Southend-On-Sea
Essex
SS2 5TE
Secretary Name | Mrs Sharron Ann Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Wood Avenue Hockley Essex SS5 5NU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Gateway House 10 Coopers Way Southend-On-Sea Essex SS2 5TE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | St. Luke's |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Antony John Dean 50.00% Ordinary A |
---|---|
50 at £1 | Nicholas Gould 25.00% Ordinary B |
50 at £1 | Peter Gould 25.00% Ordinary B |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (8 months from now) |
8 December 2006 | Delivered on: 16 December 2006 Satisfied on: 1 June 2015 Persons entitled: Cottis House Limited Classification: Rent deposit deed Secured details: £5,500.00 and all other monies due or to become due. Particulars: The sum of £5,500.00 plus interest and costs relating to a rent deposit deed. See the mortgage charge document for full details. Fully Satisfied |
---|
4 January 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
28 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
10 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
23 January 2019 | Director's details changed for Mr Antony John Dean on 22 January 2019 (2 pages) |
23 January 2019 | Change of details for Mr Antony John Dean as a person with significant control on 22 January 2019 (2 pages) |
29 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
11 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
29 March 2018 | Notification of Antony John Dean as a person with significant control on 6 April 2016 (2 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
22 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
5 December 2017 | Cessation of Peter Gould as a person with significant control on 6 April 2016 (1 page) |
5 December 2017 | Cessation of Nicholas Gould as a person with significant control on 6 April 2016 (1 page) |
5 December 2017 | Cessation of Nicholas Gould as a person with significant control on 6 April 2016 (1 page) |
5 December 2017 | Cessation of Peter Gould as a person with significant control on 6 April 2016 (1 page) |
29 March 2017 | Termination of appointment of Sharron Ann Dean as a secretary on 29 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Sharron Ann Dean as a secretary on 29 March 2017 (1 page) |
13 January 2017 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
13 January 2017 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
17 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
17 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
21 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
30 September 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
10 July 2015 | Company name changed ground rent managers LIMITED\certificate issued on 10/07/15
|
10 July 2015 | Company name changed ground rent managers LIMITED\certificate issued on 10/07/15
|
1 June 2015 | Satisfaction of charge 1 in full (1 page) |
1 June 2015 | Satisfaction of charge 1 in full (1 page) |
23 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
7 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
5 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
12 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 April 2010 | Director's details changed for Mr Antony John Dean on 17 December 2009 (3 pages) |
13 April 2010 | Director's details changed for Mr Antony John Dean on 17 December 2009 (3 pages) |
5 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Registered office address changed from Cottis House Locks Hill Rochford Essex SS4 1BB on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from Cottis House Locks Hill Rochford Essex SS4 1BB on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from Cottis House Locks Hill Rochford Essex SS4 1BB on 9 December 2009 (1 page) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
22 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 February 2008 | Return made up to 30/11/07; full list of members (3 pages) |
12 February 2008 | Return made up to 30/11/07; full list of members (3 pages) |
1 March 2007 | Ad 30/11/06--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
1 March 2007 | Ad 30/11/06--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: 24 wood avenue hockley essex SS5 5NU (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: 24 wood avenue hockley essex SS5 5NU (1 page) |
19 January 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
19 January 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
16 December 2006 | Particulars of mortgage/charge (3 pages) |
16 December 2006 | Particulars of mortgage/charge (3 pages) |
13 December 2006 | Company name changed g r managers LIMITED\certificate issued on 13/12/06 (2 pages) |
13 December 2006 | Company name changed g r managers LIMITED\certificate issued on 13/12/06 (2 pages) |
12 December 2006 | Resolutions
|
12 December 2006 | Resolutions
|
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | Secretary resigned (1 page) |
30 November 2006 | Incorporation (17 pages) |
30 November 2006 | Incorporation (17 pages) |