Leigh-On-Sea
Essex
SS9 1AJ
Secretary Name | Mr Timothy Scott |
---|---|
Status | Current |
Appointed | 25 November 2020(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | 42 Broadway Broadway Leigh-On-Sea Essex SS9 1AJ |
Director Name | Miss Sandra May Lindsay Bastow |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2021(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Property Management/IT Consultant |
Country of Residence | England |
Correspondence Address | 42 Broadway Broadway Leigh-On-Sea Essex SS9 1AJ |
Director Name | Mr Clive John Hayman |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2021(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Property Landlord |
Country of Residence | England |
Correspondence Address | 42 Broadway Broadway Leigh-On-Sea Essex SS9 1AJ |
Director Name | John Duffy |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 33 Clarence Road Enfield Middlesex EN3 4BN |
Director Name | Paul Geoffrey Fowler |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 9 Millacres Station Road Ware Hertfordshire SG12 9PU |
Secretary Name | Lisa Kellett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Burleigh Way Enfield Middlesex EN2 6AE |
Director Name | Mr Gregory Harden |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2000) |
Role | Management Agent |
Correspondence Address | 32 Keynsham Avenue Woodford Green Essex IG8 9SZ |
Secretary Name | Linda Harden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2000) |
Role | Company Director |
Correspondence Address | 107 Epping New Road Buckhurst Hill Essex IG9 5TQ |
Director Name | Mr Nicholas Charles Gould |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 December 2001) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 1 Mount Street Mews London W1 |
Director Name | Mr Peter Edward Gould |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 December 2001) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Mr Nicholas Charles Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 December 2001) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 1 Mount Street Mews London W1 |
Director Name | Elaine Christie |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(7 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 September 2004) |
Role | Property Agent |
Correspondence Address | 9 St Davids Road Langdon Hills Basildon Essex SS16 6HA |
Secretary Name | Steven George Boyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(7 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 September 2004) |
Role | Civil Servant |
Correspondence Address | 8 Crompton Walk Laindon Basildon Essex SS15 6BL |
Director Name | Lee Richard Collins |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 October 2007) |
Role | Electrical Engineer |
Correspondence Address | 66 Waterville Drive Vange Basildon Essex SS16 4TY |
Director Name | Lorna Bianchi |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 12 June 2015) |
Role | Network Analyst |
Country of Residence | England |
Correspondence Address | The Cottage Kennel Lane Billericay Essex CM12 9RR |
Secretary Name | Ms Stella Maude Calkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(8 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 12 April 2005) |
Role | Customer Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 199 Chestnut Road Basildon Essex SS16 4TD |
Secretary Name | Ms Sarah Jakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(9 years after company formation) |
Appointment Duration | 15 years, 7 months (resigned 25 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage Kennel Lane Billericay Essex CM12 9RR |
Director Name | Jeffrey Anderson |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 November 2013) |
Role | Merchadise Manager |
Country of Residence | England |
Correspondence Address | The Cottage Kennel Lane Billericay Essex CM12 9RR |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2001(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 October 2003) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Director Name | Equity Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(7 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 16 December 2003) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(7 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 16 December 2003) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Registered Address | 42 Broadway 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 | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £37,577 |
Cash | £36,984 |
Current Liabilities | £2,318 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
25 November 2020 | Termination of appointment of Sarah Jakes as a secretary on 25 November 2020 (1 page) |
---|---|
25 November 2020 | Appointment of Mr Timothy Scott as a secretary on 25 November 2020 (2 pages) |
25 November 2020 | Registered office address changed from The Annex Kennel Lane Billericay CM12 9RR England to 42 Broadway Broadway Leigh-on-Sea Essex SS9 1AJ on 25 November 2020 (1 page) |
21 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
24 September 2020 | Previous accounting period shortened from 31 August 2020 to 31 March 2020 (1 page) |
14 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
9 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
11 January 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
30 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
15 January 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
8 May 2017 | Registered office address changed from The Cottage Kennel Lane Billericay Essex CM12 9RR to The Annex Kennel Lane Billericay CM12 9RR on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from The Cottage Kennel Lane Billericay Essex CM12 9RR to The Annex Kennel Lane Billericay CM12 9RR on 8 May 2017 (1 page) |
2 May 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
2 May 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
10 June 2016 | Annual return made up to 27 March 2016 no member list (3 pages) |
10 June 2016 | Termination of appointment of Lorna Bianchi as a director on 12 June 2015 (1 page) |
10 June 2016 | Termination of appointment of Lorna Bianchi as a director on 12 June 2015 (1 page) |
10 June 2016 | Annual return made up to 27 March 2016 no member list (3 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
19 May 2015 | Annual return made up to 27 March 2015 no member list (3 pages) |
19 May 2015 | Annual return made up to 27 March 2015 no member list (3 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
27 March 2014 | Annual return made up to 27 March 2014 no member list (3 pages) |
27 March 2014 | Annual return made up to 27 March 2014 no member list (3 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
8 November 2013 | Termination of appointment of Jeffrey Anderson as a director (1 page) |
