Rochford
Essex
SS4 1BE
Secretary Name | Mr Kevin Marchant |
---|---|
Status | Current |
Appointed | 26 January 2015(1 year after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | Franklin House 49 West Street Rochford Essex SS4 1BE |
Director Name | Mr James Smith-Daye |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2020(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Franklin House 49 West Street Rochford Essex SS4 1BE |
Director Name | Mr James Smith-Daye |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2020(6 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 10 March 2020) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Franklin House 49 West Street Rochford Essex SS4 1BE |
Telephone | 01702 547669 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | Franklin House 49 West Street Rochford Essex SS4 1BE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
31 August 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
---|---|
30 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
7 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
24 January 2022 | Statement of capital following an allotment of shares on 1 July 2021
|
17 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
10 December 2020 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
1 June 2020 | Appointment of Mr James Smith-Daye as a director on 10 March 2020 (2 pages) |
1 June 2020 | Change of details for Mr Chay Press as a person with significant control on 10 March 2020 (2 pages) |
1 June 2020 | Termination of appointment of James Smith-Daye as a director on 10 March 2020 (1 page) |
1 June 2020 | Notification of James Smith-Daye as a person with significant control on 10 March 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
31 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
23 March 2020 | Appointment of Mr James Smith-Daye as a director on 10 March 2020 (2 pages) |
14 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
1 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
14 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
19 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
19 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
6 September 2016 | Registered office address changed from 436 Ashingdon Road Rochford Essex SS4 3ET to Franklin House 49 West Street Rochford Essex SS4 1BE on 6 September 2016 (1 page) |
6 September 2016 | Registered office address changed from 436 Ashingdon Road Rochford Essex SS4 3ET to Franklin House 49 West Street Rochford Essex SS4 1BE on 6 September 2016 (1 page) |
20 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
20 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
30 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
30 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
25 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
25 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
1 February 2015 | Previous accounting period shortened from 31 January 2015 to 31 August 2014 (1 page) |
1 February 2015 | Previous accounting period shortened from 31 January 2015 to 31 August 2014 (1 page) |
28 January 2015 | Appointment of Mr Kevin Marchant as a secretary on 26 January 2015 (2 pages) |
28 January 2015 | Appointment of Mr Kevin Marchant as a secretary on 26 January 2015 (2 pages) |
24 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
24 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
30 June 2014 | Registered office address changed from Marianne the Esplanade Hullbridge Hockley Essex SS5 6LX England on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from Marianne the Esplanade Hullbridge Hockley Essex SS5 6LX England on 30 June 2014 (1 page) |
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|