Leigh On Sea
Essex
SS9 1PE
Secretary Name | Mrs Karen Owens |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1996(1 year, 7 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 57a Broadway Leigh On Sea Essex SS9 1PE |
Director Name | Carl Owens |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57a Broadway Leigh On Sea Essex SS9 1PE |
Director Name | Rhys Owens |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57a Broadway Leigh On Sea Essex SS9 1PE |
Secretary Name | Dennis Glenn Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Oakhurst Drive Wickford Essex SS12 0NN |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | 1to1services.co.uk |
---|
Registered Address | 57a Broadway Leigh On Sea Essex SS9 1PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Karen Owens 50.00% Ordinary |
---|---|
1 at £1 | W.j.p. Owens 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,638 |
Cash | £39,832 |
Current Liabilities | £69,408 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 16 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (5 months from now) |
19 February 2000 | Delivered on: 24 February 2000 Satisfied on: 19 October 2015 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: ,. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
---|
16 August 2023 | Confirmation statement made on 16 August 2023 with updates (4 pages) |
---|---|
16 August 2023 | Termination of appointment of Karen Owens as a secretary on 30 May 2023 (1 page) |
16 August 2023 | Notification of Rhys Owens as a person with significant control on 30 May 2023 (2 pages) |
16 August 2023 | Cessation of William John Patrick Owens as a person with significant control on 30 May 2023 (1 page) |
16 August 2023 | Termination of appointment of William John Patrick Owens as a director on 30 May 2023 (1 page) |
16 August 2023 | Cessation of Karen Jill Owens as a person with significant control on 30 May 2023 (1 page) |
16 August 2023 | Notification of Carl Owens as a person with significant control on 30 May 2023 (2 pages) |
21 June 2023 | Purchase of own shares.
|
21 June 2023 | Cancellation of shares. Statement of capital on 30 May 2023
|
3 April 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
19 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
10 August 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
1 April 2022 | Appointment of Rhys Owens as a director on 1 April 2022 (2 pages) |
1 April 2022 | Appointment of Carl Owens as a director on 1 April 2022 (2 pages) |
20 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
4 August 2021 | Second filing of Confirmation Statement dated 21 December 2020 (6 pages) |
4 August 2021 | Second filing of Confirmation Statement dated 21 December 2019 (6 pages) |
5 July 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
21 December 2020 | Confirmation statement made on 21 December 2020 with no updates
|
21 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
2 July 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
22 December 2019 | Confirmation statement made on 21 December 2019 with updates (4 pages) |
22 December 2019 | Confirmation statement made on 21 December 2019 with updates
|
28 May 2019 | Change of share class name or designation (2 pages) |
20 May 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
24 January 2019 | Registered office address changed from 32 Clarence Street Southend-on-Sea SS1 1BD England to 57a Broadway Leigh on Sea Essex SS9 1PE on 24 January 2019 (1 page) |
21 December 2018 | Notification of Karen Jill Owens as a person with significant control on 6 April 2016 (2 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
20 July 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
23 May 2018 | Registered office address changed from Charter House 103-105 Leigh Road Leigh on Sea Essex SS9 1JL to 32 Clarence Street Southend-on-Sea SS1 1BD on 23 May 2018 (1 page) |
18 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
24 July 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
24 July 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
18 January 2017 | 18/01/17 Statement of Capital gbp 100 (5 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
1 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
30 November 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
30 November 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
19 October 2015 | Satisfaction of charge 1 in full (2 pages) |
19 October 2015 | Satisfaction of charge 1 in full (2 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
27 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
23 May 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
23 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
1 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
7 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
14 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
13 February 2011 | Secretary's details changed for Mrs Karen Owens on 3 February 2011 (1 page) |
13 February 2011 | Director's details changed for Mr William John Patrick Owens on 3 February 2011 (2 pages) |
