Rochford
Essex
SS4 3FJ
Director Name | Mrs Jennifer Larner |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2018(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 7 - 8 Britannia Business Park Comet Way Southend On Sea Essex SS2 6GE |
Director Name | Mr Damien John Euston |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2019(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Relationship Management Director |
Country of Residence | England |
Correspondence Address | 7 - 8 Britannia Business Park Comet Way Southend On Sea Essex SS2 6GE |
Secretary Name | Mr Colin Anthony Walters |
---|---|
Status | Current |
Appointed | 18 March 2021(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 7 - 8 Britannia Business Park Comet Way Southend On Sea Essex SS2 6GE |
Director Name | Mr Simon John Michael Devonald |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Director Name | Mrs Claire Emma Grimshaw |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2017(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 July 2018) |
Role | Block Management Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Director Name | Mrs Christine Margaret Mason |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2017(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Secretary Name | Trinity Nominees (1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2014(12 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 February 2020) |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Secretary Name | W.K. Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2020(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 March 2021) |
Correspondence Address | Greytown House 221-227 High Street Orpington Kent BR6 0NZ |
Registered Address | 7 - 8 Britannia Business Park Comet Way Southend On Sea Essex SS2 6GE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | St Laurence |
Built Up Area | Southend-on-Sea |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 3 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
2 September 2020 | Confirmation statement made on 3 July 2020 with updates (3 pages) |
---|---|
24 February 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
20 February 2020 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to C/O Dedman Property Management 1 London Hill Rayleigh Essex SS6 7HW on 20 February 2020 (1 page) |
20 February 2020 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 6 February 2020 (1 page) |
20 February 2020 | Appointment of W.K. Corporate Services Ltd as a secretary on 6 February 2020 (2 pages) |
20 February 2020 | Termination of appointment of Christine Margaret Mason as a director on 31 October 2019 (1 page) |
16 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
24 May 2019 | Appointment of Mr Damien John Euston as a director on 24 May 2019 (2 pages) |
8 January 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
6 August 2018 | Appointment of Mrs Jennifer Larner as a director on 3 August 2018 (2 pages) |
30 July 2018 | Termination of appointment of Claire Emma Grimshaw as a director on 30 July 2018 (1 page) |
16 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
20 February 2018 | Termination of appointment of Simon John Michael Devonald as a director on 20 February 2018 (1 page) |
17 January 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
17 January 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
17 July 2017 | Withdrawal of a person with significant control statement on 17 July 2017 (2 pages) |
17 July 2017 | Notification of a person with significant control statement (2 pages) |
17 July 2017 | Withdrawal of a person with significant control statement on 17 July 2017 (2 pages) |
17 July 2017 | Notification of a person with significant control statement (2 pages) |
12 April 2017 | Appointment of Mrs Christine Margaret Mason as a director on 12 April 2017 (2 pages) |
12 April 2017 | Appointment of Mrs Christine Margaret Mason as a director on 12 April 2017 (2 pages) |
30 March 2017 | Appointment of Mrs Pamela Joy Bean as a director on 29 March 2017 (2 pages) |
30 March 2017 | Appointment of Mrs Pamela Joy Bean as a director on 29 March 2017 (2 pages) |
7 March 2017 | Appointment of Mrs Claire Emma Grimshaw as a director on 6 March 2017 (2 pages) |
7 March 2017 | Appointment of Mrs Claire Emma Grimshaw as a director on 6 March 2017 (2 pages) |
11 January 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
11 January 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
11 July 2016 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
11 July 2016 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
13 January 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
13 January 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
3 July 2015 | Annual return made up to 3 July 2015 no member list (3 pages) |
3 July 2015 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 3 July 2015 (1 page) |
3 July 2015 | Annual return made up to 3 July 2015 no member list (3 pages) |
3 July 2015 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 3 July 2015 (1 page) |
3 July 2015 | Annual return made up to 3 July 2015 no member list (3 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Simon John Michael Devonald on 1 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Simon John Michael Devonald on 1 July 2014 (2 pages) |
8 July 2014 | Annual return made up to 3 July 2014 no member list (3 pages) |
8 July 2014 | Annual return made up to 3 July 2014 no member list (3 pages) |
8 July 2014 | Registered office address changed from C/O Trinity Estates Vantage Point, 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN United Kingdom on 8 July 2014 (1 page) |
8 July 2014 | Appointment of Trinity Nominees (1) Limited as a secretary (2 pages) |
8 July 2014 | Registered office address changed from C/O Trinity Estates Vantage Point, 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN United Kingdom on 8 July 2014 (1 page) |
8 July 2014 | Director's details changed for Mr Simon John Michael Devonald on 1 July 2014 (2 pages) |
8 July 2014 | Registered office address changed from C/O Trinity Estates Vantage Point, 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN United Kingdom on 8 July 2014 (1 page) |
8 July 2014 | Annual return made up to 3 July 2014 no member list (3 pages) |
8 July 2014 | Appointment of Trinity Nominees (1) Limited as a secretary (2 pages) |
3 July 2013 | Incorporation (18 pages) |
3 July 2013 | Incorporation (18 pages) |