143 Kings Road
Westcliffe On Sea
Essex
SS0 8PP
Secretary Name | Mr Samantha Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 2003(11 years, 11 months after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Correspondence Address | Flat 2 Jades Manor 143 Kings Road Westcliff On Sea Essex SS0 8PP |
Director Name | Mr Iain John Allan |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 July 1994) |
Role | Chartered Accountant |
Correspondence Address | Grant Thornton House Melton Street London NW1 2EP |
Director Name | Mr Simon Charles Morris |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 March 1996) |
Role | Chartered Accountant |
Correspondence Address | Grant Thornton House Melton Street London NW1 2EP |
Secretary Name | Miss Fiona Claire Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 March 1996) |
Role | Insolvency Administrator |
Correspondence Address | Grant Thornton House Melton Street London NW1 2EP |
Director Name | Richard Hopson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 April 2003) |
Role | Estate Agent |
Correspondence Address | 39 Alexandra Street Southend On Sea Essex SS1 1BU |
Secretary Name | Clair Maureen Hopson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 April 2003) |
Role | Company Director |
Correspondence Address | Lilian Villa 18 Dalwood Gardens Hadleigh Essex |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Jackie Rowlands 20.00% Ordinary |
---|---|
1 at £1 | Laura Taylor 20.00% Ordinary |
1 at £1 | Mr Stephen Bessant 20.00% Ordinary |
1 at £1 | Mrs Donna Bailey-pillow 20.00% Ordinary |
1 at £1 | Samatha Taylor 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,452 |
Cash | £103 |
Current Liabilities | £544 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 4 weeks from now) |
10 August 2023 | Confirmation statement made on 10 August 2023 with updates (4 pages) |
---|---|
9 August 2023 | Cessation of Samantha Taylor as a person with significant control on 13 June 2023 (1 page) |
9 August 2023 | Change of details for Donna Bailey Pillow as a person with significant control on 13 June 2023 (2 pages) |
9 August 2023 | Cessation of Jackie Rowlands as a person with significant control on 13 June 2023 (1 page) |
11 July 2023 | Cessation of Laura Haydon as a person with significant control on 1 July 2019 (1 page) |
11 July 2023 | Cessation of Stephen Bessant as a person with significant control on 13 June 2023 (1 page) |
12 June 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
30 May 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
2 November 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
7 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
29 May 2020 | Confirmation statement made on 20 May 2020 with updates (4 pages) |
29 May 2020 | Confirmation statement made on 29 May 2020 with updates (4 pages) |
27 January 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
21 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
14 January 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
23 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
17 July 2017 | Notification of Samantha Taylor as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Donna Bailey Pillow as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Laura Haydon as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Laura Haydon as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Stephen Bessant as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Samantha Taylor as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
17 July 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
17 July 2017 | Notification of Stephen Bessant as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Donna Bailey Pillow as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Jackie Rowlands as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Jackie Rowlands as a person with significant control on 6 April 2016 (2 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
22 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
15 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
13 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
13 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
15 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 September 2011 | Registered office address changed from Jades Manor 143 Kings Road Westcliffe on Sea Essex SS0 8PP United Kingdom on 26 September 2011 (1 page) |
26 September 2011 | Registered office address changed from Jades Manor 143 Kings Road Westcliffe on Sea Essex SS0 8PP United Kingdom on 26 September 2011 (1 page) |
31 August 2011 | Registered office address changed from Flat 1 Jades Manor 143 Kings Road Westcliffe on Sea SS0 8PP on 31 August 2011 (1 page) |
31 August 2011 | Registered office address changed from Flat 1 Jades Manor 143 Kings Road Westcliffe on Sea SS0 8PP on 31 August 2011 (1 page) |
27 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Donna Bailey Pillow on 18 May 2010 (2 pages) |
15 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Donna Bailey Pillow on 18 May 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
24 July 2009 | Return made up to 20/05/09; full list of members (4 pages) |
24 July 2009 | Return made up to 20/05/09; full list of members (4 pages) |
28 January 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
28 January 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
16 December 2008 | Return made up to 20/05/08; full list of members (4 pages) |
