Rochford
SS4 1BB
Secretary Name | Mrs Frances Elizabeth Pearson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | Ground Floor, The Maltings Locks Hill Rochford SS4 1BB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Telephone | 01494 532928 |
---|---|
Telephone region | High Wycombe |
Registered Address | Ground Floor The Maltings Locks Hill Rochford Essex SS4 1BB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | David Pearson 51.00% Ordinary |
---|---|
49 at £1 | Frances Pearson 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £265,262 |
Cash | £143,445 |
Current Liabilities | £670 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
22 October 1999 | Delivered on: 9 November 1999 Persons entitled: Lorraine Dolores Nanson Classification: Mortgage Secured details: £16,000.00 due or to become due from the company to the chargee. Particulars: The property k/a 233 moorside road and land lying to the east of moorside road, eccleshill, bradford. Outstanding |
---|
28 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
27 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
25 March 2020 | Secretary's details changed for Mrs Frances Elizabeth Pearson on 25 March 2020 (1 page) |
25 March 2020 | Change of details for Miss Frances Elizabeth Pearson as a person with significant control on 25 March 2020 (2 pages) |
25 March 2020 | Change of details for Dr David William Pearson as a person with significant control on 25 March 2020 (2 pages) |
25 March 2020 | Director's details changed for Dr David William Pearson on 25 March 2020 (2 pages) |
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
29 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
26 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
26 March 2018 | Secretary's details changed for Miss Frances Elizabeth Pearson on 25 March 2018 (1 page) |
19 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
29 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
30 March 2016 | Registered office address changed from 44 Southchurch Road Southend on Sea Essex SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from 44 Southchurch Road Southend on Sea Essex SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 30 March 2016 (1 page) |
27 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
27 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
14 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
19 November 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
19 November 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
9 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
5 September 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
5 September 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
12 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
24 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
8 September 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
8 September 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
26 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Dr David William Pearson on 20 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Dr David William Pearson on 20 March 2010 (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
6 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
8 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
8 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
9 September 2008 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
9 September 2008 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
1 May 2008 | Return made up to 21/03/08; full list of members (3 pages) |
1 May 2008 | Return made up to 21/03/08; full list of members (3 pages) |
15 September 2007 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
15 September 2007 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
28 March 2007 | Return made up to 21/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 21/03/07; full list of members (2 pages) |
8 November 2006 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
8 November 2006 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
26 April 2006 | Return made up to 21/03/06; full list of members (2 pages) |
26 April 2006 | Return made up to 21/03/06; full list of members (2 pages) |
24 January 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
24 January 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
13 December 2005 | Registered office changed on 13/12/05 from: 52 priory road high wycombe buckinghamshire HP13 6PF (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: 52 priory road high wycombe buckinghamshire HP13 6PF (1 page) |
25 April 2005 | Return made up to 21/03/05; full list of members (6 pages) |
25 April 2005 | Return made up to 21/03/05; full list of members (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
26 April 2004 | Return made up to 21/03/04; full list of members (6 pages) |
26 April 2004 | Return made up to 21/03/04; full list of members (6 pages) |
17 December 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
17 December 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
11 April 2003 | Return made up to 21/03/03; full list of members (6 pages) |
11 April 2003 | Return made up to 21/03/03; full list of members (6 pages) |
22 January 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
22 January 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
27 May 2002 | Return made up to 21/03/02; full list of members (6 pages) |
27 May 2002 | Return made up to 21/03/02; full list of members (6 pages) |
26 February 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
26 February 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
12 April 2001 | Return made up to 21/03/01; full list of members (6 pages) |
12 April 2001 | Secretary's particulars changed (1 page) |
12 April 2001 | Secretary's particulars changed (1 page) |
12 April 2001 | Return made up to 21/03/01; full list of members (6 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (8 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (8 pages) |
23 May 2000 | Return made up to 21/03/00; full list of members
|
23 May 2000 | Return made up to 21/03/00; full list of members
|
22 February 2000 | Full accounts made up to 30 April 1999 (8 pages) |
22 February 2000 | Full accounts made up to 30 April 1999 (8 pages) |
9 November 1999 | Particulars of mortgage/charge (3 pages) |
9 November 1999 | Particulars of mortgage/charge (3 pages) |
26 April 1999 | Return made up to 21/03/99; full list of members (6 pages) |
26 April 1999 | Return made up to 21/03/99; full list of members (6 pages) |
8 January 1999 | Full accounts made up to 30 April 1998 (8 pages) |
8 January 1999 | Full accounts made up to 30 April 1998 (8 pages) |
13 May 1998 | Return made up to 21/03/98; no change of members (4 pages) |
13 May 1998 | Return made up to 21/03/98; no change of members (4 pages) |
25 January 1998 | Full accounts made up to 30 April 1997 (8 pages) |
25 January 1998 | Full accounts made up to 30 April 1997 (8 pages) |
21 April 1997 | Return made up to 21/03/97; no change of members (4 pages) |
21 April 1997 | Return made up to 21/03/97; no change of members (4 pages) |
24 February 1997 | Full accounts made up to 30 April 1996 (8 pages) |
24 February 1997 | Full accounts made up to 30 April 1996 (8 pages) |
21 April 1996 | Return made up to 21/03/96; full list of members (6 pages) |
21 April 1996 | Return made up to 21/03/96; full list of members (6 pages) |
13 April 1995 | Ad 21/03/95-04/04/95 £ si 100@1=100 £ ic 2/102 (2 pages) |
13 April 1995 | Accounting reference date notified as 30/04 (1 page) |
13 April 1995 | Ad 21/03/95-04/04/95 £ si 100@1=100 £ ic 2/102 (2 pages) |
13 April 1995 | Accounting reference date notified as 30/04 (1 page) |
27 March 1995 | Director resigned;new director appointed (2 pages) |
27 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
27 March 1995 | Registered office changed on 27/03/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
27 March 1995 | Registered office changed on 27/03/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
27 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
27 March 1995 | Director resigned;new director appointed (2 pages) |
21 March 1995 | Incorporation (32 pages) |
21 March 1995 | Incorporation (32 pages) |