Canvey Island
Essex
SS8 9DE
Director Name | Mr Robert Alfred Darts |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Furlongs Basildon Essex SS16 4LB |
Director Name | Mr Stephen Charles Darts |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Heather Bank Billericay Essex CM11 2BJ |
Secretary Name | Mr Stephen Charles Darts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Heather Bank Billericay Essex CM11 2BJ |
Director Name | Mr Tony Woodhams |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 50 Downham Road Ramsden Heath Billericay Essex CM11 1PZ |
Director Name | Matthew Newton Watts |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(2 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Barbara Close Rochford Essex SS4 1NQ |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | letsureuk.com |
---|---|
Telephone | 01277 630101 |
Telephone region | Brentwood |
Registered Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island Central |
Built Up Area | Canvey Island |
Address Matches | Over 500 other UK companies use this postal address |
3.3k at £1 | Roseville LTD 83.13% Ordinary |
---|---|
675 at £1 | Stephen Darts 16.88% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,793 |
Cash | £36,137 |
Current Liabilities | £74,681 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
8 January 2009 | Delivered on: 10 January 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
---|
31 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
---|---|
16 March 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
30 August 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
31 May 2022 | Micro company accounts made up to 31 August 2020 (3 pages) |
19 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2022 | Notification of Lester Jonathan Galley as a person with significant control on 1 June 2021 (2 pages) |
18 January 2022 | Confirmation statement made on 18 January 2022 with updates (4 pages) |
18 January 2022 | Notification of Mark Keith Stewart as a person with significant control on 1 June 2021 (2 pages) |
18 January 2022 | Cessation of Roseville Ltd as a person with significant control on 1 June 2021 (1 page) |
8 September 2021 | Compulsory strike-off action has been suspended (1 page) |
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2021 | Director's details changed for Mr Mark Keith Stewart on 9 June 2021 (2 pages) |
24 May 2021 | Notification of Roseville Ltd as a person with significant control on 10 May 2021 (2 pages) |
24 May 2021 | Cessation of Mark Stewart as a person with significant control on 10 May 2021 (1 page) |
24 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
24 May 2021 | Cessation of Lester Jonathan Galley as a person with significant control on 10 May 2021 (1 page) |
24 May 2021 | Cessation of John Madsen as a person with significant control on 10 May 2021 (1 page) |
16 June 2020 | Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 16 June 2020 (1 page) |
29 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
8 April 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
24 May 2019 | Confirmation statement made on 16 May 2019 with updates (5 pages) |
13 February 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
17 May 2018 | Confirmation statement made on 16 May 2018 with updates (5 pages) |
17 May 2018 | Director's details changed for Mr Mark Keith Stewart on 17 May 2018 (2 pages) |
20 February 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
4 June 2017 | Confirmation statement made on 16 May 2017 with updates (9 pages) |
4 June 2017 | Confirmation statement made on 16 May 2017 with updates (9 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
13 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
1 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
11 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
22 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
30 September 2014 | Termination of appointment of Stephen Charles Darts as a secretary on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Stephen Charles Darts as a director on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Stephen Charles Darts as a secretary on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Stephen Charles Darts as a director on 30 September 2014 (1 page) |
13 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
11 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
13 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
18 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
18 May 2011 | Director's details changed for Mr Stephen Charles Darts on 1 June 2010 (2 pages) |
18 May 2011 | Director's details changed for Mr Stephen Charles Darts on 1 June 2010 (2 pages) |
18 May 2011 | Director's details changed for Mark Stewart on 1 June 2010 (3 pages) |
18 May 2011 | Secretary's details changed for Mr Stephen Charles Darts on 1 June 2010 (2 pages) |
18 May 2011 | Director's details changed for Mark Stewart on 1 June 2010 (3 pages) |
18 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Secretary's details changed for Mr Stephen Charles Darts on 1 June 2010 (2 pages) |
18 May 2011 | Secretary's details changed for Mr Stephen Charles Darts on 1 June 2010 (2 pages) |
18 May 2011 | Director's details changed for Mr Stephen Charles Darts on 1 June 2010 (2 pages) |
18 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Director's details changed for Mark Stewart on 1 June 2010 (3 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
7 October 2010 | Termination of appointment of Matthew Watts as a director (2 pages) |
7 October 2010 | Termination of appointment of Matthew Watts as a director (2 pages) |
9 June 2010 | Director's details changed for Mr Stephen Charles Darts on 1 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Stephen Charles Darts on 1 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Stephen Charles Darts on 1 January 2010 (2 pages) |
9 June 2010 | Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 9 June 2010 (1 page) |
9 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 9 June 2010 (1 page) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
21 May 2010 | Termination of appointment of Tony Woodhams as a director (2 pages) |
21 May 2010 | Termination of appointment of Tony Woodhams as a director (2 pages) |
21 April 2010 | Appointment of Matthew Newton Watts as a director (2 pages) |
21 April 2010 | Appointment of Matthew Newton Watts as a director (2 pages) |
10 February 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
10 February 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
10 February 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
18 November 2009 | Previous accounting period extended from 31 May 2009 to 31 August 2009 (3 pages) |
18 November 2009 | Previous accounting period extended from 31 May 2009 to 31 August 2009 (3 pages) |
6 July 2009 | Return made up to 16/05/09; full list of members (5 pages) |
6 July 2009 | Return made up to 16/05/09; full list of members (5 pages) |
3 July 2009 | Location of register of members (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from little brook cottage church road west hanningfield chelmsford essex CM2 8UJ (1 page) |
3 July 2009 | Location of debenture register (1 page) |
3 July 2009 | Location of register of members (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from little brook cottage church road west hanningfield chelmsford essex CM2 8UJ (1 page) |
3 July 2009 | Location of debenture register (1 page) |
23 February 2009 | Appointment terminated director robert darts (1 page) |
23 February 2009 | Appointment terminated director robert darts (1 page) |
6 February 2009 | Director appointed mark stewart (1 page) |
6 February 2009 | Director appointed mark stewart (1 page) |
6 February 2009 | Director appointed tony woodhams (1 page) |
6 February 2009 | Director appointed tony woodhams (1 page) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 August 2008 | Registered office changed on 20/08/2008 from 1 lodge court lodge lane colchester essex CO4 5NE (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from 1 lodge court lodge lane colchester essex CO4 5NE (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from headley house, 16A orsett road grays essex RM17 5DL (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from headley house, 16A orsett road grays essex RM17 5DL (1 page) |
13 August 2008 | Director and secretary's change of particulars / stephen darts / 01/05/2008 (1 page) |
13 August 2008 | Return made up to 16/05/08; full list of members (6 pages) |
13 August 2008 | Return made up to 16/05/08; full list of members (6 pages) |
13 August 2008 | Director and secretary's change of particulars / stephen darts / 01/05/2008 (1 page) |
8 August 2008 | Ad 25/05/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
8 August 2008 | Ad 25/05/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
17 July 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
17 July 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
14 July 2008 | Director and secretary appointed stephen charles darts (2 pages) |
14 July 2008 | Director appointed robert alfred darts (2 pages) |
14 July 2008 | Director and secretary appointed stephen charles darts (2 pages) |
14 July 2008 | Director appointed robert alfred darts (2 pages) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
16 May 2007 | Incorporation (15 pages) |
16 May 2007 | Incorporation (15 pages) |