Essex
SS6 7BS
Secretary Name | Lorraine Sandra Sherry |
---|---|
Status | Resigned |
Appointed | 20 July 2007(1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 October 2013) |
Role | Company Director |
Correspondence Address | 28 Glenfield Avenue Southampton Hampshire SO18 4ER |
Director Name | Ms Lorraine Sherry |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 October 2009(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Director Name | Mr Andrew Stuart Dickie |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Director Name | Mr Daniel Luke Wall |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2016(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 162-164 High Street Rayleigh Essex SS6 7BS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Lorraine Sherry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,130 |
Cash | £147 |
Current Liabilities | £52,122 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
4 July 2008 | Delivered on: 9 July 2008 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
30 January 2024 | Confirmation statement made on 28 January 2024 with no updates (3 pages) |
---|---|
13 October 2023 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
9 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
18 October 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
28 January 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
27 October 2021 | Accounts for a dormant company made up to 30 June 2021 (6 pages) |
22 March 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
29 January 2021 | Cessation of Andrew Dickie as a person with significant control on 1 January 2021 (1 page) |
29 January 2021 | Notification of Matthew Paul Saunders as a person with significant control on 1 January 2021 (2 pages) |
29 January 2021 | Confirmation statement made on 28 January 2021 with updates (5 pages) |
27 November 2020 | Confirmation statement made on 19 November 2020 with updates (4 pages) |
23 June 2020 | Termination of appointment of Daniel Luke Wall as a director on 18 June 2020 (1 page) |
23 June 2020 | Appointment of Mr Matthew Paul Saunders as a director on 18 June 2020 (2 pages) |
24 April 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
17 December 2019 | Confirmation statement made on 19 November 2019 with updates (4 pages) |
4 November 2019 | Change of details for Andrew Dickie as a person with significant control on 28 October 2019 (2 pages) |
15 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
23 November 2018 | Confirmation statement made on 19 November 2018 with updates (4 pages) |
3 April 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
1 December 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
1 December 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
20 April 2017 | Second filing of Confirmation Statement dated 19/11/2016 (27 pages) |
20 April 2017 | Second filing of the annual return made up to 19 November 2015 (22 pages) |
20 April 2017 | Second filing of the annual return made up to 19 November 2015 (22 pages) |
20 April 2017 | Second filing of Confirmation Statement dated 19/11/2016 (27 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
25 November 2016 | Confirmation statement made on 19 November 2016 with updates
|
25 November 2016 | Confirmation statement made on 19 November 2016 with updates
|
11 August 2016 | Appointment of Mr Daniel Luke Wall as a director on 10 August 2016 (2 pages) |
11 August 2016 | Appointment of Mr Daniel Luke Wall as a director on 10 August 2016 (2 pages) |
11 August 2016 | Termination of appointment of Andrew Stuart Dickie as a director on 10 August 2016 (1 page) |
11 August 2016 | Termination of appointment of Andrew Stuart Dickie as a director on 10 August 2016 (1 page) |
21 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
6 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
21 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Appointment of Mr Andrew Dickie as a director on 1 September 2014 (2 pages) |
21 October 2014 | Termination of appointment of Lorraine Sherry as a director on 1 September 2014 (1 page) |
21 October 2014 | Appointment of Mr Andrew Dickie as a director on 1 September 2014 (2 pages) |
21 October 2014 | Termination of appointment of Lorraine Sherry as a director on 1 September 2014 (1 page) |
21 October 2014 | Termination of appointment of Lorraine Sherry as a director on 1 September 2014 (1 page) |
21 October 2014 | Appointment of Mr Andrew Dickie as a director on 1 September 2014 (2 pages) |
21 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 October 2013 | Registered office address changed from Po Box Po Box 848 28 Glenfield Ave Southampton SO18 4AQ England on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from Po Box Po Box 848 28 Glenfield Ave Southampton SO18 4AQ England on 14 October 2013 (1 page) |
14 October 2013 | Termination of appointment of Lorraine Sherry as a secretary (1 page) |
14 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Termination of appointment of Lorraine Sherry as a secretary (1 page) |
24 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Registered office address changed from Fusseys Meadow 181-151 High Street Southampton Hants SO14 2BT on 29 February 2012 (1 page) |
29 February 2012 | Registered office address changed from Fusseys Meadow 181-151 High Street Southampton Hants SO14 2BT on 29 February 2012 (1 page) |
13 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (1 page) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (1 page) |
26 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (1 page) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (1 page) |
15 March 2010 | Termination of appointment of Andrew Dickie as a director (1 page) |
15 March 2010 | Termination of appointment of Andrew Dickie as a director (1 page) |
26 October 2009 | Appointment of Ms Lorraine Sherry as a director (2 pages) |
26 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Appointment of Ms Lorraine Sherry as a director (2 pages) |
16 March 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
16 March 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
11 September 2008 | Return made up to 11/09/08; full list of members (3 pages) |
11 September 2008 | Return made up to 11/09/08; full list of members (3 pages) |
11 September 2008 | Secretary's change of particulars / lorraine sherry / 01/01/2008 (1 page) |
11 September 2008 | Secretary's change of particulars / lorraine sherry / 01/01/2008 (1 page) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
11 September 2007 | Return made up to 11/09/07; full list of members (2 pages) |
11 September 2007 | Return made up to 11/09/07; full list of members (2 pages) |
3 September 2007 | New secretary appointed (1 page) |
3 September 2007 | New secretary appointed (1 page) |
29 July 2007 | New director appointed (2 pages) |
29 July 2007 | New director appointed (2 pages) |
29 July 2007 | Registered office changed on 29/07/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
29 July 2007 | Registered office changed on 29/07/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
22 July 2007 | Secretary resigned (1 page) |
22 July 2007 | Secretary resigned (1 page) |
22 July 2007 | Director resigned (1 page) |
22 July 2007 | Director resigned (1 page) |
19 June 2007 | Incorporation (6 pages) |
19 June 2007 | Incorporation (6 pages) |