Rochford
SS4 3BW
Director Name | Mr Haroon Munir Raja |
---|---|
Date of Birth | February 2000 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2023(15 years after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Whist Avenue Wickford SS11 8LN |
Director Name | Pace Lettings (Corporation) |
---|---|
Status | Current |
Appointed | 11 May 2022(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Correspondence Address | Pace Properties 461-463 Southchurch Road Southend-On-Sea SS1 2PH |
Director Name | Mrs Christine Angela Gray |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(same day as company formation) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 51 Swaffield Road Wandsworth London SW18 3AQ |
Director Name | Mr Hugh Robert Maccorgarry |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 51 Swaffield Road Wandsworth London SW18 3AQ |
Secretary Name | Mrs Christine Angela Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Swaffield Road Wandsworth London SW18 3AQ |
Director Name | Clare James |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(5 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 07 May 2010) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | Flat B 136 Boston Avenue Southend-On-Sea Essex SS2 6JE |
Director Name | Mr Nigel Lee |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 461-463 Southchurch Road Southend-On-Sea SS1 2PH |
Director Name | Mrs Maria Demetriou Basharan |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 14 December 2023) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 461-463 Southchurch Road Southend-On-Sea SS1 2PH |
Director Name | Miss Yuk Ching Wu |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2021(13 years after company formation) |
Appointment Duration | 6 months (resigned 23 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 461-463 Southchurch Road Southend-On-Sea SS1 2PH |
Director Name | Mrs Nadia Afzal Raja |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2023(15 years after company formation) |
Appointment Duration | 1 day (resigned 15 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Whist Avenue Wickford SS11 8LN |
Director Name | Property And Commercial Enterprises Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2009(5 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 04 May 2022) |
Correspondence Address | Meridian Point Meridian Point 461 Southchurch Road Southend On Sea Essex SS1 2PH |
Registered Address | 461-463 Southchurch Road Southend-On-Sea SS1 2PH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £82 |
Cash | £35 |
Current Liabilities | £215 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 2 weeks from now) |
15 December 2023 | Termination of appointment of Nadia Afzal Raja as a director on 15 December 2023 (1 page) |
---|---|
14 December 2023 | Appointment of Mr Haroon Munir Raja as a director on 14 December 2023 (2 pages) |
14 December 2023 | Appointment of Mrs Nadia Afzal Raja as a director on 14 December 2023 (2 pages) |
14 December 2023 | Termination of appointment of Maria Demetriou Basharan as a director on 14 December 2023 (1 page) |
24 November 2023 | Confirmation statement made on 21 November 2023 with no updates (3 pages) |
8 February 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
9 December 2022 | Termination of appointment of Nigel Lee as a director on 9 December 2022 (1 page) |
23 November 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
27 May 2022 | Director's details changed for Mr Nigel Lee on 27 May 2022 (2 pages) |
23 May 2022 | Termination of appointment of Yuk Ching Wu as a director on 23 May 2022 (1 page) |
23 May 2022 | Appointment of Mr Nigel Lee as a director on 23 May 2022 (2 pages) |
11 May 2022 | Appointment of Pace Lettings as a director on 11 May 2022 (2 pages) |
4 May 2022 | Termination of appointment of Property and Commercial Enterprises Limited as a director on 4 May 2022 (1 page) |
9 March 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
23 November 2021 | Appointment of Miss Yuk Ching Wu as a director on 23 November 2021 (2 pages) |
23 November 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
23 November 2021 | Termination of appointment of Nigel Lee as a director on 23 November 2021 (1 page) |
24 May 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
4 December 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
18 January 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
18 January 2020 | Director's details changed for Property & Commercial Enterprises Plc on 18 January 2020 (1 page) |
29 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
7 January 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
26 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
30 January 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
16 March 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
16 March 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
