Leigh-On-Sea
Essex
SS9 1AJ
Secretary Name | Mr Timothy Scott |
---|---|
Status | Current |
Appointed | 25 November 2020(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | 42 Broadway Leigh-On-Sea Essex SS9 1AJ |
Director Name | Mr David Bartington |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 May 1993) |
Role | Insurance Claims Broker |
Correspondence Address | 228 Gurney Close Barking Essex IG11 8LB |
Secretary Name | Malcolm David Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 August 1993) |
Role | Company Director |
Correspondence Address | 22a St Andrews Road Shoeburyness Essex SS3 9HX |
Director Name | Mr Peter Richard Conibear |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(7 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 22 October 2003) |
Role | Surveyor |
Correspondence Address | 246 Gurney Close Barking Essex IG11 8LB |
Director Name | Miss Susan Teresa Cownden |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 July 2003) |
Role | Customer Service Manager |
Correspondence Address | Flat 230 Gurney Close Harts Lane Barking Essex IG11 8LB |
Director Name | Mr Alan Thomas Frederick Cook |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 September 2003) |
Role | Sales Administrator |
Correspondence Address | Flat 222 Gurney Close Harts Lane Barking Essex IG11 8LB |
Director Name | Paul Howard Felstead |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 November 2004) |
Role | Administration Officer |
Correspondence Address | 238 Gurney Close Barking Essex IG11 8LB |
Secretary Name | Mr Peter Richard Conibear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(16 years, 12 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 July 2003) |
Role | Company Director |
Correspondence Address | 246 Gurney Close Barking Essex IG11 8LB |
Secretary Name | Ricky Colly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(20 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 March 2006) |
Role | Company Director |
Correspondence Address | 3 Bushell Way Kirby Cross Frinton-On-Sea Essex CO13 0TW |
Director Name | Richard Omalabi |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(20 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 September 2006) |
Role | IT Specialist |
Correspondence Address | 226 Gurney Close Barking London IG11 8LB |
Director Name | Robert Gibbons |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(20 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 September 2006) |
Role | Retired |
Correspondence Address | 241 Gurney Close Barking Essex IG11 8LB |
Secretary Name | Ms Sarah Jakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(20 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 25 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage Kennel Lane Billericay Essex CM12 9RR |
Secretary Name | Maurice Lake & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 November 2004) |
Correspondence Address | Maulak Chambers The Centre, High Street Halstead Essex CO9 2AJ |
Director Name | Equity Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2004(18 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 July 2005) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Equity Co Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2004(19 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 June 2005) |
Correspondence Address | Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ |
Secretary Name | RMC (Corporate) Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2005(19 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 December 2005) |
Correspondence Address | 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
Director Name | R M C (Corporate) Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2005(19 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 December 2005) |
Correspondence Address | 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
Director Name | RMC (Corporate) Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2005(19 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2005) |
Correspondence Address | Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ |
Director Name | Johnson Cooper Limited (Corporation) |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Status | Resigned |
Appointed | 06 December 2005(20 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 March 2006) |
Correspondence Address | Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ |
Registered Address | 42 Broadway Leigh-On-Sea Essex SS9 1AJ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,149 |
Cash | £11,894 |
Current Liabilities | £3,332 |
Latest Accounts | 28 February 2024 (2 months ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 12 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 3 weeks from now) |
25 November 2020 | Appointment of Mr Timothy Scott as a secretary on 25 November 2020 (2 pages) |
---|---|
25 November 2020 | Termination of appointment of Sarah Jakes as a secretary on 25 November 2020 (1 page) |
13 November 2020 | Registered office address changed from The Annex Kennel Lane Billericay CM12 9RR England to 42 Broadway Leigh-on-Sea Essex SS9 1AJ on 13 November 2020 (1 page) |
9 July 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
16 June 2020 | Micro company accounts made up to 28 February 2020 (4 pages) |
20 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
18 June 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
18 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
24 May 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
18 July 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
18 July 2017 | Notification of a person with significant control statement (2 pages) |
18 July 2017 | Notification of a person with significant control statement (2 pages) |
18 July 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
27 June 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
27 June 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
8 May 2017 | Registered office address changed from The Cottage Kennel Lane Billericay Essex CM12 9RR to The Annex Kennel Lane Billericay CM12 9RR on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from The Cottage Kennel Lane Billericay Essex CM12 9RR to The Annex Kennel Lane Billericay CM12 9RR on 8 May 2017 (1 page) |
26 July 2016 | Annual return made up to 12 June 2016 no member list (4 pages) |
26 July 2016 | Annual return made up to 12 June 2016 no member list (4 pages) |
22 June 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
26 June 2015 | Annual return made up to 12 June 2015 no member list (3 pages) |
26 June 2015 | Annual return made up to 12 June 2015 no member list (3 pages) |
13 April 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
13 April 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
22 July 2014 | Annual return made up to 12 June 2014 no member list (3 pages) |
22 July 2014 | Annual return made up to 12 June 2014 no member list (3 pages) |
17 April 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
17 April 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
22 July 2013 | Annual return made up to 12 June 2013 no member list (3 pages) |
22 July 2013 | Annual return made up to 12 June 2013 no member list (3 pages) |
8 May 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
4 July 2012 | Annual return made up to 12 June 2012 no member list (3 pages) |
4 July 2012 | Annual return made up to 12 June 2012 no member list (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
