Rochford
Essex
SS4 3AX
Director Name | Mr Lee May |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(5 years, 8 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Park Avenue Farnborough Orpington BR6 8LH |
Director Name | Mrs Renee May |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2023(5 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 6 Rutland Gardens Rochford Essex. SS4 3AX |
Director Name | Mr Richard Joseph Walsh |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2017(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 83 Victoria Road Chislehurst BR7 6DE |
Director Name | Mr Daniel William John Masters |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Victoria Road Chislehurst BR7 6DE |
Secretary Name | Mrs Shaista Maartensz |
---|---|
Status | Resigned |
Appointed | 20 February 2018(2 months, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 January 2019) |
Role | Company Director |
Correspondence Address | 43 Anne Boleyns Walk Cheam Sutton SM3 8DE |
Director Name | Mr Dean William Levy |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(1 year after company formation) |
Appointment Duration | 6 months (resigned 01 July 2019) |
Role | Tiler |
Country of Residence | England |
Correspondence Address | 83 Victoria Road Chislehurst BR7 6DE |
Director Name | Mr Simon Trevor Samual Pryce |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(1 year after company formation) |
Appointment Duration | 6 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Victoria Road Chislehurst BR7 6DE |
Director Name | Mrs Shaista Maartensz |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(1 year, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 83 Victoria Road Chislehurst BR7 6DE |
Director Name | Mr James Anthony Shannon |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(1 year, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Victoria Road Chislehurst BR7 6DE |
Registered Address | Ultra Management Ltd Ashwells Road Pilgrims Hatch Brentwood CM15 9SG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Pilgrims Hatch |
Built Up Area | Brentwood |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (10 months from now) |
17 October 2023 | Appointment of Mrs Renee May as a director on 15 October 2023 (2 pages) |
---|---|
1 September 2023 | Appointment of Mr Lee May as a director on 1 September 2023 (2 pages) |
25 January 2023 | Confirmation statement made on 10 January 2023 with updates (5 pages) |
11 November 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
18 October 2022 | Registered office address changed from C/O a K S Advisers 14-15 Lower Grosvenor Place London SW1W 0EX England to Ultra Management Ltd Ashwells Road Pilgrims Hatch Brentwood CM15 9SG on 18 October 2022 (1 page) |
1 March 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
11 January 2022 | Confirmation statement made on 10 January 2022 with updates (4 pages) |
22 September 2021 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to C/O a K S Advisers 14-15 Lower Grosvenor Place London SW1W 0EX on 22 September 2021 (1 page) |
7 April 2021 | Second filing of Confirmation Statement dated 10 January 2020 (8 pages) |
7 April 2021 | Second filing of Confirmation Statement dated 10 January 2019 (8 pages) |
16 March 2021 | Confirmation statement made on 10 January 2021 with updates (5 pages) |
28 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
21 January 2020 | Confirmation statement made on 10 January 2020 with updates
|
21 January 2020 | Confirmation statement made on 10 January 2020 with updates (5 pages) |
13 November 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
13 August 2019 | Termination of appointment of Simon Trevor Samual Pryce as a director on 1 July 2019 (1 page) |
13 August 2019 | Termination of appointment of Dean William Levy as a director on 1 July 2019 (1 page) |
7 August 2019 | Registered office address changed from 83 Victoria Road Chislehurst BR7 6DE United Kingdom to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 7 August 2019 (1 page) |
6 August 2019 | Appointment of Mr Barry John Porter as a director on 2 July 2019 (2 pages) |
5 August 2019 | Resolutions
|
4 July 2019 | Termination of appointment of James Anthony Shannon as a director on 14 June 2019 (1 page) |
13 June 2019 | Appointment of Mr Dean William Levy as a director on 1 January 2019 (2 pages) |
30 May 2019 | Appointment of Mr Simon Pryce as a director on 1 January 2019 (2 pages) |
30 May 2019 | Termination of appointment of Shaista Maartensz as a secretary on 1 January 2019 (1 page) |
30 May 2019 | Termination of appointment of Shaista Maartensz as a director on 1 April 2019 (1 page) |
10 April 2019 | Appointment of Mrs Shaista Maartensz as a director on 1 April 2019 (2 pages) |
8 April 2019 | Appointment of Mr James Anthony Shannon as a director on 1 April 2019 (2 pages) |
8 April 2019 | Termination of appointment of Daniel William John Masters as a director on 1 April 2019 (1 page) |
16 January 2019 | Confirmation statement made on 10 January 2019 with no updates
|
16 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
1 March 2018 | Appointment of Mrs Shaista Maartensz as a secretary on 20 February 2018 (2 pages) |
10 January 2018 | Current accounting period extended from 31 December 2018 to 30 April 2019 (1 page) |
10 January 2018 | Confirmation statement made on 10 January 2018 with updates (4 pages) |
9 January 2018 | Termination of appointment of Richard Joseph Walsh as a director on 1 January 2018 (1 page) |
13 December 2017 | Incorporation Statement of capital on 2017-12-13
|
13 December 2017 | Incorporation Statement of capital on 2017-12-13
|