Rayleigh
Essex
SS6 7SA
Director Name | Mr David John Porter |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE |
Director Name | Elvy Linnea Refael |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(8 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 June 2016) |
Role | Chiropractor |
Country of Residence | England |
Correspondence Address | Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE |
Registered Address | 9 High Road Rayleigh Essex SS6 7SA |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
7 May 2021 | Delivered on: 18 May 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 1 twynham avenue christchurch dorset BH23 1QU registered at land registry with title number DT156623. Outstanding |
---|---|
1 July 2016 | Delivered on: 4 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 9 high street, rayleigh, essex, SS6 7SA. Outstanding |
15 September 2015 | Delivered on: 17 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
22 October 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
---|---|
6 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
16 September 2019 | Registered office address changed from Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY England to 9 High Road Rayleigh Essex SS6 7SA on 16 September 2019 (1 page) |
16 September 2019 | Termination of appointment of David John Porter as a director on 15 September 2019 (1 page) |
3 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
18 January 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
6 August 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
29 May 2018 | Resolutions
|
9 May 2018 | Resolutions
|
9 May 2018 | Change of name notice (2 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (15 pages) |
6 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
16 May 2017 | Registered office address changed from Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE United Kingdom to Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE United Kingdom to Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY on 16 May 2017 (1 page) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
14 July 2016 | Particulars of variation of rights attached to shares (2 pages) |
14 July 2016 | Particulars of variation of rights attached to shares (2 pages) |
13 July 2016 | Statement of capital on 13 July 2016
|
13 July 2016 | Statement of capital on 13 July 2016
|
12 July 2016 | Solvency Statement dated 01/07/16 (1 page) |
12 July 2016 | Resolutions
|
12 July 2016 | Statement by Directors (1 page) |
12 July 2016 | Resolutions
|
12 July 2016 | Statement by Directors (1 page) |
12 July 2016 | Solvency Statement dated 01/07/16 (1 page) |
4 July 2016 | Registration of charge 096609830002, created on 1 July 2016 (7 pages) |
4 July 2016 | Registration of charge 096609830002, created on 1 July 2016 (7 pages) |
28 June 2016 | Termination of appointment of Elvy Linnea Refael as a director on 28 June 2016 (1 page) |
28 June 2016 | Termination of appointment of Elvy Linnea Refael as a director on 28 June 2016 (1 page) |
22 March 2016 | Appointment of Mr Roy Refael as a director on 8 March 2016 (3 pages) |
22 March 2016 | Appointment of Elvie Refael as a director on 8 March 2016 (3 pages) |
22 March 2016 | Appointment of Mr Roy Refael as a director on 8 March 2016 (3 pages) |
22 March 2016 | Appointment of Elvie Refael as a director on 8 March 2016 (3 pages) |
17 September 2015 | Registration of charge 096609830001, created on 15 September 2015 (5 pages) |
17 September 2015 | Registration of charge 096609830001, created on 15 September 2015 (5 pages) |
29 June 2015 | Incorporation Statement of capital on 2015-06-29
|
29 June 2015 | Incorporation Statement of capital on 2015-06-29
|