Leigh-On-Sea
Essex
SS9 1PE
Secretary Name | Jean Ann Soutter Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(4 days after company formation) |
Appointment Duration | 23 years, 10 months (resigned 09 March 2020) |
Role | Nurse |
Correspondence Address | 57a Broadway Leigh-On-Sea Essex SS9 1PE |
Director Name | Jean Ann Soutter Green |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2019(22 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 09 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57a Broadway Leigh-On-Sea Essex SS9 1PE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 | Jean Green 50.00% Ordinary |
---|---|
1 at £1 | Paul Anthony Green 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £265 |
Current Liabilities | £29,400 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 19 November 2023 (5 months ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 2 weeks from now) |
21 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
19 November 2020 | Confirmation statement made on 19 November 2020 with updates (4 pages) |
29 June 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
9 March 2020 | Termination of appointment of Jean Ann Soutter Green as a director on 9 March 2020 (1 page) |
9 March 2020 | Termination of appointment of Jean Ann Soutter Green as a secretary on 9 March 2020 (1 page) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
10 October 2019 | Director's details changed for Mr Paul Anthony Green on 10 October 2019 (2 pages) |
10 October 2019 | Director's details changed for Jean Ann Soutter Green on 10 October 2019 (2 pages) |
10 October 2019 | Secretary's details changed for Jean Ann Soutter Green on 10 October 2019 (1 page) |
10 October 2019 | Change of details for Mr Paul Anthony Green as a person with significant control on 10 October 2019 (2 pages) |
10 October 2019 | Change of details for Jean Ann Soutter Green as a person with significant control on 10 October 2019 (2 pages) |
10 October 2019 | Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ England to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 10 October 2019 (1 page) |
27 June 2019 | Confirmation statement made on 30 April 2019 with updates (5 pages) |
7 March 2019 | Notification of Jean Ann Soutter Green as a person with significant control on 19 February 2019 (2 pages) |
7 March 2019 | Change of details for Mr Paul Anthony Green as a person with significant control on 19 February 2019 (2 pages) |
19 February 2019 | Appointment of Jean Ann Soutter Green as a director on 19 February 2019 (2 pages) |
18 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
13 August 2018 | Director's details changed for Mr Paul Anthony Green on 10 August 2018 (2 pages) |
13 August 2018 | Secretary's details changed for Jean Ann Soutter Green on 10 August 2018 (1 page) |
13 August 2018 | Change of details for Mr Paul Anthony Green as a person with significant control on 10 August 2018 (2 pages) |
13 August 2018 | Registered office address changed from 57a Broadway Leigh on Sea Essex SS9 1PE to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 13 August 2018 (1 page) |
30 April 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
30 April 2018 | Confirmation statement made on 26 April 2018 with updates (4 pages) |
12 February 2018 | Statement of capital following an allotment of shares on 31 January 2018
|
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
3 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
19 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
8 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Registered office address changed from 109a High Street Brentwood Essex CM14 4RX on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 109a High Street Brentwood Essex CM14 4RX on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 109a High Street Brentwood Essex CM14 4RX on 8 May 2013 (1 page) |
8 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
27 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
31 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
26 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
26 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
13 July 2010 | Director's details changed for Paul Anthony Green on 26 April 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Jean Ann Soutter Green on 26 April 2010 (1 page) |
13 July 2010 | Secretary's details changed for Jean Ann Soutter Green on 26 April 2010 (1 page) |
13 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Paul Anthony Green on 26 April 2010 (2 pages) |
13 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
7 December 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
7 December 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
2 July 2009 | Return made up to 26/04/09; no change of members (10 pages) |
2 July 2009 | Return made up to 26/04/09; no change of members (10 pages) |
11 February 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
11 February 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
6 June 2008 | Return made up to 26/04/08; full list of members (6 pages) |
6 June 2008 | Return made up to 26/04/08; full list of members (6 pages) |
9 January 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
9 January 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
2 May 2007 | Return made up to 26/04/06; full list of members (6 pages) |
2 May 2007 | Return made up to 26/04/07; full list of members (6 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: rochester house main road gt leighs chelmsford essex CM3 1ND (1 page) |
2 May 2007 | Return made up to 26/04/07; full list of members (6 pages) |
2 May 2007 | Return made up to 26/04/06; full list of members (6 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: rochester house main road gt leighs chelmsford essex CM3 1ND (1 page) |
30 January 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
30 January 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
7 February 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
7 February 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
17 May 2005 | Return made up to 26/04/05; full list of members (6 pages) |
17 May 2005 | Return made up to 26/04/05; full list of members (6 pages) |
10 February 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
10 February 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
7 July 2004 | Return made up to 26/04/04; full list of members (6 pages) |
7 July 2004 | Return made up to 26/04/04; full list of members (6 pages) |
2 February 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
2 February 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
6 May 2003 | Return made up to 26/04/03; full list of members (6 pages) |
6 May 2003 | Return made up to 26/04/02; full list of members (6 pages) |
6 May 2003 | Return made up to 26/04/03; full list of members (6 pages) |
6 May 2003 | Return made up to 26/04/02; full list of members (6 pages) |
29 January 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
29 January 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
30 January 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
30 January 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
14 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
14 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
24 January 2001 | Full accounts made up to 30 April 2000 (9 pages) |
24 January 2001 | Full accounts made up to 30 April 2000 (9 pages) |
12 June 2000 | Return made up to 26/04/00; full list of members (6 pages) |
12 June 2000 | Return made up to 26/04/00; full list of members (6 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
7 May 1999 | Return made up to 26/04/99; no change of members (4 pages) |
7 May 1999 | Return made up to 26/04/99; no change of members (4 pages) |
25 April 1999 | Full accounts made up to 30 April 1998 (9 pages) |
25 April 1999 | Full accounts made up to 30 April 1998 (9 pages) |
26 February 1998 | Full accounts made up to 30 April 1997 (8 pages) |
26 February 1998 | Full accounts made up to 30 April 1997 (8 pages) |
16 July 1997 | Return made up to 26/04/97; full list of members (6 pages) |
16 July 1997 | Return made up to 26/04/97; full list of members (6 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | New secretary appointed (2 pages) |
22 May 1996 | Secretary resigned (1 page) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New secretary appointed (2 pages) |
22 May 1996 | Secretary resigned (1 page) |
16 May 1996 | Memorandum and Articles of Association (9 pages) |
16 May 1996 | Memorandum and Articles of Association (9 pages) |
7 May 1996 | Registered office changed on 07/05/96 from: 788/790 finchley road london NW11 7UR (1 page) |
7 May 1996 | Registered office changed on 07/05/96 from: 788/790 finchley road london NW11 7UR (1 page) |
26 April 1996 | Incorporation (17 pages) |
26 April 1996 | Incorporation (17 pages) |