Grays
Essex
RM16 2HR
Director Name | Nicola Saunders |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Jenningham Drive Grays Essex RM16 2DX |
Secretary Name | Kara Patricia Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 22 Jenningham Drive Grays Essex RM16 2DX |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 31a King Street Stanford-Le-Hope SS17 0HJ |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford-le-Hope West |
Built Up Area | Stanford-le-Hope |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Nicola Saunders 50.00% Ordinary |
---|---|
1 at £1 | Roger Saunders 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67 |
Cash | £3,242 |
Current Liabilities | £3,175 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 2 weeks from now) |
29 August 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
21 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
11 October 2022 | Total exemption full accounts made up to 31 March 2022 (3 pages) |
16 August 2022 | Registered office address changed from Lingwood House the Green Stanford Le Hope Essec SS17 0EX to 31a King Street Stanford-Le-Hope SS17 0HJ on 16 August 2022 (1 page) |
15 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (3 pages) |
30 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
10 August 2020 | Total exemption full accounts made up to 31 March 2020 (3 pages) |
13 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
10 June 2019 | Total exemption full accounts made up to 31 March 2019 (3 pages) |
19 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (3 pages) |
15 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
21 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Appointment of Mr Roger Saunders as a director on 1 April 2015 (2 pages) |
27 April 2015 | Termination of appointment of Nicola Saunders as a director on 1 April 2015 (1 page) |
27 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Termination of appointment of Kara Patricia Saunders as a secretary on 1 April 2015 (1 page) |
27 April 2015 | Appointment of Mr Roger Saunders as a director on 1 April 2015 (2 pages) |
27 April 2015 | Termination of appointment of Kara Patricia Saunders as a secretary on 1 April 2015 (1 page) |
27 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Appointment of Mr Roger Saunders as a director on 1 April 2015 (2 pages) |
27 April 2015 | Termination of appointment of Nicola Saunders as a director on 1 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Nicola Saunders as a director on 1 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Kara Patricia Saunders as a secretary on 1 April 2015 (1 page) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 September 2014 | Director's details changed for Nicola Saunders on 19 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Nicola Saunders on 19 September 2014 (2 pages) |
29 September 2014 | Secretary's details changed for Kara Patricia Saunders on 19 September 2014 (1 page) |
29 September 2014 | Secretary's details changed for Kara Patricia Saunders on 19 September 2014 (1 page) |
16 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
17 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Nicola Saunders on 8 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Nicola Saunders on 8 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Nicola Saunders on 8 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 June 2009 | Return made up to 08/03/09; full list of members (3 pages) |
30 June 2009 | Return made up to 08/03/09; full list of members (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
25 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
25 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 August 2007 | Registered office changed on 04/08/07 from: 43A bridge road grays essex RM17 6BU (1 page) |
4 August 2007 | Registered office changed on 04/08/07 from: 43A bridge road grays essex RM17 6BU (1 page) |
26 July 2007 | Return made up to 08/03/07; full list of members (6 pages) |
26 July 2007 | Return made up to 08/03/07; full list of members (6 pages) |
12 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
12 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
7 June 2006 | Return made up to 08/03/06; full list of members (2 pages) |
7 June 2006 | Return made up to 08/03/06; full list of members (2 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New secretary appointed (2 pages) |
6 October 2005 | New secretary appointed (2 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Incorporation (9 pages) |
8 March 2005 | Incorporation (9 pages) |