Rayleigh
Essex
SS6 7BS
Director Name | Mrs Michelle Helen Fraserclark |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2016(11 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Secretary Name | Mrs Michelle Helen Fraserclark |
---|---|
Status | Current |
Appointed | 05 February 2016(11 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Beverley Anne Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Douglas Lane Wraysbury Middlesex TW19 5NF |
Telephone | 01784 483751 |
---|---|
Telephone region | Staines |
Registered Address | 162-164 High Street Rayleigh Essex SS6 7BS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Stuart John Clark 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,342 |
Cash | £14,503 |
Current Liabilities | £23,139 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
20 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
17 December 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
20 January 2020 | Confirmation statement made on 14 January 2020 with updates (4 pages) |
20 November 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
18 January 2019 | Confirmation statement made on 14 January 2019 with updates (4 pages) |
18 June 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
22 January 2018 | Confirmation statement made on 14 January 2018 with updates (5 pages) |
30 August 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
30 August 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
23 August 2017 | Director's details changed for Mrs Michelle Helen Fraserclark on 1 January 2017 (2 pages) |
23 August 2017 | Director's details changed for Mrs Michelle Helen Fraserclark on 1 January 2017 (2 pages) |
21 August 2017 | Termination of appointment of Beverley Anne Cook as a secretary on 5 February 2016 (1 page) |
21 August 2017 | Director's details changed for Stuart John Clark on 1 January 2017 (2 pages) |
21 August 2017 | Change of details for Mr Stuart John Clark as a person with significant control on 16 March 2017 (2 pages) |
21 August 2017 | Director's details changed for Stuart John Clark on 16 March 2017 (2 pages) |
21 August 2017 | Director's details changed for Stuart John Clark on 16 March 2017 (2 pages) |
21 August 2017 | Change of details for Mr Stuart John Clark as a person with significant control on 16 March 2017 (2 pages) |
21 August 2017 | Termination of appointment of Beverley Anne Cook as a secretary on 5 February 2016 (1 page) |
21 August 2017 | Director's details changed for Stuart John Clark on 1 January 2017 (2 pages) |
17 July 2017 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to 162-164 High Street Rayleigh Essex SS6 7BS on 17 July 2017 (1 page) |
17 July 2017 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to 162-164 High Street Rayleigh Essex SS6 7BS on 17 July 2017 (1 page) |
15 March 2017 | Registered office address changed from 20 Park Avenue Wraybury Staines Middlesex TW19 5ET to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 15 March 2017 (1 page) |
15 March 2017 | Registered office address changed from 20 Park Avenue Wraybury Staines Middlesex TW19 5ET to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 15 March 2017 (1 page) |
14 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
14 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
2 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
1 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Appointment of Mrs Michelle Helen Fraserclark as a director on 5 February 2016 (2 pages) |
1 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Appointment of Mrs Michelle Helen Fraserclark as a secretary on 5 February 2016 (2 pages) |
1 March 2016 | Appointment of Mrs Michelle Helen Fraserclark as a secretary on 5 February 2016 (2 pages) |
1 March 2016 | Appointment of Mrs Michelle Helen Fraserclark as a director on 5 February 2016 (2 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
17 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
17 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
27 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
21 August 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
21 August 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
11 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
20 January 2012 | Director's details changed for Stuart John Clark on 20 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Stuart John Clark on 20 January 2012 (2 pages) |
20 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
16 March 2011 | Amended accounts made up to 30 April 2010 (5 pages) |
16 March 2011 | Amended accounts made up to 30 April 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
4 March 2009 | Return made up to 17/01/09; full list of members (3 pages) |
4 March 2009 | Return made up to 17/01/09; full list of members (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 April 2008 | Return made up to 17/01/08; full list of members (3 pages) |
11 April 2008 | Return made up to 17/01/08; full list of members (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
13 February 2007 | Return made up to 17/01/07; full list of members (6 pages) |
13 February 2007 | Return made up to 17/01/07; full list of members (6 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
24 January 2006 | Return made up to 17/01/06; full list of members
|
24 January 2006 | Return made up to 17/01/06; full list of members
|
6 April 2005 | Accounting reference date extended from 31/01/06 to 30/04/06 (1 page) |
6 April 2005 | Accounting reference date extended from 31/01/06 to 30/04/06 (1 page) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Registered office changed on 03/02/05 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Registered office changed on 03/02/05 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
3 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | Director resigned (1 page) |
17 January 2005 | Incorporation (18 pages) |
17 January 2005 | Incorporation (18 pages) |