Leigh On Sea
Essex
SS9 3QQ
Secretary Name | Mr Bryan Victor Andrews |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 November 1991(16 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Henry Drive Leigh On Sea Essex SS9 3QQ |
Director Name | Martin Andrews |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2014(39 years after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 1053 London Road Leigh-On-Sea SS9 3JP |
Director Name | Mrs Joan May Frances Andrews |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(16 years after company formation) |
Appointment Duration | 22 years, 12 months (resigned 11 November 2014) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 9 Henry Drive Leigh On Sea Essex SS9 3QQ |
Website | www.andrewsltd.co.uk |
---|
Registered Address | 1053 London Road Leigh-On-Sea 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 |
1 at £1 | Joan May Andrews 50.00% Ordinary |
---|---|
1 at £1 | Mr Bryan Victor Andrews 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,318 |
Cash | £11,774 |
Current Liabilities | £45,535 |
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 | 5 April 2024 (4 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 2 weeks from now) |
3 September 2014 | Delivered on: 17 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 89 west road shoeburyness southend on sea essex t/no EX119000. Outstanding |
---|---|
21 June 2014 | Delivered on: 27 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
17 December 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
---|---|
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
7 February 2020 | Registered office address changed from 977 London Road Leigh on Sea Essex SS9 3LB to 1053 London Road Leigh-on-Sea SS9 3JP on 7 February 2020 (1 page) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
29 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
14 December 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
1 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
1 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
21 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
17 April 2015 | (13 pages) |
17 April 2015 | (13 pages) |
7 January 2015 | Statement of capital following an allotment of shares on 11 December 2014
|
7 January 2015 | Termination of appointment of Joan May Frances Andrews as a director on 11 November 2014 (2 pages) |
7 January 2015 | Appointment of Martin Andrews as a director on 11 December 2014 (3 pages) |
7 January 2015 | Statement of capital following an allotment of shares on 11 December 2014
|
7 January 2015 | Termination of appointment of Joan May Frances Andrews as a director on 11 November 2014 (2 pages) |
7 January 2015 | Appointment of Martin Andrews as a director on 11 December 2014 (3 pages) |
17 December 2014 | Termination of appointment of Joan May Frances Andrews as a director on 11 November 2014 (1 page) |
17 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Termination of appointment of Joan May Frances Andrews as a director on 11 November 2014 (1 page) |
17 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 June 2014 | Registration of charge 012348570001 (18 pages) |
27 June 2014 | Registration of charge 012348570001 (18 pages) |
4 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
27 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
3 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Mrs Joan May Frances Andrews on 11 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Bryan Victor Andrews on 11 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mrs Joan May Frances Andrews on 11 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Mr Bryan Victor Andrews on 11 November 2009 (2 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
10 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
10 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from 1422-4 london road leigh on sea essex SS9 2UL (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 1422-4 london road leigh on sea essex SS9 2UL (1 page) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 December 2007 | Return made up to 22/11/07; full list of members (2 pages) |
6 December 2007 | Return made up to 22/11/07; full list of members (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 December 2006 | Return made up to 22/11/06; full list of members (2 pages) |
1 December 2006 | Return made up to 22/11/06; full list of members (2 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 December 2005 | Return made up to 22/11/05; full list of members (7 pages) |
13 December 2005 | Return made up to 22/11/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 November 2004 | Return made up to 22/11/04; full list of members (7 pages) |
19 November 2004 | Return made up to 22/11/04; full list of members (7 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 December 2003 | Return made up to 22/11/03; full list of members (7 pages) |
2 December 2003 | Return made up to 22/11/03; full list of members (7 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
9 December 2002 | Return made up to 22/11/02; full list of members (7 pages) |
9 December 2002 | Return made up to 22/11/02; full list of members (7 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
21 November 2001 | Return made up to 22/11/01; full list of members (6 pages) |
21 November 2001 | Return made up to 22/11/01; full list of members (6 pages) |
7 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 December 2000 | Return made up to 22/11/00; full list of members (6 pages) |
28 December 2000 | Return made up to 22/11/00; full list of members (6 pages) |
24 November 2000 | Registered office changed on 24/11/00 from: squires house 81-87 high street billericay essex CM12 9AS (1 page) |
24 November 2000 | Registered office changed on 24/11/00 from: squires house 81-87 high street billericay essex CM12 9AS (1 page) |
28 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
28 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
18 January 2000 | Resolutions
|
18 January 2000 | Resolutions
|
9 December 1999 | Return made up to 22/11/99; full list of members (6 pages) |
9 December 1999 | Return made up to 22/11/99; full list of members (6 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
30 November 1998 | Return made up to 22/11/98; full list of members (6 pages) |
30 November 1998 | Return made up to 22/11/98; full list of members (6 pages) |
12 May 1998 | Registered office changed on 12/05/98 from: 23 bellingham lane rayleigh essex SS6 7ED (1 page) |
12 May 1998 | Registered office changed on 12/05/98 from: 23 bellingham lane rayleigh essex SS6 7ED (1 page) |
19 March 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
19 March 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
31 January 1998 | Return made up to 22/11/97; no change of members (4 pages) |
31 January 1998 | Return made up to 22/11/97; no change of members (4 pages) |
2 July 1997 | Registered office changed on 02/07/97 from: 3,broadway chambers pitsea basildon essex SS13 3AS (1 page) |
2 July 1997 | Registered office changed on 02/07/97 from: 3,broadway chambers pitsea basildon essex SS13 3AS (1 page) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
5 December 1996 | Return made up to 22/11/96; full list of members (6 pages) |
5 December 1996 | Return made up to 22/11/96; full list of members (6 pages) |
29 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
29 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
29 November 1995 | Return made up to 22/11/95; full list of members (6 pages) |
29 November 1995 | Return made up to 22/11/95; full list of members (6 pages) |
24 November 1975 | Certificate of incorporation (1 page) |
24 November 1975 | Certificate of incorporation (1 page) |