Westcliff On Sea
Essex
SS0 8NE
Director Name | Alan Richard Witzenfeld |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1997(same day as company formation) |
Role | Jewellery Importer |
Country of Residence | England |
Correspondence Address | 26 Imperial Avenue Westcliff On Sea Essex SS0 8NE |
Director Name | Mr Michael Gordon Ernest Kemp |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | High Trees 9 School Road Downham Billericay Essex CM11 1QU |
Director Name | Mr Stephen Alfred Bartlett |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Abbey Fields East Hanningfield Essex CM3 8XB |
Secretary Name | Mr Stephen Alfred Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Abbey Fields East Hanningfield Essex CM3 8XB |
Director Name | Mr Michael Peter Kemp |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(13 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 286 High Road Benfleet Essex SS7 5HB |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 28 Imperial Avenue Westcliff-On-Sea SS0 8NE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2 |
Cash | £17,808 |
Current Liabilities | £17,806 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
14 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
---|---|
5 September 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
10 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
5 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
29 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
28 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
3 April 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
1 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 December 2018 | Registered office address changed from 286 High Road Benfleet Essex SS7 5HB to 28 Imperial Avenue Westcliff-on-Sea SS0 8NE on 20 December 2018 (1 page) |
18 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
18 April 2018 | Cessation of Mge Kemp Properties Ltd as a person with significant control on 28 September 2017 (1 page) |
18 April 2018 | Change of details for Kingsridge Properties Ltd as a person with significant control on 29 September 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 October 2017 | Termination of appointment of Michael Peter Kemp as a director on 29 September 2017 (1 page) |
9 October 2017 | Termination of appointment of Michael Peter Kemp as a director on 29 September 2017 (1 page) |
12 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Termination of appointment of Stephen Alfred Bartlett as a secretary on 31 December 2014 (1 page) |
29 April 2015 | Termination of appointment of Stephen Alfred Bartlett as a secretary on 31 December 2014 (1 page) |
29 April 2015 | Termination of appointment of Stephen Alfred Bartlett as a director on 31 December 2014 (1 page) |
29 April 2015 | Termination of appointment of Stephen Alfred Bartlett as a director on 31 December 2014 (1 page) |
29 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
23 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
23 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 April 2011 | Registered office address changed from 21 Riverside House Lower Southend Road Wickford Essex SS11 8BB on 13 April 2011 (1 page) |
13 April 2011 | Registered office address changed from 21 Riverside House Lower Southend Road Wickford Essex SS11 8BB on 13 April 2011 (1 page) |
13 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
12 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 October 2010 | Appointment of Mr Michael Peter Kemp as a director (2 pages) |
1 October 2010 | Appointment of Mr Michael Peter Kemp as a director (2 pages) |
22 April 2010 | Director's details changed for Alan Richard Witzenfeld on 31 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Alan Richard Witzenfeld on 31 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Termination of appointment of Michael Kemp as a director (1 page) |
20 April 2010 | Termination of appointment of Michael Kemp as a director (1 page) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 May 2009 | Return made up to 01/04/09; full list of members (4 pages) |
15 May 2009 | Return made up to 01/04/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
11 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
15 June 2007 | Return made up to 01/04/07; full list of members (8 pages) |
15 June 2007 | Return made up to 01/04/07; full list of members (8 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
15 June 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
15 June 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
3 May 2006 | Return made up to 01/04/06; full list of members (8 pages) |
3 May 2006 | Return made up to 01/04/06; full list of members (8 pages) |
13 December 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
13 December 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
8 April 2005 | Return made up to 01/04/05; full list of members (8 pages) |
8 April 2005 | Return made up to 01/04/05; full list of members (8 pages) |
9 July 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
9 July 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
14 April 2004 | Return made up to 01/04/04; full list of members
|
14 April 2004 | Return made up to 01/04/04; full list of members
|
28 November 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
28 November 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
17 April 2003 | Return made up to 01/04/03; full list of members (8 pages) |
17 April 2003 | Return made up to 01/04/03; full list of members (8 pages) |
4 March 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
4 March 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
1 May 2002 | Return made up to 01/04/02; full list of members
|
1 May 2002 | Return made up to 01/04/02; full list of members
|
4 March 2002 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
4 March 2002 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
24 May 2001 | Return made up to 01/04/01; full list of members
|
24 May 2001 | Return made up to 01/04/01; full list of members
|
27 February 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
27 February 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
14 April 2000 | Return made up to 01/04/00; full list of members (7 pages) |
14 April 2000 | Return made up to 01/04/00; full list of members (7 pages) |
15 February 2000 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
15 February 2000 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
1 June 1999 | Return made up to 01/04/99; full list of members (6 pages) |
1 June 1999 | Return made up to 01/04/99; full list of members (6 pages) |
19 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
19 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
31 May 1998 | Registered office changed on 31/05/98 from: kingsridge house 601 london road westcliff on sea essex SS0 9PE (1 page) |
31 May 1998 | Registered office changed on 31/05/98 from: kingsridge house 601 london road westcliff on sea essex SS0 9PE (1 page) |
26 May 1998 | Return made up to 01/04/98; full list of members
|
26 May 1998 | Return made up to 01/04/98; full list of members
|
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New secretary appointed;new director appointed (2 pages) |
15 April 1997 | New secretary appointed;new director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | Registered office changed on 14/04/97 from: 31 corsham street london N1 6DR (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | Registered office changed on 14/04/97 from: 31 corsham street london N1 6DR (1 page) |
1 April 1997 | Incorporation (19 pages) |
1 April 1997 | Incorporation (19 pages) |