Southend-On-Sea
Essex
SS1 1AB
Director Name | Mr Mark Alan Ansell |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5, Baddow House Great Baddow Essex CM2 8DL |
Secretary Name | Valerie Ansell |
---|---|
Status | Resigned |
Appointed | 07 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5, Baddow House Great Baddow Essex CM2 8DL |
Director Name | Mrs Valerie Ansell |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2015(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Nelson Street Southend-On-Sea Essex SS1 1EF |
Website | therochfordhotel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01702 544393 |
Telephone region | Southend-on-Sea |
Registered Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Valerie Ansell 75.00% Ordinary A |
---|---|
25 at £1 | Mark William Fisher 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £15,650 |
Cash | £52,156 |
Current Liabilities | £124,160 |
Latest Accounts | 29 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 6 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 4 weeks from now) |
11 November 2015 | Delivered on: 12 November 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
12 February 2024 | Total exemption full accounts made up to 29 June 2023 (9 pages) |
---|---|
20 April 2023 | Confirmation statement made on 6 April 2023 with updates (5 pages) |
29 March 2023 | Total exemption full accounts made up to 29 June 2022 (10 pages) |
28 June 2022 | Total exemption full accounts made up to 29 June 2021 (10 pages) |
14 April 2022 | Confirmation statement made on 6 April 2022 with updates (5 pages) |
14 April 2022 | Change of details for Garrett (South East) Limited as a person with significant control on 14 April 2022 (2 pages) |
14 April 2022 | Director's details changed for Mr Mark William Fisher on 14 April 2022 (2 pages) |
9 March 2022 | Registered office address changed from 1 Nelson Street Southend-on-Sea Essex SS1 1EF England to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 9 March 2022 (1 page) |
19 August 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
29 June 2021 | Current accounting period shortened from 30 June 2020 to 29 June 2020 (1 page) |
14 June 2021 | Correction of a Director's date of birth incorrectly stated on incorporation / mr mark william fisher (2 pages) |
20 April 2021 | Confirmation statement made on 6 April 2021 with updates (5 pages) |
14 May 2020 | Confirmation statement made on 6 April 2020 with updates (5 pages) |
14 May 2020 | Notification of Garrett (South East) Limited as a person with significant control on 18 May 2018 (2 pages) |
14 May 2020 | Cessation of Mark William Fisher as a person with significant control on 6 April 2020 (1 page) |
28 April 2020 | Confirmation statement made on 5 April 2020 with updates (5 pages) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
26 June 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
19 March 2019 | Termination of appointment of Valerie Ansell as a director on 18 May 2018 (1 page) |
19 March 2019 | Cessation of Valerie Ansell as a person with significant control on 18 May 2018 (1 page) |
19 March 2019 | Termination of appointment of Valerie Ansell as a secretary on 18 May 2018 (1 page) |
12 July 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
29 June 2017 | Notification of Mark William Fisher as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Valerie Ansell as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Valerie Ansell as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
29 June 2017 | Notification of Mark William Fisher as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
17 June 2017 | Director's details changed for Mark William Fisher on 6 April 2016 (2 pages) |
17 June 2017 | Director's details changed for Mark William Fisher on 6 April 2016 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
17 October 2016 | Registered office address changed from The Laindon Barn Dunton Road Basildon Essex SS15 4DB England to 1 Nelson Street Southend-on-Sea Essex SS1 1EF on 17 October 2016 (1 page) |
17 October 2016 | Registered office address changed from The Laindon Barn Dunton Road Basildon Essex SS15 4DB England to 1 Nelson Street Southend-on-Sea Essex SS1 1EF on 17 October 2016 (1 page) |
7 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 November 2015 | Appointment of Mrs Valerie Ansell as a director on 10 November 2015 (2 pages) |
30 November 2015 | Appointment of Mrs Valerie Ansell as a director on 10 November 2015 (2 pages) |
12 November 2015 | Registration of charge 072756770001, created on 11 November 2015 (5 pages) |
12 November 2015 | Registration of charge 072756770001, created on 11 November 2015 (5 pages) |
14 September 2015 | Registered office address changed from 36 High Street Stanford-Le-Hope Essex SS17 0HQ to The Laindon Barn Dunton Road Basildon Essex SS15 4DB on 14 September 2015 (1 page) |
14 September 2015 | Registered office address changed from 36 High Street Stanford-Le-Hope Essex SS17 0HQ to The Laindon Barn Dunton Road Basildon Essex SS15 4DB on 14 September 2015 (1 page) |
29 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
13 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Termination of appointment of Mark Ansell as a director (1 page) |
30 March 2012 | Termination of appointment of Mark Ansell as a director (1 page) |
7 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
7 June 2010 | Incorporation (48 pages) |
7 June 2010 | Incorporation (48 pages) |
7 June 2010 | Incorporation
|