Rettendon Common
Essex
CM3 8DQ
Director Name | Mr Liam Clive Atkins |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2017(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Runwell Hall Farmshouse Hoe Lane Rettendon Common Essex CM3 8DQ |
Director Name | Mr Besar Zeneli |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(same day as company formation) |
Role | Self Employed |
Correspondence Address | 31a Regarth Avenue Romford Essex RM1 1TJ |
Director Name | Mr David Hamblett |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 Straight Road Harold Hill Romford Essex RM3 8AD |
Secretary Name | Mr Besar Zeneli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 31a Regarth Avenue Romford Essex RM1 1TJ |
Secretary Name | Grosvenor Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2009(10 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 28 January 2011) |
Correspondence Address | 6-7 Ludgate Square London EC4M 7AS |
Telephone | 01708 701862 |
---|---|
Telephone region | Romford |
Registered Address | Unit 15 Runwell Hall Farmhouse Hoe Lane Rettendon Essex CM3 8DQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Runwell |
Ward | Rettendon and Runwell |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £318 |
Cash | £1,843 |
Current Liabilities | £3,065 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 25 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 8 November 2024 (6 months from now) |
29 March 2016 | Delivered on: 14 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
11 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
4 September 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
29 July 2020 | Registered office address changed from Runwell Hall Farmshouse Hoe Lane Rettendon Common Essex CM3 8DQ England to Unit 15 Runwell Hall Farmhouse Hoe Lane Rettendon Essex CM3 8DQ on 29 July 2020 (1 page) |
30 September 2019 | Confirmation statement made on 19 August 2019 with updates (6 pages) |
27 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
19 August 2018 | Confirmation statement made on 19 August 2018 with updates (4 pages) |
19 March 2018 | Confirmation statement made on 10 March 2018 with updates (7 pages) |
18 January 2018 | Statement of capital following an allotment of shares on 21 December 2017
|
18 January 2018 | Statement of capital following an allotment of shares on 21 December 2017
|
17 January 2018 | Resolutions
|
10 January 2018 | Director's details changed for Mr Adam Gary Hinder on 20 December 2017 (2 pages) |
10 January 2018 | Appointment of Mr Liam Clive Atkins as a director on 21 December 2017 (2 pages) |
10 January 2018 | Cessation of David Hamblett as a person with significant control on 20 December 2017 (1 page) |
10 January 2018 | Change of details for Mr Adam Gary Hinder as a person with significant control on 20 December 2017 (2 pages) |
10 January 2018 | Appointment of Mr Liam Clive Atkins as a director on 21 December 2017 (2 pages) |
10 January 2018 | Director's details changed for Mr Adam Gary Hinder on 20 December 2017 (2 pages) |
10 January 2018 | Cessation of David Hamblett as a person with significant control on 20 December 2017 (1 page) |
10 January 2018 | Change of details for Mr Adam Gary Hinder as a person with significant control on 20 December 2017 (2 pages) |
31 December 2017 | Termination of appointment of David Hamblett as a director on 20 December 2017 (1 page) |
31 December 2017 | Appointment of Mr Adam Gary Hinder as a director on 20 December 2017 (2 pages) |
31 December 2017 | Appointment of Mr Adam Gary Hinder as a director on 20 December 2017 (2 pages) |
31 December 2017 | Termination of appointment of David Hamblett as a director on 20 December 2017 (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 March 2017 | Confirmation statement made on 10 March 2017 with updates (7 pages) |
24 March 2017 | Confirmation statement made on 10 March 2017 with updates (7 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 September 2016 | Resolutions
|
5 September 2016 | Resolutions
|
24 August 2016 | Registered office address changed from 150 Straight Road Romford Essex RM3 8AD to Runwell Hall Farmshouse Hoe Lane Rettendon Common Essex CM3 8DQ on 24 August 2016 (1 page) |
24 August 2016 | Registered office address changed from 150 Straight Road Romford Essex RM3 8AD to Runwell Hall Farmshouse Hoe Lane Rettendon Common Essex CM3 8DQ on 24 August 2016 (1 page) |
11 July 2016 | Satisfaction of charge 065285900001 in full (1 page) |
11 July 2016 | Satisfaction of charge 065285900001 in full (1 page) |
14 April 2016 | Registration of charge 065285900001, created on 29 March 2016 (15 pages) |
14 April 2016 | Registration of charge 065285900001, created on 29 March 2016 (15 pages) |
6 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 June 2015 | Resolutions
|
19 June 2015 | Statement of company's objects (2 pages) |
19 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
19 June 2015 | Statement of company's objects (2 pages) |
19 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
19 June 2015 | Resolutions
|
7 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
21 August 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
21 August 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
21 August 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
12 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Registered office address changed from 75 Leigh Road Leigh on Sea Essex SS9 1JN on 28 December 2011 (1 page) |
28 December 2011 | Registered office address changed from 75 Leigh Road Leigh on Sea Essex SS9 1JN on 28 December 2011 (1 page) |
30 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Termination of appointment of Grosvenor Secretary Limited as a secretary (3 pages) |
1 February 2011 | Termination of appointment of Grosvenor Secretary Limited as a secretary (3 pages) |
1 February 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
1 February 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Registered office address changed from 6-7 Ludgate Square London EC4M 7DS on 29 December 2010 (2 pages) |
29 December 2010 | Registered office address changed from 6-7 Ludgate Square London EC4M 7DS on 29 December 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr David Hamblett on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Secretary's details changed for Grosvenor Secretary Limited on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Secretary's details changed for Grosvenor Secretary Limited on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr David Hamblett on 17 March 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
12 January 2009 | Appointment terminated director besar zeneli (1 page) |
12 January 2009 | Secretary appointed grosvenor secretary LIMITED (1 page) |
12 January 2009 | Secretary appointed grosvenor secretary LIMITED (1 page) |
12 January 2009 | Appointment terminated secretary besar zeneli (1 page) |
12 January 2009 | Appointment terminated secretary besar zeneli (1 page) |
12 January 2009 | Appointment terminated director besar zeneli (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from 31A regarth avenue romford essex RM1 1TJ united kingdom (2 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from 31A regarth avenue romford essex RM1 1TJ united kingdom (2 pages) |
10 March 2008 | Incorporation (15 pages) |
10 March 2008 | Incorporation (15 pages) |