Leigh-On-Sea
Essex
SS9 1AJ
Director Name | Mr Malcolm David Robinson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2018(23 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Claims Manager |
Country of Residence | United Kingdom |
Correspondence Address | 42 Broadway Leigh-On-Sea Essex SS9 1AJ |
Director Name | Ray Walton |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(same day as company formation) |
Role | Design Engineer |
Correspondence Address | Flat 6 Manners Corner Manners Way Southend On Sea SS2 6QR |
Director Name | Keith Albert Williams |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(same day as company formation) |
Role | Investor |
Correspondence Address | 22 Westcliff Parade Westcliff On Sea Essex SS0 7QP |
Secretary Name | Josie Bettell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Manners Way Southend-On-Sea Essex SS2 6PT |
Director Name | Mr Martin Appleton |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 June 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Granaries Station Road Maldon Essex CM9 4LQ |
Director Name | Mr Martin Bandelow |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(13 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 February 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Imperial Lodge 37 Imperial Avenue Westcliff On Sea Essex SS0 8NG |
Director Name | Mr Richard James Bailey |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 March 2017) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 22a Westcliff Parade Westcliff-On-Sea Essex SS0 7QP |
Director Name | Mr David Reynolds |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 306 Southbourne Grove Westcliff-On-Sea Essex SS0 0AF |
Secretary Name | Mr David Reynolds |
---|---|
Status | Resigned |
Appointed | 07 June 2010(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 November 2016) |
Role | Company Director |
Correspondence Address | 306 Southbourne Grove Westcliff-On-Sea Essex SS0 0AF |
Secretary Name | Richard James Bailey |
---|---|
Status | Resigned |
Appointed | 23 November 2016(22 years after company formation) |
Appointment Duration | 4 months (resigned 23 March 2017) |
Role | Company Director |
Correspondence Address | 1349/1353 London Road Leigh-On-Sea Essex SS9 2AB |
Director Name | Mr Maurice James |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 2017(22 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 30 September 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1349-1353 London Road Leigh-On-Sea SS9 2AB |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | Cosec Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2017(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2020) |
Correspondence Address | North Point Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3BF Wales |
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 |
4 at £100 | Richard James Bailey 40.00% Ordinary |
---|---|
1 at £100 | David Reynolds 10.00% Ordinary |
1 at £100 | Ian Walker 10.00% Ordinary |
1 at £100 | Josie Bettell 10.00% Ordinary |
1 at £100 | Kerry Sutton 10.00% Ordinary |
1 at £100 | Martin Bandelow 10.00% Ordinary |
1 at £100 | Mrs Jean Smith 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,148 |
Cash | £15,561 |
Current Liabilities | £47,651 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 11 March 2024 (overdue) |
23 March 2023 | Confirmation statement made on 26 February 2023 with updates (6 pages) |
---|---|
10 November 2022 | Accounts for a dormant company made up to 31 March 2022 (8 pages) |
1 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
1 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 February 2021 | Confirmation statement made on 26 February 2021 with updates (5 pages) |
11 December 2020 | Confirmation statement made on 27 November 2020 with updates (6 pages) |
6 May 2020 | Termination of appointment of Cosec Management Services Limited as a secretary on 31 March 2020 (1 page) |
6 May 2020 | Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Scott & Stapleton 42 Broadway Leigh-on-Sea Essex SS9 1AJ on 6 May 2020 (1 page) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
27 November 2019 | Confirmation statement made on 27 November 2019 with updates (5 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
29 November 2018 | Confirmation statement made on 27 November 2018 with updates (5 pages) |
18 April 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2018 | Termination of appointment of Maurice James as a director on 30 September 2017 (1 page) |
24 January 2018 | Director's details changed for Michelle Claire Coleman on 24 January 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 27 November 2017 with updates (5 pages) |
18 January 2018 | Appointment of Mr Malcolm David Robinson as a director on 18 January 2018 (2 pages) |
5 January 2018 | Registered office address changed from 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 5 January 2018 (1 page) |
5 January 2018 | Appointment of Cosec Management Services Limited as a secretary on 12 October 2017 (2 pages) |
29 March 2017 | Appointment of Mr Maurice James as a director on 1 March 2017 (2 pages) |
29 March 2017 | Appointment of Mr Maurice James as a director on 1 March 2017 (2 pages) |
29 March 2017 | Termination of appointment of David Reynolds as a director on 27 February 2016 (1 page) |
29 March 2017 | Termination of appointment of Richard James Bailey as a secretary on 23 March 2017 (1 page) |
29 March 2017 | Termination of appointment of David Reynolds as a director on 27 February 2016 (1 page) |
29 March 2017 | Termination of appointment of Richard James Bailey as a secretary on 23 March 2017 (1 page) |
23 March 2017 | Appointment of Michelle Claire Coleman as a director on 23 March 2017 (2 pages) |
23 March 2017 | Termination of appointment of Richard James Bailey as a director on 22 March 2017 (1 page) |
23 March 2017 | Appointment of Michelle Claire Coleman as a director on 23 March 2017 (2 pages) |
23 March 2017 | Termination of appointment of Richard James Bailey as a director on 22 March 2017 (1 page) |
30 November 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
25 November 2016 | Appointment of Richard James Bailey as a secretary on 23 November 2016 (2 pages) |
25 November 2016 | Appointment of Richard James Bailey as a secretary on 23 November 2016 (2 pages) |
24 November 2016 | Termination of appointment of David Reynolds as a secretary on 23 November 2016 (1 page) |
24 November 2016 | Termination of appointment of David Reynolds as a secretary on 23 November 2016 (1 page) |