6 February 2017 | Amended total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 February 2017 | Amended total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 November 2016 | Confirmation statement made on 18 November 2016 with updates (4 pages) |
18 November 2016 | Confirmation statement made on 18 November 2016 with updates (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 November 2015 | Annual return made up to 18 November 2015 no member list (3 pages) |
19 November 2015 | Annual return made up to 18 November 2015 no member list (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 December 2014 | Appointment of Mr Nigel Lee as a director on 1 October 2014 (2 pages) |
16 December 2014 | Appointment of Mr Nigel Lee as a director on 1 October 2014 (2 pages) |
16 December 2014 | Appointment of Mr Nigel Lee as a director on 1 October 2014 (2 pages) |
15 December 2014 | Appointment of Mrs Maria Demetriou Basharan as a director on 1 October 2014 (2 pages) |
15 December 2014 | Appointment of Mrs Maria Demetriou Basharan as a director on 1 October 2014 (2 pages) |
15 December 2014 | Appointment of Mrs Maria Demetriou Basharan as a director on 1 October 2014 (2 pages) |
26 November 2014 | Annual return made up to 18 November 2014 no member list (2 pages) |
26 November 2014 | Annual return made up to 18 November 2014 no member list (2 pages) |
3 September 2014 | Registered office address changed from 51 Swaffield Road Wandsworth London London SW18 3AQ to 461-463 Southchurch Road Southend-on-Sea SS1 2PH on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from 51 Swaffield Road Wandsworth London London SW18 3AQ to 461-463 Southchurch Road Southend-on-Sea SS1 2PH on 3 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Hugh Robert Maccorgarry as a director on 10 August 2014 (1 page) |
3 September 2014 | Registered office address changed from 51 Swaffield Road Wandsworth London London SW18 3AQ to 461-463 Southchurch Road Southend-on-Sea SS1 2PH on 3 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Christine Angela Gray as a director on 10 August 2014 (1 page) |
3 September 2014 | Termination of appointment of Christine Angela Gray as a director on 10 August 2014 (1 page) |
3 September 2014 | Termination of appointment of Christine Angela Gray as a secretary on 10 August 2014 (1 page) |
3 September 2014 | Termination of appointment of Hugh Robert Maccorgarry as a director on 10 August 2014 (1 page) |
3 September 2014 | Termination of appointment of Christine Angela Gray as a secretary on 10 August 2014 (1 page) |
12 May 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
12 May 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
18 November 2013 | Annual return made up to 18 November 2013 no member list (5 pages) |
18 November 2013 | Annual return made up to 18 November 2013 no member list (5 pages) |
17 April 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
17 April 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
19 November 2012 | Annual return made up to 18 November 2012 no member list (5 pages) |
19 November 2012 | Annual return made up to 18 November 2012 no member list (5 pages) |
16 March 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
16 March 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
22 November 2011 | Annual return made up to 18 November 2011 no member list (5 pages) |
22 November 2011 | Annual return made up to 18 November 2011 no member list (5 pages) |
3 May 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
3 May 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
19 November 2010 | Annual return made up to 18 November 2010 no member list (5 pages) |
19 November 2010 | Annual return made up to 18 November 2010 no member list (5 pages) |
28 May 2010 | Termination of appointment of Clare James as a director (1 page) |
28 May 2010 | Termination of appointment of Clare James as a director (1 page) |
6 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 November 2009 | Director's details changed for Property & Commercial Enterprises Plc on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 18 November 2009 no member list (4 pages) |
24 November 2009 | Annual return made up to 18 November 2009 no member list (4 pages) |
24 November 2009 | Director's details changed for Clare James on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Clare James on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Property & Commercial Enterprises Plc on 24 November 2009 (2 pages) |
5 June 2009 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
5 June 2009 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
29 May 2009 | Director appointed clare james (1 page) |
29 May 2009 | Director appointed clare james (1 page) |
18 May 2009 | Director appointed property & commercial enterprises PLC (3 pages) |
18 May 2009 | Director appointed property & commercial enterprises PLC (3 pages) |
18 November 2008 | Incorporation (31 pages) |
18 November 2008 | Incorporation (31 pages) |