Shoeburyness
Essex
SS3 9QE
Director Name | Mr Alex Paul Zacki Thorpe |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2021(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 10 Towerfield Road Shoeburyness Essex SS3 9QE |
Director Name | Mr Grant Cooper |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Director Name | Mrs Lorriane Ann Cooper |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Director Name | Mrs Lorraine Ann Cooper |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Director Name | Mr Russell Nicholas O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2012(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Director Name | Mr Russell Nicholas O'Connor |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2016(3 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 16 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Registered Address | 10 Towerfield Road Shoeburyness Essex SS3 9QE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Rylands Associates Limited 100.00% Ordinary |
---|
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
9 February 2022 | Delivered on: 10 February 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Legal charge relating to 29 wakering avenue, shoeburyness, southend-on- sea, 553 9BE. For further details please refer to the deed. Outstanding |
---|---|
9 February 2022 | Delivered on: 10 February 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
12 October 2020 | Confirmation statement made on 2 October 2020 with updates (5 pages) |
---|---|
18 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
25 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
2 October 2018 | Confirmation statement made on 2 October 2018 with updates (4 pages) |
24 October 2017 | Total exemption small company accounts made up to 31 May 2017 (8 pages) |
24 October 2017 | Total exemption small company accounts made up to 31 May 2017 (8 pages) |
6 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
25 August 2017 | Previous accounting period extended from 30 November 2016 to 31 May 2017 (1 page) |
25 August 2017 | Previous accounting period extended from 30 November 2016 to 31 May 2017 (1 page) |
7 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
21 June 2016 | Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN to 10 Towerfield Road Shoeburyness Essex SS3 9QE on 21 June 2016 (1 page) |
21 June 2016 | Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN to 10 Towerfield Road Shoeburyness Essex SS3 9QE on 21 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Russell Nicholas O'connor as a director on 16 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Russell Nicholas O'connor as a director on 16 June 2016 (1 page) |
12 April 2016 | Appointment of Mr Russell Nicholas O'connor as a director on 12 April 2016 (2 pages) |
12 April 2016 | Appointment of Mr Russell Nicholas O'connor as a director on 12 April 2016 (2 pages) |
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
2 October 2015 | Termination of appointment of Russell Nicholas O'connor as a director on 2 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Russell Nicholas O'connor as a director on 2 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Russell Nicholas O'connor as a director on 2 October 2015 (1 page) |
3 September 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
3 September 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
23 July 2015 | Appointment of Mr Russell Nicholas O'connor as a director on 23 June 2015 (2 pages) |
23 July 2015 | Appointment of Mr Russell Nicholas O'connor as a director on 23 June 2015 (2 pages) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
23 June 2015 | Appointment of Mr Kevin Robert Webb as a director on 23 June 2015 (2 pages) |
23 June 2015 | Appointment of Mr Kevin Robert Webb as a director on 23 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Russell Nicholas O'connor as a director on 23 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Russell Nicholas O'connor as a director on 23 June 2015 (1 page) |
3 June 2015 | Company name changed isec secretarial services LIMITED\certificate issued on 03/06/15
|
3 June 2015 | Company name changed isec secretarial services LIMITED\certificate issued on 03/06/15
|
2 June 2015 | Termination of appointment of Lorriane Ann Cooper as a director on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Lorriane Ann Cooper as a director on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Lorriane Ann Cooper as a director on 2 June 2015 (1 page) |
11 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
20 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
20 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
18 March 2014 | Termination of appointment of Grant Cooper as a director (1 page) |
18 March 2014 | Termination of appointment of Grant Cooper as a director (1 page) |
4 February 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
28 May 2013 | Registered office address changed from 152 City Road London EC1V 2NX United Kingdom on 28 May 2013 (1 page) |
28 May 2013 | Registered office address changed from 152 City Road London EC1V 2NX United Kingdom on 28 May 2013 (1 page) |
18 January 2013 | Change of name notice (2 pages) |
18 January 2013 | Company name changed iprop LIMITED\certificate issued on 18/01/13
|
18 January 2013 | Change of name notice (2 pages) |
18 January 2013 | Company name changed iprop LIMITED\certificate issued on 18/01/13
|
11 January 2013 | Appointment of Mr Russell Nicholas O'connor as a director (2 pages) |
11 January 2013 | Appointment of Mr Russell Nicholas O'connor as a director (2 pages) |
22 November 2012 | Registered office address changed from 15 Nelson Street Southend-on-Sea SS1 1EF United Kingdom on 22 November 2012 (1 page) |
22 November 2012 | Registered office address changed from 15 Nelson Street Southend-on-Sea SS1 1EF United Kingdom on 22 November 2012 (1 page) |
20 November 2012 | Incorporation
|
20 November 2012 | Incorporation
|