Leigh On Sea
Essex
SS9 2UJ
Secretary Name | Mr Ian Raymond Foxall |
---|---|
Status | Current |
Appointed | 06 January 2022(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
Director Name | Tina Ann Bennett |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(1 year after company formation) |
Appointment Duration | 30 years, 6 months (resigned 06 January 2022) |
Role | Office Administrator |
Correspondence Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
Secretary Name | Mrs Gwen Couzens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(1 year after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 October 1997) |
Role | Company Director |
Correspondence Address | 7 Kenilworth Road Ewell Epsom Surrey KT17 2NF |
Secretary Name | Anthony Charles Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1997(7 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 01 August 2016) |
Role | Company Director |
Correspondence Address | 1386 London Road Leigh On Sea Essex SS7 2UJ |
Secretary Name | Katie Alice Bennett |
---|---|
Status | Resigned |
Appointed | 01 August 2016(26 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 January 2022) |
Role | Company Director |
Correspondence Address | 6 Crest Close Badgers Mount Sevenoaks Kent |
Telephone | 01708 868121 |
---|---|
Telephone region | Romford |
Registered Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
---|---|
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 1,000 other UK companies use this postal address |
100 at £1 | Tina Ann Bennett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,331 |
Cash | £55 |
Current Liabilities | £8,629 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
8 August 1996 | Delivered on: 21 August 1996 Persons entitled: Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and property situate at 35B purfleet industrial park kerry avenue aveley essex t/no.EX500761. Outstanding |
---|---|
11 May 1993 | Delivered on: 12 May 1993 Persons entitled: Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 35B purfleet industrial estate londn road aveley essex t/no ex 347500. Outstanding |
31 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
19 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
31 May 2023 | Current accounting period shortened from 31 May 2022 to 30 April 2022 (1 page) |
1 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2022 | Confirmation statement made on 5 July 2022 with updates (4 pages) |
30 September 2022 | Cessation of Tina Ann Bennett as a person with significant control on 6 January 2022 (1 page) |
30 September 2022 | Notification of Ellisam Properties Limited as a person with significant control on 6 January 2022 (2 pages) |
27 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2022 | Termination of appointment of Katie Alice Bennett as a secretary on 6 January 2022 (1 page) |
17 January 2022 | Appointment of Mr Samuel David Woods as a director on 6 January 2022 (2 pages) |
17 January 2022 | Appointment of Mr Ian Raymond Foxall as a secretary on 6 January 2022 (2 pages) |
17 January 2022 | Termination of appointment of Tina Ann Bennett as a director on 6 January 2022 (1 page) |
11 November 2021 | Satisfaction of charge 1 in full (1 page) |
11 November 2021 | Satisfaction of charge 2 in full (1 page) |
25 August 2021 | Micro company accounts made up to 31 May 2021 (5 pages) |
5 July 2021 | Confirmation statement made on 5 July 2021 with updates (4 pages) |
30 July 2020 | Micro company accounts made up to 31 May 2020 (5 pages) |
10 July 2020 | Confirmation statement made on 5 July 2020 with updates (4 pages) |
6 August 2019 | Micro company accounts made up to 31 May 2019 (5 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
13 August 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
10 July 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
1 September 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
1 September 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
12 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
4 October 2016 | Appointment of Katie Alice Bennett as a secretary on 1 August 2016 (2 pages) |
4 October 2016 | Termination of appointment of Anthony Charles Bennett as a secretary on 1 August 2016 (1 page) |
4 October 2016 | Appointment of Katie Alice Bennett as a secretary on 1 August 2016 (2 pages) |
4 October 2016 | Termination of appointment of Anthony Charles Bennett as a secretary on 1 August 2016 (1 page) |
5 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
18 July 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
18 July 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
14 July 2016 | Director's details changed for Tina Ann Bennett on 14 July 2016 (2 pages) |
14 July 2016 | Secretary's details changed for Anthony Charles Bennett on 14 July 2016 (1 page) |
14 July 2016 | Director's details changed for Tina Ann Bennett on 14 July 2016 (2 pages) |
14 July 2016 | Secretary's details changed for Anthony Charles Bennett on 14 July 2016 (1 page) |