16 December 2008 | Return made up to 20/05/08; full list of members (4 pages) |
30 October 2007 | Secretary's particulars changed (1 page) |
30 October 2007 | Secretary's particulars changed (1 page) |
30 October 2007 | Return made up to 20/05/07; full list of members (3 pages) |
30 October 2007 | Return made up to 20/05/07; full list of members (3 pages) |
11 September 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
11 September 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
17 November 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
17 November 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
24 May 2006 | Return made up to 20/05/06; full list of members (3 pages) |
24 May 2006 | Return made up to 20/05/06; full list of members (3 pages) |
17 February 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
17 February 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
9 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | Director's particulars changed (1 page) |
14 July 2005 | Return made up to 20/05/05; full list of members (8 pages) |
14 July 2005 | Return made up to 20/05/05; full list of members (8 pages) |
16 December 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
16 December 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
10 June 2004 | Total exemption small company accounts made up to 30 June 2003 (10 pages) |
10 June 2004 | Total exemption small company accounts made up to 30 June 2003 (10 pages) |
25 May 2004 | Return made up to 20/05/04; full list of members (8 pages) |
25 May 2004 | Return made up to 20/05/04; full list of members (8 pages) |
7 July 2003 | Return made up to 20/05/03; full list of members
|
7 July 2003 | Return made up to 20/05/03; full list of members
|
8 June 2003 | New secretary appointed (2 pages) |
8 June 2003 | Secretary resigned (1 page) |
8 June 2003 | Director resigned (1 page) |
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | Director resigned (1 page) |
8 June 2003 | Secretary resigned (1 page) |
8 June 2003 | New secretary appointed (2 pages) |
8 June 2003 | New director appointed (2 pages) |
8 May 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
8 May 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
18 September 2002 | Secretary's particulars changed (1 page) |
18 September 2002 | Secretary's particulars changed (1 page) |
23 July 2002 | Return made up to 20/05/02; full list of members (7 pages) |
23 July 2002 | Return made up to 20/05/02; full list of members (7 pages) |
16 January 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
16 January 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
5 December 2001 | Ad 24/09/01--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
5 December 2001 | Nc inc already adjusted 05/09/01 (1 page) |
5 December 2001 | Nc inc already adjusted 05/09/01 (1 page) |
5 December 2001 | Resolutions
|
5 December 2001 | Resolutions
|
5 December 2001 | Ad 24/09/01--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
30 May 2001 | Return made up to 20/05/01; full list of members (6 pages) |
30 May 2001 | Return made up to 20/05/01; full list of members (6 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
27 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
27 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (7 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (7 pages) |
26 May 1999 | Return made up to 20/05/99; full list of members
|
26 May 1999 | Return made up to 20/05/99; full list of members
|
28 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
28 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
23 October 1998 | Return made up to 20/05/98; full list of members
|
23 October 1998 | Full accounts made up to 30 June 1997 (7 pages) |
23 October 1998 | Return made up to 20/05/98; full list of members
|
23 October 1998 | Full accounts made up to 30 June 1997 (7 pages) |
5 January 1998 | Registered office changed on 05/01/98 from: spec house 83 elm road leigh on sea essex SS9 1SP (1 page) |
5 January 1998 | Registered office changed on 05/01/98 from: spec house 83 elm road leigh on sea essex SS9 1SP (1 page) |
19 June 1997 | Return made up to 20/05/97; no change of members
|
19 June 1997 | Return made up to 20/05/97; no change of members
|
18 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
18 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
17 December 1996 | Full accounts made up to 30 June 1995 (7 pages) |
17 December 1996 | Full accounts made up to 30 June 1995 (7 pages) |
22 October 1996 | Registered office changed on 22/10/96 from: spec house melton street london NW1 2EP (1 page) |
22 October 1996 | Registered office changed on 22/10/96 from: spec house melton street london NW1 2EP (1 page) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | Secretary resigned (1 page) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | New secretary appointed (2 pages) |
22 October 1996 | New secretary appointed (2 pages) |
22 October 1996 | Secretary resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Return made up to 20/05/96; full list of members
|
22 October 1996 | Return made up to 20/05/96; full list of members
|
8 August 1995 | Return made up to 20/05/95; full list of members (6 pages) |
8 August 1995 | Return made up to 20/05/95; full list of members (6 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (9 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (9 pages) |