Leigh On Sea
Essex
SS9 3TT
Secretary Name | Anne Deriu |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 2011(17 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | Image House Leigh Road Leigh-On-Sea Essex SS9 1BS |
Director Name | Sir Kenneth George Corfield |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(1 week, 6 days after company formation) |
Appointment Duration | 22 years, 9 months (resigned 11 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Elm Walk Hampstead London NW3 7UP |
Secretary Name | Mrs Lilian Ethel Quick |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(1 week, 6 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 August 1993) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chesterfield Lodge Church Hill London N21 1LW |
Secretary Name | Mrs Lilian Ethel Quick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(1 week, 6 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 August 1993) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chesterfield Lodge Church Hill London N21 1LW |
Director Name | Mr Brian Clifford Gould |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 June 1997) |
Role | Company Director |
Correspondence Address | 10 Taskers Drive Anna Valley Andover Hampshire SP11 7SA |
Secretary Name | Mr Brian Clifford Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 June 1997) |
Role | Company Director |
Correspondence Address | 10 Taskers Drive Anna Valley Andover Hampshire SP11 7SA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | linhofstudio.com |
---|---|
Telephone | 01702 716116 |
Telephone region | Southend-on-Sea |
Registered Address | Image House Leigh Road Leigh-On-Sea Essex SS9 1BS |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
50k at £1 | Sir Kenneth George Corfield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £260,168 |
Cash | £120,862 |
Current Liabilities | £132,870 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 1 week from now) |
11 December 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
---|---|
29 June 2017 | Registered office address changed from C/O D Velida & Co, Centurion House, Central Way Andover Hampshire SP10 5AN to Image House Leigh Road Leigh-on-Sea Essex SS9 1BS on 29 June 2017 (1 page) |
31 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
18 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Termination of appointment of Kenneth George Corfield as a director on 11 January 2016 (1 page) |
6 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
19 June 2015 | Statement of capital following an allotment of shares on 28 May 2015
|
16 June 2015 | Resolutions
|
9 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
4 August 2014 | Director's details changed for Paula Jane Pell-Johnson on 4 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Paula Jane Pell-Johnson on 4 August 2014 (2 pages) |
4 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
3 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
26 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
11 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
19 April 2011 | Secretary's details changed for Anne Derig on 21 February 2011 (1 page) |
19 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Termination of appointment of Lilian Quick as a secretary (2 pages) |
21 March 2011 | Appointment of Anne Derig as a secretary (3 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
30 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Sir Kenneth George Corfield on 25 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Paula Jane Pell-Johnson on 25 March 2010 (2 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
3 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
21 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
2 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
17 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
30 March 2006 | Return made up to 25/03/06; full list of members (2 pages) |
9 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
16 June 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
7 April 2005 | Return made up to 25/03/05; full list of members
|
1 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
6 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
8 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
24 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
27 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
5 April 2001 | Return made up to 25/03/01; full list of members
|
1 August 2000 | Registered office changed on 01/08/00 from: c/o d velida & co pelican house 83 new street andover hampshire SP10 1DR (1 page) |
9 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
23 December 1999 | Auditor's resignation (1 page) |
12 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
31 March 1999 | Return made up to 25/03/99; no change of members (5 pages) |
27 August 1998 | Registered office changed on 27/08/98 from: pump house 10 chapel place rivington street london EC2A 3DQ (1 page) |
20 August 1998 | Registered office changed on 20/08/98 from: unit 24 focus 303 business centre, focus way walworth industrial centre andover hampshire SP10 5NY (1 page) |
8 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 March 1998 | Return made up to 25/03/98; no change of members (5 pages) |
25 January 1998 | Registered office changed on 25/01/98 from: 24 focus 303 southway andover hants. SP10 5NY (1 page) |
6 July 1997 | Secretary resigned;director resigned (1 page) |
6 July 1997 | New secretary appointed (2 pages) |
2 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
17 April 1997 | Return made up to 25/03/97; full list of members (7 pages) |
19 November 1996 | New director appointed (2 pages) |
9 April 1996 | Return made up to 25/03/96; change of members (7 pages) |
9 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
19 February 1996 | Ad 07/02/96--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
15 February 1996 | Resolutions
|
15 February 1996 | £ nc 10000/100000 24/01/96 (1 page) |
6 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
29 March 1995 | Return made up to 25/03/95; no change of members (6 pages) |
28 April 1993 | Memorandum and Articles of Association (8 pages) |
25 March 1993 | Incorporation (9 pages) |