Leigh-On-Sea
Essex
SS9 3JP
Director Name | Mrs Margaret Rose Fallows |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 March 1996) |
Role | Secretary |
Correspondence Address | 38 Grosvenor Gardens Upminster Essex RM14 1DJ |
Secretary Name | Mrs Margaret Rose Fallows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 March 1996) |
Role | Company Director |
Correspondence Address | 38 Grosvenor Gardens Upminster Essex RM14 1DJ |
Secretary Name | Mortimer Daniel Costello |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(30 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 09 September 2010) |
Role | Company Director |
Correspondence Address | Woodside School Road Kelvedon Hatch Brentwood Essex CM15 0DL |
Director Name | Robert Stuart Fallows |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(32 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 09 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower House Zig Zag Road Ventnor Isle Of Wight PO38 1DD |
Director Name | Mr Stuart Charles Fallows |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2010(44 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 March 2014) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 28 Freshfields Avenue Upminster Essex RM14 2BZ |
Director Name | Mrs Margaret Rose Fallows |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(48 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1053 London Road Leigh-On-Sea Essex SS9 3JP |
Secretary Name | Stuart Charles Fallows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(48 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 02 April 2024) |
Role | Company Director |
Correspondence Address | 1053 London Road Leigh-On-Sea Essex SS9 3JP |
Website | fallowsincentives.co.uk |
---|
Registered Address | 1053 London Road Leigh-On-Sea Essex SS9 3JP |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Blenheim Park |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
20 at £1 | Margaret Rose Fallows 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £281 |
Cash | £18,803 |
Current Liabilities | £30,295 |
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 | 13 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (8 months, 4 weeks from now) |
8 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
---|---|
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
5 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
10 February 2020 | Registered office address changed from 977 London Road London Road Leigh-on-Sea Essex SS9 3LB England to 1053 London Road Leigh-on-Sea Essex SS9 3JP on 10 February 2020 (1 page) |
14 June 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
12 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 March 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
28 March 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 July 2016 | Registered office address changed from Laurel House Cornsland Brentwood Essex CM14 4JN England to 977 London Road London Road Leigh-on-Sea Essex SS9 3LB on 28 July 2016 (1 page) |
28 July 2016 | Director's details changed for Margaret Rose Fallows on 11 July 2016 (2 pages) |
28 July 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Director's details changed for Margaret Rose Fallows on 11 July 2016 (2 pages) |
28 July 2016 | Registered office address changed from 28 Freshfields Avenue Upminster Essex RM14 2BZ to 977 London Road London Road Leigh-on-Sea Essex SS9 3LB on 28 July 2016 (1 page) |
28 July 2016 | Registered office address changed from Laurel House Cornsland Brentwood Essex CM14 4JN England to 977 London Road London Road Leigh-on-Sea Essex SS9 3LB on 28 July 2016 (1 page) |
28 July 2016 | Registered office address changed from 28 Freshfields Avenue Upminster Essex RM14 2BZ to 977 London Road London Road Leigh-on-Sea Essex SS9 3LB on 28 July 2016 (1 page) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 April 2014 | Appointment of Stuart Charles Fallows as a secretary (5 pages) |
15 April 2014 | Appointment of Stuart Charles Fallows as a secretary (5 pages) |
15 April 2014 | Appointment of Margaret Rose Fallows as a director (3 pages) |
15 April 2014 | Appointment of Margaret Rose Fallows as a director (3 pages) |
15 April 2014 | Termination of appointment of Stuart Fallows as a director (2 pages) |
15 April 2014 | Termination of appointment of Stuart Fallows as a director (2 pages) |
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
25 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (3 pages) |
25 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 March 2011 | Registered office address changed from 108 Upminster Road South Rainham Essex RM13 9AB on 9 March 2011 (1 page) |
9 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
9 March 2011 | Registered office address changed from 108 Upminster Road South Rainham Essex RM13 9AB on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from 108 Upminster Road South Rainham Essex RM13 9AB on 9 March 2011 (1 page) |
21 December 2010 | Partial exemption accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Partial exemption accounts made up to 31 March 2010 (4 pages) |
7 October 2010 | Appointment of Mr Stuart Charles Fallows as a director (3 pages) |
7 October 2010 | Termination of appointment of Mortimer Costello as a secretary (2 pages) |
7 October 2010 | Termination of appointment of Robert Fallows as a director (2 pages) |
7 October 2010 | Termination of appointment of Mortimer Costello as a secretary (2 pages) |
7 October 2010 | Appointment of Mr Stuart Charles Fallows as a director (3 pages) |
7 October 2010 | Termination of appointment of Robert Fallows as a director (2 pages) |
24 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
10 June 2009 | Return made up to 31/12/08; full list of members (4 pages) |
10 June 2009 | Return made up to 31/12/08; full list of members (4 pages) |
10 June 2009 | Director's change of particulars / robert fallows / 01/12/2008 (1 page) |
10 June 2009 | Director's change of particulars / robert fallows / 01/12/2008 (1 page) |
28 May 2009 | Return made up to 31/12/07; full list of members (4 pages) |
28 May 2009 | Return made up to 31/12/07; full list of members (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
4 May 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 May 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 May 2007 | Director's particulars changed (1 page) |
4 May 2007 | Director's particulars changed (1 page) |
11 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
29 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
9 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
9 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
31 August 2004 | Return made up to 31/12/03; full list of members
|
31 August 2004 | Return made up to 31/12/03; full list of members
|
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
18 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
18 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
25 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
25 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | New director appointed (1 page) |
18 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
18 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | New director appointed (1 page) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
5 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
5 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
8 February 2000 | Return made up to 31/12/99; full list of members
|
8 February 2000 | Return made up to 31/12/99; full list of members
|
20 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | Director resigned (1 page) |
25 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
25 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
24 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
8 June 1998 | New director appointed (2 pages) |
8 June 1998 | New director appointed (2 pages) |
23 April 1998 | Return made up to 31/12/97; full list of members (6 pages) |
23 April 1998 | Return made up to 31/12/97; full list of members (6 pages) |
23 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
23 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
16 May 1997 | Secretary resigned (1 page) |
16 May 1997 | New secretary appointed (2 pages) |
16 May 1997 | New secretary appointed (2 pages) |
16 May 1997 | Secretary resigned (1 page) |
10 December 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
10 December 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
13 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
13 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |