Rochford
SS4 1BB
Director Name | Valerie Anne Godeseth |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2005(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Ground Floor, The Maltings Locks Hill Rochford SS4 1BB |
Secretary Name | Valerie Anne Godeseth |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2005(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Ground Floor, The Maltings Locks Hill Rochford SS4 1BB |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Ground Floor The Maltings Locks Hill Rochford Essex SS4 1BB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Valerie Ann Godeseth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £397,246 |
Cash | £397,439 |
Current Liabilities | £193 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
14 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
---|---|
27 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
5 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
3 July 2019 | Change of details for Valerie Anne Godeseth as a person with significant control on 3 July 2019 (2 pages) |
3 July 2019 | Secretary's details changed for Valerie Anne Godeseth on 3 July 2019 (1 page) |
3 July 2019 | Director's details changed for Mr Torstein Olav Godeseth on 3 July 2019 (2 pages) |
3 July 2019 | Director's details changed for Valerie Anne Godeseth on 3 July 2019 (2 pages) |
3 July 2019 | Change of details for Mr Torstein Olav Godeseth as a person with significant control on 3 July 2019 (2 pages) |
24 April 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
9 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
5 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
14 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
14 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
14 July 2016 | Director's details changed for Valerie Anne Godeseth on 2 July 2015 (2 pages) |
14 July 2016 | Director's details changed for Valerie Anne Godeseth on 2 July 2015 (2 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
5 April 2016 | Registered office address changed from 44 Southchurch Road Southend on Sea Essex SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 5 April 2016 (1 page) |
5 April 2016 | Registered office address changed from 44 Southchurch Road Southend on Sea Essex SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 5 April 2016 (1 page) |
5 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
22 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
16 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
12 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
14 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
16 July 2010 | Director's details changed for Torstein Olav Godeseth on 30 June 2010 (2 pages) |
16 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Valerie Anne Godeseth on 30 June 2010 (2 pages) |
16 July 2010 | Director's details changed for Torstein Olav Godeseth on 30 June 2010 (2 pages) |
16 July 2010 | Director's details changed for Valerie Anne Godeseth on 30 June 2010 (2 pages) |
16 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
8 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
8 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
20 November 2008 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
20 November 2008 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
27 August 2008 | Return made up to 01/07/08; full list of members (4 pages) |
27 August 2008 | Return made up to 01/07/08; full list of members (4 pages) |
19 November 2007 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
19 November 2007 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
20 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
20 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
26 October 2006 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
26 October 2006 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
14 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
14 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
5 August 2005 | Ad 02/07/05--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
5 August 2005 | Ad 02/07/05--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: temple house 20 holywell row london EC2A 4XH (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | New secretary appointed;new director appointed (2 pages) |
18 July 2005 | New secretary appointed;new director appointed (2 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: temple house 20 holywell row london EC2A 4XH (1 page) |
18 July 2005 | New director appointed (2 pages) |
1 July 2005 | Incorporation (18 pages) |
1 July 2005 | Incorporation (18 pages) |