Company NameRum Cay Island Developments Ltd
DirectorBrian John Strickland
Company StatusActive
Company Number08884897
CategoryPrivate Limited Company
Incorporation Date10 February 2014(10 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Brian John Strickland
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Salisbury Road
Leigh-On-Sea
Essex
SS9 2JX
Secretary NameMr Stephen Cook
StatusCurrent
Appointed10 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HL

Location

Registered AddressMonometer House
Rectory Grove
Leigh-On-Sea
Essex
SS9 2HL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Claude Goldsmith Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2023 (1 year, 1 month ago)
Next Return Due24 March 2024 (overdue)

Charges

30 August 2019Delivered on: 11 September 2019
Persons entitled: Investec Bank (Channel Islands) Limited

Classification: A registered charge
Particulars: The property known as chaltonholme care home, 1-3 first avenue, westcliffe-on-sea SS0 8HS as the same is registered at the land registry. Under title number EX780742.
Outstanding
30 August 2019Delivered on: 10 September 2019
Persons entitled: Investec Bank (Channel Islands) Limited

Classification: A registered charge
Particulars: The property known as chaltonholme care home, 1-3 first avenue, westcliffe-on-sea, SS0 8HS as the same is registered at the land registry with title number EX780742.
Outstanding

Filing History

10 March 2023Confirmation statement made on 10 March 2023 with updates (4 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
10 March 2022Confirmation statement made on 10 March 2022 with updates (4 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
25 March 2021Confirmation statement made on 10 March 2021 with updates (4 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
13 March 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
11 September 2019Registration of charge 088848970002, created on 30 August 2019 (37 pages)
10 September 2019Registration of charge 088848970001, created on 30 August 2019 (45 pages)
1 April 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
15 August 2018Secretary's details changed for Mr Stephen Cook on 17 July 2018 (1 page)
12 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
14 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 May 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
30 January 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
30 January 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
10 February 2014Incorporation
Statement of capital on 2014-02-10
  • GBP 100
(28 pages)
10 February 2014Incorporation
Statement of capital on 2014-02-10
  • GBP 100
(28 pages)