Company NameEssex Architecture And Planning Limited
Company StatusDissolved
Company Number08057759
CategoryPrivate Limited Company
Incorporation Date4 May 2012(11 years, 12 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Michael William Grieve
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sopwith Crescent
Wickford
Essex
SS11 8YU
Director NameMr William Michael James
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sopwith Crescent
Wickford
Essex
SS11 8YU
Director NameMr Christopher Andrew McLaren
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sopwith Crescent
Wickford
Essex
SS11 8YU

Location

Registered Address1 Sopwith Crescent
Wickford
Essex
SS11 8YU
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Christopher Andrew Mclaren
33.33%
Ordinary B
1 at £1Michael William Grieve
33.33%
Ordinary A
1 at £1Michael William Grieve & Christopher Andrew Mclaren
33.33%
Ordinary C

Financials

Year2014
Net Worth£18,217
Cash£37,575
Current Liabilities£24,013

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

12 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
5 January 2021Change of details for Mr Michael William Grieve as a person with significant control on 30 September 2020 (2 pages)
5 January 2021Cessation of Christopher Andrew Mclaren as a person with significant control on 30 September 2020 (1 page)
5 January 2021Director's details changed for Mr Michael William Grieve on 5 January 2021 (2 pages)
5 January 2021Change of details for Mr Michael William Grieve as a person with significant control on 5 January 2021 (2 pages)
17 September 2020Termination of appointment of Christopher Andrew Mclaren as a director on 15 September 2020 (1 page)
9 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
4 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
19 June 2018Director's details changed for Mr Michael William Grieve on 19 June 2018 (2 pages)
5 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
5 July 2017Notification of Christopher Andrew Mclaren as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Michael William Grieve as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Michael William Grieve as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
5 July 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
5 July 2017Notification of Christopher Andrew Mclaren as a person with significant control on 6 April 2016 (2 pages)
18 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
18 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
17 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 3
(5 pages)
17 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 3
(5 pages)
18 June 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 June 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 3
(5 pages)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 3
(5 pages)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 3
(5 pages)
6 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 3
(5 pages)
6 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 3
(5 pages)
6 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 3
(5 pages)
9 September 2014Total exemption small company accounts made up to 30 April 2014 (10 pages)
9 September 2014Total exemption small company accounts made up to 30 April 2014 (10 pages)
17 July 2014Termination of appointment of William Michael James as a director on 16 July 2014 (1 page)
17 July 2014Termination of appointment of William Michael James as a director on 16 July 2014 (1 page)
7 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 3
(6 pages)
7 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 3
(6 pages)
7 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 3
(6 pages)
6 March 2014Director's details changed for Mr William Michael James on 15 February 2014 (2 pages)
6 March 2014Director's details changed for Mr William Michael James on 15 February 2014 (2 pages)
5 August 2013Director's details changed for Mr Christopher Andrew Mclaren on 12 July 2013 (2 pages)
5 August 2013Director's details changed for Mr Christopher Andrew Mclaren on 12 July 2013 (2 pages)
28 June 2013Total exemption small company accounts made up to 30 April 2013 (10 pages)
28 June 2013Total exemption small company accounts made up to 30 April 2013 (10 pages)
17 June 2013Director's details changed for Mr William Michael James on 17 June 2013 (2 pages)
17 June 2013Director's details changed for Mr William Michael James on 17 June 2013 (2 pages)
11 June 2013Previous accounting period shortened from 31 May 2013 to 30 April 2013 (1 page)
11 June 2013Previous accounting period shortened from 31 May 2013 to 30 April 2013 (1 page)
6 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)