Grays
Essex
RM17 5ED
Director Name | Pascal Hoberg |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 06 November 2018(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 44/54 Orsett Road Grays Essex RM17 5ED |
Director Name | Vanessa Nicola Le Mer |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | French |
Status | Current |
Appointed | 06 November 2018(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 1 Valetta Close Chelmsford Essex CM1 2PT |
Director Name | Morkel Pienaar |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44/54 Orsett Road Grays Essex RM17 5ED |
Registered Address | 44/54 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 November 2023 (4 months ago) |
---|---|
Next Return Due | 13 December 2024 (8 months, 2 weeks from now) |
30 October 2018 | Delivered on: 19 November 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
19 December 2014 | Delivered on: 23 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property k/a olympic house hall lane upminster essex t/no EGL73663. Outstanding |
19 December 2014 | Delivered on: 23 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property k/a 222 abbs cross lane hornchurch essex t/no NGL68227. Outstanding |
10 November 2014 | Delivered on: 14 November 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
5 December 2023 | Confirmation statement made on 29 November 2023 with updates (5 pages) |
---|---|
5 December 2023 | Change of details for Mr Richard Michael Doyle as a person with significant control on 28 November 2023 (2 pages) |
9 August 2023 | Purchase of own shares.
|
1 August 2023 | Cancellation of shares. Statement of capital on 16 June 2023
|
29 June 2023 | Director's details changed for Vanessa Nicola Le Mer on 28 June 2023 (2 pages) |
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
28 June 2023 | Appointment of Martin Andrew Watts as a director on 28 June 2023 (2 pages) |
29 November 2022 | Confirmation statement made on 29 November 2022 with updates (5 pages) |
11 October 2022 | Cessation of Morkel Pienaar as a person with significant control on 28 June 2022 (1 page) |
22 August 2022 | Resolutions
|
22 August 2022 | Memorandum and Articles of Association (22 pages) |
22 August 2022 | Change of share class name or designation (2 pages) |
19 August 2022 | Particulars of variation of rights attached to shares (2 pages) |
19 August 2022 | Purchase of own shares. (4 pages) |
19 August 2022 | Cancellation of shares. Statement of capital on 28 June 2022
|
4 July 2022 | Termination of appointment of Morkel Pienaar as a director on 28 June 2022 (1 page) |
27 June 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
4 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 30 September 2020 (13 pages) |
5 March 2021 | Confirmation statement made on 2 January 2021 with updates (5 pages) |
20 October 2020 | Resolutions
|
20 October 2020 | Memorandum and Articles of Association (21 pages) |
22 September 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
2 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
2 January 2019 | Confirmation statement made on 2 January 2019 with updates (3 pages) |
30 November 2018 | Appointment of Vanessa Nicola Le Mer as a director on 6 November 2018 (2 pages) |
30 November 2018 | Appointment of Pascal Hoberg as a director on 6 November 2018 (2 pages) |
19 November 2018 | Registration of charge 083495260004, created on 30 October 2018 (61 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (14 pages) |
3 January 2018 | Statement of capital following an allotment of shares on 15 December 2017
|
3 January 2018 | Statement of capital following an allotment of shares on 15 December 2017
|
2 January 2018 | Confirmation statement made on 2 January 2018 with updates (5 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with updates (5 pages) |
27 June 2017 | Accounts for a small company made up to 30 September 2016 (12 pages) |
27 June 2017 | Accounts for a small company made up to 30 September 2016 (12 pages) |
3 January 2017 | Confirmation statement made on 2 January 2017 with updates (7 pages) |
3 January 2017 | Confirmation statement made on 2 January 2017 with updates (7 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
6 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
27 January 2015 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page) |
27 January 2015 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page) |
27 January 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
27 January 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
2 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
23 December 2014 | Registration of charge 083495260002, created on 19 December 2014 (12 pages) |
23 December 2014 | Registration of charge 083495260003, created on 19 December 2014 (12 pages) |
23 December 2014 | Registration of charge 083495260003, created on 19 December 2014 (12 pages) |
23 December 2014 | Registration of charge 083495260002, created on 19 December 2014 (12 pages) |
14 November 2014 | Registration of charge 083495260001, created on 10 November 2014 (18 pages) |
14 November 2014 | Registration of charge 083495260001, created on 10 November 2014 (18 pages) |
10 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 April 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
9 April 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
13 May 2013 | Director's details changed for Morkel Pienaar on 13 May 2013 (2 pages) |
13 May 2013 | Director's details changed for Morkel Pienaar on 13 May 2013 (2 pages) |
13 May 2013 | Appointment of Mr Richard Michael Doyle as a director (2 pages) |
13 May 2013 | Statement of capital following an allotment of shares on 13 May 2013
|
13 May 2013 | Registered office address changed from 196 Hall Lane Upminster Essex RM14 1TD on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from 196 Hall Lane Upminster Essex RM14 1TD on 13 May 2013 (1 page) |
13 May 2013 | Appointment of Mr Richard Michael Doyle as a director (2 pages) |
13 May 2013 | Statement of capital following an allotment of shares on 13 May 2013
|
7 January 2013 | Incorporation
|
7 January 2013 | Incorporation
|