Grays
RM17 5XY
Director Name | Pauline Choppen |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2015(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 20 London Road Grays RM17 5XY |
Secretary Name | Attwood Property Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2022(6 years, 6 months after company formation) |
Appointment Duration | 2 years |
Correspondence Address | 20 London Road Grays RM17 5XY |
Secretary Name | Diane Bull |
---|---|
Status | Resigned |
Appointed | 02 October 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Dell Road Grays Essex RM17 5LE |
Director Name | RTM Nominees Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2015(same day as company formation) |
Correspondence Address | One Carey Lane London EC2V 8AE |
Director Name | RTM Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2015(same day as company formation) |
Correspondence Address | One Carey Lane London EC2V 8AE |
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2016(5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 April 2022) |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Registered Address | 20 London Road Grays RM17 5XY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
4 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
3 July 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
3 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
11 April 2022 | Appointment of Attwood Property Services Limited as a secretary on 1 April 2022 (2 pages) |
11 April 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
11 April 2022 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 20 London Road Grays RM17 5XY on 11 April 2022 (1 page) |
8 April 2022 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 7 April 2022 (1 page) |
1 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
14 July 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
6 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
22 July 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
1 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
17 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
4 June 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
29 June 2017 | Secretary's details changed for Warwick Estates Property Management Limited on 29 June 2017 (1 page) |
27 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
12 May 2017 | Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page) |
3 October 2016 | Termination of appointment of Rtm Secretarial Ltd as a director on 6 March 2016 (1 page) |
3 October 2016 | Termination of appointment of Rtm Secretarial Ltd as a director on 6 March 2016 (1 page) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (4 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (4 pages) |
28 June 2016 | Registered office address changed from 57 Dell Road Grays Essex RM17 5LE England to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 28 June 2016 (1 page) |
28 June 2016 | Registered office address changed from 57 Dell Road Grays Essex RM17 5LE England to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 28 June 2016 (1 page) |
28 June 2016 | Appointment of Warwick Estates Property Management Limited as a secretary on 6 March 2016 (2 pages) |
28 June 2016 | Termination of appointment of Diane Bull as a secretary on 6 March 2016 (1 page) |
28 June 2016 | Appointment of Warwick Estates Property Management Limited as a secretary on 6 March 2016 (2 pages) |
28 June 2016 | Termination of appointment of Diane Bull as a secretary on 6 March 2016 (1 page) |
2 November 2015 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE England to 57 Dell Road Grays Essex RM17 5LE on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE England to 57 Dell Road Grays Essex RM17 5LE on 2 November 2015 (1 page) |
2 November 2015 | Termination of appointment of Rtm Nominees Directors Ltd as a director on 2 November 2015 (1 page) |
2 November 2015 | Termination of appointment of Rtm Nominees Directors Ltd as a director on 2 November 2015 (1 page) |
2 October 2015 | Incorporation (27 pages) |
2 October 2015 | Incorporation (27 pages) |