Hadleigh
Benfleet
Essex
SS7 2QL
Director Name | Ms Grace Hackmeier |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 August 2011(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Grace Hackmeier 50.00% Ordinary |
---|---|
50 at £1 | James Blakemore 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,625,423 |
Cash | £1,793,313 |
Current Liabilities | £167,890 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
9 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
3 September 2020 | Change of details for Ms Grace Hackmeier as a person with significant control on 4 September 2019 (2 pages) |
3 September 2020 | Change of details for Mr James Corry Blakemore as a person with significant control on 4 September 2019 (2 pages) |
3 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
3 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
4 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
31 August 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 September 2015 | Director's details changed for Mr James Corry Blakemore on 1 September 2014 (2 pages) |
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Director's details changed for Mr James Corry Blakemore on 1 September 2014 (2 pages) |
1 September 2015 | Director's details changed for Mr James Corry Blakemore on 1 September 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Registered office address changed from Broom House 39 43 London Road Hadleigh Benfleet Essex SS7 2QL England to Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL on 10 September 2014 (1 page) |
10 September 2014 | Registered office address changed from Broom House 39 43 London Road Hadleigh Benfleet Essex SS7 2QL England to Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL on 10 September 2014 (1 page) |
10 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
21 March 2014 | Amended accounts made up to 31 December 2012 (5 pages) |
21 March 2014 | Amended accounts made up to 31 December 2012 (5 pages) |
27 February 2014 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS on 27 February 2014 (1 page) |
27 February 2014 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Director's details changed for Mr Jim Blakemore on 31 August 2013 (2 pages) |
27 February 2014 | Director's details changed for Mr Jim Blakemore on 31 August 2013 (2 pages) |
26 February 2014 | Director's details changed for Ms Grace Hackmeier on 31 August 2013 (2 pages) |
26 February 2014 | Director's details changed for Ms Grace Hackmeier on 31 August 2013 (2 pages) |
12 August 2013 | Amended accounts made up to 31 December 2012 (6 pages) |
12 August 2013 | Amended accounts made up to 31 December 2012 (6 pages) |
12 August 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
12 August 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
5 March 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
5 March 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
18 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Change of share class name or designation (1 page) |
3 April 2012 | Statement of capital following an allotment of shares on 31 August 2011
|
3 April 2012 | Resolutions
|
3 April 2012 | Statement of capital following an allotment of shares on 31 August 2011
|
3 April 2012 | Resolutions
|
3 April 2012 | Change of share class name or designation (1 page) |
29 February 2012 | Appointment of Ms Grace Hackmeier as a director (2 pages) |
29 February 2012 | Appointment of Ms Grace Hackmeier as a director (2 pages) |
29 February 2012 | Company name changed rumakin LIMITED\certificate issued on 29/02/12
|
29 February 2012 | Company name changed rumakin LIMITED\certificate issued on 29/02/12
|
28 February 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
28 February 2012 | Appointment of Mr Jim Blakemore as a director (2 pages) |
28 February 2012 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 28 February 2012 (1 page) |
28 February 2012 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 28 February 2012 (1 page) |
28 February 2012 | Director's details changed for Mr Jim Blakemore on 31 August 2011 (2 pages) |
28 February 2012 | Appointment of Mr Jim Blakemore as a director (2 pages) |
28 February 2012 | Director's details changed for Mr Jim Blakemore on 31 August 2011 (2 pages) |
28 February 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
31 August 2011 | Incorporation (43 pages) |
31 August 2011 | Incorporation (43 pages) |