Rayleigh
SS6 9LX
Director Name | Mr Gavin Marcus Eade |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Kiln Road Benfleet SS7 1TA |
Director Name | Miss Hayley McLean |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Rettendon Gardens Wickford SS11 7ES |
Registered Address | 10 Unit 10 Fulton Road Manor Trading Estate Benfleet SS7 4PZ |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Peter's |
Built Up Area | Southend-on-Sea |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 17 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 31 October 2024 (6 months from now) |
28 June 2019 | Delivered on: 2 July 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Properties known as 17 ethel terrace, south shields NE34 0NH being all of the land and buildings in title TY527120 and 48 high street, easington lane, houghton le spring DH5 0JN being all of the land and buildings in title TY303292 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
12 March 2019 | Delivered on: 13 March 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 5 railway terrace north. New herrington. Houghton le spring. DH4 7BB. Outstanding |
22 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
---|---|
12 February 2020 | Micro company accounts made up to 31 October 2019 (6 pages) |
23 October 2019 | Confirmation statement made on 18 October 2019 with updates (4 pages) |
2 July 2019 | Registration of charge 116317050002, created on 28 June 2019 (6 pages) |
23 April 2019 | Change of details for Mr Gavin Eade as a person with significant control on 23 April 2019 (2 pages) |
23 April 2019 | Registered office address changed from 5 Kiln Road Benfleet SS7 1TA England to 15 Kiln Road Benfleet SS7 1TA on 23 April 2019 (1 page) |
23 April 2019 | Director's details changed for Mr Gavin Eade on 23 April 2019 (2 pages) |
22 March 2019 | Director's details changed for Mr Gavin Eade on 22 March 2019 (2 pages) |
22 March 2019 | Director's details changed for Mr Gavin Eade on 22 March 2019 (2 pages) |
22 March 2019 | Registered office address changed from 39 Scarborough Drive Leigh-on-Sea SS9 3ED United Kingdom to 5 Kiln Road Benfleet SS7 1TA on 22 March 2019 (1 page) |
22 March 2019 | Change of details for Mr Gavin Eade as a person with significant control on 22 March 2019 (2 pages) |
13 March 2019 | Registration of charge 116317050001, created on 12 March 2019 (3 pages) |
26 October 2018 | Resolutions
|
19 October 2018 | Incorporation Statement of capital on 2018-10-19
|