12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Director Name | Mrs Jennifer Lilian Maxwell |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2008(34 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 20 February 2024) |
Role | Srn Retired |
Country of Residence | England |
Correspondence Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
Director Name | Mrs Jacqueline Mary Newman |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2008(34 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 20 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
Secretary Name | Mrs Jennifer Lilian Maxwell |
---|---|
Status | Closed |
Appointed | 11 November 2013(40 years after company formation) |
Appointment Duration | 10 years, 3 months (closed 20 February 2024) |
Role | Company Director |
Correspondence Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
Director Name | Mr Barry Alvin Newman |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(17 years, 6 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 11 November 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Kings Road Benfleet Essex SS7 1JP |
Secretary Name | Mr Barry Alvin Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(17 years, 6 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 11 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Kings Road Benfleet Essex SS7 1JP |
Telephone | 01268 792544 |
---|---|
Telephone region | Basildon |
Registered Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island Central |
Built Up Area | Canvey Island |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Jennifer Lillian Maxwell 50.00% Ordinary |
---|---|
50 at £1 | Mrs Jacqueline Mary Newman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £173,166 |
Cash | £1,226 |
Current Liabilities | £28,060 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
9 July 1981 | Delivered on: 15 July 1981 Satisfied on: 24 June 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 11 & 13 knightswick road, canvey island, essex. Fully Satisfied |
---|---|
9 July 1981 | Delivered on: 15 July 1981 Satisfied on: 24 June 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H "mon metz" a knightswick road, canvey island, essex. Fully Satisfied |
12 September 2023 | Micro company accounts made up to 30 April 2023 (4 pages) |
---|---|
31 May 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
31 May 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
25 April 2022 | Current accounting period extended from 31 December 2022 to 30 April 2023 (1 page) |
25 April 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
2 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
20 October 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
8 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
18 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
10 June 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
21 June 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
7 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
31 July 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
15 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
10 June 2015 | Director's details changed for Mr John William Maxwell on 1 May 2015 (2 pages) |
10 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Director's details changed for Mrs Jacqueline Mary Newman on 1 May 2015 (2 pages) |
10 June 2015 | Director's details changed for Mrs Jennifer Lilian Maxwell on 1 May 2015 (2 pages) |
10 June 2015 | Director's details changed for Mr John William Maxwell on 1 May 2015 (2 pages) |
10 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Director's details changed for Mr John William Maxwell on 1 May 2015 (2 pages) |
10 June 2015 | Director's details changed for Mrs Jennifer Lilian Maxwell on 1 May 2015 (2 pages) |
10 June 2015 | Director's details changed for Mrs Jacqueline Mary Newman on 1 May 2015 (2 pages) |
10 June 2015 | Director's details changed for Mrs Jacqueline Mary Newman on 1 May 2015 (2 pages) |
10 June 2015 | Director's details changed for Mrs Jennifer Lilian Maxwell on 1 May 2015 (2 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Director's details changed for Mrs Jennifer Lilian Maxwell on 1 June 2013 (2 pages) |
12 June 2014 | Director's details changed for Mrs Jennifer Lilian Maxwell on 1 June 2013 (2 pages) |
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Director's details changed for Mrs Jennifer Lilian Maxwell on 1 June 2013 (2 pages) |
12 June 2014 | Director's details changed for Mr John William Maxwell on 1 June 2013 (2 pages) |
12 June 2014 | Director's details changed for Mr John William Maxwell on 1 June 2013 (2 pages) |
12 June 2014 | Director's details changed for Mr John William Maxwell on 1 June 2013 (2 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 November 2013 | Termination of appointment of Barry Newman as a director (1 page) |
11 November 2013 | Appointment of Mrs Jennifer Lilian Maxwell as a secretary (1 page) |
11 November 2013 | Termination of appointment of Barry Newman as a director (1 page) |
11 November 2013 | Termination of appointment of Barry Newman as a secretary (1 page) |
11 November 2013 | Appointment of Mrs Jennifer Lilian Maxwell as a secretary (1 page) |
11 November 2013 | Termination of appointment of Barry Newman as a secretary (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
31 May 2013 | Director's details changed for Mrs Jacqueline Mary Newman on 1 May 2013 (2 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
31 May 2013 | Director's details changed for Mrs Jacqueline Mary Newman on 1 May 2013 (2 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
31 May 2013 | Director's details changed for Mrs Jacqueline Mary Newman on 1 May 2013 (2 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 August 2010 | Secretary's details changed for Mr Barry Alvin Newman on 30 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Mr Barry Alvin Newman on 30 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Barry Alvin Newman on 30 July 2010 (2 pages) |
30 July 2010 | Secretary's details changed for Mr Barry Alvin Newman on 29 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Barry Alvin Newman on 30 July 2010 (2 pages) |
