Leigh-On-Sea
Essex
SS9 5QR
Director Name | Mr Edward James Burrell |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2022(28 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 361 Rayleigh Road Eastwood Leigh-On-Sea Essex SS9 5PS |
Secretary Name | Mr Edward James Burrell |
---|---|
Status | Current |
Appointed | 26 August 2022(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | 361 Rayleigh Road Eastwood Leigh-On-Sea Essex SS9 5PS |
Director Name | Mr Geoffrey King |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Oak Lodge Ponds Road Galleywood Chelmsford Essex CM2 8QP |
Director Name | Mr Ronald Martin |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Hollytree House 344 Benfleet Road Benfleet Essex SS7 1PW |
Secretary Name | Mr Geoffrey King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Oak Lodge Ponds Road Galleywood Chelmsford Essex CM2 8QP |
Director Name | Mr David Robert Pountney |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(4 years, 12 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 January 2007) |
Role | Company Director Tea Imports |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Cottage Downham Road Stock Ingatestone Essex CM4 9RJ |
Director Name | Mr William David Staden |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 January 2000) |
Role | Company Director |
Correspondence Address | 5 Bouchiers Place Messing Colchester Essex CO5 9TY |
Director Name | Mr Ronald Terence Theobald |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(4 years, 12 months after company formation) |
Appointment Duration | 11 months (resigned 31 May 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 110 Noak Hill Road Billericay Essex CM12 9UH |
Director Name | Mrs Barbara Joan Burrell |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(4 years, 12 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 05 May 2021) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 54 Paddock Close Leigh-On-Sea Essex SS9 5QR |
Director Name | Derek Henry Martin |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(4 years, 12 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 26 January 2007) |
Role | Financial Adviser |
Correspondence Address | The Willows Tye Common Road Little Burstead Billericay Essex CM12 9SD |
Secretary Name | Mrs Barbara Joan Burrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(4 years, 12 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 05 May 2021) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 54 Paddock Close Leigh-On-Sea Essex SS9 5QR |
Director Name | Mr Christopher Philip Oliver |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 June 2000(6 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 12 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 361 Rayleigh Road Leigh-On-Sea Essex SS9 5PS |
Director Name | Stephen Richard Griffiths |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(12 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 December 2010) |
Role | Financial Adviser |
Correspondence Address | 57a Norsey Street Billercay Essex CM11 1BM |
Director Name | Christopher William Southgate |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2007(13 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 27 January 2009) |
Role | Financial Advisor |
Correspondence Address | 9 Crawford Close Billericay Essex CM12 0PX |
Director Name | Mr Douglas Michael Panormo |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(15 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 May 2020) |
Role | Company Director |
Correspondence Address | Karmeil 28 Ridgeway Hutton Essex CM13 2LP |
Director Name | Mr Liam Christopher Panormo |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2017(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Roman Close Mountnessing Brentwood Essex CM15 0UT |
Registered Address | 361 Rayleigh Road Leigh On Sea Essex SS9 5PS |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Eastwood Park |
Built Up Area | Southend-on-Sea |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | The Project Control Partnership LTD 33.33% Ordinary |
---|---|
2 at £1 | Trustee Of Ips Pension Builder-chane Fund 33.33% Ordinary |
1 at £1 | Barbara Joan Burrell & Richard James Burrell 16.67% Ordinary |
1 at £1 | Plaistow Broadway Filling Stations LTD 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £106 |
Cash | £1,619 |
Current Liabilities | £4,686 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
5 November 2020 | Micro company accounts made up to 30 September 2020 (5 pages) |
---|---|
19 May 2020 | Confirmation statement made on 19 May 2020 with updates (5 pages) |
18 May 2020 | Change of details for The Project Control Partnership Limited as a person with significant control on 4 May 2020 (2 pages) |
18 May 2020 | Cessation of Plaistow Broadway Filling Stations Ltd as a person with significant control on 1 May 2020 (1 page) |
18 May 2020 | Termination of appointment of Liam Christopher Panormo as a director on 1 May 2020 (1 page) |
18 May 2020 | Termination of appointment of Douglas Michael Panormo as a director on 1 May 2020 (1 page) |
4 December 2019 | Micro company accounts made up to 30 September 2019 (5 pages) |
8 November 2019 | Confirmation statement made on 8 November 2019 with updates (5 pages) |
6 November 2019 | Cessation of Richard James Burrell as a person with significant control on 8 July 2019 (1 page) |
6 November 2019 | Cessation of Barbara Joan Burrell as a person with significant control on 8 July 2019 (1 page) |
6 November 2019 | Notification of Plaistow Broadway Filling Stations Ltd as a person with significant control on 8 July 2019 (2 pages) |
6 November 2019 | Notification of The Project Control Partnership Limited as a person with significant control on 8 July 2019 (2 pages) |
22 August 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 30 September 2018 (5 pages) |
24 July 2018 | Confirmation statement made on 7 July 2018 with updates (5 pages) |
29 November 2017 | Micro company accounts made up to 30 September 2017 (5 pages) |
29 November 2017 | Micro company accounts made up to 30 September 2017 (5 pages) |
7 November 2017 | Appointment of Mr Liam Christopher Panormo as a director on 14 August 2017 (2 pages) |
7 November 2017 | Appointment of Mr Liam Christopher Panormo as a director on 14 August 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
12 April 2017 | Termination of appointment of Christopher Philip Oliver as a director on 12 April 2017 (1 page) |
12 April 2017 | Termination of appointment of Christopher Philip Oliver as a director on 12 April 2017 (1 page) |
23 November 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
6 September 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
20 November 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
20 November 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
21 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
7 November 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
7 November 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
16 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
16 November 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
19 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (8 pages) |
19 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (8 pages) |
19 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (8 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (8 pages) |
20 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (8 pages) |
20 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (8 pages) |
17 December 2010 | Termination of appointment of Stephen Griffiths as a director (1 page) |
17 December 2010 | Termination of appointment of Stephen Griffiths as a director (1 page) |
7 December 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (9 pages) |
21 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (9 pages) |
21 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (9 pages) |
4 December 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
4 December 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
14 November 2009 | Director's details changed for Mr Christopher Philip Oliver on 9 November 2009 (3 pages) |
14 November 2009 | Director's details changed for Mr Christopher Philip Oliver on 9 November 2009 (3 pages) |
14 November 2009 | Director's details changed for Mr Christopher Philip Oliver on 9 November 2009 (3 pages) |
16 July 2009 | Return made up to 07/07/09; full list of members (6 pages) |
16 July 2009 | Return made up to 07/07/09; full list of members (6 pages) |
3 June 2009 | Director appointed mr douglas michael panormo (1 page) |
3 June 2009 | Director appointed mr douglas michael panormo (1 page) |
2 June 2009 | Appointment terminated director christopher southgate (1 page) |
2 June 2009 | Appointment terminated director christopher southgate (1 page) |
7 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
24 July 2008 | Return made up to 07/07/08; full list of members (6 pages) |
24 July 2008 | Return made up to 07/07/08; full list of members (6 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
17 July 2007 | Return made up to 07/07/07; full list of members (4 pages) |
17 July 2007 | Return made up to 07/07/07; full list of members (4 pages) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
16 March 2007 | New director appointed (1 page) |
16 March 2007 | New director appointed (1 page) |
3 February 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
3 February 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
12 September 2006 | Return made up to 07/07/06; full list of members (4 pages) |
12 September 2006 | Return made up to 07/07/06; full list of members (4 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
12 July 2005 | Return made up to 07/07/05; full list of members
|
12 July 2005 | Return made up to 07/07/05; full list of members
|
24 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
24 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
29 July 2004 | Return made up to 07/07/04; full list of members (9 pages) |
29 July 2004 | Return made up to 07/07/04; full list of members (9 pages) |
18 December 2003 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
18 December 2003 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
30 July 2003 | Return made up to 07/07/03; full list of members (9 pages) |
30 July 2003 | Return made up to 07/07/03; full list of members (9 pages) |
6 November 2002 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
6 November 2002 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
31 July 2002 | Return made up to 07/07/02; full list of members (9 pages) |
31 July 2002 | Return made up to 07/07/02; full list of members (9 pages) |
22 January 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
22 January 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
3 August 2001 | Return made up to 07/07/01; full list of members (8 pages) |
3 August 2001 | Return made up to 07/07/01; full list of members (8 pages) |
8 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
8 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
14 July 2000 | Return made up to 07/07/00; full list of members (4 pages) |
14 July 2000 | Return made up to 07/07/00; full list of members (4 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
23 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
23 February 2000 | Director resigned (1 page) |
24 August 1999 | Registered office changed on 24/08/99 from: crescent house 51 high street billericay essex CM12 9AX (1 page) |
24 August 1999 | Registered office changed on 24/08/99 from: crescent house 51 high street billericay essex CM12 9AX (1 page) |
5 August 1999 | Return made up to 07/07/99; no change of members (6 pages) |
5 August 1999 | Return made up to 07/07/99; no change of members (6 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
23 February 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
23 February 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
20 August 1998 | Auditor's resignation (1 page) |
20 August 1998 | Auditor's resignation (1 page) |
7 August 1998 | Return made up to 07/07/98; full list of members (10 pages) |
7 August 1998 | Return made up to 07/07/98; full list of members (10 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | Secretary resigned;director resigned (1 page) |
26 July 1998 | New secretary appointed;new director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | Secretary resigned;director resigned (1 page) |
26 July 1998 | New secretary appointed;new director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | New director appointed (2 pages) |
20 February 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
20 February 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
4 August 1997 | Return made up to 07/07/97; no change of members (6 pages) |
4 August 1997 | Return made up to 07/07/97; no change of members (6 pages) |
11 June 1997 | Full accounts made up to 30 September 1996 (8 pages) |
11 June 1997 | Full accounts made up to 30 September 1996 (8 pages) |
20 August 1996 | Return made up to 07/07/96; full list of members (7 pages) |
20 August 1996 | Return made up to 07/07/96; full list of members (7 pages) |
21 February 1996 | Full accounts made up to 30 September 1995 (8 pages) |
21 February 1996 | Full accounts made up to 30 September 1995 (8 pages) |
11 July 1995 | Return made up to 07/07/95; no change of members (4 pages) |
11 July 1995 | Return made up to 07/07/95; no change of members (4 pages) |
28 March 1995 | Full accounts made up to 30 September 1994 (9 pages) |
28 March 1995 | Full accounts made up to 30 September 1994 (9 pages) |
7 July 1993 | Incorporation (13 pages) |
7 July 1993 | Incorporation (13 pages) |