Leigh On Sea
Essex
SS9 2RZ
Director Name | Mr Matthew Warr |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2023(30 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
Secretary Name | Sutherland Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 July 2003(11 years after company formation) |
Appointment Duration | 20 years, 9 months |
Correspondence Address | 1759 London Road Leigh On Sea Essex SS9 2RZ |
Director Name | Mr Shahrokh Firoozi |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 1992(2 months, 1 week after company formation) |
Appointment Duration | 31 years, 2 months (resigned 10 November 2023) |
Role | Company Director |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
Secretary Name | Mrs Denise Yvonne Liedel Firoozi |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 September 1992(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (resigned 08 July 2003) |
Role | Company Director |
Correspondence Address | 1752 Cypress Pointe Court Ann Arbor Michigan 48108 United States |
Director Name | Mr Ricardo Perrotta |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 17 July 2008(16 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 06 October 2022) |
Role | Company Director |
Country of Residence | Unites States |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 10 July 1992(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1992(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | pacgroup.com |
---|
Registered Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
---|---|
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 300 other UK companies use this postal address |
1 at £1 | Mrs Denise Yvonne Liedel Firoozi 50.00% Ordinary |
---|---|
1 at £1 | Shahrokh Firoozi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£46,735 |
Cash | £16,468 |
Current Liabilities | £453,680 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
2 July 2020 | Confirmation statement made on 1 July 2020 with updates (4 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
8 July 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
27 June 2019 | Director's details changed for Mr Shahrokh Firoozi on 27 June 2019 (2 pages) |
27 June 2019 | Change of details for Mrs Denise Yvonne Liedel Firoozi as a person with significant control on 27 June 2019 (2 pages) |
27 June 2019 | Director's details changed for Mrs Denise Yvonne Liedel Firoozi on 27 June 2019 (2 pages) |
27 June 2019 | Change of details for Mr Ricardo Perrotta as a person with significant control on 27 June 2019 (2 pages) |
27 June 2019 | Change of details for Mr Shahrokh Firoozi as a person with significant control on 27 June 2019 (2 pages) |
27 June 2019 | Director's details changed for Mr Ricardo Perrotta on 27 June 2019 (2 pages) |
6 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
27 July 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
14 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
14 July 2017 | Notification of Ricardo Perrotta as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Shahrokh Firoozi as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Denise Yvonne Liedel Firoozi as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Denise Yvonne Liedel Firoozi as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Ricardo Perrotta as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Shahrokh Firoozi as a person with significant control on 14 July 2017 (2 pages) |
24 August 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
1 August 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
1 August 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
23 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 October 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
1 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 September 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
13 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Secretary's details changed for Sutherland Company Secretarial Limited on 27 May 2010 (1 page) |
5 July 2010 | Secretary's details changed for Sutherland Company Secretarial Limited on 27 May 2010 (1 page) |
30 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
6 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 July 2008 | Director appointed mr ricardo perrotta (1 page) |
22 July 2008 | Director appointed mr ricardo perrotta (1 page) |
15 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
14 July 2008 | Director's change of particulars / denise firoozi / 02/07/2007 (1 page) |
14 July 2008 | Director's change of particulars / shahrokh firoozi / 02/07/2007 (1 page) |
14 July 2008 | Director's change of particulars / denise firoozi / 02/07/2007 (1 page) |
14 July 2008 | Director's change of particulars / shahrokh firoozi / 02/07/2007 (1 page) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
9 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
5 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 July 2005 | Return made up to 01/07/05; full list of members (3 pages) |
8 July 2005 | Return made up to 01/07/05; full list of members (3 pages) |
16 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
16 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
9 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
9 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
9 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
9 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
17 January 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
17 January 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
4 October 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
4 October 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
24 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
24 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | New secretary appointed (1 page) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | New secretary appointed (1 page) |
12 March 2003 | Return made up to 01/07/02; full list of members (7 pages) |
12 March 2003 | Return made up to 01/07/02; full list of members (7 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
24 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
12 July 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 July 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 October 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
15 October 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 September 2000 | Return made up to 01/07/00; full list of members (6 pages) |
13 September 2000 | Return made up to 01/07/00; full list of members (6 pages) |
4 October 1999 | Full accounts made up to 31 March 1998 (12 pages) |
4 October 1999 | Full accounts made up to 31 March 1998 (12 pages) |
23 September 1999 | Return made up to 01/07/99; full list of members (6 pages) |
23 September 1999 | Return made up to 01/07/99; full list of members (6 pages) |
12 November 1998 | Return made up to 01/07/98; no change of members (4 pages) |
12 November 1998 | Return made up to 01/07/98; no change of members (4 pages) |
17 February 1998 | Accounts for a small company made up to 31 March 1996 (8 pages) |
17 February 1998 | Accounts for a small company made up to 31 March 1996 (8 pages) |
17 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
17 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 October 1997 | Return made up to 01/07/97; no change of members (4 pages) |
21 October 1997 | Return made up to 01/07/97; no change of members (4 pages) |
19 November 1996 | Full accounts made up to 31 March 1995 (14 pages) |
19 November 1996 | Full accounts made up to 31 March 1995 (14 pages) |
10 September 1996 | Return made up to 01/07/96; full list of members (6 pages) |
10 September 1996 | Return made up to 01/07/96; full list of members (6 pages) |
24 March 1996 | Return made up to 01/07/95; no change of members (4 pages) |
24 March 1996 | Return made up to 01/07/95; no change of members (4 pages) |
14 September 1992 | Company name changed\certificate issued on 14/09/92 (2 pages) |
14 September 1992 | Company name changed\certificate issued on 14/09/92 (2 pages) |
10 July 1992 | Incorporation (17 pages) |
10 July 1992 | Incorporation (17 pages) |