Benfleet
Essex
SS7 2NQ
Secretary Name | Barrons Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2012(4 months after company formation) |
Appointment Duration | 11 years, 5 months |
Correspondence Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
Director Name | Mr Gary Robert Edwards |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eastwood Lodge Rayleigh Avenue Leigh-On-Sea Essex SS9 5DN |
Secretary Name | Mrs Jennifer Toll |
---|---|
Status | Resigned |
Appointed | 28 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Lilian Place Rayleigh Essex SS6 8TT |
Director Name | Mrs Jennifer Ann Toll |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lilian Place Rayleigh Essex SS6 8TT |
Director Name | Mrs Jane Elizabeth Riley |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 September 2017) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 114 Rectory Road Hadleigh Essex SS7 2NQ |
Registered Address | Monometer House Rectory Grove Leigh-On-Sea Essex SS9 2HN |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Anthony Matthew James Riley 50.00% Ordinary |
---|---|
50 at £1 | Jane Elizabeth Riley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
10 September 2020 | Confirmation statement made on 28 June 2020 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
2 July 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
20 February 2018 | Termination of appointment of Jane Elizabeth Riley as a director on 28 September 2017 (1 page) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
24 July 2017 | Notification of Anthony Matthew James Riley as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
24 July 2017 | Notification of Anthony Matthew James Riley as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Jane Elizabeth Riley as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
24 July 2017 | Notification of Jane Elizabeth Riley as a person with significant control on 6 April 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 September 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
9 September 2014 | Termination of appointment of Jennifer Ann Toll as a director on 30 September 2013 (1 page) |
9 September 2014 | Termination of appointment of Gary Robert Edwards as a director on 30 September 2013 (1 page) |
9 September 2014 | Appointment of Mrs Jane Elizabeth Riley as a director on 30 September 2013 (2 pages) |
9 September 2014 | Termination of appointment of Gary Robert Edwards as a director on 30 September 2013 (1 page) |
9 September 2014 | Termination of appointment of Jennifer Ann Toll as a director on 30 September 2013 (1 page) |
9 September 2014 | Appointment of Mrs Jane Elizabeth Riley as a director on 30 September 2013 (2 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
12 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
18 June 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
18 June 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
17 December 2012 | Termination of appointment of Jennifer Toll as a secretary (1 page) |
17 December 2012 | Appointment of Barrons Limited as a secretary (2 pages) |
17 December 2012 | Appointment of Barrons Limited as a secretary (2 pages) |
17 December 2012 | Termination of appointment of Jennifer Toll as a secretary (1 page) |
5 July 2012 | Appointment of Mrs Jennifer Ann Toll as a director (2 pages) |
5 July 2012 | Appointment of Mrs Jennifer Ann Toll as a director (2 pages) |
28 June 2012 | Incorporation (24 pages) |
28 June 2012 | Incorporation (24 pages) |