Benfleet
Essex
SS7 2ND
Secretary Name | Onshore Leasehold Accountancy Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 19 March 2020(34 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Correspondence Address | Pinnacle House 2-10 Rectory Road Benfleet Essex SS7 2ND |
Director Name | Joan Hazel Strutt |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 June 1993) |
Role | Secretary |
Correspondence Address | 22a St Andrews Road Shoeburyness Southend On Sea Essex SS3 9HX |
Secretary Name | Malcolm David Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 June 1993) |
Role | Company Director |
Correspondence Address | 22a St Andrews Road Shoeburyness Essex SS3 9HX |
Director Name | Mrs Alison Nash |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(6 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 08 June 1993) |
Role | Personal Secretary |
Correspondence Address | 86 Gurney Close Barking Essex IG11 8JY |
Secretary Name | Mr Stuart McCallum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(6 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 08 June 1993) |
Role | Accountant |
Correspondence Address | 87 Gurney Close Barking Essex IG11 8JY |
Director Name | Mr Stephen Saunders |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 December 1992(6 years, 10 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 25 November 1993) |
Role | Company Director |
Correspondence Address | 94 Gurney Close Harts Lane Barking Essex IG11 8JY |
Secretary Name | Mrs Alison Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 September 1995) |
Role | Personal Secretary |
Correspondence Address | 86 Gurney Close Barking Essex IG11 8JY |
Director Name | Tina Ann Martin |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(7 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 1995) |
Role | Bank Clerk |
Correspondence Address | 111 Gurney Close Harts Lane Barking Essex IG11 8JY |
Director Name | Kevin Ian Mitchell |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 May 1999) |
Role | Lorry Driver |
Correspondence Address | 110 Gurney Close Barking Essex IG11 8JY |
Secretary Name | Kevin Ian Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 May 1999) |
Role | Information Technology Adminis |
Correspondence Address | 110 Gurney Close Barking Essex IG11 8JY |
Director Name | Etienne Bresch |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | French Eu |
Status | Resigned |
Appointed | 21 November 1996(10 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 16 October 1997) |
Role | Teacher And Councellor |
Correspondence Address | 89 Gurney Close Barking Essex IG11 8JY |
Director Name | Miss Lisa Mitchell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 May 1999) |
Role | Admin And Support Officer |
Correspondence Address | 110 Gurney Close Barking Essex IG11 8JY |
Director Name | Julia Ann Masters |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 November 2002) |
Role | Unemployed |
Correspondence Address | 92 Gurney Close Barking Essex IG11 8JY |
Secretary Name | Mrs Wendy Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(13 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 29 June 2000) |
Role | Prop Man |
Correspondence Address | 16 Warrior Square Southend On Sea Essex SS1 2WS |
Director Name | Wei Ming Gould |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(14 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 June 2001) |
Role | Managing Director |
Correspondence Address | 16 Warrior Square Southend On Sea Essex SS1 2WS |
Director Name | Etienne Bresch |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | French Eu |
Status | Resigned |
Appointed | 02 December 2002(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 June 2006) |
Role | Lecturer |
Correspondence Address | 89 Gurney Close Barking Essex IG11 8JY |
Secretary Name | Ms Sarah Jakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(19 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 19 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage Kennel Lane Billericay Essex CM12 9RR |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2000(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2001) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2001(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 February 2005) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | RMC (Corporate) Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(19 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 December 2005) |
Correspondence Address | 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
Secretary Name | Johnson Cooper Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2005(19 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 01 January 2006) |
Correspondence Address | Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ |
Registered Address | Pinnacle House 2-10 Rectory Road Benfleet Essex SS7 2ND |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,120 |
Cash | £15,686 |
Current Liabilities | £2,267 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 18 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (1 month, 4 weeks from now) |
21 September 2020 | Micro company accounts made up to 31 July 2020 (4 pages) |
---|---|
23 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
19 March 2020 | Appointment of Onshore Leasehold Accountancy Ltd as a secretary on 19 March 2020 (2 pages) |
19 March 2020 | Termination of appointment of Sarah Jakes as a secretary on 19 March 2020 (1 page) |
4 September 2019 | Micro company accounts made up to 31 July 2019 (4 pages) |
22 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
21 February 2019 | Registered office address changed from The Annex Kennel Lane Billericay CM12 9RR England to 40 Clarence Street Southend-on-Sea Essex SS1 1BD on 21 February 2019 (1 page) |
21 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
17 January 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
21 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
21 July 2017 | Notification of a person with significant control statement (2 pages) |
21 July 2017 | Notification of a person with significant control statement (2 pages) |
21 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 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) |
18 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 July 2016 | Annual return made up to 18 June 2016 no member list (4 pages) |
26 July 2016 | Annual return made up to 18 June 2016 no member list (4 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 June 2015 | Annual return made up to 18 June 2015 no member list (3 pages) |
