Grays
Essex
RM16 6PH
Secretary Name | Anne Louise Turnbull |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Duarte Place Grays Essex RM16 6PH |
Director Name | Mrs Anne Louise Turnbull |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2012(4 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 4 Palmers Drive Grays Essex RM17 5RA |
Telephone | 01708 867444 |
---|---|
Telephone region | Romford |
Registered Address | 4 Palmers Drive Grays RM17 5RA |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | 2 other UK companies use this postal address |
50 at £0.01 | Anne Turnbull 50.00% Ordinary |
---|---|
50 at £0.01 | Waldo Hechter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,395 |
Cash | £3,129 |
Current Liabilities | £2,485 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
1 March 2021 | Registered office address changed from 22 Duarte Place Grays Essex RM16 6PH to 4 4 Palmers Drive Grays Essex RM17 5RA on 1 March 2021 (1 page) |
---|---|
26 November 2020 | Total exemption full accounts made up to 30 November 2019 (15 pages) |
11 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
30 March 2020 | Cessation of Anne Louise Turnbull as a person with significant control on 30 December 2019 (1 page) |
9 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
14 August 2019 | Total exemption full accounts made up to 30 November 2018 (12 pages) |
28 August 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
28 August 2018 | Micro company accounts made up to 30 November 2017 (8 pages) |
28 February 2018 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
26 October 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
20 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
7 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
26 October 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
26 October 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
6 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Director's details changed for Anne Louise Turnbull on 20 September 2013 (2 pages) |
20 February 2014 | Director's details changed for Mr Waldo Hechter on 20 September 2013 (2 pages) |
20 February 2014 | Director's details changed for Mr Waldo Hechter on 20 September 2013 (2 pages) |
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Director's details changed for Anne Louise Turnbull on 20 September 2013 (2 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (10 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (10 pages) |
13 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 30 November 2011 (9 pages) |
28 September 2012 | Total exemption small company accounts made up to 30 November 2011 (9 pages) |
24 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Appointment of Anne Louise Turnbull as a director (2 pages) |
24 February 2012 | Appointment of Anne Louise Turnbull as a director (2 pages) |
24 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
21 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Director's details changed for Mr Waldo Hechter on 21 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Mr Waldo Hechter on 21 February 2011 (2 pages) |
21 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
7 September 2010 | Total exemption full accounts made up to 30 November 2009 (5 pages) |
7 September 2010 | Total exemption full accounts made up to 30 November 2009 (5 pages) |
17 May 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Mr Waldo Hechter on 20 February 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Waldo Hechter on 20 February 2010 (2 pages) |
27 September 2009 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
27 September 2009 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
23 February 2009 | Return made up to 20/02/09; full list of members (3 pages) |
23 February 2009 | Director's change of particulars / waldo hechter / 20/02/2009 (2 pages) |
23 February 2009 | Director's change of particulars / waldo hechter / 20/02/2009 (2 pages) |
23 February 2009 | Return made up to 20/02/09; full list of members (3 pages) |
22 November 2007 | Incorporation (10 pages) |
22 November 2007 | Incorporation (10 pages) |