North Stifford
Grays
RM16 5UT
Director Name | Mr Terrence Michael Jones |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(same day as company formation) |
Role | Offshore Caterer |
Country of Residence | England |
Correspondence Address | The Barn King Street Stanford-Le-Hope Essex SS17 0HL |
Director Name | Mr Richard England |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2021(10 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 December 2022) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 1 Elvin Drive North Stifford Grays RM16 5UT |
Registered Address | 1 Elvin Drive North Stifford Grays RM16 5UT |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Chafford and North Stifford |
Built Up Area | Grays |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £3,197 |
Cash | £44,048 |
Current Liabilities | £104,503 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 21 October 2023 (6 months ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 2 weeks from now) |
17 January 2022 | Delivered on: 19 January 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
25 July 2013 | Delivered on: 26 July 2013 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 December 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
---|---|
22 July 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
21 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
11 March 2019 | Registered office address changed from 1 the Barn King Street Stanford Le Hope Essex England to The Barn King Street Stanford-Le-Hope Essex SS17 0HL on 11 March 2019 (1 page) |
4 February 2019 | Director's details changed for Mr Terrence Michael Jones on 1 December 2017 (2 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
18 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
16 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
17 April 2018 | Registered office address changed from C/O My Accountancy Services 48 Burgess Avenue Stanford-Le-Hope SS17 0AZ England to 1 the Barn King Street Stanford Le Hope Essex on 17 April 2018 (1 page) |
9 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
28 February 2017 | Total exemption full accounts made up to 31 October 2016 (6 pages) |
28 February 2017 | Total exemption full accounts made up to 31 October 2016 (6 pages) |
10 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
10 November 2016 | Registered office address changed from 14 Telfords Yard 6-8 the Highway London E1W 2BS to C/O My Accountancy Services 48 Burgess Avenue Stanford-Le-Hope SS17 0AZ on 10 November 2016 (1 page) |
10 November 2016 | Registered office address changed from 14 Telfords Yard 6-8 the Highway London E1W 2BS to C/O My Accountancy Services 48 Burgess Avenue Stanford-Le-Hope SS17 0AZ on 10 November 2016 (1 page) |
10 December 2015 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
30 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
21 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
23 December 2013 | Registered office address changed from 7Th Floor Silkhouse Court Tithebarn Street Liverpool Merseyside L2 2LZ on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from 7Th Floor Silkhouse Court Tithebarn Street Liverpool Merseyside L2 2LZ on 23 December 2013 (1 page) |
30 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
26 July 2013 | Registration of charge 078066180001 (24 pages) |
26 July 2013 | Registration of charge 078066180001 (24 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
22 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR England on 25 January 2012 (2 pages) |
25 January 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR England on 25 January 2012 (2 pages) |
12 October 2011 | Incorporation
|
12 October 2011 | Incorporation
|
12 October 2011 | Incorporation
|