Canvey Island
SS8 9PA
Secretary Name | Esplanade Business Constltants Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 10 March 2016(38 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month |
Correspondence Address | 153 Eastern Esplanade Canvey Island Essex SS8 7HY |
Director Name | Mr Peter Charles Barns-Graham |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 High Street Horsell Woking Surrey GU21 4UA |
Director Name | Mr Vipul Malde |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(14 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 15 August 2006) |
Role | Accountant |
Correspondence Address | 1 Greystone Gardens Harrow Middlesex HA3 0EF |
Director Name | Ernest Terence Martin |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(14 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 20 May 1992) |
Role | Settlements Officer |
Country of Residence | United Kingdom |
Correspondence Address | 244 Maplin Way North Thorpe Bay Southend On Sea Essex SS1 3NT |
Director Name | Paul Michael Seakens |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(14 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 November 1992) |
Role | Securities Officer |
Correspondence Address | 40 St Peters Close Aldborough Hatch Ilford Essex Igl 7ql |
Director Name | Mr Paul Rudolf Bastin |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(14 years, 4 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 22 December 2020) |
Role | Securities Officer |
Country of Residence | United Kingdom |
Correspondence Address | 153 Eastern Esplanade Canvey Island Essex SS8 7HY |
Secretary Name | Mr Peter Charles Barns-Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(14 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 20 May 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 High Street Horsell Woking Surrey GU21 4UA |
Director Name | Mr Martin West |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 April 1994) |
Role | Settlements Officer |
Correspondence Address | 56 Carisbrooke Drive South Woodham Ferrers Chelmsford Essex CM3 5LT |
Secretary Name | Mr Paul Rudolf Bastin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(29 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 10 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 153 Eastern Esplanade Canvey Island Essex SS8 7HY |
Secretary Name | EBC Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1992(14 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 10 January 2007) |
Correspondence Address | East India House 109-117 Middlesex Street London E1 7JF |
Registered Address | 153 153 Eastern Esplanade Canvey Island Essex SS8 7HY |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island East |
Built Up Area | Canvey Island |
25 at £1 | Paul Bastin 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
24 March 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
24 March 2023 | Registered office address changed from 11B Knightswick Road Canvey Island SS8 9PA England to 153 153 Eastern Esplanade Canvey Island Essex SS8 7HY on 24 March 2023 (1 page) |
17 August 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
21 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
8 January 2022 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
15 October 2021 | Registered office address changed from Flat 7 57 Rectory Grove Leigh-on-Sea SS9 2HA England to 11B Knightswick Road Canvey Island SS8 9PA on 15 October 2021 (1 page) |
26 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
26 January 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
19 January 2021 | Change of details for Mr Simon Leendert Verhoeven as a person with significant control on 22 December 2020 (2 pages) |
22 December 2020 | Termination of appointment of Paul Rudolf Bastin as a director on 22 December 2020 (1 page) |
22 December 2020 | Registered office address changed from 153 Eastern Esplanade Canvey Island Essex SS8 7HY to Flat 7 57 Rectory Grove Leigh-on-Sea SS9 2HA on 22 December 2020 (1 page) |
3 April 2020 | Director's details changed for Mr Simon Leendert Verhoeven on 31 March 2020 (2 pages) |
3 April 2020 | Change of details for Mr Simon Leendert Verhoeven as a person with significant control on 31 March 2020 (2 pages) |
3 April 2020 | Secretary's details changed for Esplanade Business Constltants Ltd on 31 March 2020 (1 page) |
30 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
18 November 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
15 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
28 March 2018 | Notification of Simon Leendert Verhoeven as a person with significant control on 14 April 2017 (2 pages) |
28 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
27 March 2018 | Cessation of Trebol Asset Management Sa as a person with significant control on 14 April 2017 (1 page) |
27 March 2018 | Change of details for Trebol Asset Management Sa as a person with significant control on 14 April 2017 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
13 April 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
20 March 2017 | Registered office address changed from 9 Long Road Canvey Island Essex SS8 0JA to 153 Eastern Esplanade Canvey Island Essex SS8 7HY on 20 March 2017 (2 pages) |
20 March 2017 | Registered office address changed from 9 Long Road Canvey Island Essex SS8 0JA to 153 Eastern Esplanade Canvey Island Essex SS8 7HY on 20 March 2017 (2 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 April 2016 | Appointment of Mr Simon Leendert Verhoeven as a director on 10 March 2016 (2 pages) |
8 April 2016 | Appointment of Esplanade Business Constltants Ltd as a secretary on 10 March 2016 (2 pages) |
8 April 2016 | Termination of appointment of Paul Rudolf Bastin as a secretary on 10 March 2016 (1 page) |
8 April 2016 | Termination of appointment of Paul Rudolf Bastin as a secretary on 10 March 2016 (1 page) |
8 April 2016 | Appointment of Mr Simon Leendert Verhoeven as a director on 10 March 2016 (2 pages) |
8 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Appointment of Esplanade Business Constltants Ltd as a secretary on 10 March 2016 (2 pages) |
8 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
18 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
18 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
24 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
1 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
1 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
14 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 June 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
19 June 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
2 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
2 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
27 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
27 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
30 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
30 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
31 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
8 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
8 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
24 July 2007 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
24 July 2007 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
8 May 2007 | Return made up to 14/03/07; full list of members
|
8 May 2007 | Return made up to 14/03/07; full list of members
|
8 May 2007 | New secretary appointed (2 pages) |
8 May 2007 | New secretary appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
13 June 2006 | Return made up to 14/03/06; full list of members (7 pages) |
13 June 2006 | Return made up to 14/03/06; full list of members (7 pages) |
15 September 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
15 September 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
13 April 2005 | Return made up to 14/03/05; full list of members (2 pages) |
13 April 2005 | Return made up to 14/03/05; full list of members (2 pages) |
21 June 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
21 June 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
4 May 2004 | Return made up to 14/03/04; full list of members (7 pages) |
4 May 2004 | Return made up to 14/03/04; full list of members (7 pages) |
28 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
28 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
9 March 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
9 March 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
22 April 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
22 April 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
28 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
28 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
29 March 2001 | Return made up to 14/03/01; full list of members (6 pages) |
29 March 2001 | Return made up to 14/03/01; full list of members (6 pages) |
27 February 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
27 February 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
16 April 2000 | Return made up to 14/03/00; full list of members
|
16 April 2000 | Return made up to 14/03/00; full list of members
|
14 February 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
14 February 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
14 April 1999 | Return made up to 14/03/99; full list of members (6 pages) |
14 April 1999 | Return made up to 14/03/99; full list of members (6 pages) |
7 April 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
7 April 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
15 April 1998 | Return made up to 14/03/98; no change of members (4 pages) |
15 April 1998 | Return made up to 14/03/98; no change of members (4 pages) |
17 March 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
17 March 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
26 March 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
26 March 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
20 March 1997 | Return made up to 14/03/97; no change of members (4 pages) |
20 March 1997 | Return made up to 14/03/97; no change of members (4 pages) |
12 April 1996 | Return made up to 14/03/96; full list of members (6 pages) |
12 April 1996 | Return made up to 14/03/96; full list of members (6 pages) |
1 April 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
1 April 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
15 March 1995 | Return made up to 14/03/95; no change of members (4 pages) |
15 March 1995 | Return made up to 14/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
29 November 1990 | Resolutions
|
29 November 1990 | Resolutions
|
31 October 1977 | Incorporation (27 pages) |
31 October 1977 | Incorporation (27 pages) |