Leigh-On-Sea
Essex
SS9 2AB
Director Name | Mrs Brenda Rose Crossley |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12479 Colchester Colchester Essex CO1 9RD |
Director Name | Mr Kenneth James Crossley |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Role | Hotel Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cansend Road Colchester Essex CO4 6AD |
Secretary Name | Mrs Brenda Rose Crossley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 15 Cansend Road Colchester Essex CO4 6AD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1349/1353 London Road Leigh-On-Sea Essex SS9 2AB |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Belfairs |
Built Up Area | Southend-on-Sea |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Mr Kenneth James Crossley 50.00% Ordinary |
---|---|
1 at £1 | Mrs Brenda Rose Crossley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,785 |
Cash | £8,049 |
Current Liabilities | £667,058 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 4 days from now) |
13 December 2023 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
3 May 2023 | Confirmation statement made on 30 April 2023 with updates (4 pages) |
30 September 2022 | Micro company accounts made up to 30 April 2022 (5 pages) |
13 July 2022 | Change of details for Mr James Kenneth Albert Crossley as a person with significant control on 7 July 2022 (2 pages) |
13 July 2022 | Director's details changed for Mr James Kenneth Albert Crossley on 7 July 2022 (2 pages) |
3 May 2022 | Confirmation statement made on 30 April 2022 with updates (4 pages) |
26 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
17 December 2021 | Registered office address changed from 2 Badgers Way Thundersley Benfleet Essex SS7 1TR to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 17 December 2021 (1 page) |
18 June 2021 | Cessation of Brenda Rose Crossley as a person with significant control on 9 May 2019 (1 page) |
18 June 2021 | Director's details changed for Mr James Kenneth Albert Crossley on 11 March 2021 (2 pages) |
18 June 2021 | Notification of James Kenneth Albert Crossley as a person with significant control on 9 May 2019 (2 pages) |
17 June 2021 | Confirmation statement made on 30 April 2021 with updates (4 pages) |
29 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
11 March 2021 | Registered office address changed from 15 Cansend Road Colchester Essex CO4 6AD to 2 Badgers Way Thundersley Benfleet Essex SS7 1TR on 11 March 2021 (2 pages) |
19 June 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
9 May 2019 | Termination of appointment of Kenneth James Crossley as a director on 30 April 2019 (1 page) |
9 May 2019 | Termination of appointment of Brenda Rose Crossley as a secretary on 30 April 2019 (1 page) |
9 May 2019 | Termination of appointment of Brenda Rose Crossley as a director on 30 April 2019 (1 page) |
9 May 2019 | Appointment of Mr James Kenneth Albert Crossley as a director on 30 April 2019 (2 pages) |
8 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
28 February 2019 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
5 April 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
17 March 2018 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
8 March 2018 | Registered office address changed from PO Box 12479 Styles Colchester Colchester Essex CO1 9rd England to 15 Cansend Road Colchester Essex CO4 6AD on 8 March 2018 (2 pages) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2017 | Director's details changed for Mrs Brenda Rose Crossley on 1 July 2017 (2 pages) |
14 July 2017 | Notification of Brenda Rose Crossley as a person with significant control on 1 January 2017 (2 pages) |
14 July 2017 | Director's details changed for Mrs Brenda Rose Crossley on 1 July 2017 (2 pages) |
14 July 2017 | Notification of Brenda Rose Crossley as a person with significant control on 1 January 2017 (2 pages) |
14 July 2017 | Registered office address changed from 45 Main Road Broomfield Chelmsford CM1 7BU England to PO Box 12479 Styles Colchester Colchester Essex CO1 9rd on 14 July 2017 (1 page) |
14 July 2017 | Registered office address changed from 45 Main Road Broomfield Chelmsford CM1 7BU England to PO Box 12479 Styles Colchester Colchester Essex CO1 9rd on 14 July 2017 (1 page) |
12 July 2017 | Confirmation statement made on 15 February 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 15 February 2017 with updates (4 pages) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
19 April 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
31 January 2016 | Registered office address changed from Construction House Runwell Road Wickford Essex SS11 7HQ to 45 Main Road Broomfield Chelmsford CM1 7BU on 31 January 2016 (1 page) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 January 2016 | Registered office address changed from Construction House Runwell Road Wickford Essex SS11 7HQ to 45 Main Road Broomfield Chelmsford CM1 7BU on 31 January 2016 (1 page) |
3 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
26 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
5 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
8 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 June 2010 | Director's details changed for Mr Kenneth James Crossley on 9 April 2010 (2 pages) |
2 June 2010 | Director's details changed for Mr Kenneth James Crossley on 9 April 2010 (2 pages) |
