Grays
Essex
RM17 5RY
Director Name | Pauline Mary Dabson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Overstrand Woodham Road Battlesbridge Essex SS11 7QL |
Director Name | Mrs Maria Josephine Hilsdon |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Willow Green Ingatestone Essex CM4 0DH |
Director Name | Alice May O'Callaghan |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Overstrand Woodham Road, Battlesbridge Wickford Essex SS11 7QL |
Director Name | Denis Joseph O'Callaghan |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Overstrand Woodham Road Battlesbridge Essex SS11 7QL |
Secretary Name | Alice May O'Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Overstrand Woodham Road, Battlesbridge Wickford Essex SS11 7QL |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Telephone | 01268 767317 |
---|---|
Telephone region | Basildon |
Registered Address | Ivanhurst Industrial Estate Woodham Road Battlesbridge Essex SS11 7QL |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Rettendon |
Ward | Rettendon and Runwell |
Built Up Area | Rettendon |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alice May O'callaghan 50.00% Ordinary |
---|---|
1 at £1 | Denis Joseph O'callaghan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,782 |
Cash | £2 |
Current Liabilities | £509,670 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 4 weeks from now) |
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
29 March 2023 | Confirmation statement made on 28 March 2023 with updates (4 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
11 April 2022 | Confirmation statement made on 28 March 2022 with updates (4 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
12 May 2021 | Confirmation statement made on 28 March 2021 with updates (5 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
11 February 2021 | Cessation of Denis Joseph O'callaghan as a person with significant control on 31 May 2020 (1 page) |
26 June 2020 | Termination of appointment of Denis Joseph O'callaghan as a director on 31 May 2020 (1 page) |
26 June 2020 | Appointment of Mr Charles Nicholas Weeks as a director on 25 June 2020 (2 pages) |
14 April 2020 | Confirmation statement made on 28 March 2020 with updates (4 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
10 April 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
24 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
3 April 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
19 February 2014 | Termination of appointment of Alice O'callaghan as a secretary (1 page) |
19 February 2014 | Termination of appointment of Alice O'callaghan as a secretary (1 page) |
19 February 2014 | Termination of appointment of Alice O'callaghan as a director (1 page) |
19 February 2014 | Termination of appointment of Alice O'callaghan as a director (1 page) |
7 January 2014 | Termination of appointment of Pauline Dabson as a director (1 page) |
7 January 2014 | Termination of appointment of Maria Hilsdon as a director (1 page) |
7 January 2014 | Termination of appointment of Pauline Dabson as a director (1 page) |
7 January 2014 | Termination of appointment of Maria Hilsdon as a director (1 page) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (7 pages) |
11 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (7 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (7 pages) |
19 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (7 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 April 2011 | Annual return made up to 28 March 2011 (7 pages) |
8 April 2011 | Annual return made up to 28 March 2011 (7 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 August 2009 | Director's change of particulars / maria o'callaghan da silva / 04/07/2009 (1 page) |
26 August 2009 | Director's change of particulars / maria o'callaghan da silva / 04/07/2009 (1 page) |
3 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 May 2008 | Return made up to 28/03/08; full list of members (4 pages) |
19 May 2008 | Return made up to 28/03/08; full list of members (4 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
5 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New secretary appointed;new director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New secretary appointed;new director appointed (2 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
7 April 2006 | New director appointed (2 pages) |
6 April 2006 | Ad 28/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 April 2006 | Ad 28/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Secretary resigned (1 page) |
28 March 2006 | Incorporation (14 pages) |
28 March 2006 | Incorporation (14 pages) |