Rayleigh
SS6 7LR
Secretary Name | Paris Bianca Marchetti |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 August 2010(2 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Correspondence Address | Apartment 17 70 Baxter Avenue Southend-On-Sea SS2 6DP |
Secretary Name | Mr Trevor Michael John Stagg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2008(3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 August 2010) |
Role | Company Director |
Correspondence Address | Kings Cote 151 Kings Road Westcliff On Sea Essex SS0 8PP |
Director Name | Mr Robert James Gibson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2014) |
Role | Stonemason |
Country of Residence | United Kingdom |
Correspondence Address | 85 Stonehill Road Leigh-On-Sea Essex SS9 4AX |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Herts EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Herts EN5 5SU |
Registered Address | March Cottage Rayleigh Downs Road Rayleigh SS6 7LR |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Lodge |
Built Up Area | Southend-on-Sea |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Marco Marchetti 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,418 |
Cash | £357 |
Current Liabilities | £2,039 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 11 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
---|---|
9 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
11 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
10 April 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
20 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
13 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
28 July 2017 | Registered office address changed from Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 28 July 2017 (1 page) |
28 July 2017 | Registered office address changed from Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 28 July 2017 (1 page) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
12 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
24 April 2017 | Secretary's details changed for Paris Bianca Marchetti on 20 April 2017 (1 page) |
24 April 2017 | Secretary's details changed for Paris Bianca Marchetti on 20 April 2017 (1 page) |
24 April 2017 | Director's details changed for Mr Marco Marchetti on 14 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Mr Marco Marchetti on 14 April 2017 (2 pages) |
27 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
16 June 2016 | Registered office address changed from Kings Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP to Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from Kings Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP to Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 16 June 2016 (1 page) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 March 2015 | Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
30 March 2015 | Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Robert James Gibson as a director on 1 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Robert James Gibson as a director on 1 September 2014 (1 page) |
17 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Director's details changed for Mr Marco Marchetti on 30 June 2013 (2 pages) |
17 June 2014 | Director's details changed for Mr Marco Marchetti on 30 June 2013 (2 pages) |
23 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
23 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Appointment of Mr Robert James Gibson as a director (2 pages) |
25 February 2013 | Appointment of Mr Robert James Gibson as a director (2 pages) |
21 February 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
21 February 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
11 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Secretary's details changed for Pans Bianca Marchetti on 14 March 2012 (1 page) |
14 March 2012 | Secretary's details changed for Pans Bianca Marchetti on 14 March 2012 (1 page) |
12 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
12 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
12 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
31 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
31 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
31 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
31 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
27 August 2010 | Termination of appointment of Trevor Stagg as a secretary (2 pages) |
27 August 2010 | Termination of appointment of Trevor Stagg as a secretary (2 pages) |
27 August 2010 | Appointment of Pans Bianca Marchetti as a secretary (3 pages) |
27 August 2010 | Registered office address changed from 9 Broadclyst Avenue Leigh on Sea Essex SS9 4PX on 27 August 2010 (2 pages) |
27 August 2010 | Registered office address changed from 9 Broadclyst Avenue Leigh on Sea Essex SS9 4PX on 27 August 2010 (2 pages) |
27 August 2010 | Appointment of Pans Bianca Marchetti as a secretary (3 pages) |
7 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Registered office address changed from 23 Parkway Close Eastwood Essex SS9 5RL on 6 July 2010 (1 page) |
6 July 2010 | Secretary's details changed for Mr Trevor Michael John Stagg on 1 April 2010 (1 page) |
6 July 2010 | Registered office address changed from 23 Parkway Close Eastwood Essex SS9 5RL on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from 23 Parkway Close Eastwood Essex SS9 5RL on 6 July 2010 (1 page) |
6 July 2010 | Secretary's details changed for Mr Trevor Michael John Stagg on 1 April 2010 (1 page) |
6 July 2010 | Secretary's details changed for Mr Trevor Michael John Stagg on 1 April 2010 (1 page) |
19 February 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
19 February 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
6 August 2009 | Return made up to 11/06/09; full list of members (3 pages) |
6 August 2009 | Return made up to 11/06/09; full list of members (3 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from c/o number crunchers 23 parkway close eastwood essex SS9 5RL england (1 page) |
26 May 2009 | Secretary appointed trevor michael john stagg (2 pages) |
26 May 2009 | Director appointed marco marchetti (2 pages) |
26 May 2009 | Secretary appointed trevor michael john stagg (2 pages) |
26 May 2009 | Director appointed marco marchetti (2 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from c/o number crunchers 23 parkway close eastwood essex SS9 5RL england (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2008 | Appointment terminated director highstone directors LIMITED (1 page) |
12 June 2008 | Appointment terminated director highstone directors LIMITED (1 page) |
12 June 2008 | Appointment terminated secretary highstone secretaries LIMITED (1 page) |
12 June 2008 | Appointment terminated secretary highstone secretaries LIMITED (1 page) |
11 June 2008 | Incorporation (14 pages) |
11 June 2008 | Incorporation (14 pages) |