Grays
Essex
RM17 5ED
Director Name | Mr Andrew Paul Chapman |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2016(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Decorator |
Country of Residence | England |
Correspondence Address | 44-54 Orsett Road Grays Essex RM17 5ED |
Director Name | Colin Geoffrey Chapman |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2016(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 44-54 Orsett Road Grays Essex RM17 5ED |
Director Name | Jennifer Cottrell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2016(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Data Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 44-54 Orsett Road Grays Essex RM17 5ED |
Director Name | June Cunningham |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2016(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Medical Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 44-54 Orsett Road Grays Essex RM17 5ED |
Director Name | John Michael Chapman |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2016(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Decorator |
Country of Residence | United Kingdom |
Correspondence Address | 44-54 Orsett Road Grays Essex RM17 5ED |
Secretary Name | Jennifer Cottrell |
---|---|
Status | Current |
Appointed | 08 June 2020(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 44-54 Orsett Road Grays Essex RM17 5ED |
Director Name | Mr John Robert Chapman |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(same day as company formation) |
Role | Property Maintainence |
Correspondence Address | Veralan Homestead Road Ramsden Bellhouse Billericay Essex CM11 1RP |
Secretary Name | Mr John Robert Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Veralan Homestead Road Ramsden Bellhouse Billericay Essex CM11 1RP |
Registered Address | 44-54 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 10 other UK companies use this postal address |
279k at £1 | Hilda Constance Louisa Chapman 15.00% Ordinary |
---|---|
279k at £1 | John Robert Chapman 15.00% Ordinary |
260.4k at £1 | Andrew Chapman 14.00% Ordinary |
260.4k at £1 | Colin Chapman 14.00% Ordinary |
260.4k at £1 | Jennifer Smith 14.00% Ordinary |
260.4k at £1 | John Chapman 14.00% Ordinary |
260.4k at £1 | June Cunningham 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,022,255 |
Cash | £59,175 |
Current Liabilities | £55,937 |
Latest Accounts | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
27 September 2018 | Delivered on: 5 October 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: F/H 6 palmeira avenue westcliff-on-sea t/no: EX778491. Outstanding |
---|---|
27 September 2018 | Delivered on: 5 October 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 July 2016 | Appointment of John Michael Chapman as a director on 22 July 2016 (2 pages) |
22 July 2016 | Appointment of June Cunningham as a director on 22 July 2016 (2 pages) |
22 July 2016 | Appointment of Colin Geoffrey Chapman as a director on 22 July 2016 (2 pages) |
22 July 2016 | Appointment of Jennifer Cottrell as a director on 22 July 2016 (2 pages) |
22 July 2016 | Appointment of Andrew Paul Chapman as a director on 22 July 2016 (2 pages) |
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
2 July 2009 | Ad 31/03/09\gbp si 1860000@1=1860000\gbp ic 2/1860002\ (3 pages) |
12 March 2009 | Incorporation (32 pages) |