Leigh-On-Sea
Essex
SS9 2AB
Director Name | Ms Deborah Kendall |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2024(60 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 5 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1349/1353 London Road Leigh-On-Sea Essex SS9 2AB |
Director Name | Mrs Mary Strong |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 1 month after company formation) |
Appointment Duration | 19 years, 2 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodland Park Steeple Road Mayland Chelmsford Essex CM3 6BB |
Director Name | Mr Terence Michael Strong |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 1 month after company formation) |
Appointment Duration | 19 years, 2 months (resigned 01 March 2011) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Woodland Park Steeple Road Mayland Chelmsford Essex CM3 6BB |
Secretary Name | Mrs Mary Strong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months (resigned 01 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodland Park Steeple Road Mayland Chelmsford Essex CM3 6BB |
Secretary Name | Mr Ian Strong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(44 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2009) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 32 Nipsells Chase Mayland Essex CM3 6EJ |
Registered Address | 1349/1353 London Road Leigh-On-Sea Essex SS9 2AB |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Belfairs |
Built Up Area | Southend-on-Sea |
Address Matches | Over 90 other UK companies use this postal address |
5.1k at £1 | Ian Strong 51.00% Ordinary |
---|---|
4.9k at £1 | Deborah Kendall 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £272,907 |
Cash | £153,682 |
Current Liabilities | £179,556 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
23 November 2017 | Director's details changed for Mr Ian Strong on 23 November 2017 (2 pages) |
---|---|
16 February 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
24 July 2015 | Registered office address changed from 1 Church Hill Leigh on Sea Essex SS9 2DE to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 24 July 2015 (1 page) |
12 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
24 February 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
20 February 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
16 March 2011 | Termination of appointment of Mary Strong as a director (1 page) |
16 March 2011 | Termination of appointment of Terence Strong as a director (1 page) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 January 2010 | Termination of appointment of Ian Strong as a secretary (1 page) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Mr Ian Strong on 31 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Mrs Mary Strong on 31 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr Terence Michael Strong on 31 October 2009 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Appointment terminated secretary mary strong (1 page) |
4 August 2008 | Secretary appointed mr ian strong (1 page) |
4 August 2008 | Director appointed mr ian strong (1 page) |
17 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
20 September 2005 | Nc inc already adjusted 16/08/05 (1 page) |
7 September 2005 | Resolutions
|
7 September 2005 | Ad 16/08/05--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
30 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
22 December 2000 | Return made up to 31/12/00; full list of members (6 pages) |
6 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 January 1999 | Registered office changed on 20/01/99 from: 50 the ridgeway westcliff on sea essex SS0 8NU (1 page) |
23 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
26 July 1998 | Accounts made up to 31 December 1997 (7 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
24 July 1997 | Accounts made up to 31 December 1996 (9 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 October 1996 | Accounts for a small company made up to 31 December 1995 (11 pages) |
28 December 1995 | Return made up to 31/12/95; full list of members (4 pages) |
11 July 1995 | Accounts made up to 31 December 1994 (9 pages) |