8 November 2013 | Termination of appointment of Jeffrey Anderson as a director (1 page) |
13 May 2013 | Annual return made up to 27 March 2013 no member list (3 pages) |
13 May 2013 | Annual return made up to 27 March 2013 no member list (3 pages) |
7 December 2012 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
7 December 2012 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
10 May 2012 | Annual return made up to 27 March 2012 no member list (3 pages) |
10 May 2012 | Annual return made up to 27 March 2012 no member list (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
27 April 2011 | Annual return made up to 27 March 2011 no member list (3 pages) |
27 April 2011 | Annual return made up to 27 March 2011 no member list (3 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 April 2010 | Annual return made up to 27 March 2010 no member list (3 pages) |
1 April 2010 | Annual return made up to 27 March 2010 no member list (3 pages) |
29 March 2010 | Director's details changed for Lorna Bianchi on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Stella Maude Calkin on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Stella Maude Calkin on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Lorna Bianchi on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Jeffrey Anderson on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Jeffrey Anderson on 29 March 2010 (2 pages) |
31 March 2009 | Annual return made up to 27/03/09 (3 pages) |
31 March 2009 | Annual return made up to 27/03/09 (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
9 July 2008 | Director appointed jeffrey anderson (2 pages) |
9 July 2008 | Director appointed jeffrey anderson (2 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
30 April 2008 | Annual return made up to 27/03/08 (2 pages) |
30 April 2008 | Annual return made up to 27/03/08 (2 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
4 April 2007 | Annual return made up to 27/03/07 (4 pages) |
4 April 2007 | Annual return made up to 27/03/07 (4 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
7 April 2006 | Annual return made up to 27/03/06 (4 pages) |
7 April 2006 | Annual return made up to 27/03/06 (4 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
25 May 2005 | New secretary appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New secretary appointed (2 pages) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | Registered office changed on 25/05/05 from: 66 waterville drive vange basildon essex SS16 4TY (1 page) |
25 May 2005 | Registered office changed on 25/05/05 from: 66 waterville drive vange basildon essex SS16 4TY (1 page) |
25 May 2005 | New director appointed (2 pages) |
4 April 2005 | Annual return made up to 27/03/05 (4 pages) |
4 April 2005 | Annual return made up to 27/03/05 (4 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
19 October 2004 | New secretary appointed (2 pages) |
19 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | Registered office changed on 04/10/04 from: suite 14 swan house 9 queens road brentwood essex CM14 4HE (1 page) |
4 October 2004 | Registered office changed on 04/10/04 from: suite 14 swan house 9 queens road brentwood essex CM14 4HE (1 page) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | Director resigned (1 page) |
13 April 2004 | Annual return made up to 27/03/04
|
13 April 2004 | Annual return made up to 27/03/04
|
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New secretary appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New secretary appointed (2 pages) |
14 December 2003 | New secretary appointed (2 pages) |
14 December 2003 | New director appointed (1 page) |
14 December 2003 | New secretary appointed (2 pages) |
14 December 2003 | New director appointed (1 page) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
10 November 2003 | Registered office changed on 10/11/03 from: 18 warrior square southend on sea essex SS1 2WS (1 page) |
10 November 2003 | Registered office changed on 10/11/03 from: 18 warrior square southend on sea essex SS1 2WS (1 page) |
18 October 2003 | Secretary resigned (1 page) |
18 October 2003 | Secretary resigned (1 page) |
22 August 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
22 August 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
19 June 2003 | Accounting reference date extended from 31/03/03 to 31/08/03 (1 page) |
19 June 2003 | Accounting reference date extended from 31/03/03 to 31/08/03 (1 page) |
22 April 2003 | Annual return made up to 27/03/03 (3 pages) |
22 April 2003 | Annual return made up to 27/03/03 (3 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
7 June 2002 | Annual return made up to 27/03/02 (3 pages) |
7 June 2002 | Annual return made up to 27/03/02 (3 pages) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Annual return made up to 27/03/01 (3 pages) |
11 January 2002 | Secretary resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Annual return made up to 27/03/01 (3 pages) |
11 January 2002 | Secretary resigned (1 page) |
23 August 2001 | Total exemption small company accounts made up to 31 March 2000 (4 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 March 2000 (4 pages) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | New secretary appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
9 October 2000 | New secretary appointed;new director appointed (3 pages) |
9 October 2000 | New director appointed (3 pages) |
9 October 2000 | Registered office changed on 09/10/00 from: 107 epping new road buckhurst hill essex IG9 5TQ (1 page) |
9 October 2000 | New secretary appointed;new director appointed (3 pages) |
9 October 2000 | New director appointed (3 pages) |
9 October 2000 | Registered office changed on 09/10/00 from: 107 epping new road buckhurst hill essex IG9 5TQ (1 page) |
30 March 2000 | Annual return made up to 27/03/00 (3 pages) |
30 March 2000 | Annual return made up to 27/03/00 (3 pages) |
5 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 April 1999 | Annual return made up to 27/03/99 (4 pages) |
23 April 1999 | Annual return made up to 27/03/99 (4 pages) |
15 February 1999 | Accounts for a small company made up to 31 March 1998 (10 pages) |
15 February 1999 | Accounts for a small company made up to 31 March 1998 (10 pages) |
21 April 1998 | Annual return made up to 27/03/98
|
21 April 1998 | Annual return made up to 27/03/98
|
13 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
13 January 1998 | New secretary appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New secretary appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
9 April 1997 | Annual return made up to 27/03/97 (4 pages) |
9 April 1997 | Annual return made up to 27/03/97 (4 pages) |
27 March 1996 | Incorporation (21 pages) |
27 March 1996 | Incorporation (21 pages) |