Southend-On-Sea
Essex
SS1 3RP
Director Name | Kenneth Gordon Warner |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Chelsworth Crescent Southend On Sea SS1 3EE |
Secretary Name | Roy Michael Daniel Collini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Devine House 1299-1301 London Road Leigh On Sea Essex SS9 2AD |
Secretary Name | Elizabeth Eileen Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(4 days after company formation) |
Appointment Duration | 16 years, 7 months (resigned 03 October 2013) |
Role | Company Director |
Correspondence Address | 31 Chelsworth Crescent Thorpe Bay Essex SS1 3EE |
Secretary Name | Samantha Jayne Lane |
---|---|
Status | Resigned |
Appointed | 03 October 2013(16 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 February 2022) |
Role | Company Director |
Correspondence Address | 29-31 Shoebury Road Southend-On-Sea Essex SS1 3RP |
Registered Address | 29-31 Shoebury Road Southend-On-Sea Essex SS1 3RP |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Southchurch |
Built Up Area | Southend-on-Sea |
Address Matches | Over 60 other UK companies use this postal address |
80 at £1 | Ian Warner 80.00% Ordinary |
---|---|
10 at £1 | Elizabeth Warner 10.00% Ordinary |
10 at £1 | Kenneth Warner 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,145,942 |
Cash | £693,504 |
Current Liabilities | £113,085 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2022 | Application to strike the company off the register (1 page) |
12 September 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
10 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
2 March 2022 | Termination of appointment of Samantha Jayne Lane as a secretary on 28 February 2022 (1 page) |
1 February 2022 | Current accounting period shortened from 30 June 2022 to 31 March 2022 (1 page) |
25 January 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
22 April 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
23 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
16 March 2020 | Confirmation statement made on 6 March 2020 with updates (4 pages) |
12 September 2019 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
2 May 2019 | Registered office address changed from 1422-4 London Road Leigh on Sea Essex SS9 2UL to 29-31 Shoebury Road Southend-on-Sea Essex SS1 3RP on 2 May 2019 (1 page) |
14 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
8 November 2018 | Micro company accounts made up to 30 June 2018 (6 pages) |
17 May 2018 | Termination of appointment of Kenneth Gordon Warner as a director on 15 May 2018 (1 page) |
7 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
5 January 2018 | Director's details changed for Ian Charles Warner on 1 January 2018 (2 pages) |
21 November 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
21 November 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
13 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
3 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
11 March 2016 | Director's details changed for Ian Charles Warner on 31 December 2015 (2 pages) |
11 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Director's details changed for Ian Charles Warner on 31 December 2015 (2 pages) |
30 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
24 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
11 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
21 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
20 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
20 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
3 October 2013 | Appointment of Samantha Jayne Lane as a secretary (1 page) |
3 October 2013 | Termination of appointment of Elizabeth Warner as a secretary (1 page) |
3 October 2013 | Appointment of Samantha Jayne Lane as a secretary (1 page) |
3 October 2013 | Termination of appointment of Elizabeth Warner as a secretary (1 page) |
13 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Current accounting period extended from 31 March 2013 to 30 June 2013 (3 pages) |
22 February 2013 | Current accounting period extended from 31 March 2013 to 30 June 2013 (3 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 March 2010 | Director's details changed for Ian Charles Warner on 6 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Ian Charles Warner on 6 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Kenneth Gordon Warner on 6 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Kenneth Gordon Warner on 6 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Ian Charles Warner on 6 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Kenneth Gordon Warner on 6 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from devine house 1299-1301 london rd leigh on sea essex SS9 2AD (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from devine house 1299-1301 london rd leigh on sea essex SS9 2AD (1 page) |
17 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 June 2008 | Return made up to 06/03/08; full list of members (3 pages) |
17 June 2008 | Return made up to 06/03/08; full list of members (3 pages) |
14 April 2008 | Ad 08/02/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
14 April 2008 | Ad 08/02/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
13 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
13 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
7 April 2006 | Return made up to 06/03/06; full list of members (2 pages) |
7 April 2006 | Return made up to 06/03/06; full list of members (2 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
9 March 2005 | Return made up to 06/03/05; full list of members (2 pages) |
9 March 2005 | Return made up to 06/03/05; full list of members (2 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
13 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
13 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
17 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
17 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
13 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
13 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
13 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
4 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
15 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
16 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 March 1999 | Return made up to 06/03/99; no change of members (4 pages) |
25 March 1999 | Return made up to 06/03/99; no change of members (4 pages) |
30 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 March 1997 | Secretary resigned (1 page) |
14 March 1997 | Secretary resigned (1 page) |
14 March 1997 | New secretary appointed (2 pages) |
14 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | Incorporation (17 pages) |
6 March 1997 | Incorporation (17 pages) |