18 July 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
18 July 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
27 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
24 July 2015 | Registered office address changed from 1 Church Hill Leigh on Sea Essex SS9 2DE to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 24 July 2015 (1 page) |
24 July 2015 | Registered office address changed from 1 Church Hill Leigh on Sea Essex SS9 2DE to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 24 July 2015 (1 page) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 November 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 February 2014 | Termination of appointment of Martin Bandelow as a director (1 page) |
11 February 2014 | Termination of appointment of Martin Bandelow as a director (1 page) |
31 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
29 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (7 pages) |
29 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (7 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (7 pages) |
1 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (7 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 November 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (7 pages) |
29 November 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 June 2010 | Appointment of Mr David Reynolds as a secretary (1 page) |
14 June 2010 | Appointment of Mr David Reynolds as a secretary (1 page) |
11 June 2010 | Termination of appointment of Josie Bettell as a secretary (1 page) |
11 June 2010 | Termination of appointment of Martin Appleton as a director (1 page) |
11 June 2010 | Appointment of Mr David Reynolds as a director (2 pages) |
11 June 2010 | Termination of appointment of Josie Bettell as a secretary (1 page) |
11 June 2010 | Appointment of Mr Richard James Bailey as a director (2 pages) |
11 June 2010 | Termination of appointment of Martin Appleton as a director (1 page) |
11 June 2010 | Appointment of Mr Richard James Bailey as a director (2 pages) |
11 June 2010 | Appointment of Mr David Reynolds as a director (2 pages) |
27 November 2009 | Director's details changed for Martin Bandelow on 31 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Martin Appleton on 31 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Martin Appleton on 31 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Martin Bandelow on 31 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (7 pages) |
27 November 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (7 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 December 2008 | Return made up to 29/11/08; full list of members (5 pages) |
8 December 2008 | Return made up to 29/11/08; full list of members (5 pages) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | New director appointed (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 December 2007 | Secretary's particulars changed (1 page) |
12 December 2007 | Return made up to 29/11/07; full list of members (4 pages) |
12 December 2007 | Secretary's particulars changed (1 page) |
12 December 2007 | Return made up to 29/11/07; full list of members (4 pages) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 December 2006 | Return made up to 29/11/06; full list of members (4 pages) |
19 December 2006 | Return made up to 29/11/06; full list of members (4 pages) |
19 December 2005 | Return made up to 29/11/05; full list of members
|
19 December 2005 | Return made up to 29/11/05; full list of members
|
27 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 December 2004 | Return made up to 29/11/04; full list of members (9 pages) |
3 December 2004 | Return made up to 29/11/04; full list of members (9 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 December 2003 | Return made up to 29/11/03; full list of members (8 pages) |
17 December 2003 | Return made up to 29/11/03; full list of members (8 pages) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | New director appointed (1 page) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | New director appointed (1 page) |
6 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 December 2002 | Return made up to 29/11/02; full list of members
|
17 December 2002 | Return made up to 29/11/02; full list of members
|
27 November 2002 | Director's particulars changed (1 page) |
27 November 2002 | Director's particulars changed (1 page) |
31 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 February 2002 | Return made up to 29/11/01; full list of members (8 pages) |
11 February 2002 | Return made up to 29/11/01; full list of members (8 pages) |
18 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 March 2001 | Return made up to 29/11/00; full list of members (8 pages) |
29 March 2001 | Return made up to 29/11/00; full list of members (8 pages) |
21 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 November 1999 | Return made up to 29/11/99; full list of members
|
29 November 1999 | Return made up to 29/11/99; full list of members
|
10 September 1999 | Registered office changed on 10/09/99 from: 129 hamlet court road westcliff on sea essex SS0 7EW (1 page) |
10 September 1999 | Registered office changed on 10/09/99 from: 129 hamlet court road westcliff on sea essex SS0 7EW (1 page) |
8 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 February 1999 | Return made up to 28/11/98; full list of members (6 pages) |
1 February 1999 | Return made up to 28/11/98; full list of members (6 pages) |
12 October 1998 | Full accounts made up to 31 March 1998 (6 pages) |
12 October 1998 | Full accounts made up to 31 March 1998 (6 pages) |
2 March 1998 | Full accounts made up to 31 March 1997 (6 pages) |
2 March 1998 | Full accounts made up to 31 March 1997 (6 pages) |
2 December 1997 | Return made up to 29/11/97; no change of members (4 pages) |
2 December 1997 | Return made up to 29/11/97; no change of members (4 pages) |
10 December 1996 | Return made up to 29/11/96; no change of members (4 pages) |
10 December 1996 | Return made up to 29/11/96; no change of members (4 pages) |
22 August 1996 | Full accounts made up to 31 March 1996 (8 pages) |
22 August 1996 | Full accounts made up to 31 March 1996 (8 pages) |
13 March 1996 | Accounting reference date shortened from 30/11 to 31/03 (1 page) |
13 March 1996 | Accounting reference date shortened from 30/11 to 31/03 (1 page) |
29 November 1995 | Return made up to 29/11/95; full list of members
|
29 November 1995 | Return made up to 29/11/95; full list of members
|
29 November 1994 | Incorporation (19 pages) |
29 November 1994 | Incorporation (19 pages) |