Southend-On-Sea
SS1 1BN
Director Name | Mr Richard Bryant |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2022(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71-75 Shelton Street London WC2H 9JQ |
Website | www.disarmco.com |
---|---|
Email address | [email protected] |
Telephone | 020 37139637 |
Telephone region | London |
Registered Address | Victoria House 50 Alexandra Street Southend-On-Sea SS1 1BN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
- | OTHER 9.06% - |
---|---|
31.8k at £0.001 | Denis Dubois 5.21% Ordinary |
200k at £0.001 | Arpana Gandhi 32.71% Ordinary |
21k at £0.001 | Lex Van Dam 3.43% Ordinary |
12.7k at £0.001 | Craig Turnbull 2.08% Ordinary |
12.7k at £0.001 | George Jamieson 2.08% Ordinary |
12.7k at £0.001 | Phillippe Lintern 2.08% Ordinary |
100k at £0.001 | Rupert Reid 16.35% Ordinary |
100k at £0.001 | Victoria Timpson 16.35% Ordinary |
6.4k at £0.001 | David Wyatt 1.04% Ordinary |
6.4k at £0.001 | Edward Jacobson 1.04% Ordinary |
6.4k at £0.001 | Juli Salvi 1.04% Ordinary |
6.4k at £0.001 | Kiril Dunn 1.04% Ordinary |
6.4k at £0.001 | Paul Nokes 1.04% Ordinary |
6.4k at £0.001 | Robert Torrence 1.04% Ordinary |
6.4k at £0.001 | Robin Saxby 1.04% Ordinary |
6.4k at £0.001 | Ronny Rehn 1.04% Ordinary |
5.1k at £0.001 | Andrew Lawton Smith 0.83% Ordinary |
3.8k at £0.001 | Daniel Shimmin 0.63% Ordinary |
2.5k at £0.001 | Henry Atkinson 0.42% Ordinary |
2.5k at £0.001 | Simon Jones 0.42% Ordinary |
Year | 2014 |
---|---|
Net Worth | £73,814 |
Cash | £77,822 |
Current Liabilities | £13,459 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
19 August 2019 | Delivered on: 28 August 2019 Persons entitled: Ablrate Assets Limited Classification: A registered charge Outstanding |
---|---|
19 August 2019 | Delivered on: 28 August 2019 Persons entitled: Ablrate Assets Limited Classification: A registered charge Particulars: Chattels listed in the schedule. Outstanding |
19 October 2023 | Satisfaction of charge 085800650001 in full (1 page) |
---|---|
19 October 2023 | Satisfaction of charge 085800650002 in full (1 page) |
28 August 2023 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
6 July 2023 | Confirmation statement made on 21 June 2023 with updates (33 pages) |
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
3 August 2022 | Memorandum and Articles of Association (35 pages) |
3 August 2022 | Resolutions
|
5 July 2022 | Statement of capital following an allotment of shares on 31 May 2022
|
5 July 2022 | Confirmation statement made on 21 June 2022 with updates (34 pages) |
25 May 2022 | Appointment of Mr Richard Bryant as a director on 20 May 2022 (2 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
7 March 2022 | Resolutions
|
10 February 2022 | Statement of capital following an allotment of shares on 28 January 2022
|
5 July 2021 | Confirmation statement made on 21 June 2021 with updates (27 pages) |
30 October 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
5 August 2020 | Confirmation statement made on 21 June 2020 with updates (27 pages) |
30 October 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
28 August 2019 | Registration of charge 085800650002, created on 19 August 2019 (17 pages) |
28 August 2019 | Registration of charge 085800650001, created on 19 August 2019 (8 pages) |
10 July 2019 | Notification of a person with significant control statement (2 pages) |
4 July 2019 | Cessation of Arpana Gandhi as a person with significant control on 26 February 2019 (1 page) |
4 July 2019 | Confirmation statement made on 21 June 2019 with updates (27 pages) |
26 April 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
18 March 2019 | Statement of capital following an allotment of shares on 26 February 2019
|
28 September 2018 | Statement of capital following an allotment of shares on 10 September 2018
|
2 August 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
1 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
13 July 2017 | Notification of Arpana Gandhi as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
13 July 2017 | Notification of Arpana Gandhi as a person with significant control on 6 April 2016 (2 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
22 June 2015 | Resolutions
|
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
1 September 2014 | Director's details changed for Miss Arpana Gandhi on 1 September 2014 (2 pages) |
1 September 2014 | Director's details changed for Miss Arpana Gandhi on 1 September 2014 (2 pages) |
1 September 2014 | Director's details changed for Miss Arpana Gandhi on 1 September 2014 (2 pages) |
10 August 2014 | Director's details changed for Arpana Gandi on 1 July 2014 (2 pages) |
10 August 2014 | Director's details changed for Arpana Gandi on 1 July 2014 (2 pages) |
10 August 2014 | Director's details changed for Arpana Gandi on 1 July 2014 (2 pages) |
18 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
15 May 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
15 May 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
15 May 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
15 April 2014 | Resolutions
|
15 April 2014 | Resolutions
|
10 April 2014 | Sub-division of shares on 31 March 2014 (5 pages) |
10 April 2014 | Sub-division of shares on 31 March 2014 (5 pages) |
26 November 2013 | Statement of capital following an allotment of shares on 25 November 2013
|
26 November 2013 | Statement of capital following an allotment of shares on 25 November 2013
|
14 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
14 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
14 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
9 July 2013 | Registered office address changed from No 5 17 Palmeira Avenue Westcliff on Sea Essex SS0 7RP on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from No 5 17 Palmeira Avenue Westcliff on Sea Essex SS0 7RP on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from No 5 17 Palmeira Avenue Westcliff on Sea Essex SS0 7RP on 9 July 2013 (1 page) |
21 June 2013 | Incorporation
|
21 June 2013 | Incorporation
|