Orsett Road
Grays
Essex
RM17 5DF
Director Name | Keith Horrobin |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Retired |
Correspondence Address | 1 Viewpoint West Street Grays Essex RM17 6XG |
Secretary Name | Rose Horrobin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Retired |
Correspondence Address | Flat 1 Viewpoint West Street Grays Essex RM17 6XG |
Director Name | David Milford Cline |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Sierra Leonean |
Status | Resigned |
Appointed | 28 November 2006(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 16 December 2008) |
Role | Clerk |
Correspondence Address | Flat 5 Viewpoint West Street Grays Essex RM17 6XG |
Director Name | Anthony Horrobin |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(7 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 November 2013) |
Role | Contractor |
Country of Residence | England |
Correspondence Address | Flat 1, Viewpoint West Street Grays Essex RM17 6XG |
Director Name | Ian Tucker |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(7 months, 4 weeks after company formation) |
Appointment Duration | 6 years (resigned 06 December 2012) |
Role | Computer Technician |
Country of Residence | England |
Correspondence Address | Flat 6 Viewpoint West Street Grays Essex RM17 6XG |
Director Name | John Wright |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 March 2008) |
Role | Buyer |
Correspondence Address | Flat 2 Viewpoint West Street Grays Essex RM17 6XG |
Director Name | Mr Tony Nana Yaw Blackmore |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(7 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 5 months (resigned 08 May 2021) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lampits Hill Corringham Stanford-Le-Hope Essex SS17 9AA |
Secretary Name | Anthony Horrobin |
---|---|
Status | Resigned |
Appointed | 04 April 2009(3 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 November 2013) |
Role | Company Director |
Correspondence Address | Flat 1, Viewpoint West Street Grays Essex RM17 6XG |
Director Name | Rose Horrobin |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 December 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 1, Viewpoint West Street Grays Essex RM17 6XG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Griffin 4-6 The Queensgate Centre Orsett Road Grays Essex 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 | £23,038 |
Cash | £32 |
Current Liabilities | £994 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 24 April 2024 (2 days ago) |
---|---|
Next Return Due | 8 May 2025 (1 year from now) |
8 August 2023 | Micro company accounts made up to 30 June 2023 (7 pages) |
---|---|
25 April 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
21 November 2022 | Micro company accounts made up to 30 June 2022 (7 pages) |
17 June 2022 | Confirmation statement made on 13 May 2022 with updates (4 pages) |
11 August 2021 | Micro company accounts made up to 30 June 2021 (7 pages) |
13 May 2021 | Confirmation statement made on 13 May 2021 with updates (4 pages) |
13 May 2021 | Director's details changed for Mr John Michell on 22 January 2021 (2 pages) |
13 May 2021 | Termination of appointment of Tony Nana Yaw Blackmore as a director on 8 May 2021 (1 page) |
13 May 2021 | Cessation of Tony Nana Yaw Blackmore as a person with significant control on 8 May 2021 (1 page) |
9 March 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
14 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
4 February 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
3 April 2019 | Director's details changed for Mr John Michell on 1 November 2017 (2 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
3 April 2019 | Director's details changed for Mr Tony Nana Yaw Blackmore on 6 December 2017 (2 pages) |
3 April 2019 | Change of details for Mr Tony Nana Yaw Blackmore as a person with significant control on 6 December 2017 (2 pages) |
31 January 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
16 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
20 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
5 October 2017 | Registered office address changed from 1st Floor Broad Oak House Grover Walk Corringham, Stanford Le Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope Essex SS17 9AA on 5 October 2017 (1 page) |
5 October 2017 | Registered office address changed from 1st Floor Broad Oak House Grover Walk Corringham, Stanford Le Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope Essex SS17 9AA on 5 October 2017 (1 page) |
19 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
2 February 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
2 February 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
9 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
11 April 2016 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
11 April 2016 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
7 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
26 March 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
26 March 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
28 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
17 December 2013 | Termination of appointment of Anthony Horrobin as a secretary (1 page) |
17 December 2013 | Termination of appointment of Anthony Horrobin as a director (1 page) |
