1208-1210 London Road
Leigh On Sea
Essex
SS9 2UA
Secretary Name | Mrs Carolyn Bayda |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Turnpike House 1208-1210 London Road Leigh On Sea Essex SS9 2UA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1996(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Turnpike House 1208-1210 London Road Leigh On Sea Essex SS9 2UA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Gregory Andrew Peter Bayda 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,612 |
Cash | £63 |
Current Liabilities | £14,481 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
26 August 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
25 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
12 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
18 July 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
18 July 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
18 July 2017 | Notification of Gregory Andrew Peter Bayda as a person with significant control on 31 May 2017 (2 pages) |
18 July 2017 | Notification of Gregory Andrew Peter Bayda as a person with significant control on 31 May 2017 (2 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
15 August 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
15 August 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
9 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
15 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
24 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
24 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
27 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
9 August 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
3 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
5 October 2011 | Compulsory strike-off action has been suspended (1 page) |
5 October 2011 | Compulsory strike-off action has been suspended (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2010 | Director's details changed for Mr Gregory Andrew Peter Bayda on 28 May 2010 (2 pages) |
2 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for Mr Gregory Andrew Peter Bayda on 28 May 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Mrs Carolyn Bayda on 28 May 2010 (1 page) |
2 July 2010 | Secretary's details changed for Mrs Carolyn Bayda on 28 May 2010 (1 page) |
2 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
18 August 2009 | Return made up to 31/05/09; full list of members (3 pages) |
18 August 2009 | Return made up to 31/05/09; full list of members (3 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
10 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
10 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
29 August 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
29 August 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
22 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
22 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
13 November 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
13 November 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
9 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
9 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
23 August 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
23 August 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
27 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
27 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
5 November 2004 | Return made up to 31/05/04; full list of members (6 pages) |
5 November 2004 | Return made up to 31/05/04; full list of members (6 pages) |
9 August 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
9 August 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
30 July 2004 | Registered office changed on 30/07/04 from: 1 royal terrace southend-on-sea essex SS1 1EA (1 page) |
30 July 2004 | Registered office changed on 30/07/04 from: 1 royal terrace southend-on-sea essex SS1 1EA (1 page) |
16 August 2003 | Return made up to 31/05/03; full list of members (6 pages) |
16 August 2003 | Return made up to 31/05/03; full list of members (6 pages) |
1 April 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
1 April 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
12 July 2002 | Return made up to 31/05/02; full list of members (6 pages) |
12 July 2002 | Return made up to 31/05/02; full list of members (6 pages) |
3 April 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
3 April 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
20 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
20 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
4 April 2001 | Full accounts made up to 31 May 2000 (10 pages) |
4 April 2001 | Full accounts made up to 31 May 2000 (10 pages) |
30 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
30 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
11 January 2000 | Full accounts made up to 31 May 1999 (10 pages) |
11 January 2000 | Full accounts made up to 31 May 1999 (10 pages) |
5 August 1999 | Return made up to 31/05/99; no change of members (6 pages) |
5 August 1999 | Return made up to 31/05/99; no change of members (6 pages) |
19 October 1998 | Return made up to 31/05/98; no change of members (4 pages) |
19 October 1998 | Return made up to 31/05/98; no change of members (4 pages) |
20 January 1998 | Full accounts made up to 31 May 1997 (11 pages) |
20 January 1998 | Full accounts made up to 31 May 1997 (11 pages) |
4 September 1997 | Return made up to 31/05/97; full list of members
|
4 September 1997 | Return made up to 31/05/97; full list of members
|
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New secretary appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | Registered office changed on 03/07/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
3 July 1996 | Registered office changed on 03/07/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
3 July 1996 | New secretary appointed (2 pages) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
31 May 1996 | Incorporation (17 pages) |
31 May 1996 | Incorporation (17 pages) |