Hornchurch
Essex
RM12 6RU
Director Name | Mr Frederick David Cole |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2005(6 days after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Retailer |
Correspondence Address | 85 Saunton Road Hornchurch Essex RM12 4HQ |
Director Name | Mr Steven Roffe |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2005(6 days after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 3 Gunning Road Grays Essex RM17 6UQ |
Director Name | Mr Keith Frederick Smith |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2005(6 days after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Foxley End Tile Works Lane, Rettendon Common Chelmsford Essex CM3 8HB |
Secretary Name | Mr Andrew Arthur Cole |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2005(6 days after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 188 Suttons Lane Hornchurch Essex RM12 6RU |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | rgcole.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01708 444279 |
Telephone region | Romford |
Registered Address | 1-3 The Broadway Grays Essex RM17 6EW |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Thurrock |
Built Up Area | Grays |
200 at £0.01 | Mr Andrew Arthur Cole 20.00% Ordinary A |
---|---|
200 at £0.01 | Mr Keith Frederick Smith 20.00% Ordinary A |
200 at £0.01 | Mr Steven Roffe 20.00% Ordinary A |
100 at £0.01 | Mr Andrew Arthur Cole 10.00% Ordinary |
100 at £0.01 | Mr Frederick David Cole 10.00% Ordinary A |
100 at £0.01 | Mr Steven Roffe 10.00% Ordinary |
100 at £0.01 | Mrs Vera Cole 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £444,283 |
Cash | £324,226 |
Current Liabilities | £436,425 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 3 March 2025 (9 months, 4 weeks from now) |
10 June 2005 | Delivered on: 15 June 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1 & 3 the broadway grays essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
12 April 2005 | Delivered on: 16 April 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 February 2020 | Confirmation statement made on 17 February 2020 with updates (4 pages) |
---|---|
19 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
20 February 2019 | Confirmation statement made on 17 February 2019 with updates (4 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (14 pages) |
20 February 2018 | Confirmation statement made on 17 February 2018 with updates (4 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (16 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (16 pages) |
20 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 September 2014 | Sub-division of shares on 17 July 2014 (7 pages) |
30 September 2014 | Sub-division of shares on 17 July 2014 (7 pages) |
30 September 2014 | Resolutions
|
30 September 2014 | Resolutions
|
30 September 2014 | Resolutions
|
10 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (8 pages) |
9 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (8 pages) |
21 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (8 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
23 February 2011 | Annual return made up to 17 February 2011 (7 pages) |
23 February 2011 | Annual return made up to 17 February 2011 (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (8 pages) |
25 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (8 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 April 2009 | Return made up to 17/02/09; full list of members (6 pages) |
3 April 2009 | Return made up to 17/02/09; full list of members (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 March 2008 | Return made up to 17/02/08; full list of members (6 pages) |
13 March 2008 | Return made up to 17/02/08; full list of members (6 pages) |
12 March 2008 | Director's change of particulars / steven roffe / 16/02/2008 (1 page) |
12 March 2008 | Director's change of particulars / steven roffe / 16/02/2008 (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 December 2007 | Director's particulars changed (1 page) |
10 December 2007 | Director's particulars changed (1 page) |
5 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Return made up to 17/02/07; full list of members (4 pages) |
5 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Return made up to 17/02/07; full list of members (4 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 March 2006 | Return made up to 17/02/06; full list of members (4 pages) |
14 March 2006 | Return made up to 17/02/06; full list of members (4 pages) |
26 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
15 December 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
16 September 2005 | Resolutions
|
16 September 2005 | £ nc 10000/14000 20/04/05 (1 page) |
16 September 2005 | £ nc 10000/14000 20/04/05 (1 page) |
16 September 2005 | Resolutions
|
5 September 2005 | Ad 20/04/05--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
5 September 2005 | Ad 20/04/05--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
16 April 2005 | Particulars of mortgage/charge (3 pages) |
16 April 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: the custom house 112B, high street, maldon essex CM9 5ET (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: the custom house 112B, high street, maldon essex CM9 5ET (1 page) |
23 February 2005 | £ nc 1000/10000 17/02/05 (1 page) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
23 February 2005 | £ nc 1000/10000 17/02/05 (1 page) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
17 February 2005 | Incorporation (16 pages) |
17 February 2005 | Incorporation (16 pages) |