Rayleigh
SS6 7SA
Director Name | Rev David Ernest Smith |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2013(same day as company formation) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 33 High Road Rayleigh SS6 7SA |
Director Name | Rev Laura Elsie Smith |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(5 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 33 High Road Rayleigh SS6 7SA |
Director Name | Mr Robert Brian Ley Snell |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2019(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21 Broad Oak Way Rayleigh SS6 8JU |
Director Name | Mr Andrew McClintock |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 24 January 2022(8 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 88 Oaken Grange Drive Southend-On-Sea Essex SS2 6RD |
Director Name | Mrs Rosalind Dennison |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2024(11 years after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 8 Southcote Row Basildon Essex SS14 3PX |
Director Name | Mrs Alison Ruth Gellett |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2024(11 years after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Education Consultant |
Country of Residence | England |
Correspondence Address | 9 Earls Hall Avenue Southend-On-Sea Essex SS2 6PB |
Director Name | Simon Anslow |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2013(same day as company formation) |
Role | Police Inspector |
Country of Residence | England |
Correspondence Address | Suite 26 Philpot House Station Road Rayleigh Essex SS6 7HH |
Director Name | Andrew McLintock |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Suite 26 Philpot House Station Road Rayleigh Essex SS6 7HH |
Director Name | Mrs Fiona Jane Morgan |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2013(same day as company formation) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Suite 26 Philpot House Station Road Rayleigh Essex SS6 7HH |
Director Name | Mr Philip Rotherham |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 November 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 33 High Road Rayleigh SS6 7SA |
Director Name | Mrs Susan Elizabeth Kevan |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2015(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 January 2022) |
Role | Orthoptist (Retired) |
Country of Residence | England |
Correspondence Address | 33 High Road Rayleigh SS6 7SA |
Director Name | Mrs Laura Last |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2016(3 years after company formation) |
Appointment Duration | 6 years, 12 months (resigned 29 January 2023) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 33 High Road Rayleigh SS6 7SA |
Director Name | Mr John Clarendon Kevan |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2016(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 November 2021) |
Role | Graphic Designer (Retired) |
Country of Residence | England |
Correspondence Address | 33 High Road Rayleigh SS6 7SA |
Director Name | Mr Morgan Cronin |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2016(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 January 2023) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | 33 High Road Rayleigh SS6 7SA |
Website | rayleighvineyard.org |
---|---|
Telephone | 01268 779245 |
Telephone region | Basildon |
Registered Address | 33 High Road Rayleigh SS6 7SA |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (10 months, 3 weeks from now) |
14 September 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
---|---|
3 February 2020 | Appointment of Mr Robert Brian Ley Snell as a director on 29 April 2019 (2 pages) |
3 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
14 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
12 March 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
12 March 2018 | Appointment of Rev Laura Elsie Smith as a director on 1 March 2018 (2 pages) |
12 March 2018 | Registered office address changed from Suite 26 Philpot House Station Road Rayleigh Essex SS6 7HH to 33 High Road Rayleigh SS6 7SA on 12 March 2018 (1 page) |
12 February 2018 | Appointment of Mrs Laura Elsie Smith as a director on 1 February 2018 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
21 March 2017 | Appointment of Mrs Susan Kevan as a director on 20 April 2015 (2 pages) |
21 March 2017 | Appointment of Mr Morgan Cronin as a director on 18 July 2016 (2 pages) |
21 March 2017 | Confirmation statement made on 30 January 2017 with updates (4 pages) |
21 March 2017 | Confirmation statement made on 30 January 2017 with updates (4 pages) |
21 March 2017 | Appointment of Mr Morgan Cronin as a director on 18 July 2016 (2 pages) |
21 March 2017 | Appointment of Mrs Susan Kevan as a director on 20 April 2015 (2 pages) |
20 March 2017 | Appointment of Mr Philip Rotherham as a director on 22 October 2014 (2 pages) |
20 March 2017 | Termination of appointment of Fiona Jane Morgan as a director on 20 January 2015 (1 page) |
20 March 2017 | Appointment of Mrs Laura Last as a director on 2 February 2016 (2 pages) |
20 March 2017 | Termination of appointment of Andrew Mclintock as a director on 18 July 2015 (1 page) |
20 March 2017 | Termination of appointment of Fiona Jane Morgan as a director on 20 January 2015 (1 page) |
20 March 2017 | Termination of appointment of Simon Anslow as a director on 6 July 2015 (1 page) |
20 March 2017 | Appointment of Mr John Clarendon Kevan as a director on 18 July 2016 (2 pages) |
20 March 2017 | Termination of appointment of Simon Anslow as a director on 6 July 2015 (1 page) |
20 March 2017 | Appointment of Mrs Laura Last as a director on 2 February 2016 (2 pages) |
20 March 2017 | Termination of appointment of Andrew Mclintock as a director on 18 July 2015 (1 page) |
20 March 2017 | Appointment of Mr Philip Rotherham as a director on 22 October 2014 (2 pages) |
20 March 2017 | Appointment of Mr John Clarendon Kevan as a director on 18 July 2016 (2 pages) |
3 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
31 December 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2016 | Annual return made up to 30 January 2016 no member list (4 pages) |
5 February 2016 | Annual return made up to 30 January 2016 no member list (4 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
25 February 2015 | Annual return made up to 30 January 2015 no member list (4 pages) |
25 February 2015 | Annual return made up to 30 January 2015 no member list (4 pages) |
28 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 October 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
20 October 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
27 February 2014 | Director's details changed for David Smith on 1 January 2014 (2 pages) |
27 February 2014 | Registered office address changed from Suite 6B Philpot House Station Road Rayleigh Essex SS6 7HH on 27 February 2014 (1 page) |
27 February 2014 | Director's details changed for David Smith on 1 January 2014 (2 pages) |
27 February 2014 | Registered office address changed from Suite 6B Philpot House Station Road Rayleigh Essex SS6 7HH on 27 February 2014 (1 page) |
27 February 2014 | Annual return made up to 30 January 2014 no member list (4 pages) |
27 February 2014 | Director's details changed for David Smith on 1 January 2014 (2 pages) |
27 February 2014 | Annual return made up to 30 January 2014 no member list (4 pages) |
14 June 2013 | Resolutions
|
14 June 2013 | Memorandum and Articles of Association (23 pages) |
14 June 2013 | Memorandum and Articles of Association (23 pages) |
14 June 2013 | Resolutions
|
30 January 2013 | Incorporation
|
30 January 2013 | Incorporation
|
30 January 2013 | Incorporation
|