7 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
16 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
9 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
18 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
10 September 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
24 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
12 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
17 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 29 June 2011 (1 page) |
29 June 2011 | Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 29 June 2011 (1 page) |
28 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
27 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
10 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
10 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
24 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
24 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Return made up to 05/07/07; full list of members (2 pages) |
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Return made up to 05/07/07; full list of members (2 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
14 August 2006 | Return made up to 05/07/06; full list of members
|
14 August 2006 | Return made up to 05/07/06; full list of members
|
5 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
23 July 2005 | Return made up to 05/07/05; full list of members (6 pages) |
23 July 2005 | Return made up to 05/07/05; full list of members (6 pages) |
15 December 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
15 December 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
13 July 2004 | Return made up to 05/07/04; full list of members (6 pages) |
13 July 2004 | Return made up to 05/07/04; full list of members (6 pages) |
17 January 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
17 January 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
6 August 2003 | Return made up to 05/07/03; full list of members (6 pages) |
6 August 2003 | Return made up to 05/07/03; full list of members (6 pages) |
25 February 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
25 February 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
15 July 2002 | Return made up to 05/07/02; full list of members (6 pages) |
15 July 2002 | Return made up to 05/07/02; full list of members (6 pages) |
13 November 2001 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
13 November 2001 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
29 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
29 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
15 March 2001 | Full accounts made up to 31 May 2000 (9 pages) |
15 March 2001 | Full accounts made up to 31 May 2000 (9 pages) |
14 July 2000 | Return made up to 05/07/00; full list of members (6 pages) |
14 July 2000 | Return made up to 05/07/00; full list of members (6 pages) |
30 March 2000 | Full accounts made up to 31 May 1999 (10 pages) |
30 March 2000 | Full accounts made up to 31 May 1999 (10 pages) |
28 July 1999 | Return made up to 05/07/99; no change of members (4 pages) |
28 July 1999 | Return made up to 05/07/99; no change of members (4 pages) |
31 October 1998 | Full accounts made up to 31 May 1998 (10 pages) |
31 October 1998 | Full accounts made up to 31 May 1998 (10 pages) |
2 December 1997 | Full accounts made up to 31 May 1997 (11 pages) |
2 December 1997 | Full accounts made up to 31 May 1997 (11 pages) |
25 November 1997 | New secretary appointed (2 pages) |
25 November 1997 | New secretary appointed (2 pages) |
18 November 1997 | Secretary resigned (1 page) |
18 November 1997 | Secretary resigned (1 page) |
8 August 1997 | Return made up to 05/07/97; full list of members (6 pages) |
8 August 1997 | Return made up to 05/07/97; full list of members (6 pages) |
15 October 1996 | Full accounts made up to 31 May 1996 (10 pages) |
15 October 1996 | Full accounts made up to 31 May 1996 (10 pages) |
21 August 1996 | Particulars of mortgage/charge (3 pages) |
21 August 1996 | Particulars of mortgage/charge (3 pages) |
11 July 1996 | Return made up to 05/07/96; no change of members (4 pages) |
11 July 1996 | Return made up to 05/07/96; no change of members (4 pages) |
13 December 1995 | Full accounts made up to 31 May 1995 (11 pages) |
13 December 1995 | Full accounts made up to 31 May 1995 (11 pages) |
17 July 1995 | Return made up to 05/07/95; no change of members (4 pages) |
17 July 1995 | Return made up to 05/07/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
14 August 1991 | Return made up to 05/07/91; full list of members (7 pages) |
24 September 1990 | Ad 04/09/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 August 1990 | Resolutions
|
23 August 1990 | Company name changed\certificate issued on 23/08/90 (2 pages) |
15 August 1990 | Registered office changed on 15/08/90 from: classic house 174-180 old street london EC1V 9BP (1 page) |
5 July 1990 | Incorporation (15 pages) |