Burnham-On-Crouch
Essex
CM0 8AG
Director Name | Mrs Sophie Gosling |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 23 October 2018(7 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 49 High Street Burnham-On-Crouch Essex CM0 8AG |
Secretary Name | Lescott Courts Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2018(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Correspondence Address | 49 High Street Burnham-On-Crouch CM0 8AG |
Director Name | Mrs Elsie Margaret Gosling |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2015(4 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Kings Court Kings Road Kings Road Burnham-On-Crouch Essex CM0 8PP |
Secretary Name | KSC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2011(same day as company formation) |
Correspondence Address | 49 High Street Burnham-On-Crouch CM0 8AG |
Website | rheotek.com |
---|
Registered Address | 49 High Street Burnham-On-Crouch Essex CM0 8AG |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | Over 80 other UK companies use this postal address |
112.5k at £1 | Stephen Julien Gosling 45.00% Ordinary |
---|---|
50k at £1 | Joanna Clake Blake-thomas 20.00% Ordinary |
50k at £1 | Jonathan Gosling 20.00% Ordinary |
37.5k at £1 | Elsie Margaret Gosling 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £492,885 |
Current Liabilities | £70,487 |
Latest Accounts | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
9 December 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
---|---|
31 July 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
29 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
9 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
29 March 2019 | Director's details changed for Mr Stephen Julian Gosling on 25 March 2019 (2 pages) |
25 October 2018 | Change of details for Mr Stephen Julien Gosling as a person with significant control on 20 October 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 20 October 2018 with updates (4 pages) |
25 October 2018 | Appointment of Mrs Sophie Gosling as a director on 23 October 2018 (2 pages) |
11 October 2018 | Appointment of Lescott Courts Limited as a secretary on 1 October 2018 (2 pages) |
14 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
25 June 2018 | Termination of appointment of Ksc Secretaries Limited as a secretary on 15 June 2018 (1 page) |
12 April 2018 | Registered office address changed from 17 Kings Court Kings Road Burnham-on Crouch Essex CM0 8PP to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 12 April 2018 (1 page) |
4 January 2018 | Termination of appointment of Elsie Margaret Gosling as a director on 10 July 2017 (1 page) |
28 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
1 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
30 September 2016 | Secretary's details changed for Ksc Secretaries Limited on 30 September 2016 (1 page) |
30 September 2016 | Secretary's details changed for Ksc Secretaries Limited on 30 September 2016 (1 page) |
2 June 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
26 November 2015 | Statement of capital following an allotment of shares on 23 October 2015
|
26 November 2015 | Resolutions
|
26 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
26 November 2015 | Statement of capital following an allotment of shares on 23 October 2015
|
26 November 2015 | Sub-division of shares on 23 October 2015 (5 pages) |
26 November 2015 | Sub-division of shares on 23 October 2015 (5 pages) |
26 November 2015 | Change of share class name or designation (2 pages) |
26 November 2015 | Change of share class name or designation (2 pages) |
26 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
26 November 2015 | Resolutions
|
16 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
13 November 2015 | Appointment of Mrs Elsie Margaret Gosling as a director on 24 October 2015 (2 pages) |
13 November 2015 | Appointment of Mrs Elsie Margaret Gosling as a director on 24 October 2015 (2 pages) |
20 May 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
20 May 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
28 November 2014 | Registered office address changed from 17 Kings Court Kings Court Burnham-on-Crouch Essex CM0 8PP to 17 Kings Court Kings Road Burnham-on Crouch Essex CM0 8PP on 28 November 2014 (1 page) |
28 November 2014 | Registered office address changed from 17 Kings Court Kings Court Burnham-on-Crouch Essex CM0 8PP to 17 Kings Court Kings Road Burnham-on Crouch Essex CM0 8PP on 28 November 2014 (1 page) |
28 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
15 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
25 July 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
25 July 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
28 June 2013 | Previous accounting period extended from 31 October 2012 to 30 November 2012 (1 page) |
28 June 2013 | Previous accounting period extended from 31 October 2012 to 30 November 2012 (1 page) |
13 December 2012 | Secretary's details changed for Ksc Secretaries Limited on 1 September 2012 (2 pages) |
13 December 2012 | Secretary's details changed for Ksc Secretaries Limited on 1 September 2012 (2 pages) |
13 December 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Secretary's details changed for Ksc Secretaries Limited on 1 September 2012 (2 pages) |
13 December 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
12 December 2012 | Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham on Crouch Essex CM0 8BL United Kingdom on 12 December 2012 (1 page) |
12 December 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
12 December 2012 | Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham on Crouch Essex CM0 8BL United Kingdom on 12 December 2012 (1 page) |
12 December 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
25 October 2011 | Incorporation (44 pages) |
25 October 2011 | Incorporation (44 pages) |