Eastwood
Leigh-On-Sea
Essex
SS9 5PS
Secretary Name | Christina Mercia Marsh |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 361 Rayleigh Road Eastwood Leigh-On-Sea Essex SS9 5PS |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | www.drminvestments.com |
---|
Registered Address | 361 Rayleigh Road, Eastwood Leigh-On-Sea Essex SS9 5PS |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Eastwood Park |
Built Up Area | Southend-on-Sea |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | David Roy Marsh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £190,013 |
Cash | £51,401 |
Current Liabilities | £720,210 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 16 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (4 weeks from now) |
9 January 2018 | Delivered on: 18 January 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 48 the bramleys, rochford, essex SS4 3BA. Outstanding |
---|---|
9 January 2018 | Delivered on: 18 January 2018 Persons entitled: Paragon Mortgages (2010) Limited Paragon Bank PLC Classification: A registered charge Outstanding |
20 April 2015 | Delivered on: 30 April 2015 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: The land and property located at 449 eastwood road, rayleigh, SS6 7LL and registered at land registry under title number EX536121. Outstanding |
14 January 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
---|---|
26 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
5 December 2019 | Micro company accounts made up to 31 October 2019 (5 pages) |
25 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
14 May 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
18 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
24 January 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
18 January 2018 | Registration of charge 059695230003, created on 9 January 2018 (4 pages) |
18 January 2018 | Registration of charge 059695230002, created on 9 January 2018 (17 pages) |
23 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
18 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
30 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 April 2015 | Registration of charge 059695230001, created on 20 April 2015 (3 pages) |
30 April 2015 | Registration of charge 059695230001, created on 20 April 2015 (3 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
21 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
19 December 2013 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
17 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
16 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
26 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
25 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Secretary's details changed for Christina Mercia Marsh on 2 December 2009 (2 pages) |
2 November 2010 | Director's details changed for David Roy Marsh on 2 December 2009 (2 pages) |
2 November 2010 | Director's details changed for David Roy Marsh on 2 December 2009 (2 pages) |
2 November 2010 | Director's details changed for David Roy Marsh on 2 December 2009 (2 pages) |
2 November 2010 | Secretary's details changed for Christina Mercia Marsh on 2 December 2009 (2 pages) |
2 November 2010 | Secretary's details changed for Christina Mercia Marsh on 2 December 2009 (2 pages) |
16 April 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
16 April 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
27 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
12 May 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
12 May 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
21 October 2008 | Return made up to 17/10/08; full list of members (3 pages) |
21 October 2008 | Return made up to 17/10/08; full list of members (3 pages) |
29 July 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
29 July 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
8 November 2007 | Return made up to 17/10/07; full list of members (2 pages) |
8 November 2007 | Return made up to 17/10/07; full list of members (2 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: 361 rayleigh road leigh on sea essex SS9 5PS (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: 361 rayleigh road leigh on sea essex SS9 5PS (1 page) |
1 November 2006 | New secretary appointed (2 pages) |
1 November 2006 | New secretary appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Incorporation (13 pages) |
17 October 2006 | Incorporation (13 pages) |