13 February 2011 | Secretary's details changed for Mrs Karen Owens on 3 February 2011 (1 page) |
13 February 2011 | Director's details changed for Mr William John Patrick Owens on 3 February 2011 (2 pages) |
13 February 2011 | Secretary's details changed for Mrs Karen Owens on 3 February 2011 (1 page) |
13 February 2011 | Director's details changed for Mr William John Patrick Owens on 3 February 2011 (2 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
18 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Mr William John Patrick Owens on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Mr William John Patrick Owens on 18 January 2010 (2 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
11 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
11 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
15 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
15 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: 101 carlton house new london road chelmsford essex CM2 0PP (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: 101 carlton house new london road chelmsford essex CM2 0PP (1 page) |
17 June 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
24 January 2005 | Return made up to 20/01/05; full list of members (6 pages) |
24 January 2005 | Return made up to 20/01/05; full list of members (6 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
24 January 2004 | Return made up to 20/01/04; full list of members
|
24 January 2004 | Registered office changed on 24/01/04 from: 11 northlands pavement pitsea essex SS13 3DX (1 page) |
24 January 2004 | Return made up to 20/01/04; full list of members
|
24 January 2004 | Registered office changed on 24/01/04 from: 11 northlands pavement pitsea essex SS13 3DX (1 page) |
26 June 2003 | Total exemption full accounts made up to 31 January 2003 (13 pages) |
26 June 2003 | Total exemption full accounts made up to 31 January 2003 (13 pages) |
28 January 2003 | Return made up to 20/01/03; full list of members (6 pages) |
28 January 2003 | Return made up to 20/01/03; full list of members (6 pages) |
23 May 2002 | Total exemption full accounts made up to 31 January 2002 (12 pages) |
23 May 2002 | Total exemption full accounts made up to 31 January 2002 (12 pages) |
26 January 2002 | Return made up to 20/01/02; full list of members (6 pages) |
26 January 2002 | Return made up to 20/01/02; full list of members (6 pages) |
10 July 2001 | Total exemption full accounts made up to 31 January 2001 (14 pages) |
10 July 2001 | Total exemption full accounts made up to 31 January 2001 (14 pages) |
24 January 2001 | Return made up to 20/01/01; full list of members (6 pages) |
24 January 2001 | Return made up to 20/01/01; full list of members (6 pages) |
13 April 2000 | Full accounts made up to 31 January 2000 (13 pages) |
13 April 2000 | Full accounts made up to 31 January 2000 (13 pages) |
24 February 2000 | Particulars of mortgage/charge (3 pages) |
24 February 2000 | Particulars of mortgage/charge (3 pages) |
9 February 2000 | Return made up to 20/01/00; full list of members (6 pages) |
9 February 2000 | Return made up to 20/01/00; full list of members (6 pages) |
13 April 1999 | Full accounts made up to 31 January 1999 (13 pages) |
13 April 1999 | Full accounts made up to 31 January 1999 (13 pages) |
4 February 1999 | Return made up to 20/01/99; full list of members (6 pages) |
4 February 1999 | Return made up to 20/01/99; full list of members (6 pages) |
13 May 1998 | Full accounts made up to 31 January 1998 (13 pages) |
13 May 1998 | Full accounts made up to 31 January 1998 (13 pages) |
6 February 1998 | Return made up to 20/01/98; no change of members (4 pages) |
6 February 1998 | Return made up to 20/01/98; no change of members (4 pages) |
13 June 1997 | Full accounts made up to 31 January 1997 (12 pages) |
13 June 1997 | Full accounts made up to 31 January 1997 (12 pages) |
18 February 1997 | Return made up to 20/01/97; change of members (6 pages) |
18 February 1997 | Return made up to 20/01/97; change of members (6 pages) |
22 November 1996 | Full accounts made up to 31 January 1996 (16 pages) |
22 November 1996 | Full accounts made up to 31 January 1996 (16 pages) |
4 October 1996 | New secretary appointed (2 pages) |
4 October 1996 | Secretary resigned (1 page) |
4 October 1996 | Secretary resigned (1 page) |
4 October 1996 | New secretary appointed (2 pages) |
22 January 1996 | Return made up to 20/01/96; full list of members
|
22 January 1996 | Return made up to 20/01/96; full list of members
|
28 April 1995 | Company name changed 1 to 1 building services LIMITED\certificate issued on 01/05/95 (4 pages) |
28 April 1995 | Company name changed 1 to 1 building services LIMITED\certificate issued on 01/05/95 (4 pages) |
8 March 1995 | Director resigned;new director appointed (2 pages) |
8 March 1995 | Director resigned;new director appointed (2 pages) |
8 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 March 1995 | Secretary resigned;new secretary appointed (2 pages) |