30 April 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
20 June 2011 | Annual return made up to 12 June 2011 no member list (3 pages) |
20 June 2011 | Annual return made up to 12 June 2011 no member list (3 pages) |
1 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
24 July 2010 | Annual return made up to 12 June 2010 no member list (3 pages) |
24 July 2010 | Director's details changed for Alec Geoffrey Hague on 12 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Alec Geoffrey Hague on 12 June 2010 (2 pages) |
24 July 2010 | Annual return made up to 12 June 2010 no member list (3 pages) |
30 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
18 June 2009 | Annual return made up to 12/06/09 (2 pages) |
18 June 2009 | Annual return made up to 12/06/09 (2 pages) |
5 August 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
5 August 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
16 June 2008 | Annual return made up to 12/06/08 (2 pages) |
16 June 2008 | Annual return made up to 12/06/08 (2 pages) |
29 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
25 June 2007 | Annual return made up to 12/06/07 (3 pages) |
25 June 2007 | Annual return made up to 12/06/07 (3 pages) |
29 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
29 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | Registered office changed on 10/08/06 from: blake property management LTD po box 741 aylesbury buckinghamshire HP22 9BD (1 page) |
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | Registered office changed on 10/08/06 from: blake property management LTD po box 741 aylesbury buckinghamshire HP22 9BD (1 page) |
27 July 2006 | Annual return made up to 12/06/06 (5 pages) |
27 July 2006 | Annual return made up to 12/06/06 (5 pages) |
26 June 2006 | Registered office changed on 26/06/06 from: c/o johnson cooper LIMITED phoenix house christopher martin road basildon essex SS14 3EZ (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: c/o johnson cooper LIMITED phoenix house christopher martin road basildon essex SS14 3EZ (1 page) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
21 March 2006 | New director appointed (1 page) |
21 March 2006 | New director appointed (1 page) |
20 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
20 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
9 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | Secretary's particulars changed (1 page) |
9 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | Secretary's particulars changed (1 page) |
8 December 2005 | New director appointed (1 page) |
8 December 2005 | New secretary appointed (1 page) |
8 December 2005 | New secretary appointed (1 page) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Secretary resigned (1 page) |
8 December 2005 | Secretary resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | New director appointed (1 page) |
6 September 2005 | Annual return made up to 12/06/05 (3 pages) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | New director appointed (4 pages) |
6 September 2005 | New director appointed (4 pages) |
6 September 2005 | Registered office changed on 06/09/05 from: maulak chambers the centre, high street halstead essex CO9 2AJ (1 page) |
6 September 2005 | Registered office changed on 06/09/05 from: maulak chambers the centre, high street halstead essex CO9 2AJ (1 page) |
6 September 2005 | Annual return made up to 12/06/05 (3 pages) |
6 September 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | New director appointed (2 pages) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | New secretary appointed (2 pages) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | New secretary appointed (2 pages) |
24 March 2005 | Total exemption full accounts made up to 29 February 2004 (13 pages) |
24 March 2005 | Total exemption full accounts made up to 29 February 2004 (13 pages) |
8 December 2004 | New secretary appointed (2 pages) |
8 December 2004 | New secretary appointed (2 pages) |
7 December 2004 | Secretary resigned (1 page) |
7 December 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
7 December 2004 | Secretary resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
7 December 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
30 July 2004 | Annual return made up to 12/06/04 (3 pages) |
30 July 2004 | Annual return made up to 12/06/04 (3 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
20 September 2003 | Director resigned (1 page) |
20 September 2003 | Director resigned (1 page) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: 16 warrior square southend on sea essex SS1 2JH (1 page) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: 16 warrior square southend on sea essex SS1 2JH (1 page) |
28 July 2003 | New secretary appointed (2 pages) |
28 July 2003 | New secretary appointed (2 pages) |
14 July 2003 | Annual return made up to 12/06/03 (6 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Annual return made up to 12/06/03 (6 pages) |
14 July 2003 | Director resigned (1 page) |
14 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | Annual return made up to 12/06/02 (5 pages) |
14 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | Annual return made up to 12/06/02 (5 pages) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | New secretary appointed (2 pages) |
23 August 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
23 August 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
19 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
19 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
5 July 2001 | Annual return made up to 12/06/01 (5 pages) |
5 July 2001 | Annual return made up to 12/06/01 (5 pages) |
3 January 2001 | Accounts for a small company made up to 29 February 2000 (5 pages) |
3 January 2001 | Accounts for a small company made up to 29 February 2000 (5 pages) |
26 June 2000 | Annual return made up to 12/06/00 (5 pages) |
26 June 2000 | Annual return made up to 12/06/00 (5 pages) |
8 November 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
8 November 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
25 January 1999 | Registered office changed on 25/01/99 from: c/o hull and company 22A st.andrews road shoeburyness essex SS3 9HX (1 page) |
25 January 1999 | Registered office changed on 25/01/99 from: c/o hull and company 22A st.andrews road shoeburyness essex SS3 9HX (1 page) |
18 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
18 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
4 July 1998 | Annual return made up to 12/06/98 (6 pages) |
4 July 1998 | Annual return made up to 12/06/98 (6 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
30 July 1997 | Annual return made up to 12/06/97 (6 pages) |
30 July 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
30 July 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
30 July 1997 | Annual return made up to 12/06/97 (6 pages) |
15 October 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
15 October 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
14 December 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
14 December 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
28 July 1995 | Annual return made up to 12/06/95 (6 pages) |
28 July 1995 | Annual return made up to 12/06/95 (6 pages) |
30 August 1985 | Incorporation (20 pages) |
30 August 1985 | Incorporation (20 pages) |