30 July 2010 | Secretary's details changed for Mr Barry Alvin Newman on 29 July 2010 (2 pages) |
14 June 2010 | Director's details changed for John William Maxwell on 30 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Jennifer Lilian Maxwell on 30 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Jennifer Lilian Maxwell on 30 May 2010 (2 pages) |
14 June 2010 | Director's details changed for John William Maxwell on 30 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Director's details changed for Mrs Jacqueline Mary Newman on 30 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Mrs Jacqueline Mary Newman on 30 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
10 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 August 2008 | Director appointed jacqueline mary newman logged form (2 pages) |
6 August 2008 | Director appointed jacqueline mary newman logged form (2 pages) |
24 June 2008 | Director appointed mrs jacqueline mary newman (1 page) |
24 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
24 June 2008 | Director's change of particulars / john maxwell / 01/01/2008 (1 page) |
24 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
24 June 2008 | Director's change of particulars / john maxwell / 01/01/2008 (1 page) |
24 June 2008 | Director appointed mrs jacqueline mary newman (1 page) |
20 June 2008 | Director appointed jennifer lilian maxwell (2 pages) |
20 June 2008 | Director appointed jennifer lilian maxwell (2 pages) |
22 December 2007 | Registered office changed on 22/12/07 from: 118 essex way benfleet essex SS7 1LP (1 page) |
22 December 2007 | Registered office changed on 22/12/07 from: 118 essex way benfleet essex SS7 1LP (1 page) |
18 December 2007 | Return made up to 31/05/07; full list of members (2 pages) |
18 December 2007 | Return made up to 31/05/07; full list of members (2 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 July 2006 | Return made up to 31/05/06; full list of members (7 pages) |
24 July 2006 | Return made up to 31/05/06; full list of members (7 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
26 July 2005 | Return made up to 31/05/05; full list of members (7 pages) |
26 July 2005 | Return made up to 31/05/05; full list of members (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
21 September 2004 | Return made up to 31/05/04; full list of members (7 pages) |
21 September 2004 | Return made up to 31/05/04; full list of members (7 pages) |
7 November 2003 | Return made up to 31/05/03; full list of members (7 pages) |
7 November 2003 | Return made up to 31/05/03; full list of members (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
6 June 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
6 June 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
4 June 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
4 June 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
29 May 2002 | Return made up to 31/05/02; full list of members (7 pages) |
29 May 2002 | Return made up to 31/05/02; full list of members (7 pages) |
23 November 2001 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
23 November 2001 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
16 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
16 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
4 October 2000 | Full accounts made up to 30 April 2000 (9 pages) |
4 October 2000 | Full accounts made up to 30 April 2000 (9 pages) |
6 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
6 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 30 April 1999 (9 pages) |
1 November 1999 | Full accounts made up to 30 April 1999 (9 pages) |
16 August 1999 | Return made up to 31/05/99; full list of members (6 pages) |
16 August 1999 | Return made up to 31/05/99; full list of members (6 pages) |
13 October 1998 | Full accounts made up to 30 April 1998 (10 pages) |
13 October 1998 | Full accounts made up to 30 April 1998 (10 pages) |
16 July 1998 | Return made up to 31/05/98; no change of members (4 pages) |
16 July 1998 | Return made up to 31/05/98; no change of members (4 pages) |
4 August 1997 | Full accounts made up to 30 April 1997 (10 pages) |
4 August 1997 | Full accounts made up to 30 April 1997 (10 pages) |
18 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
18 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
19 January 1997 | Full accounts made up to 30 April 1996 (12 pages) |
19 January 1997 | Full accounts made up to 30 April 1996 (12 pages) |
10 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
10 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
16 October 1995 | Full accounts made up to 30 April 1995 (12 pages) |
16 October 1995 | Full accounts made up to 30 April 1995 (12 pages) |
26 June 1995 | Return made up to 31/05/95; no change of members
|
26 June 1995 | Return made up to 31/05/95; no change of members
|
8 November 1994 | Accounts for a small company made up to 30 April 1994 (12 pages) |
26 May 1994 | Return made up to 31/05/94; no change of members (4 pages) |
4 October 1993 | Full accounts made up to 30 April 1993 (10 pages) |
22 June 1993 | Return made up to 31/05/93; full list of members (6 pages) |
26 November 1992 | Full accounts made up to 30 April 1992 (10 pages) |
24 June 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1992 | Return made up to 31/05/92; no change of members (4 pages) |
16 June 1991 | Full accounts made up to 30 April 1991 (10 pages) |
16 June 1991 | Return made up to 31/05/91; no change of members (6 pages) |
21 September 1990 | Full accounts made up to 30 April 1990 (10 pages) |
21 September 1990 | Return made up to 24/08/90; full list of members (4 pages) |
13 October 1989 | Return made up to 04/09/89; full list of members (4 pages) |
13 October 1989 | Full accounts made up to 30 April 1989 (9 pages) |
28 November 1988 | Return made up to 02/11/88; full list of members (5 pages) |
28 November 1988 | Full accounts made up to 30 April 1988 (9 pages) |
26 April 1988 | Return made up to 31/12/87; full list of members (4 pages) |
26 April 1988 | Full accounts made up to 30 April 1986 (8 pages) |
29 October 1984 | Accounts made up to 30 April 1984 (4 pages) |
22 June 1984 | Accounts made up to 30 April 1982 (12 pages) |