Hadleigh
Benfleet
Essex
SS7 2QL
Director Name | Mrs Lisa Marie Taylor |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2018(38 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Secretary Name | Mrs Lisa Marie Taylor |
---|---|
Status | Current |
Appointed | 29 June 2018(38 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Director Name | Mrs Brenda Ann Skelton |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(11 years, 10 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 29 June 2018) |
Role | Newsagent/Tobacconist |
Country of Residence | England |
Correspondence Address | 34 Queens Road South Benfleet Benfleet Essex SS7 1JW |
Director Name | Mr George Frederick Skelton |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(11 years, 10 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 29 June 2018) |
Role | Newsagent/Tobacconist |
Country of Residence | England |
Correspondence Address | 34 Queens Road South Benfleet Benfleet Essex SS7 1JW |
Secretary Name | Mrs Brenda Ann Skelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(11 years, 10 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Queens Road South Benfleet Benfleet Essex SS7 1JW |
Registered Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Mr George Frederick Skelton 50.00% Ordinary |
---|---|
50 at £1 | Mrs Brenda Ann Skelton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,893 |
Current Liabilities | £385 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
21 November 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
21 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
7 November 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
13 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
12 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
1 July 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
24 February 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
11 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
16 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
3 July 2019 | Confirmation statement made on 5 June 2019 with updates (4 pages) |
23 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
18 July 2018 | Appointment of Mrs Lisa Marie Taylor as a secretary on 29 June 2018 (2 pages) |
12 July 2018 | Termination of appointment of Brenda Ann Skelton as a director on 29 June 2018 (1 page) |
12 July 2018 | Termination of appointment of Brenda Ann Skelton as a secretary on 29 June 2018 (1 page) |
12 July 2018 | Appointment of Mr Christopher Jonathan Taylor as a director on 29 June 2018 (2 pages) |
12 July 2018 | Notification of Lisa Marie Taylor as a person with significant control on 29 June 2018 (2 pages) |
12 July 2018 | Appointment of Mrs Lisa Marie Taylor as a director on 29 June 2018 (2 pages) |
12 July 2018 | Notification of Christopher Jonathan Taylor as a person with significant control on 29 June 2018 (2 pages) |
12 July 2018 | Termination of appointment of George Frederick Skelton as a director on 29 June 2018 (1 page) |
9 July 2018 | Cessation of Brenda Ann Skelton as a person with significant control on 29 June 2018 (3 pages) |
9 July 2018 | Cessation of George Frederick Skelton as a person with significant control on 29 June 2018 (3 pages) |
25 June 2018 | Confirmation statement made on 5 June 2018 with updates (4 pages) |
12 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
9 January 2018 | Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 9 January 2018 (1 page) |
21 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
7 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
21 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
16 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
24 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders (5 pages) |
23 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders (5 pages) |
23 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
11 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
27 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
27 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
26 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
21 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
21 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
29 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN on 29 July 2011 (1 page) |
29 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN on 29 July 2011 (1 page) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 July 2010 | Director's details changed for Mr George Frederick Skelton on 5 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Mrs Brenda Ann Skelton on 5 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Mrs Brenda Ann Skelton on 5 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Mrs Brenda Ann Skelton on 5 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr George Frederick Skelton on 5 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Mr George Frederick Skelton on 5 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
23 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
26 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 July 2007 | Return made up to 05/06/07; full list of members (7 pages) |
4 July 2007 | Return made up to 05/06/07; full list of members (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
22 June 2006 | Return made up to 05/06/06; full list of members (7 pages) |
22 June 2006 | Return made up to 05/06/06; full list of members (7 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
16 June 2005 | Return made up to 05/06/05; full list of members (7 pages) |
16 June 2005 | Return made up to 05/06/05; full list of members (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
24 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
24 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
24 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
24 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
15 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
15 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
7 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
7 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
31 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
6 July 2001 | Return made up to 05/06/01; full list of members (6 pages) |
6 July 2001 | Return made up to 05/06/01; full list of members (6 pages) |
15 February 2001 | Full accounts made up to 30 April 2000 (6 pages) |
15 February 2001 | Full accounts made up to 30 April 2000 (6 pages) |
6 July 2000 | Return made up to 05/06/00; full list of members (6 pages) |
6 July 2000 | Return made up to 05/06/00; full list of members (6 pages) |
22 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
22 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
12 July 1999 | Return made up to 05/06/99; full list of members (6 pages) |
12 July 1999 | Return made up to 05/06/99; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
9 June 1998 | Return made up to 05/06/98; no change of members (4 pages) |
9 June 1998 | Return made up to 05/06/98; no change of members (4 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
19 January 1998 | Return made up to 05/06/97; no change of members (4 pages) |
19 January 1998 | Return made up to 05/06/97; no change of members (4 pages) |
5 March 1997 | Registered office changed on 05/03/97 from: bleak house 146 high street billericay essex CM12 9DF (1 page) |
5 March 1997 | Registered office changed on 05/03/97 from: bleak house 146 high street billericay essex CM12 9DF (1 page) |
3 March 1997 | Full accounts made up to 30 April 1996 (9 pages) |
3 March 1997 | Full accounts made up to 30 April 1996 (9 pages) |
8 July 1996 | Return made up to 05/06/96; full list of members (6 pages) |
8 July 1996 | Return made up to 05/06/96; full list of members (6 pages) |
20 December 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
20 December 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
29 June 1995 | Return made up to 05/06/95; no change of members (4 pages) |
29 June 1995 | Return made up to 05/06/95; no change of members (4 pages) |