26 June 2015 | Annual return made up to 18 June 2015 no member list (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
25 July 2014 | Annual return made up to 18 June 2014 no member list (3 pages) |
25 July 2014 | Annual return made up to 18 June 2014 no member list (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 July 2013 | Annual return made up to 18 June 2013 no member list (3 pages) |
22 July 2013 | Annual return made up to 18 June 2013 no member list (3 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
4 July 2012 | Annual return made up to 18 June 2012 no member list (3 pages) |
4 July 2012 | Annual return made up to 18 June 2012 no member list (3 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 June 2011 | Annual return made up to 18 June 2011 no member list (3 pages) |
20 June 2011 | Annual return made up to 18 June 2011 no member list (3 pages) |
21 April 2011 | Amended accounts made up to 31 July 2010 (5 pages) |
21 April 2011 | Amended accounts made up to 31 July 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
24 July 2010 | Director's details changed for Mary Carroll on 18 June 2010 (2 pages) |
24 July 2010 | Annual return made up to 18 June 2010 no member list (3 pages) |
24 July 2010 | Annual return made up to 18 June 2010 no member list (3 pages) |
24 July 2010 | Director's details changed for Mary Carroll on 18 June 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
3 August 2009 | Annual return made up to 18/06/09 (2 pages) |
3 August 2009 | Annual return made up to 18/06/09 (2 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
20 June 2008 | Annual return made up to 18/06/08 (2 pages) |
20 June 2008 | Annual return made up to 18/06/08 (2 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
27 June 2007 | Annual return made up to 18/06/07 (3 pages) |
27 June 2007 | Annual return made up to 18/06/07 (3 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
26 June 2006 | Annual return made up to 18/06/06
|
26 June 2006 | Annual return made up to 18/06/06
|
7 April 2006 | Registered office changed on 07/04/06 from: rmc secretaries c/o johnson cooper LIMITED phoenix house christopher martin road basildon essex SS14 3EZ (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: rmc secretaries c/o johnson cooper LIMITED phoenix house christopher martin road basildon essex SS14 3EZ (1 page) |
21 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
24 January 2006 | New secretary appointed (2 pages) |
24 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | Secretary resigned (1 page) |
15 December 2005 | New secretary appointed (2 pages) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | New secretary appointed (2 pages) |
15 December 2005 | Secretary resigned (1 page) |
8 December 2005 | Secretary's particulars changed (1 page) |
8 December 2005 | Secretary's particulars changed (1 page) |
26 July 2005 | Annual return made up to 18/06/05 (4 pages) |
26 July 2005 | Annual return made up to 18/06/05 (4 pages) |
8 July 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
8 July 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 16 warrior square southend on sea SS1 2JH (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 16 warrior square southend on sea SS1 2JH (1 page) |
27 October 2004 | Annual return made up to 18/06/04 (4 pages) |
27 October 2004 | Annual return made up to 18/06/04 (4 pages) |
13 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
13 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
8 July 2003 | Annual return made up to 18/06/03 (4 pages) |
8 July 2003 | Annual return made up to 18/06/03 (4 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
23 June 2003 | Delivery ext'd 3 mth 31/07/03 (1 page) |
23 June 2003 | Delivery ext'd 3 mth 31/07/03 (1 page) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
30 July 2002 | Annual return made up to 18/06/02 (3 pages) |
30 July 2002 | Annual return made up to 18/06/02 (3 pages) |
7 June 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
7 June 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | Secretary resigned (1 page) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | New secretary appointed (2 pages) |
27 June 2001 | Annual return made up to 18/06/01 (3 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Annual return made up to 18/06/01 (3 pages) |
27 June 2001 | Director resigned (1 page) |
29 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
29 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
10 July 2000 | Annual return made up to 18/06/00 (3 pages) |
10 July 2000 | Annual return made up to 18/06/00 (3 pages) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
18 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
18 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
21 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | Annual return made up to 18/06/99 (4 pages) |
21 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | Annual return made up to 18/06/99 (4 pages) |
11 June 1999 | Secretary resigned;director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Secretary resigned;director resigned (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: 22A st andrew's road shoeburyness essex SS3 9HX (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: 22A st andrew's road shoeburyness essex SS3 9HX (1 page) |
23 November 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
23 November 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | Annual return made up to 18/06/98
|
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | Annual return made up to 18/06/98
|
6 February 1998 | Annual return made up to 18/06/97 (4 pages) |
6 February 1998 | Annual return made up to 18/06/97 (4 pages) |
2 December 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
2 December 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
14 January 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
14 January 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
6 July 1996 | Director resigned (1 page) |
6 July 1996 | Annual return made up to 18/06/96 (4 pages) |
6 July 1996 | Director resigned (1 page) |
6 July 1996 | Annual return made up to 18/06/96 (4 pages) |
28 January 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
28 January 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
17 October 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
17 October 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
20 June 1995 | Annual return made up to 18/06/95 (4 pages) |
20 June 1995 | Annual return made up to 18/06/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |