Rayleigh
SS6 7QA
Secretary Name | Mrs Sarah Suzanne Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 165-167 High Street Rayleigh SS6 7QA |
Director Name | Mrs Sarah Suzanne Mitchell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2012(6 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 165-167 High Street Rayleigh SS6 7QA |
Director Name | Mr Daniel Marcus Hobbs |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2012(6 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Compliance Director |
Country of Residence | England |
Correspondence Address | 165-167 High Street Rayleigh SS6 7QA |
Director Name | Mrs Tina Elaine Hobbs |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2012(6 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 165-167 High Street Rayleigh SS6 7QA |
Director Name | Mr Sam Francis Wallis |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2013(7 years, 9 months after company formation) |
Appointment Duration | 11 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | 165-167 High Street Rayleigh SS6 7QA |
Director Name | Mr Christopher Andrew Stokes Nairn |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2013(8 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Group Operations Director |
Country of Residence | England |
Correspondence Address | 165-167 High Street Rayleigh SS6 7QA |
Director Name | Paramount Properties(UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Website | newleafdistribution.co.uk |
---|---|
Telephone | 01702 431130 |
Telephone region | Southend-on-Sea |
Registered Address | 165-167 High Street Rayleigh SS6 7QA |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | 8 other UK companies use this postal address |
16.5k at £1 | Mark Hobbs 55.00% Ordinary |
---|---|
1.5k at £1 | Sam Francis Willis 5.00% Ordinary |
4.5k at £1 | Christopher Nairn 15.00% Ordinary |
4.5k at £1 | Daniel Marcus Hobbs 15.00% Ordinary |
3k at £1 | Sarah Suzanne Mitchell 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £79,790 |
Cash | £145,559 |
Current Liabilities | £100,172 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
9 July 2018 | Delivered on: 10 July 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 187 eastern esplanade thorpe bay essex SS1 3AA land registry number EX417608. Outstanding |
---|---|
7 June 2018 | Delivered on: 21 June 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
19 October 2020 | Satisfaction of charge 055200010002 in full (1 page) |
---|---|
19 October 2020 | Satisfaction of charge 055200010001 in full (1 page) |
16 October 2020 | Total exemption full accounts made up to 30 June 2020 (15 pages) |
3 August 2020 | Director's details changed for Mrs Tina Elaine Hobbs on 1 July 2020 (2 pages) |
3 August 2020 | Director's details changed for Mr Mark Alan Hobbs on 1 July 2020 (2 pages) |
3 August 2020 | Change of details for Mr Mark Alan Hobbs as a person with significant control on 1 July 2020 (2 pages) |
3 August 2020 | Director's details changed for Mr Daniel Marcus Hobbs on 1 July 2020 (2 pages) |
3 August 2020 | Secretary's details changed for Mrs Sarah Suzanne Mitchell on 1 July 2020 (1 page) |
3 August 2020 | Director's details changed for Mr Sam Francis Wallis on 1 July 2020 (2 pages) |
3 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
3 August 2020 | Director's details changed for Mr Christopher Andrew Stokes Nairn on 1 July 2020 (2 pages) |
26 September 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
22 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
7 May 2019 | Current accounting period shortened from 31 July 2019 to 30 June 2019 (1 page) |
8 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
31 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
10 July 2018 | Registration of charge 055200010002, created on 9 July 2018 (7 pages) |
21 June 2018 | Registration of charge 055200010001, created on 7 June 2018 (9 pages) |
24 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
10 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
8 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
19 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
5 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
4 November 2013 | Appointment of Mr Christopher Andrew Stokes Nairn as a director (2 pages) |
4 November 2013 | Appointment of Mr Christopher Andrew Stokes Nairn as a director (2 pages) |
8 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
25 April 2013 | Appointment of Mr Sam Francis Wallis as a director (2 pages) |
25 April 2013 | Appointment of Mr Sam Francis Wallis as a director (2 pages) |
13 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
23 March 2012 | Appointment of Mrs Sarah Suzanne Mitchell as a director (2 pages) |
23 March 2012 | Appointment of Mrs Tina Elaine Hobbs as a director (2 pages) |
23 March 2012 | Appointment of Mr Daniel Marcus Hobbs as a director (2 pages) |
23 March 2012 | Appointment of Mrs Sarah Suzanne Mitchell as a director (2 pages) |
23 March 2012 | Appointment of Mr Daniel Marcus Hobbs as a director (2 pages) |
23 March 2012 | Appointment of Mrs Tina Elaine Hobbs as a director (2 pages) |
2 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
25 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Resolutions
|
30 July 2010 | Resolutions
|
14 July 2010 | 123 increase of capital (2 pages) |
14 July 2010 | 123 increase of capital (2 pages) |
8 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
8 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
20 January 2010 | Secretary's details changed for Sarah Fullerton on 18 July 2009 (1 page) |
20 January 2010 | Secretary's details changed for Sarah Fullerton on 18 July 2009 (1 page) |
30 July 2009 | Return made up to 27/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 27/07/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from stonebridge house suite 2 main road hawkwell hockley essex SS5 4JH (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from stonebridge house suite 2 main road hawkwell hockley essex SS5 4JH (1 page) |
29 July 2008 | Return made up to 27/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 27/07/08; full list of members (3 pages) |
8 July 2008 | Return made up to 27/07/07; full list of members; amend (6 pages) |
8 July 2008 | Return made up to 27/07/07; full list of members; amend (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
1 April 2008 | Prev ext from 31/03/2008 to 31/07/2008 (1 page) |
1 April 2008 | Prev ext from 31/03/2008 to 31/07/2008 (1 page) |
25 March 2008 | Curr sho from 31/07/2008 to 31/03/2008 (1 page) |
25 March 2008 | Curr sho from 31/07/2008 to 31/03/2008 (1 page) |
24 September 2007 | Return made up to 27/07/07; full list of members (2 pages) |
24 September 2007 | Return made up to 27/07/07; full list of members (2 pages) |
6 June 2007 | Accounts made up to 31 July 2006 (2 pages) |
6 June 2007 | Accounts made up to 31 July 2006 (2 pages) |
20 November 2006 | Ad 27/07/05--------- £ si 1@1 (2 pages) |
20 November 2006 | Ad 27/07/05--------- £ si 1@1 (2 pages) |
4 October 2006 | Return made up to 27/07/06; full list of members (6 pages) |
4 October 2006 | Return made up to 27/07/06; full list of members (6 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: ground floor lancaster house aviation way southend on sea essex SS2 6UN (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: ground floor lancaster house aviation way southend on sea essex SS2 6UN (1 page) |
16 August 2005 | New secretary appointed (2 pages) |
16 August 2005 | Secretary resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: 35 firs avenue london N11 3NE (1 page) |
16 August 2005 | Secretary resigned (1 page) |
16 August 2005 | New secretary appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: 35 firs avenue london N11 3NE (1 page) |
16 August 2005 | New director appointed (2 pages) |
27 July 2005 | Incorporation (10 pages) |
27 July 2005 | Incorporation (10 pages) |