17 December 2013 | Termination of appointment of Anthony Horrobin as a secretary (1 page) |
17 December 2013 | Termination of appointment of Anthony Horrobin as a director (1 page) |
17 October 2013 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
17 October 2013 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
20 May 2013 | Termination of appointment of Rose Horrobin as a director (1 page) |
20 May 2013 | Termination of appointment of Rose Horrobin as a director (1 page) |
20 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (7 pages) |
20 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (7 pages) |
20 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (7 pages) |
15 January 2013 | Appointment of Mr John Michell as a director (2 pages) |
15 January 2013 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
15 January 2013 | Appointment of Mr John Michell as a director (2 pages) |
15 January 2013 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
10 December 2012 | Termination of appointment of Ian Tucker as a director (1 page) |
10 December 2012 | Termination of appointment of Ian Tucker as a director (1 page) |
25 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (8 pages) |
25 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (8 pages) |
25 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (8 pages) |
19 April 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
19 April 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
4 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (8 pages) |
4 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (8 pages) |
4 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (8 pages) |
7 January 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
7 January 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
27 April 2010 | Director's details changed for Rose Horrobin on 3 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Rose Horrobin on 3 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Rose Horrobin on 3 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Director's details changed for Anthony Horrobin on 3 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Anthony Horrobin on 3 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Anthony Horrobin on 3 April 2010 (2 pages) |
11 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
11 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
9 March 2010 | Appointment of Rose Horrobin as a director (1 page) |
9 March 2010 | Appointment of Rose Horrobin as a director (1 page) |
17 February 2010 | Appointment of Anthony Horrobin as a secretary (1 page) |
17 February 2010 | Termination of appointment of Keith Horrobin as a director (1 page) |
17 February 2010 | Appointment of Anthony Horrobin as a secretary (1 page) |
17 February 2010 | Termination of appointment of Rose Horrobin as a secretary (1 page) |
17 February 2010 | Termination of appointment of Keith Horrobin as a director (1 page) |
17 February 2010 | Termination of appointment of Rose Horrobin as a secretary (1 page) |
15 April 2009 | Return made up to 03/04/09; full list of members (5 pages) |
15 April 2009 | Return made up to 03/04/09; full list of members (5 pages) |
13 January 2009 | Appointment terminated director david cline (1 page) |
13 January 2009 | Appointment terminated director david cline (1 page) |
8 December 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
8 December 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
17 April 2008 | Return made up to 03/04/08; full list of members (6 pages) |
17 April 2008 | Return made up to 03/04/08; full list of members (6 pages) |
1 April 2008 | Appointment terminated director john wright (1 page) |
1 April 2008 | Appointment terminated director john wright (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: c/o aw fenn grover house grover walk corringham stanford le hope essex SS17 7LS (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: c/o aw fenn grover house grover walk corringham stanford le hope essex SS17 7LS (1 page) |
13 December 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
13 December 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
18 April 2007 | Return made up to 03/04/07; full list of members (4 pages) |
18 April 2007 | Return made up to 03/04/07; full list of members (4 pages) |
16 February 2007 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
16 February 2007 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
7 December 2006 | New director appointed (1 page) |
7 December 2006 | New director appointed (1 page) |
29 November 2006 | New director appointed (1 page) |
29 November 2006 | New director appointed (1 page) |
28 November 2006 | New director appointed (1 page) |
28 November 2006 | New director appointed (1 page) |
28 November 2006 | New director appointed (1 page) |
28 November 2006 | New director appointed (1 page) |
28 November 2006 | New director appointed (1 page) |
28 November 2006 | Ad 28/11/06--------- £ si 7@1=7 £ ic 1/8 (2 pages) |
28 November 2006 | New director appointed (1 page) |
28 November 2006 | Ad 28/11/06--------- £ si 7@1=7 £ ic 1/8 (2 pages) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New secretary appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | New secretary appointed (2 pages) |
3 April 2006 | Incorporation (16 pages) |
3 April 2006 | Incorporation (16 pages) |