Rayleigh
SS6 7LR
Director Name | Ms Janet Heath |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | March Cottage Rayleigh Downs Road Rayleigh SS6 7LR |
Registered Address | March Cottage Rayleigh Downs Road Rayleigh SS6 7LR |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Lodge |
Built Up Area | Southend-on-Sea |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 12 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (6 months from now) |
12 February 2015 | Delivered on: 18 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
15 September 2023 | Confirmation statement made on 12 September 2023 with updates (4 pages) |
---|---|
19 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (9 pages) |
21 April 2023 | Notification of Munir Adnan Rehman as a person with significant control on 18 April 2023 (2 pages) |
14 April 2023 | Cessation of Janet Heath as a person with significant control on 22 September 2022 (1 page) |
14 April 2023 | Termination of appointment of Janet Heath as a director on 1 January 2023 (1 page) |
13 September 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
23 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (9 pages) |
16 September 2021 | Appointment of Dr Munir Adnan Rehman as a director on 16 September 2021 (2 pages) |
13 September 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
26 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (9 pages) |
5 March 2021 | Registered office address changed from 145 Southchurch Boulevard Southend-on-Sea SS2 4UR England to March Cottage Rayleigh Downs Road Rayleigh SS6 7LR on 5 March 2021 (1 page) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
30 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (9 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
30 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
10 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
30 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
1 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
1 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
18 August 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
18 August 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
17 June 2017 | Registered office address changed from King's Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 17 June 2017 (1 page) |
17 June 2017 | Registered office address changed from King's Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 17 June 2017 (1 page) |
1 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
1 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
18 February 2015 | Registration of charge 092406010001, created on 12 February 2015 (26 pages) |
18 February 2015 | Registration of charge 092406010001, created on 12 February 2015 (26 pages) |
30 September 2014 | Incorporation Statement of capital on 2014-09-30
|
30 September 2014 | Incorporation Statement of capital on 2014-09-30
|