Leigh-On-Sea
SS9 1AJ
Secretary Name | Mr Timothy Scott |
---|---|
Status | Current |
Appointed | 25 November 2020(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | 42 Broadway Leigh-On-Sea SS9 1AJ |
Director Name | Joan Hazel Strutt |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 July 1991) |
Role | Office Administrator |
Correspondence Address | 22a St Andrews Road Shoeburyness Southend On Sea Essex SS3 9HX |
Secretary Name | Malcolm David Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 July 1991) |
Role | Company Director |
Correspondence Address | 22a St Andrews Road Shoeburyness Essex SS3 9HX |
Director Name | Mr Andrew Berville |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 June 2000) |
Role | Butcher Manager |
Correspondence Address | 17 Oakley Close West Thurrock Grays Essex RM16 1AN |
Secretary Name | Miss Pamela Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 June 2000) |
Role | Company Director |
Correspondence Address | 17 Oakley Close West Thurrock Grays Essex RM16 1AN |
Director Name | Russell Willson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 June 2003) |
Role | Letting Agent |
Correspondence Address | 196 Hamlet Court Road Westcliff On Sea Essex SS0 7DE |
Secretary Name | Angela Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 June 2003) |
Role | Secretary |
Correspondence Address | 196 Hamlet Court Road Westcliff On Sea Essex SS0 7DE |
Director Name | Stewart Ellis |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 May 2008) |
Role | Sales |
Correspondence Address | 22 Oakley Close West Thurrock Grays Essex RM20 4AN |
Secretary Name | Ms Sarah Jakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(13 years, 11 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage Kennel Lane Billericay Essex CM12 9RR |
Registered Address | 42 Broadway Leigh-On-Sea 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 | £6,319 |
Cash | £4,813 |
Current Liabilities | £1,547 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
25 November 2020 | Appointment of Mr Timothy Scott as a secretary on 25 November 2020 (2 pages) |
---|---|
13 November 2020 | Registered office address changed from The Annex Kennel Lane Billericay CM12 9RR England to 42 Broadway Leigh-on-Sea SS9 1AJ on 13 November 2020 (1 page) |
19 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
19 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
18 June 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
9 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
6 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
20 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 June 2017 | Micro company accounts made up to 31 March 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) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 September 2015 | Annual return made up to 31 July 2015 no member list (3 pages) |
15 September 2015 | Annual return made up to 31 July 2015 no member list (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 October 2014 | Annual return made up to 31 July 2014 no member list (3 pages) |
12 October 2014 | Annual return made up to 31 July 2014 no member list (3 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 September 2013 | Annual return made up to 31 July 2013 no member list (3 pages) |
12 September 2013 | Annual return made up to 31 July 2013 no member list (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 September 2012 | Annual return made up to 31 July 2012 no member list (3 pages) |
13 September 2012 | Annual return made up to 31 July 2012 no member list (3 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 September 2011 | Annual return made up to 31 July 2011 no member list (3 pages) |
12 September 2011 | Annual return made up to 31 July 2011 no member list (3 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 September 2010 | Annual return made up to 31 July 2010 no member list (3 pages) |
15 September 2010 | Director's details changed for Darren Sean Cruse on 31 July 2010 (2 pages) |
15 September 2010 | Director's details changed for Darren Sean Cruse on 31 July 2010 (2 pages) |
15 September 2010 | Annual return made up to 31 July 2010 no member list (3 pages) |
7 August 2009 | Annual return made up to 31/07/09 (2 pages) |
7 August 2009 | Annual return made up to 31/07/09 (2 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 July 2008 | Annual return made up to 31/07/08 (2 pages) |
31 July 2008 | Annual return made up to 31/07/08 (2 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 May 2008 | Appointment terminated director stewart ellis (1 page) |
14 May 2008 | Appointment terminated director stewart ellis (1 page) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 August 2007 | Annual return made up to 31/07/07 (4 pages) |
9 August 2007 | Annual return made up to 31/07/07 (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 August 2006 | Annual return made up to 31/07/06 (4 pages) |
11 August 2006 | Annual return made up to 31/07/06 (4 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 August 2005 | Annual return made up to 31/07/05 (4 pages) |
15 August 2005 | Annual return made up to 31/07/05 (4 pages) |
11 August 2004 | Annual return made up to 31/07/04 (4 pages) |
11 August 2004 | Annual return made up to 31/07/04 (4 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 August 2003 | Annual return made up to 31/07/03 (4 pages) |
28 August 2003 | Annual return made up to 31/07/03 (4 pages) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Annual return made up to 31/07/02 (3 pages) |
30 June 2003 | New secretary appointed (2 pages) |
30 June 2003 | Registered office changed on 30/06/03 from: 196 hamlet court road westcliff on sea essex SS0 7DE (1 page) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New secretary appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | Registered office changed on 30/06/03 from: 196 hamlet court road westcliff on sea essex SS0 7DE (1 page) |
30 June 2003 | Annual return made up to 31/07/02 (3 pages) |
30 June 2003 | Secretary resigned (1 page) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
21 September 2001 | Annual return made up to 31/07/01
|
21 September 2001 | Annual return made up to 31/07/01
|
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 August 2000 | Annual return made up to 31/07/00 (3 pages) |
23 August 2000 | Annual return made up to 31/07/00 (3 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Registered office changed on 04/08/00 from: 17 oakley close parsonage road west thurlock essex (1 page) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Registered office changed on 04/08/00 from: 17 oakley close parsonage road west thurlock essex (1 page) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 September 1999 | Annual return made up to 31/07/99 (4 pages) |
20 September 1999 | Annual return made up to 31/07/99 (4 pages) |
18 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 August 1998 | Annual return made up to 31/07/98 (4 pages) |
19 August 1998 | Annual return made up to 31/07/98 (4 pages) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
21 August 1997 | Annual return made up to 31/07/97 (4 pages) |
21 August 1997 | Annual return made up to 31/07/97 (4 pages) |
15 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
12 September 1996 | Annual return made up to 31/07/96 (4 pages) |
12 September 1996 | Annual return made up to 31/07/96 (4 pages) |
5 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
5 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
12 September 1995 | Annual return made up to 31/07/95 (4 pages) |
12 September 1995 | Annual return made up to 31/07/95 (4 pages) |