Benfleet
Essex
SS7 4QP
Director Name | Mr Paul Geoffrey Fisher |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 February 2017(31 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Office 6 251-255 Church Road Benfleet Essex SS7 4QP |
Secretary Name | Mrs Elizabeth Frances Pridmore |
---|---|
Status | Current |
Appointed | 01 June 2018(32 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | Jhumat House 160 London Road Barking Essex IG11 8BB |
Director Name | Emanuel Bogdan Strainu |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(36 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jhumat House 160 London Road Barking IG11 8BB |
Director Name | Mr Graeme Henry Taylor |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2022(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 6 251-255 Church Road Benfleet Essex SS7 4QP |
Director Name | Stewart John Bisset |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(6 years, 11 months after company formation) |
Appointment Duration | 2 weeks (resigned 05 July 1992) |
Role | Theatre General Manager |
Correspondence Address | 272 Gurney Close Barking Essex IG11 8LB |
Director Name | Stephen Brett |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(6 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 23 December 2008) |
Role | Carpenter |
Correspondence Address | 278 Gurney Close Barking Essex IG11 8LB |
Director Name | Susan Lancaster |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(6 years, 11 months after company formation) |
Appointment Duration | 17 years (resigned 15 July 2009) |
Role | Sales Assistant |
Correspondence Address | 272 Gurney Close Barking Essex IG11 8LB |
Director Name | Stuart Waggott |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 1994) |
Role | HGV Driver |
Correspondence Address | 269 Gurney Close Barking Essex IG11 8LB |
Secretary Name | Nichola Waggott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 1993) |
Role | Company Director |
Correspondence Address | 269 Gurney Close Barking Essex IG11 8LB |
Director Name | Miss Donna Marie Pidgeon |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 July 1992(6 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 1996) |
Role | Bank Clerk |
Correspondence Address | 260 Gurney Close Barking Essex IG11 8LB |
Director Name | Mr Colin William Watson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 June 1994) |
Role | Police Officer |
Correspondence Address | Flat 277 Gurney Close Barking Essex IG11 8LB |
Director Name | Louise Campbell |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1995) |
Role | Secretary |
Correspondence Address | 257 Gurney Close Barking Essex IG11 8LB |
Secretary Name | Lorraine Brett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(8 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 23 December 2008) |
Role | Legal Secretary |
Correspondence Address | 278 Gurney Close Barking Essex IG11 8LB |
Director Name | John Trevor Price |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 July 2009(24 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 April 2018) |
Role | Valuation Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 100 High Road Loughton Essex IG10 4HT |
Secretary Name | John Trevor Price |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 15 July 2009(24 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 April 2018) |
Role | Valuation Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 100 High Road Loughton Essex IG10 4HT |
Registered Address | Office 6 251-255 Church Road Benfleet Essex SS7 4QP |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Peter's |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
22 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
---|---|
22 June 2020 | Notification of a person with significant control statement (2 pages) |
21 August 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
3 July 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
16 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
11 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2018 | Registered office address changed from 100 High Road Loughton Essex IG10 4HT to Jhumat House 160 London Road Barking Essex IG11 8BB on 11 June 2018 (1 page) |
8 June 2018 | Appointment of Mrs Elizabeth Frances Pridmore as a secretary on 1 June 2018 (2 pages) |
13 April 2018 | Termination of appointment of John Trevor Price as a director on 1 April 2018 (1 page) |
13 April 2018 | Termination of appointment of John Trevor Price as a secretary on 1 April 2018 (1 page) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
21 February 2017 | Appointment of Mr Paul Geoffrey Fisher as a director on 8 February 2017 (2 pages) |
21 February 2017 | Appointment of Mr Russell John Eglinton as a director on 8 February 2017 (2 pages) |
21 February 2017 | Appointment of Mr Russell John Eglinton as a director on 8 February 2017 (2 pages) |
21 February 2017 | Appointment of Mr Paul Geoffrey Fisher as a director on 8 February 2017 (2 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 July 2016 | Annual return made up to 21 June 2016 no member list (4 pages) |
17 July 2016 | Annual return made up to 21 June 2016 no member list (4 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 July 2015 | Annual return made up to 21 June 2015 no member list (3 pages) |
6 July 2015 | Annual return made up to 21 June 2015 no member list (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 July 2014 | Annual return made up to 21 June 2014 no member list (3 pages) |
10 July 2014 | Annual return made up to 21 June 2014 no member list (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 August 2013 | Annual return made up to 21 June 2013 no member list (3 pages) |
7 August 2013 | Annual return made up to 21 June 2013 no member list (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 June 2012 | Annual return made up to 21 June 2012 no member list (3 pages) |
25 June 2012 | Annual return made up to 21 June 2012 no member list (3 pages) |
6 March 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
6 March 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
17 August 2011 | Annual return made up to 21 June 2011 no member list (3 pages) |
17 August 2011 | Annual return made up to 21 June 2011 no member list (3 pages) |
2 June 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
2 June 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
6 July 2010 | Annual return made up to 21 June 2010 no member list (2 pages) |
6 July 2010 | Annual return made up to 21 June 2010 no member list (2 pages) |
19 April 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
19 April 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
29 July 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
29 July 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
27 July 2009 | Annual return made up to 21/06/09 (2 pages) |
27 July 2009 | Director and secretary appointed john trevor price (3 pages) |
27 July 2009 | Director and secretary appointed john trevor price (3 pages) |
27 July 2009 | Appointment terminated director susan lancaster (1 page) |
27 July 2009 | Annual return made up to 21/06/09 (2 pages) |
27 July 2009 | Appointment terminated director susan lancaster (1 page) |
4 February 2009 | Accounts for a small company made up to 31 March 2007 (6 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2007 (6 pages) |
29 December 2008 | Appointment terminated director stephen brett (1 page) |
29 December 2008 | Appointment terminated secretary lorraine brett (2 pages) |
29 December 2008 | Appointment terminated secretary lorraine brett (2 pages) |
29 December 2008 | Appointment terminated director stephen brett (1 page) |
2 September 2008 | Annual return made up to 21/06/08 (2 pages) |
2 September 2008 | Annual return made up to 21/06/08 (2 pages) |
11 December 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
11 December 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
20 August 2007 | Annual return made up to 21/06/07 (2 pages) |
20 August 2007 | Annual return made up to 21/06/07 (2 pages) |
17 July 2006 | Annual return made up to 21/06/06 (4 pages) |
17 July 2006 | Annual return made up to 21/06/06 (4 pages) |
15 May 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
15 May 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
3 August 2005 | Annual return made up to 21/06/05 (4 pages) |
3 August 2005 | Annual return made up to 21/06/05 (4 pages) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
17 September 2004 | Annual return made up to 21/06/04 (4 pages) |
17 September 2004 | Annual return made up to 21/06/04 (4 pages) |
27 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
27 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
7 July 2003 | Annual return made up to 21/06/03 (4 pages) |
7 July 2003 | Annual return made up to 21/06/03 (4 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
18 September 2002 | Annual return made up to 21/06/02 (4 pages) |
18 September 2002 | Annual return made up to 21/06/02 (4 pages) |
24 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
24 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 July 2001 | Annual return made up to 21/06/01 (3 pages) |
10 July 2001 | Annual return made up to 21/06/01 (3 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 August 2000 | Annual return made up to 21/06/00 (3 pages) |
9 August 2000 | Annual return made up to 21/06/00 (3 pages) |
7 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 August 1999 | Annual return made up to 21/06/99 (4 pages) |
17 August 1999 | Annual return made up to 21/06/99 (4 pages) |
24 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 September 1998 | Annual return made up to 21/06/98 (4 pages) |
7 September 1998 | Annual return made up to 21/06/98 (4 pages) |
29 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 July 1997 | Annual return made up to 21/06/97 (4 pages) |
16 July 1997 | Annual return made up to 21/06/97 (4 pages) |
30 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
19 September 1996 | Director resigned (1 page) |
19 September 1996 | Director resigned (1 page) |
17 July 1996 | Annual return made up to 21/06/96
|
17 July 1996 | Annual return made up to 21/06/96
|
21 May 1996 | Full accounts made up to 31 July 1995 (3 pages) |
21 May 1996 | Full accounts made up to 31 July 1995 (3 pages) |
26 January 1996 | Director resigned (2 pages) |
26 January 1996 | Accounting reference date shortened from 31/07 to 31/03 (1 page) |
26 January 1996 | Director resigned (2 pages) |
26 January 1996 | Accounting reference date shortened from 31/07 to 31/03 (1 page) |
19 September 1995 | Annual return made up to 21/06/95 (4 pages) |
19 September 1995 | Annual return made up to 21/06/95 (4 pages) |
9 August 1995 | Registered office changed on 09/08/95 from: 62 the drive craigweil bognor regis west sussex , PO21 4DT (1 page) |
9 August 1995 | Registered office changed on 09/08/95 from: 62 the drive craigweil bognor regis west sussex , PO21 4DT (1 page) |
12 July 1985 | Incorporation (20 pages) |
12 July 1985 | Incorporation (20 pages) |