Leigh On Sea
Essex
SS9 3DE
Secretary Name | Mrs Sally Ann Haynes |
---|---|
Status | Current |
Appointed | 17 June 2010(13 years after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | 39 Tankerville Drive Leigh On Sea Essex SS9 3DE |
Secretary Name | Kenneth Brian Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(1 week, 5 days after company formation) |
Appointment Duration | 5 years (resigned 14 July 2002) |
Role | Company Director |
Correspondence Address | 32 Flemming Crescent Leigh On Sea Essex SS9 4HS |
Secretary Name | Sally Ann Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2002(5 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 39 Tankerville Drive Leigh On Sea Essex SS9 3DE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | KSC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2009(11 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 18 June 2018) |
Correspondence Address | 49 High Street Burnham-On-Crouch CM0 8AG |
Registered Address | 49 High Street Burnham-On-Crouch Essex CM0 8AG |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | Over 70 other UK companies use this postal address |
5 at £1 | Bryan Haynes 50.00% Ordinary |
---|---|
5 at £1 | Sally Ann Haynes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,051 |
Cash | £12,885 |
Current Liabilities | £13,299 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 18 June 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 2 July 2023 (3 weeks, 3 days from now) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
---|---|
25 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
7 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
24 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
24 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
18 June 2018 | Termination of appointment of Ksc Secretaries Limited as a secretary on 18 June 2018 (1 page) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 September 2016 | Secretary's details changed for Ksc Secretaries Limited on 30 September 2016 (1 page) |
30 September 2016 | Secretary's details changed for Ksc Secretaries Limited on 30 September 2016 (1 page) |
22 September 2016 | Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 22 September 2016 (1 page) |
11 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
16 August 2013 | Secretary's details changed for Ksc Secretaries Limited on 1 September 2012 (2 pages) |
16 August 2013 | Registered office address changed from 10 Station Court Station Approach Wickford Essex SS11 7AT on 16 August 2013 (1 page) |
16 August 2013 | Secretary's details changed for Ksc Secretaries Limited on 1 September 2012 (2 pages) |
16 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
16 August 2013 | Registered office address changed from 10 Station Court Station Approach Wickford Essex SS11 7AT on 16 August 2013 (1 page) |
16 August 2013 | Secretary's details changed for Ksc Secretaries Limited on 1 September 2012 (2 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Secretary's details changed for Ksc Secretaries Limited on 18 June 2010 (2 pages) |
4 August 2010 | Appointment of Mrs Sally Ann Haynes as a secretary (2 pages) |
4 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Secretary's details changed for Ksc Secretaries Limited on 18 June 2010 (2 pages) |
4 August 2010 | Appointment of Mrs Sally Ann Haynes as a secretary (2 pages) |
3 August 2010 | Director's details changed for Bryan Paul Haynes on 18 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Bryan Paul Haynes on 18 June 2010 (2 pages) |
6 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 May 2009 | Secretary appointed ksc secretaries LIMITED (1 page) |
1 May 2009 | Secretary appointed ksc secretaries LIMITED (1 page) |
30 April 2009 | Appointment terminated secretary sally haynes (1 page) |
30 April 2009 | Appointment terminated secretary sally haynes (1 page) |
30 January 2009 | Total exemption small company accounts made up to 30 March 2008 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 March 2008 (3 pages) |
4 September 2008 | Return made up to 18/06/08; full list of members (3 pages) |
4 September 2008 | Return made up to 18/06/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 August 2007 | Secretary's particulars changed (1 page) |
1 August 2007 | Return made up to 18/06/07; full list of members (2 pages) |
1 August 2007 | Secretary's particulars changed (1 page) |
1 August 2007 | Return made up to 18/06/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 March 2006 (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 March 2006 (4 pages) |
29 August 2006 | Return made up to 18/06/06; full list of members (2 pages) |
29 August 2006 | Return made up to 18/06/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 July 2005 | Return made up to 18/06/05; full list of members (6 pages) |
6 July 2005 | Return made up to 18/06/05; full list of members (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: 39 tankerville drive leigh on sea essex SS9 3DE (1 page) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: 39 tankerville drive leigh on sea essex SS9 3DE (1 page) |
14 July 2004 | Return made up to 18/06/04; full list of members (6 pages) |
14 July 2004 | Return made up to 18/06/04; full list of members (6 pages) |
11 February 2004 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
11 February 2004 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
22 July 2003 | Return made up to 18/06/03; full list of members
|
22 July 2003 | Return made up to 18/06/03; full list of members
|
21 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
21 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | Return made up to 18/06/02; full list of members
|
19 July 2002 | Return made up to 18/06/02; full list of members
|
19 July 2002 | New secretary appointed (2 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
31 July 2001 | Return made up to 18/06/01; full list of members (6 pages) |
31 July 2001 | Return made up to 18/06/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 March 1999 (8 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
1 February 2001 | Full accounts made up to 31 March 1999 (8 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
11 September 2000 | Return made up to 18/06/00; full list of members
|
11 September 2000 | Return made up to 18/06/00; full list of members
|
29 September 1999 | Return made up to 18/06/99; full list of members (6 pages) |
29 September 1999 | Return made up to 18/06/99; full list of members (6 pages) |
19 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 July 1998 | Return made up to 18/06/98; full list of members (6 pages) |
29 July 1998 | Return made up to 18/06/98; full list of members (6 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New secretary appointed (2 pages) |
21 July 1997 | Registered office changed on 21/07/97 from: 32 flemming crescent leigh on sea essex SS9 4HS (1 page) |
21 July 1997 | Accounting reference date shortened from 30/06/98 to 30/03/98 (1 page) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New secretary appointed (2 pages) |
21 July 1997 | Registered office changed on 21/07/97 from: 32 flemming crescent leigh on sea essex SS9 4HS (1 page) |
21 July 1997 | Accounting reference date shortened from 30/06/98 to 30/03/98 (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: formations direct LTD 1ST floor suite, 39A leicester road salford M7 4AS (1 page) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Secretary resigned (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: formations direct LTD 1ST floor suite, 39A leicester road salford M7 4AS (1 page) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Secretary resigned (1 page) |
18 June 1997 | Incorporation (12 pages) |
18 June 1997 | Incorporation (12 pages) |