Leigh On Sea
Essex
SS9 2RZ
Director Name | Ms Amber Victoria Collingwood |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2018(34 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Airport Security Officer |
Country of Residence | England |
Correspondence Address | 14 Red Lion Court Bishops Stortford Hertfordshire CM23 3YL |
Director Name | Mr Robert George Green |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2018(34 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
Director Name | Mr Anthony Richard Wood |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2018(34 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Driving Instructor |
Country of Residence | England |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
Secretary Name | Sutherland Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 January 2016(31 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
Director Name | Mrs Christine Margaret Blake |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 11 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 213 Fairview Road Old Stevenage Hertfordshire SG1 2NA |
Secretary Name | Mr Peter Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 11 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 213 Fairview Road Stevenage Hertfordshire SG1 2NA |
Director Name | Paul Lincoln |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 February 2008) |
Role | Company Director |
Correspondence Address | 3 Friars Wood Parsonage Lane Bishops Stortford Hertfordshire CM23 5AZ |
Director Name | Mr Greg Russell Rattey |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(18 years, 1 month after company formation) |
Appointment Duration | 15 years, 12 months (resigned 06 July 2018) |
Role | Shop Proprieter |
Country of Residence | England |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
Secretary Name | PARC Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2004) |
Correspondence Address | 1 Parc Studios King Street Bishops Stortford Hertfordshire CM23 2NB |
Secretary Name | PARC Properties Management Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2004(19 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 15 December 2015) |
Correspondence Address | 1 Parc Studios King Street Bishops Stortford Hertfordshire CM23 2NB |
Registered Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
27 June 2023 | Confirmation statement made on 31 May 2023 with updates (4 pages) |
---|---|
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
10 June 2022 | Confirmation statement made on 31 May 2022 with updates (4 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
19 July 2021 | Confirmation statement made on 31 May 2021 with updates (7 pages) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
9 July 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
6 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with updates (7 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
21 August 2018 | Appointment of Ms Amber Victoria Collingwood as a director on 6 July 2018 (2 pages) |
21 August 2018 | Appointment of Mr Robert George Green as a director on 6 July 2018 (2 pages) |
21 August 2018 | Appointment of Mr Anthony Richard Wood as a director on 6 July 2018 (2 pages) |
26 July 2018 | Termination of appointment of Greg Russell Rattey as a director on 6 July 2018 (1 page) |
4 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (8 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (8 pages) |
7 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
7 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
12 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
1 March 2016 | Appointment of Sutherland Corporate Services Limited as a secretary on 21 January 2016 (2 pages) |
1 March 2016 | Registered office address changed from 1 Parc Studios King Street Bishops Stortford Hertfordshire CM23 2NB to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from 1 Parc Studios King Street Bishops Stortford Hertfordshire CM23 2NB to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 1 March 2016 (1 page) |
1 March 2016 | Appointment of Sutherland Corporate Services Limited as a secretary on 21 January 2016 (2 pages) |
10 February 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
10 February 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
17 December 2015 | Termination of appointment of Parc Properties Management Company Limited as a secretary on 15 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Parc Properties Management Company Limited as a secretary on 15 December 2015 (1 page) |
9 June 2015 | Director's details changed for Greg Russell Rattey on 30 May 2015 (2 pages) |
9 June 2015 | Director's details changed for Greg Russell Rattey on 30 May 2015 (2 pages) |
9 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
11 February 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
11 February 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
10 July 2014 | Appointment of Emma Hilliard as a director (2 pages) |
10 July 2014 | Appointment of Emma Hilliard as a director (2 pages) |
24 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
2 August 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
2 August 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
20 September 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
20 September 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
3 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
7 June 2010 | Secretary's details changed for Parc Properties Management Company Limited on 30 May 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Parc Properties Management Company Limited on 30 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (14 pages) |
7 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (14 pages) |
20 August 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
20 August 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
15 June 2009 | Return made up to 31/05/09; full list of members (12 pages) |
15 June 2009 | Return made up to 31/05/09; full list of members (12 pages) |
12 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
12 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
3 June 2008 | Return made up to 31/05/08; full list of members (13 pages) |
3 June 2008 | Return made up to 31/05/08; full list of members (13 pages) |
25 March 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
25 March 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
31 May 2007 | Return made up to 31/05/07; full list of members (11 pages) |
31 May 2007 | Return made up to 31/05/07; full list of members (11 pages) |
11 November 2006 | Full accounts made up to 31 March 2006 (10 pages) |
11 November 2006 | Full accounts made up to 31 March 2006 (10 pages) |
9 June 2006 | Return made up to 31/05/06; full list of members (11 pages) |
9 June 2006 | Return made up to 31/05/06; full list of members (11 pages) |
6 December 2005 | Full accounts made up to 31 March 2005 (8 pages) |
6 December 2005 | Full accounts made up to 31 March 2005 (8 pages) |
13 June 2005 | Return made up to 31/05/05; full list of members (8 pages) |
13 June 2005 | Return made up to 31/05/05; full list of members (8 pages) |
11 October 2004 | Return made up to 31/05/04; full list of members; amend (9 pages) |
11 October 2004 | Return made up to 31/05/04; full list of members; amend (9 pages) |
14 September 2004 | Full accounts made up to 31 March 2004 (10 pages) |
14 September 2004 | Full accounts made up to 31 March 2004 (10 pages) |
10 August 2004 | Return made up to 31/05/04; full list of members (7 pages) |
10 August 2004 | Return made up to 31/05/04; full list of members (7 pages) |
7 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | Auditor's resignation (1 page) |
7 June 2004 | Auditor's resignation (1 page) |
7 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | Secretary resigned (1 page) |
16 September 2003 | Full accounts made up to 31 March 2003 (10 pages) |
16 September 2003 | Full accounts made up to 31 March 2003 (10 pages) |
10 June 2003 | Return made up to 31/05/03; full list of members
|
10 June 2003 | Return made up to 31/05/03; full list of members
|
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New secretary appointed (1 page) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | New secretary appointed (1 page) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | Registered office changed on 22/08/02 from: 213 fairview road stevenage hertfordshire SG1 2MA (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Registered office changed on 22/08/02 from: 213 fairview road stevenage hertfordshire SG1 2MA (1 page) |
11 July 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
11 July 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
5 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
5 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
28 September 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
28 September 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
1 June 2001 | Return made up to 31/05/01; change of members (7 pages) |
1 June 2001 | Return made up to 31/05/01; change of members (7 pages) |
24 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 May 2000 | Return made up to 31/05/00; no change of members (6 pages) |
30 May 2000 | Return made up to 31/05/00; no change of members (6 pages) |
30 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 June 1999 | Return made up to 31/05/99; full list of members (8 pages) |
21 June 1999 | Return made up to 31/05/99; full list of members (8 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
5 June 1998 | Return made up to 31/05/98; full list of members (5 pages) |
5 June 1998 | Return made up to 31/05/98; full list of members (5 pages) |
15 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
15 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
1 August 1997 | Return made up to 31/05/97; full list of members (6 pages) |
1 August 1997 | Return made up to 31/05/97; full list of members (6 pages) |
8 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
8 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
11 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
11 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
23 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
23 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
6 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
6 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
14 June 1984 | Incorporation (14 pages) |
14 June 1984 | Incorporation (14 pages) |