Rochford
SS4 1PX
Director Name | Miss Tanya Ann Edwards |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Roche Close Rochford SS4 1PX |
Director Name | Mr Sebastian Weston |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(2 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Roche Close Rochford SS4 1PX |
Director Name | Mr Iain Edward Murtha |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Associate |
Country of Residence | England |
Correspondence Address | 19 Southfield Road Armthorpe Doncaster DN3 3BH |
Registered Address | 1 Roche Close Rochford SS4 1PX |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
17 April 2019 | Delivered on: 18 April 2019 Persons entitled: Blackrock Secured Finance Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest, ‘intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
4 October 2023 | Satisfaction of charge 100391010001 in full (1 page) |
28 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
21 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
21 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
1 February 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
19 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
11 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
14 October 2020 | Director's details changed for Miss Tanya Ann Edwards on 14 October 2020 (2 pages) |
14 October 2020 | Director's details changed for Mrs Monica Weston on 14 October 2020 (2 pages) |
13 October 2020 | Appointment of Mr Iain Edward Murtha as a director on 1 October 2020 (2 pages) |
19 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
8 August 2019 | Director's details changed for Mr Sebastian Weston on 8 August 2019 (2 pages) |
18 April 2019 | Registration of charge 100391010001, created on 17 April 2019 (8 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
1 March 2019 | Appointment of Mr Sebastian Weston as a director on 1 March 2019 (2 pages) |
1 March 2019 | Change of details for Mrs Monica Weston as a person with significant control on 1 March 2019 (2 pages) |
1 March 2019 | Notification of Sebastian Weston as a person with significant control on 1 March 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
10 December 2018 | Registered office address changed from 69 Oxford Road Rochford Essex SS4 1TF England to 1 Roche Close Rochford SS4 1PX on 10 December 2018 (1 page) |
13 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
11 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
2 March 2016 | Incorporation Statement of capital on 2016-03-02
|
2 March 2016 | Incorporation Statement of capital on 2016-03-02
|