Leigh-On-Sea
SS9 1PE
Secretary Name | Mr Stephen Porter |
---|---|
Status | Current |
Appointed | 11 June 2018(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | 57a Broadway Leigh-On-Sea SS9 1PE |
Director Name | Mr Stephen Porter |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2019(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 57a Broadway Leigh-On-Sea SS9 1PE |
Secretary Name | William Lee Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Bowers Street Ladybarn Manchester Greater Manchester M14 6SU |
Secretary Name | Dorothy Siddall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(3 years, 3 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 16 November 2015) |
Role | Company Director |
Correspondence Address | 7 Tulip Drive Timperley WA15 6LN |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | it-perspectives.com |
---|---|
Email address | [email protected] |
Registered Address | 57a Broadway Leigh-On-Sea 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 |
100 at £1 | Heather Anne Heathfield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £121,922 |
Cash | £12,953 |
Current Liabilities | £2,400 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 2 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (4 months, 2 weeks from now) |
10 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
---|---|
29 June 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
3 June 2020 | Registered office address changed from 38 West Park Avenue Billericay Essex CM12 9EF England to 57a Broadway Leigh-on-Sea SS9 1PE on 3 June 2020 (1 page) |
2 December 2019 | Appointment of Mr Stephen Porter as a director on 2 December 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
2 August 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
10 June 2019 | Registered office address changed from Flat 4 Newspaper House 40 Rushworth Streer London SE1 0RB England to 38 West Park Avenue Billericay Essex CM12 9EF on 10 June 2019 (1 page) |
2 August 2018 | Confirmation statement made on 2 August 2018 with updates (4 pages) |
1 August 2018 | Director's details changed for Dr Heather Anne Heathfield-Porter on 1 August 2018 (2 pages) |
1 August 2018 | Change of details for Dr Heather Heathfield-Porter as a person with significant control on 1 August 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
27 June 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
23 June 2018 | Appointment of Mr Stephen Porter as a secretary on 11 June 2018 (2 pages) |
23 June 2018 | Appointment of Mr Stephen Porter as a secretary (2 pages) |
23 June 2018 | Appointment of Mr Stephen Porter as a secretary (2 pages) |
12 June 2018 | Change of details for Dr Heather Heathfield-Porter as a person with significant control on 11 June 2018 (2 pages) |
12 June 2018 | Director's details changed for Dr Heather Anne Heathfield-Porter on 11 June 2018 (2 pages) |
11 June 2018 | Director's details changed for Dr Heather Anne Heathfield on 11 June 2018 (2 pages) |
11 June 2018 | Register inspection address has been changed from Apartment 11 20 New Globe Walk Bankside London SE1 9DX England to Flat 4, Newspaper House Rushworth Street London SE1 0RB (1 page) |
11 June 2018 | Change of details for Dr Heather Heathfield as a person with significant control on 11 June 2018 (2 pages) |
28 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
19 October 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
19 October 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
7 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
7 March 2017 | Director's details changed for Dr Heather Anne Heathfield on 1 January 2016 (2 pages) |
7 March 2017 | Director's details changed for Dr Heather Anne Heathfield on 1 January 2016 (2 pages) |
1 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
1 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
29 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
7 December 2015 | Registered office address changed from Apartment 11 20 New Globe Walk Bankside London SE1 9DX to Flat 4 Newspaper House 40 Rushworth Streer London SE1 0RB on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from Apartment 11 20 New Globe Walk Bankside London SE1 9DX to Flat 4 Newspaper House 40 Rushworth Streer London SE1 0RB on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from Apartment 11 20 New Globe Walk Bankside London SE1 9DX to Flat 4 Newspaper House 40 Rushworth Streer London SE1 0RB on 7 December 2015 (1 page) |
16 November 2015 | Termination of appointment of Dorothy Siddall as a secretary on 16 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Dorothy Siddall as a secretary on 16 November 2015 (1 page) |
3 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
23 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
11 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
11 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
19 March 2014 | Register inspection address has been changed from 66 Princess House 144 Princess Street Manchester M1 7EP England (1 page) |
19 March 2014 | Register inspection address has been changed from 66 Princess House 144 Princess Street Manchester M1 7EP England (1 page) |
19 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
20 February 2014 | Registered office address changed from 66 Princess House 144 Princess Street Manchester M1 7EP on 20 February 2014 (1 page) |
20 February 2014 | Director's details changed for Heather Anne Heathfield on 11 February 2014 (2 pages) |
20 February 2014 | Director's details changed for Heather Anne Heathfield on 11 February 2014 (2 pages) |
20 February 2014 | Registered office address changed from 66 Princess House 144 Princess Street Manchester M1 7EP on 20 February 2014 (1 page) |
26 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
