Company Name1-12 Roach View Limited
DirectorIan Murdoch
Company StatusActive
Company Number06697299
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 September 2008(15 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ian Murdoch
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2009(1 year, 3 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Rocheview Business Park, Millhead Way
Purdeys Industrial Estate
Rochford
Essex
SS4 1LB
Director NameMalcolm Graham Hyde
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address38 Thames Road
Canvey Island
Essex
Ss8 Ohh
Director NameMr Andrew Richard Lee
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Jubilee Close
Hockley
Essex
SS5 4PA
Secretary NameMr Andrew Richard Lee
NationalityBritish
StatusResigned
Appointed15 September 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Jubilee Close
Hockley
Essex
SS5 4PA
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed15 September 2008(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed15 September 2008(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales

Location

Registered AddressInsight Strategic Associates
10 Towerfield Road
Shoeburyness
Southend-On-Sea
Essex
SS3 9QE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Cash£6,016
Current Liabilities£6,316

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Filing History

15 September 2023Change of details for Mr Ian Murdoch as a person with significant control on 15 September 2023 (2 pages)
15 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
15 September 2023Director's details changed for Mr Ian Murdoch on 15 September 2023 (2 pages)
12 September 2023Micro company accounts made up to 31 December 2022 (7 pages)
3 October 2022Micro company accounts made up to 31 December 2021 (7 pages)
15 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
15 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
14 July 2021Micro company accounts made up to 31 December 2020 (7 pages)
16 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
5 May 2020Micro company accounts made up to 31 December 2019 (6 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
16 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
17 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
6 June 2018Micro company accounts made up to 31 December 2017 (6 pages)
25 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
10 May 2017Micro company accounts made up to 31 December 2016 (7 pages)
10 May 2017Micro company accounts made up to 31 December 2016 (7 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (4 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (4 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 September 2015Annual return made up to 15 September 2015 no member list (2 pages)
15 September 2015Annual return made up to 15 September 2015 no member list (2 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 September 2014Annual return made up to 15 September 2014 no member list (2 pages)
24 September 2014Annual return made up to 15 September 2014 no member list (2 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
16 September 2013Annual return made up to 15 September 2013 no member list (2 pages)
16 September 2013Annual return made up to 15 September 2013 no member list (2 pages)
17 September 2012Annual return made up to 15 September 2012 no member list (2 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
17 September 2012Annual return made up to 15 September 2012 no member list (2 pages)
28 September 2011Annual return made up to 15 September 2011 no member list (2 pages)
28 September 2011Annual return made up to 15 September 2011 no member list (2 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
8 November 2010Annual return made up to 15 September 2010 no member list (2 pages)
8 November 2010Annual return made up to 15 September 2010 no member list (2 pages)
17 June 2010Termination of appointment of Malcolm Hyde as a director (1 page)
17 June 2010Termination of appointment of Andrew Lee as a director (1 page)
17 June 2010Registered office address changed from Clarence Street Chambers 32 Clarence Street Southend on Sea Essex SS1 1BD on 17 June 2010 (1 page)
17 June 2010Registered office address changed from Clarence Street Chambers 32 Clarence Street Southend on Sea Essex SS1 1BD on 17 June 2010 (1 page)
17 June 2010Termination of appointment of Andrew Lee as a secretary (1 page)
17 June 2010Termination of appointment of Andrew Lee as a secretary (1 page)
17 June 2010Termination of appointment of Andrew Lee as a director (1 page)
17 June 2010Termination of appointment of Malcolm Hyde as a director (1 page)
15 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
15 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
3 June 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
3 June 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
30 December 2009Appointment of Mr Ian Murdoch as a director (2 pages)
30 December 2009Appointment of Mr Ian Murdoch as a director (2 pages)
17 September 2009Registered office changed on 17/09/2009 from clarence street chambers 32 clarence street southend on sea essex SS1 1BD (1 page)
17 September 2009Location of debenture register (1 page)
17 September 2009Location of debenture register (1 page)
17 September 2009Registered office changed on 17/09/2009 from clarence street chambers 32 clarence street southend on sea essex SS1 1BD (1 page)
17 September 2009Location of register of members (1 page)
17 September 2009Location of register of members (1 page)
17 September 2009Annual return made up to 15/09/09 (2 pages)
17 September 2009Annual return made up to 15/09/09 (2 pages)
1 February 2009Appointment terminated secretary key legal services (secretarial) LTD (1 page)
1 February 2009Director appointed malcolm graham hyde (2 pages)
1 February 2009Director and secretary appointed andrew richard lee (2 pages)
1 February 2009Registered office changed on 01/02/2009 from 20 station road radyr cardiff CF15 8AA (1 page)
1 February 2009Registered office changed on 01/02/2009 from 20 station road radyr cardiff CF15 8AA (1 page)
1 February 2009Director appointed malcolm graham hyde (2 pages)
1 February 2009Appointment terminated director key legal services (nominees) LTD (1 page)
1 February 2009Director and secretary appointed andrew richard lee (2 pages)
1 February 2009Appointment terminated director key legal services (nominees) LTD (1 page)
1 February 2009Appointment terminated secretary key legal services (secretarial) LTD (1 page)
15 September 2008Incorporation (14 pages)
15 September 2008Incorporation (14 pages)