Corringham
Stanford Le Hope
Essex
SS17 7NH
Director Name | Mrs Sandra Elizabeth Martyn |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 41 Giffords Cross Avenue Corringham Stanford-Le-Hope Essex SS17 7NH |
Secretary Name | Sandra Elizabeth Martyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Giffords Cross Avenue Corringham Stanford Le Hope Essex SS17 7NH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Corringham and Fobbing |
Built Up Area | Stanford-le-Hope |
Address Matches | Over 100 other UK companies use this postal address |
27.8k at £1 | Daryl Martyn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £76,059 |
Gross Profit | £51,168 |
Net Worth | £23,253 |
Cash | £18,609 |
Current Liabilities | £12,831 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
23 January 2024 | Confirmation statement made on 15 January 2024 with no updates (3 pages) |
---|---|
18 October 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
24 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
26 September 2022 | Micro company accounts made up to 31 March 2022 (7 pages) |
21 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
6 October 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
20 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
11 November 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
17 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
16 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
14 August 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
18 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
23 October 2017 | Registered office address changed from 1st Floor Broad Oak House Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 23 October 2017 (1 page) |
23 October 2017 | Registered office address changed from 1st Floor Broad Oak House Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 23 October 2017 (1 page) |
6 July 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
6 July 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
27 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
23 February 2017 | Second filing of a statement of capital following an allotment of shares on 12 January 2017
|
23 February 2017 | Second filing of a statement of capital following an allotment of shares on 12 January 2017
|
24 January 2017 | Statement of capital following an allotment of shares on 12 January 2017
|
24 January 2017 | Statement of capital following an allotment of shares on 12 January 2017
|
7 September 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
7 September 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
25 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
17 August 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
17 August 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
3 August 2015 | Appointment of Mrs Sandra Elizabeth Martyn as a director on 1 July 2015 (2 pages) |
3 August 2015 | Appointment of Mrs Sandra Elizabeth Martyn as a director on 1 July 2015 (2 pages) |
3 August 2015 | Appointment of Mrs Sandra Elizabeth Martyn as a director on 1 July 2015 (2 pages) |
30 July 2015 | Termination of appointment of Sandra Elizabeth Martyn as a secretary on 1 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Sandra Elizabeth Martyn as a secretary on 1 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Sandra Elizabeth Martyn as a secretary on 1 July 2015 (1 page) |
26 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
16 July 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
16 July 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
27 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
8 August 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
8 August 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
28 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
17 September 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
17 September 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
24 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
25 July 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
25 July 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
24 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
22 July 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
9 February 2010 | Director's details changed for Daryl Martyn on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Daryl Martyn on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Daryl Martyn on 9 February 2010 (2 pages) |
7 June 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
7 June 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
4 June 2009 | Ad 31/03/09\gbp si 27824@1=27824\gbp ic 1/27825\ (2 pages) |
4 June 2009 | Particulars of contract relating to shares (2 pages) |
4 June 2009 | Resolutions
|
4 June 2009 | Particulars of contract relating to shares (2 pages) |
4 June 2009 | Resolutions
|
4 June 2009 | Ad 31/03/09\gbp si 27824@1=27824\gbp ic 1/27825\ (2 pages) |
26 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
3 November 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
3 November 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | New secretary appointed (2 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New secretary appointed (2 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: c/o aw fenn, grover house grover walk, corringham stanford le hope essex SS17 7LS (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: c/o aw fenn, grover house grover walk, corringham stanford le hope essex SS17 7LS (1 page) |
15 January 2008 | Incorporation (16 pages) |
15 January 2008 | Incorporation (16 pages) |