Leigh-On-Sea
Essex
SS9 1AJ
Secretary Name | Mr Timothy Scott |
---|---|
Status | Current |
Appointed | 25 November 2020(29 years, 5 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 | Miss Linda Christine Tolley |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(same day as company formation) |
Role | Senior Sales Executive |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Adam Lawrence |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 46 Chagny Close Letchworth Hertfordshire SG6 4BY |
Secretary Name | Micheal O'Leary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Graham Stuart Franks |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(1 year after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 June 1993) |
Role | Sales Executive |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Joan Hazel Strutt |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 April 1995) |
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 | 01 June 1993(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 April 1995) |
Role | Company Director |
Correspondence Address | 22a St Andrews Road Shoeburyness Essex SS3 9HX |
Director Name | Raymond Victor Beach |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 April 1995) |
Role | Duty Manager |
Correspondence Address | 24 Bonchurch Court Oakhill Road Purfleet Essex RM16 1TG |
Director Name | Jon William Butler |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 April 1995) |
Role | Sales Executive |
Correspondence Address | 4 Shorwell Road Oakhill Road Purfleet Essex RM16 1TU |
Director Name | Michelle Ann Felton |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 November 1999) |
Role | Office Services Manager |
Correspondence Address | 15 Shorwell Court Oakhill Road Purfleet Essex RM19 1TZ |
Secretary Name | Jon William Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 April 1995) |
Role | Sales Executive |
Correspondence Address | 4 Shorwell Road Oakhill Road Purfleet Essex RM16 1TU |
Director Name | Kelvin Richard Ludlow |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 July 2002) |
Role | Systems Analyst (Barcode) |
Correspondence Address | 28 Shorewell Court Oakhill Road Purfleet Essex RM19 1TZ |
Director Name | Joanne Sarah Rock |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 April 1995(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 September 2001) |
Role | Unit Trust Pricing Asst |
Correspondence Address | 13 Shorwell Court Oakhill Road Purfleet Essex RM19 1TZ |
Secretary Name | Michelle Ann Felton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 November 1999) |
Role | Health & Safety Advisor |
Correspondence Address | 15 Shorwell Court Oakhill Road Purfleet Essex RM19 1TZ |
Director Name | Deryck Dean Ross |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 May 2002) |
Role | Store Manager |
Correspondence Address | 5 Shorwell Court Oakhill Road Purfleet Essex RM19 1TZ |
Director Name | Raymond Victor Beach |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 August 2004) |
Role | Duty Manager |
Correspondence Address | 24 Shorwell Court Oakhill Road Purfleet Essex RM19 1TZ |
Director Name | Rachel Amanda White |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(8 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 14 November 2004) |
Role | Company Director |
Correspondence Address | 15 Shorwell Court Oakhill Road Purfleet Essex RM19 1TZ |
Secretary Name | Raymond Victor Beach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 August 2004) |
Role | Duty Manager |
Correspondence Address | 24 Shorwell Court Oakhill Road Purfleet Essex RM19 1TZ |
Director Name | Julia Caroline Jackson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(10 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 27 February 2014) |
Role | Receptionist |
Country of Residence | England |
Correspondence Address | The Cottage Kennel Lane Billericay Essex CM12 9RR |
Secretary Name | Dawn Tracy Connaughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(13 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 14 March 2005) |
Role | Travel Agent |
Correspondence Address | 15 Linnet Way Purfleet Essex RM19 1TE |
Secretary Name | Ms Sarah Jakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(13 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 25 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage Kennel Lane Billericay Essex CM12 9RR |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 20 June 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
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 | £15,027 |
Cash | £16,468 |
Current Liabilities | £2,554 |
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 | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
20 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
---|---|
17 May 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
24 August 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
20 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
22 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
24 May 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
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 20 June 2020 with no updates (3 pages) |
7 July 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
16 July 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
21 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
21 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
3 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 20 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) |
26 July 2016 | Annual return made up to 20 June 2016 no member list (4 pages) |
26 July 2016 | Annual return made up to 20 June 2016 no member list (4 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 September 2015 | Annual return made up to 20 June 2015 no member list (3 pages) |
10 September 2015 | Annual return made up to 20 June 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) |
25 July 2014 | Annual return made up to 20 June 2014 no member list (3 pages) |
