Rectory Road
Grays
RM17 6ST
Secretary Name | Ms Barbara Harland |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | Unit 2, Walsham Industrial Estate Globe Works Rectory Road Grays RM17 6ST |
Director Name | Ms Barbara Harland |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2019(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2, Walsham Industrial Estate Globe Works Rectory Road Grays RM17 6ST |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2008(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2008(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | Unit 2, Walsham Industrial Estate Globe Works Rectory Road Grays RM17 6ST |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
50 at £1 | Barbara Harland 50.00% Ordinary |
---|---|
50 at £1 | Stuart James Mitchell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,789 |
Cash | £7,611 |
Current Liabilities | £7,028 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
8 January 2021 | Micro company accounts made up to 31 January 2020 (2 pages) |
---|---|
15 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
14 November 2019 | Secretary's details changed for Ms Barbara Harland on 1 November 2019 (1 page) |
14 November 2019 | Director's details changed for Mr Stuart James Mitchell on 1 November 2019 (2 pages) |
13 November 2019 | Registered office address changed from 37 Whitmore Avenue Grays RM16 2JA England to Unit 2, Walsham Industrial Estate Globe Works Rectory Road Grays RM17 6st on 13 November 2019 (1 page) |
13 November 2019 | Appointment of Ms Barbara Harland as a director on 12 November 2019 (2 pages) |
10 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
10 May 2019 | Registered office address changed from 74a High Street Wanstead London E11 2RJ to 37 Whitmore Avenue Grays RM16 2JA on 10 May 2019 (1 page) |
5 April 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
17 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
11 June 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
14 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
11 July 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
11 July 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
15 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
21 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
23 July 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
2 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
23 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
21 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
14 August 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
18 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
23 September 2010 | Director's details changed for Stuart James Mitchell on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Stuart James Mitchell on 1 October 2009 (2 pages) |
23 September 2010 | Secretary's details changed for Barbara Harland on 1 October 2009 (1 page) |
23 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Secretary's details changed for Barbara Harland on 1 October 2009 (1 page) |
23 September 2010 | Director's details changed for Stuart James Mitchell on 1 October 2009 (2 pages) |
23 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Secretary's details changed for Barbara Harland on 1 October 2009 (1 page) |
21 July 2010 | Amended accounts made up to 31 January 2010 (5 pages) |
21 July 2010 | Amended accounts made up to 31 January 2010 (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
15 March 2010 | Previous accounting period extended from 31 August 2009 to 31 January 2010 (1 page) |
15 March 2010 | Previous accounting period extended from 31 August 2009 to 31 January 2010 (1 page) |
21 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
15 August 2008 | Director appointed stuart james mitchell (1 page) |
15 August 2008 | Director appointed stuart james mitchell (1 page) |
15 August 2008 | Secretary appointed barbara harland (1 page) |
15 August 2008 | Secretary appointed barbara harland (1 page) |
12 August 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
12 August 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
12 August 2008 | Appointment terminated director online nominees LIMITED (1 page) |
12 August 2008 | Appointment terminated director online nominees LIMITED (1 page) |
8 August 2008 | Incorporation (12 pages) |
8 August 2008 | Incorporation (12 pages) |