12 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
14 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
20 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
4 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
14 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
6 May 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Heather Anne Heathfield on 19 February 2010 (2 pages) |
6 May 2010 | Register inspection address has been changed (1 page) |
6 May 2010 | Register inspection address has been changed (1 page) |
6 May 2010 | Register(s) moved to registered inspection location (1 page) |
6 May 2010 | Director's details changed for Heather Anne Heathfield on 19 February 2010 (2 pages) |
6 May 2010 | Register(s) moved to registered inspection location (1 page) |
6 May 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
6 April 2009 | Return made up to 19/02/09; full list of members (3 pages) |
6 April 2009 | Return made up to 19/02/09; full list of members (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
4 August 2008 | Return made up to 19/02/08; full list of members (3 pages) |
4 August 2008 | Return made up to 19/02/08; full list of members (3 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
28 February 2007 | Return made up to 19/02/07; full list of members (6 pages) |
28 February 2007 | Return made up to 19/02/07; full list of members (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
2 November 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
5 May 2006 | Return made up to 19/02/06; full list of members (6 pages) |
5 May 2006 | Return made up to 19/02/06; full list of members (6 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 March 2005 | Return made up to 19/02/05; full list of members
|
3 March 2005 | Return made up to 19/02/05; full list of members
|
1 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
1 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
19 March 2004 | Return made up to 19/02/04; full list of members
|
19 March 2004 | Return made up to 19/02/04; full list of members
|
1 October 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
1 October 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
28 April 2003 | Return made up to 19/02/03; full list of members (5 pages) |
28 April 2003 | Return made up to 19/02/03; full list of members (5 pages) |
7 April 2003 | Director's particulars changed (1 page) |
7 April 2003 | Director's particulars changed (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: 27 velvet house 60 sackville street manchester lancashire M1 3WE (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: 27 velvet house 60 sackville street manchester lancashire M1 3WE (1 page) |
20 January 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
20 January 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
26 April 2002 | Return made up to 19/02/02; full list of members (5 pages) |
26 April 2002 | Return made up to 19/02/02; full list of members (5 pages) |
24 September 2001 | Total exemption full accounts made up to 30 April 2001 (14 pages) |
24 September 2001 | Total exemption full accounts made up to 30 April 2001 (14 pages) |
16 June 2001 | Return made up to 19/02/01; full list of members (6 pages) |
16 June 2001 | Return made up to 19/02/01; full list of members (6 pages) |
5 June 2001 | Location of register of members (1 page) |
5 June 2001 | Location of register of members (1 page) |
4 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
4 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
4 January 2001 | Accounting reference date extended from 05/04/00 to 30/04/00 (1 page) |
4 January 2001 | Accounting reference date extended from 05/04/00 to 30/04/00 (1 page) |
18 July 2000 | Return made up to 19/02/00; full list of members (6 pages) |
18 July 2000 | Return made up to 19/02/00; full list of members (6 pages) |
4 July 2000 | Ad 07/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | Ad 07/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | New secretary appointed (2 pages) |
11 January 2000 | Registered office changed on 11/01/00 from: 37 venice court samuel ogden streeet manchester greater manchester M1 7AZ (1 page) |
11 January 2000 | Registered office changed on 11/01/00 from: 37 venice court samuel ogden streeet manchester greater manchester M1 7AZ (1 page) |
4 January 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
4 January 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
4 January 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
4 May 1999 | Return made up to 19/02/99; no change of members (4 pages) |
4 May 1999 | Return made up to 19/02/99; no change of members (4 pages) |
13 October 1998 | Accounts for a small company made up to 5 April 1998 (7 pages) |
13 October 1998 | Accounts for a small company made up to 5 April 1998 (7 pages) |
13 October 1998 | Accounts for a small company made up to 5 April 1998 (7 pages) |
4 September 1998 | Return made up to 19/02/98; full list of members (6 pages) |
4 September 1998 | Return made up to 19/02/98; full list of members (6 pages) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | New secretary appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (1 page) |
22 April 1997 | New secretary appointed (1 page) |
22 April 1997 | New secretary appointed (1 page) |
22 April 1997 | New director appointed (1 page) |
9 April 1997 | Registered office changed on 09/04/97 from: 152 city road london EC1V 2NX (1 page) |
9 April 1997 | Registered office changed on 09/04/97 from: 152 city road london EC1V 2NX (1 page) |
2 March 1997 | Director resigned (1 page) |
2 March 1997 | Secretary resigned (1 page) |
2 March 1997 | Director resigned (1 page) |
2 March 1997 | Secretary resigned (1 page) |
19 February 1997 | Incorporation (10 pages) |
19 February 1997 | Incorporation (10 pages) |