Grays
RM17 5DF
Director Name | Peter Geoffrey Martin Taylor |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 24 Lucy Close Stanway Colchester Essex CO3 0HZ |
Director Name | Mr David Andrew Abbott |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 15 Cornwall Gardens Rochford Essex SS4 3AL |
Secretary Name | Mr David Andrew Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 15 Cornwall Gardens Rochford Essex SS4 3AL |
Secretary Name | Mrs Julia Vanessa Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(3 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 19 August 2022) |
Role | Company Director |
Correspondence Address | 15 Cornwall Gardens Rochford Essex SS4 3AL |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 4-6 Orsett Road Grays RM17 5DF |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£17,522 |
Cash | £20,035 |
Current Liabilities | £54,776 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
13 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
---|---|
21 September 2022 | Confirmation statement made on 12 September 2022 with updates (4 pages) |
15 September 2022 | Cessation of Julia Vanessa Abbott as a person with significant control on 19 August 2022 (1 page) |
15 September 2022 | Cessation of David Andrew Abbott as a person with significant control on 19 August 2022 (1 page) |
15 September 2022 | Termination of appointment of Julia Vanessa Abbott as a secretary on 19 August 2022 (1 page) |
15 September 2022 | Registered office address changed from 12-16 Lionel Road Canvey Island Essex SS8 9DE to 4-6 Orsett Road Grays RM17 5DF on 15 September 2022 (1 page) |
15 September 2022 | Notification of Griffin Residential Group Limited as a person with significant control on 19 August 2022 (2 pages) |
15 September 2022 | Termination of appointment of David Andrew Abbott as a director on 19 August 2022 (1 page) |
15 September 2022 | Appointment of Mr Alan John Webb as a director on 19 August 2022 (2 pages) |
7 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
13 September 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
15 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
28 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
17 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
14 January 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
10 January 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
12 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
3 January 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
3 January 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
14 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
16 September 2016 | Confirmation statement made on 12 September 2016 with updates (7 pages) |
16 September 2016 | Confirmation statement made on 12 September 2016 with updates (7 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
25 November 2015 | Statement of capital following an allotment of shares on 16 September 2015
|
25 November 2015 | Statement of capital following an allotment of shares on 16 September 2015
|
15 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
30 January 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
19 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
5 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
5 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
10 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
5 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
17 September 2012 | Secretary's details changed for Mrs Julia Vanessa Allen on 31 August 2012 (1 page) |
17 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Secretary's details changed for Mrs Julia Vanessa Allen on 31 August 2012 (1 page) |
21 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
16 September 2010 | Director's details changed for David Andrew Abbott on 11 September 2010 (2 pages) |
16 September 2010 | Secretary's details changed for Julia Vanessa Allen on 11 September 2010 (1 page) |
16 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Secretary's details changed for Julia Vanessa Allen on 11 September 2010 (1 page) |
16 September 2010 | Director's details changed for David Andrew Abbott on 11 September 2010 (2 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 October 2009 | Secretary appointed julia vanessa allen (1 page) |
1 October 2009 | Appointment terminated (1 page) |
1 October 2009 | Secretary appointed julia vanessa allen (1 page) |
1 October 2009 | Appointment terminated (1 page) |
30 September 2009 | Appointment terminated secretary david abbott (1 page) |
30 September 2009 | Return made up to 12/09/09; full list of members (3 pages) |
30 September 2009 | Return made up to 12/09/09; full list of members (3 pages) |
30 September 2009 | Appointment terminated secretary david abbott (1 page) |
14 September 2009 | Appointment terminated director peter taylor (1 page) |
14 September 2009 | Appointment terminated director peter taylor (1 page) |
11 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
11 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from 15 cornwall gardens rochford SS4 3AL (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 15 cornwall gardens rochford SS4 3AL (1 page) |
25 September 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
22 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
22 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
21 September 2007 | Return made up to 12/09/07; full list of members (2 pages) |
21 September 2007 | Return made up to 12/09/07; full list of members (2 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
31 October 2006 | Return made up to 12/09/06; full list of members (2 pages) |
31 October 2006 | Return made up to 12/09/06; full list of members (2 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New secretary appointed;new director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | Ad 12/09/05--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
28 September 2005 | Ad 12/09/05--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
28 September 2005 | New secretary appointed;new director appointed (2 pages) |
12 September 2005 | Incorporation (13 pages) |
12 September 2005 | Secretary resigned (1 page) |
12 September 2005 | Incorporation (13 pages) |
12 September 2005 | Secretary resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |