Southend-On-Sea
Essex
SS1 1AN
Director Name | Ms Helen Rosaline Maria Menezes |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 1994(same day as company formation) |
Role | Community Centre Organiser |
Country of Residence | England |
Correspondence Address | Hillside House Keys Lane Priors Marston Southam Warwickshire CV47 7SA |
Secretary Name | Mr Stephen Robert Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 1994(same day as company formation) |
Role | Computer Analyst Programmer |
Country of Residence | England |
Correspondence Address | 18 Clarence Road Southend-On-Sea Essex SS1 1AN |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 18 Clarence Road Southend-On-Sea Essex SS1 1AN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
51 at £1 | Mr Stephen Robert Bennett 51.00% Ordinary |
---|---|
49 at £1 | Helen Rosaline Maria Menezes 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £498,555 |
Cash | £476,844 |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 November 2019 | Return of final meeting in a members' voluntary winding up (8 pages) |
19 February 2019 | Registered office address changed from Hillside House Keys Lane Priors Marston Southam Warwickshire CV47 7SA to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 19 February 2019 (2 pages) |
18 February 2019 | Appointment of a voluntary liquidator (4 pages) |
18 February 2019 | Declaration of solvency (6 pages) |
18 February 2019 | Resolutions
|
20 November 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
28 April 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
4 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
4 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
28 April 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
24 April 2015 | Secretary's details changed for Mr Stephen Robert Bennett on 28 March 2015 (1 page) |
24 April 2015 | Director's details changed for Mr Stephen Robert Bennett on 28 March 2015 (2 pages) |
24 April 2015 | Secretary's details changed for Mr Stephen Robert Bennett on 28 March 2015 (1 page) |
24 April 2015 | Registered office address changed from 47 Goodhart Place London E14 8EQ to Hillside House Keys Lane Priors Marston Southam Warwickshire CV47 7SA on 24 April 2015 (1 page) |
24 April 2015 | Director's details changed for Ms Helen Rosaline Maria Menezes on 24 April 2015 (2 pages) |
24 April 2015 | Director's details changed for Ms Helen Rosaline Maria Menezes on 24 April 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr Stephen Robert Bennett on 28 March 2015 (2 pages) |
24 April 2015 | Registered office address changed from 47 Goodhart Place London E14 8EQ to Hillside House Keys Lane Priors Marston Southam Warwickshire CV47 7SA on 24 April 2015 (1 page) |
23 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
28 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
28 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
12 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
1 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
1 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (11 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (11 pages) |
25 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Mr Stephen Robert Bennett on 28 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Ms Helen Rosaline Maria Menezes on 28 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Stephen Robert Bennett on 28 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Ms Helen Rosaline Maria Menezes on 28 April 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
18 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
23 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
22 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
21 April 2007 | Registered office changed on 21/04/07 from: canal cottage canal path bathampton bath BA2 6TW (1 page) |
21 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 2007 | Registered office changed on 21/04/07 from: canal cottage canal path bathampton bath BA2 6TW (1 page) |
21 April 2007 | Director's particulars changed (1 page) |
21 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 2007 | Director's particulars changed (1 page) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
10 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 May 2005 | Return made up to 28/04/05; full list of members (3 pages) |
17 May 2005 | Return made up to 28/04/05; full list of members (3 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 May 2004 | Return made up to 28/04/04; full list of members (8 pages) |
14 May 2004 | Return made up to 28/04/04; full list of members (8 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
3 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
9 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
7 June 2001 | Return made up to 28/04/01; full list of members (6 pages) |
7 June 2001 | Return made up to 28/04/01; full list of members (6 pages) |
19 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
10 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
19 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 April 1999 | Return made up to 28/04/99; full list of members (6 pages) |
26 April 1999 | Return made up to 28/04/99; full list of members (6 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 May 1998 | Return made up to 28/04/98; no change of members (4 pages) |
21 May 1998 | Return made up to 28/04/98; no change of members (4 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
16 May 1997 | Return made up to 28/04/97; no change of members (4 pages) |
16 May 1997 | Return made up to 28/04/97; no change of members (4 pages) |
20 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
20 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 May 1996 | Return made up to 28/04/96; full list of members
|
15 May 1996 | Return made up to 28/04/96; full list of members
|
5 October 1995 | Registered office changed on 05/10/95 from: 36 blackamoor lane maidenhead berkshire SL6 8RG (1 page) |
5 October 1995 | Registered office changed on 05/10/95 from: 36 blackamoor lane maidenhead berkshire SL6 8RG (1 page) |
5 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
20 April 1995 | Return made up to 28/04/95; full list of members (6 pages) |
20 April 1995 | Return made up to 28/04/95; full list of members (6 pages) |
28 April 1994 | Incorporation (16 pages) |