25 July 2014 | Annual return made up to 20 June 2014 no member list (3 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 February 2014 | Termination of appointment of Julia Caroline Jackson as a director on 27 February 2014 (1 page) |
27 February 2014 | Termination of appointment of Julia Caroline Jackson as a director on 27 February 2014 (1 page) |
1 August 2013 | Annual return made up to 20 June 2013 no member list (3 pages) |
1 August 2013 | Annual return made up to 20 June 2013 no member list (3 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 August 2012 | Director's details changed for Julia Caroline Wynn on 6 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Julia Caroline Wynn on 6 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Julia Caroline Wynn on 6 August 2012 (2 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) |
4 July 2012 | Annual return made up to 20 June 2012 no member list (3 pages) |
4 July 2012 | Annual return made up to 20 June 2012 no member list (3 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 July 2011 | Annual return made up to 20 June 2011 no member list (3 pages) |
7 July 2011 | Annual return made up to 20 June 2011 no member list (3 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 July 2010 | Annual return made up to 20 June 2010 no member list (3 pages) |
24 July 2010 | Director's details changed for Julia Caroline Wynn on 20 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Mr Nigel Comer on 20 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Mr Nigel Comer on 20 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Julia Caroline Wynn on 20 June 2010 (2 pages) |
24 July 2010 | Annual return made up to 20 June 2010 no member list (3 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 August 2009 | Annual return made up to 20/06/09 (2 pages) |
5 August 2009 | Annual return made up to 20/06/09 (2 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 June 2008 | Annual return made up to 20/06/08 (2 pages) |
20 June 2008 | Annual return made up to 20/06/08 (2 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
3 July 2007 | Annual return made up to 20/06/07 (3 pages) |
3 July 2007 | Annual return made up to 20/06/07 (3 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 June 2006 | Annual return made up to 20/06/06 (3 pages) |
26 June 2006 | Annual return made up to 20/06/06 (3 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 July 2005 | Annual return made up to 20/06/05 (3 pages) |
8 July 2005 | Annual return made up to 20/06/05 (3 pages) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | Registered office changed on 24/03/05 from: 21 queensmere thundersley benfleet essex SS7 3XP (1 page) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | Registered office changed on 24/03/05 from: 21 queensmere thundersley benfleet essex SS7 3XP (1 page) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | New secretary appointed (2 pages) |
27 September 2004 | Annual return made up to 20/06/03 (5 pages) |
27 September 2004 | Annual return made up to 20/06/04
|
27 September 2004 | Annual return made up to 20/06/03 (5 pages) |
27 September 2004 | Annual return made up to 20/06/04
|
11 August 2004 | Secretary resigned;director resigned (1 page) |
11 August 2004 | Secretary resigned;director resigned (1 page) |
24 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 March 2003 | Annual return made up to 20/06/02
|
4 March 2003 | Annual return made up to 20/06/02
|
12 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 February 2003 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
12 February 2003 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
12 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 February 2003 | Registered office changed on 04/02/03 from: 16 warrior square southend on sea SS1 2WS (1 page) |
4 February 2003 | Registered office changed on 04/02/03 from: 16 warrior square southend on sea SS1 2WS (1 page) |
5 June 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
5 June 2002 | Annual return made up to 20/06/00 (5 pages) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
5 June 2002 | Annual return made up to 20/06/00 (5 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | Annual return made up to 20/06/99 (5 pages) |
5 June 2002 | Annual return made up to 20/06/99 (5 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
29 February 2000 | New secretary appointed;new director appointed (2 pages) |
29 February 2000 | Secretary resigned;director resigned (1 page) |
29 February 2000 | New secretary appointed;new director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | Secretary resigned;director resigned (1 page) |
19 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
19 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: c/o hull & company 22A st andrews rd shoeburyness essex SS3 9HX (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: c/o hull & company 22A st andrews rd shoeburyness essex SS3 9HX (1 page) |
4 July 1998 | Annual return made up to 20/06/98 (4 pages) |
4 July 1998 | Annual return made up to 20/06/98 (4 pages) |
26 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
26 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
9 July 1997 | Annual return made up to 20/06/97
|
9 July 1997 | Annual return made up to 20/06/97
|
1 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
25 March 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
25 March 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
19 July 1995 | New secretary appointed;new director appointed (2 pages) |
19 July 1995 | New secretary appointed;new director appointed (2 pages) |
18 July 1995 | Annual return made up to 20/06/95 (6 pages) |
18 July 1995 | Annual return made up to 20/06/95 (6 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | Director resigned (2 pages) |
11 July 1995 | Director resigned (2 pages) |
11 July 1995 | Director resigned (2 pages) |
11 July 1995 | Secretary resigned (2 pages) |
11 July 1995 | Secretary resigned (2 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
20 June 1991 | Incorporation (20 pages) |
20 June 1991 | Incorporation (20 pages) |