Rectory Road
Wrabness
Essex
CO11 2TX
Director Name | Mr Martin Gibbon |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2015(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 52 Maldon Road Goldhanger Maldon Essex CM9 8BG |
Secretary Name | Plachivila Edison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2009) |
Role | Accountant |
Correspondence Address | 29 Herbert Road Hornchurch Essex RM11 3LH |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 10 High Street Wickford Essex SS12 9AZ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Castledon |
Built Up Area | Basildon |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Paul Alfred Austin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £181,073 |
Current Liabilities | £142,462 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
25 April 2007 | Delivered on: 27 April 2007 Satisfied on: 23 May 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 27 harwich road little oakley essex t/no EX680397. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|
7 August 2020 | Registered office address changed from 17 Brook Road Rayleigh Essex SS6 7UT England to 13 Brook Road Brook Road Industrial Estate Rayleigh Essex SS6 7XL on 7 August 2020 (1 page) |
---|---|
4 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
8 January 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
12 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
11 February 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
19 June 2018 | Registered office address changed from PO Box RM11 3LH 1 Bryant Avenue Romford Essex RM3 0AP United Kingdom to 17 Brook Road Rayleigh Essex SS6 7UT on 19 June 2018 (1 page) |
11 June 2018 | Registered office address changed from 29 Herbert Road Hornchurch Essex RM11 3LH to PO Box RM11 3LH 1 Bryant Avenue Romford Essex RM3 0AP on 11 June 2018 (1 page) |
17 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
4 September 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
5 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
17 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
1 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
27 March 2015 | Appointment of Mr Martin Gibbon as a director on 23 March 2015 (2 pages) |
27 March 2015 | Appointment of Mr Martin Gibbon as a director on 23 March 2015 (2 pages) |
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
2 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
12 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
10 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
4 November 2009 | Termination of appointment of Plachivila Edison as a secretary (1 page) |
4 November 2009 | Termination of appointment of Plachivila Edison as a secretary (1 page) |
13 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
13 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
3 September 2008 | Return made up to 01/08/08; full list of members (3 pages) |
3 September 2008 | Return made up to 01/08/08; full list of members (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
28 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
28 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 May 2008 | Ad 17/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
27 May 2008 | Ad 17/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
15 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
15 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
27 April 2007 | Particulars of mortgage/charge (4 pages) |
27 April 2007 | Particulars of mortgage/charge (4 pages) |
4 October 2006 | Ad 30/09/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Ad 30/09/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | Director resigned (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: 41 chalton street london NW1 1JD (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: 41 chalton street london NW1 1JD (1 page) |
1 August 2006 | Incorporation (17 pages) |
1 August 2006 | Incorporation (17 pages) |