Rochford
Essex
SS4 1AL
Director Name | Mr Stephen Barber |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2021(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | School Teacher |
Country of Residence | England |
Correspondence Address | Suite 5 Market Square Chambers 4 West Street Rochford Essex SS4 1AL |
Director Name | Mr Timothy John Guppy |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2021(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 The Billet Bell Sands Leigh-On-Sea Essex SS9 2FA |
Director Name | Ms Suzi Rebecca West |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2021(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 18 The Strand Bell Sands Leigh-On-Sea Essex SS9 2FA |
Director Name | Mrs Rachel Louise Slade |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2022(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Retired Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5 Market Square Chambers 4 West Street Rochford Essex SS4 1AL |
Secretary Name | Prittlewell Consulting Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 January 2020(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | Suite 5 Market Square Chambers 4 West Street Rochford Essex SS4 1AL |
Director Name | Mr Robin Levy |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5 Market Square Chambers 4 West Street Rochford Essex SS4 1AL |
Registered Address | Suite 5 Market Square Chambers 4 West Street Rochford Essex SS4 1AL |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (1 month from now) |
6 May 2020 | Director's details changed for Mr Benjamin George Levy on 6 May 2020 (2 pages) |
---|---|
6 May 2020 | Confirmation statement made on 6 May 2020 with updates (3 pages) |
6 May 2020 | Director's details changed for Mr Robin Levy on 6 May 2020 (2 pages) |
23 January 2020 | Appointment of Prittlewell Consulting Limited as a secretary on 23 January 2020 (2 pages) |
23 January 2020 | Registered office address changed from Charter House 103 - 105 Leigh Road Leigh-on-Sea Essex SS9 1JL United Kingdom to Suite 5 Market Square Chambers 4 West Street Rochford Essex SS4 1AL on 23 January 2020 (1 page) |
29 July 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
24 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
23 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
4 July 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
29 January 2018 | Director's details changed for Mr Benjamin Levy on 25 January 2018 (2 pages) |
12 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
12 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
23 June 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 May 2016 | Annual return made up to 6 May 2016 no member list (3 pages) |
20 May 2016 | Annual return made up to 6 May 2016 no member list (3 pages) |
16 March 2016 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
16 March 2016 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
7 March 2016 | Appointment of Mr Benjamin Levy as a director on 9 February 2016 (3 pages) |
7 March 2016 | Appointment of Mr Benjamin Levy as a director on 9 February 2016 (3 pages) |
6 May 2015 | Incorporation (18 pages) |
6 May 2015 | Incorporation (18 pages) |