2 June 2010 | Director's details changed for Mr Kenneth James Crossley on 9 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mrs Brenda Rose Crossley on 9 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Mrs Brenda Rose Crossley on 9 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Mrs Brenda Rose Crossley on 9 March 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Mrs Brenda Rose Crossley on 9 March 2010 (1 page) |
14 April 2010 | Secretary's details changed for Mrs Brenda Rose Crossley on 9 March 2010 (1 page) |
14 April 2010 | Secretary's details changed for Mrs Brenda Rose Crossley on 9 March 2010 (1 page) |
12 April 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Mrs Brenda Rose Crossley on 28 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Mr Kenneth James Crossley on 28 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Mr Kenneth James Crossley on 28 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Mrs Brenda Rose Crossley on 28 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Registered office address changed from Damer House Meadow Way Wickford Essex SS12 9HA on 24 March 2010 (2 pages) |
24 March 2010 | Registered office address changed from Damer House Meadow Way Wickford Essex SS12 9HA on 24 March 2010 (2 pages) |
20 April 2009 | Return made up to 15/02/09; no change of members (4 pages) |
20 April 2009 | Return made up to 15/02/09; no change of members (4 pages) |
7 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
7 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
7 March 2008 | Return made up to 15/02/08; no change of members (7 pages) |
7 March 2008 | Return made up to 15/02/08; no change of members (7 pages) |
14 February 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
14 February 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
7 March 2007 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
7 March 2007 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
6 March 2007 | Return made up to 15/02/07; full list of members (7 pages) |
6 March 2007 | Return made up to 15/02/07; full list of members (7 pages) |
17 July 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
17 July 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
23 February 2006 | Return made up to 15/02/06; full list of members (7 pages) |
23 February 2006 | Return made up to 15/02/06; full list of members (7 pages) |
17 June 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
17 June 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
23 February 2005 | Return made up to 15/02/05; full list of members (7 pages) |
23 February 2005 | Return made up to 15/02/05; full list of members (7 pages) |
27 August 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
27 August 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
8 July 2004 | Registered office changed on 08/07/04 from: construction house runwell road wickford essex SS11 7HQ (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: construction house runwell road wickford essex SS11 7HQ (1 page) |
22 March 2004 | Return made up to 15/02/04; full list of members
|
22 March 2004 | Return made up to 15/02/04; full list of members
|
18 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
18 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
7 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
7 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
22 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
22 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
27 November 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
27 November 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
3 April 2001 | Return made up to 15/02/01; full list of members
|
3 April 2001 | Return made up to 15/02/01; full list of members
|
2 January 2001 | Accounts for a small company made up to 29 February 2000 (5 pages) |
2 January 2001 | Accounts for a small company made up to 29 February 2000 (5 pages) |
25 February 2000 | Return made up to 15/02/00; full list of members (6 pages) |
25 February 2000 | Return made up to 15/02/00; full list of members (6 pages) |
9 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
9 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
26 February 1999 | Return made up to 15/02/99; full list of members (6 pages) |
26 February 1999 | Return made up to 15/02/99; full list of members (6 pages) |
21 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
21 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
18 February 1998 | Return made up to 15/02/98; no change of members (4 pages) |
18 February 1998 | Return made up to 15/02/98; no change of members (4 pages) |
31 December 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
31 December 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
19 September 1997 | Return made up to 15/02/97; no change of members (4 pages) |
19 September 1997 | Return made up to 15/02/97; no change of members (4 pages) |
2 July 1997 | Accounts for a small company made up to 29 February 1996 (6 pages) |
2 July 1997 | Accounts for a small company made up to 29 February 1996 (6 pages) |
18 June 1997 | Registered office changed on 18/06/97 from: 106A furtherwick road canvey island essex SS8 7AL (1 page) |
18 June 1997 | Registered office changed on 18/06/97 from: 106A furtherwick road canvey island essex SS8 7AL (1 page) |
25 February 1996 | Return made up to 15/02/96; full list of members (6 pages) |
25 February 1996 | Return made up to 15/02/96; full list of members (6 pages) |