Rochford
Essex
SS4 1AS
Director Name | Mr Reginald William Holmes |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sovereign House 82 West Street Rochford Essex SS4 1AS |
Director Name | Mr Michael James Holmes |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sovereign House 82 West Street Rochford Essex SS4 1AS |
Director Name | Ms Louise Emily Stone |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sovereign House 82 West Street Rochford Essex SS4 1AS |
Secretary Name | Mrs Annelesley Holmes |
---|---|
Status | Current |
Appointed | 20 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Sovereign House 82 West Street Rochford Essex SS4 1AS |
Registered Address | Sovereign House 82 West Street Rochford Essex SS4 1AS |
---|---|
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 50 other UK companies use this postal address |
25 at £1 | Annelesley Holmes 25.00% Ordinary |
---|---|
25 at £1 | Louise Emily Stone 25.00% Ordinary |
25 at £1 | Michael James Holmes 25.00% Ordinary |
25 at £1 | Reginald William Holmes 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £105,339 |
Cash | £100,551 |
Current Liabilities | £604,952 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
21 September 2016 | Delivered on: 26 September 2016 Persons entitled: Robert Byrne Classification: A registered charge Particulars: Land to the rear of 82A railway approach basildon essex. Outstanding |
---|
14 September 2023 | Total exemption full accounts made up to 31 May 2023 (14 pages) |
---|---|
22 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
18 July 2022 | Total exemption full accounts made up to 31 May 2022 (13 pages) |
23 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
9 November 2021 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
24 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
8 July 2020 | Total exemption full accounts made up to 31 May 2020 (13 pages) |
16 June 2020 | Director's details changed for Mr Michael James Holmes on 12 June 2020 (2 pages) |
16 June 2020 | Change of details for Mr Michael James Holmes as a person with significant control on 12 June 2020 (2 pages) |
16 June 2020 | Director's details changed for Ms Louise Emily Stone on 12 June 2020 (2 pages) |
20 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 31 May 2019 (13 pages) |
21 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
30 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
3 November 2017 | Satisfaction of charge 090491290001 in full (4 pages) |
3 November 2017 | Satisfaction of charge 090491290001 in full (4 pages) |
16 August 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
16 August 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
24 May 2017 | Confirmation statement made on 20 May 2017 with updates (8 pages) |
24 May 2017 | Confirmation statement made on 20 May 2017 with updates (8 pages) |
26 September 2016 | Registration of charge 090491290001, created on 21 September 2016
|
26 September 2016 | Registration of charge 090491290001, created on 21 September 2016
|
1 July 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
13 October 2015 | Registered office address changed from 23 Elm Drive Rayleigh Essex SS6 8AB to Sovereign House 82 West Street Rochford Essex SS4 1AS on 13 October 2015 (1 page) |
13 October 2015 | Registered office address changed from 23 Elm Drive Rayleigh Essex SS6 8AB to Sovereign House 82 West Street Rochford Essex SS4 1AS on 13 October 2015 (1 page) |
16 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
20 May 2014 | Incorporation Statement of capital on 2014-05-20
|
20 May 2014 | Incorporation Statement of capital on 2014-05-20
|