Leigh On Sea
Essex
SS9 2HT
Director Name | Mr Andreas Stavrinides |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 20 September 2005(8 years, 3 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 92a Grange Road Leigh On Sea Essex SS9 2HT |
Director Name | Mr Anthony Stavrinides |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2009(11 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 369a Westborough Road Westcliff-On-Sea Essex SS0 9TS |
Director Name | Norm Consultants Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 1999(1 year, 8 months after company formation) |
Appointment Duration | 24 years, 3 months |
Correspondence Address | Skylark House Aviation Way Southend-On-Sea Essex SS2 6UN |
Director Name | Andreas Stavrinides |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 04 July 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 August 1997) |
Role | Company Director |
Correspondence Address | 152 Seven Sisters Road London N7 7PL |
Director Name | Andreas Tsolakis |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 August 1997) |
Role | Businessman |
Correspondence Address | 111a Congleton Road Butt Lane Stoke On Trent Staffordshire ST7 1LY |
Secretary Name | Aurela Guri |
---|---|
Nationality | Albanian |
Status | Resigned |
Appointed | 04 July 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 August 1997) |
Role | Company Director |
Correspondence Address | 152 Seven Sisters Road London N7 7PL |
Director Name | Aurela Stavrinides |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | Albanian |
Status | Resigned |
Appointed | 12 August 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 60 Progress Road Leigh On Sea Essex SS9 5JT |
Secretary Name | Anthony Stavrinides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 March 1999) |
Role | Company Director |
Correspondence Address | 102 Ashwood Road Potters Bar Hertfordshire EN6 2PN |
Director Name | Maria Christoporou |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 05 September 2003(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 March 2010) |
Role | Accountant Business Consultant |
Correspondence Address | 9 Apostolou Louka Strovolos Nicosia Foreign |
Director Name | Mr Anthony Stavrinides |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(11 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 January 2022) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 369a Westborough Road Westcliff-On-Sea Essex SS0 9TS |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Website | bright-homes.co.uk |
---|
Registered Address | Skylark House Aviation Way Southend Airport Southend On Sea Essex SS2 6UN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Andreas Stavrinides 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,438,295 |
Net Worth | £665,077 |
Cash | £241,296 |
Current Liabilities | £272,211 |
Latest Accounts | 30 June 2021 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 April 2022 (1 year, 1 month ago) |
---|---|
Next Return Due | 13 May 2023 (overdue) |
7 June 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
---|---|
29 April 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
22 May 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
16 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
5 June 2019 | Amended total exemption full accounts made up to 30 June 2018 (6 pages) |
29 May 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
19 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
16 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
20 April 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
22 May 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
22 May 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
28 March 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
28 March 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
16 August 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
16 August 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
31 March 2016 | Total exemption full accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption full accounts made up to 30 June 2015 (6 pages) |
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
27 February 2015 | Total exemption full accounts made up to 30 June 2014 (6 pages) |
27 February 2015 | Total exemption full accounts made up to 30 June 2014 (6 pages) |
14 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Director's details changed for Norm Consultants Limited on 1 July 2014 (1 page) |
14 July 2014 | Director's details changed for Norm Consultants Limited on 1 July 2014 (1 page) |
14 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Director's details changed for Norm Consultants Limited on 1 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 152 Seven Sisters Road London N7 7PL on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 152 Seven Sisters Road London N7 7PL on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 152 Seven Sisters Road London N7 7PL on 3 July 2014 (1 page) |
27 March 2014 | Total exemption full accounts made up to 30 June 2013 (6 pages) |
27 March 2014 | Total exemption full accounts made up to 30 June 2013 (6 pages) |
31 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
31 July 2013 | Register inspection address has been changed (1 page) |
31 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
31 July 2013 | Register inspection address has been changed (1 page) |
23 April 2013 | Company name changed byline LIMITED\certificate issued on 23/04/13
|
23 April 2013 | Change of name notice (2 pages) |
23 April 2013 | Company name changed byline LIMITED\certificate issued on 23/04/13
|
23 April 2013 | Change of name notice (2 pages) |
11 April 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
11 April 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
27 September 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
18 July 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
10 May 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
7 July 2010 | Director's details changed for Norm Consultants Limited on 1 October 2009 (1 page) |
7 July 2010 | Director's details changed for Norm Consultants Limited on 1 October 2009 (1 page) |
7 July 2010 | Director's details changed for Norm Consultants Limited on 1 October 2009 (1 page) |
6 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
3 July 2010 | Secretary's details changed for Andreas Stavrinides on 1 May 2010 (1 page) |
3 July 2010 | Director's details changed for Anthony Stavrinides on 1 October 2009 (2 pages) |
3 July 2010 | Director's details changed for Andreas Stavrinides on 1 May 2010 (2 pages) |
3 July 2010 | Secretary's details changed for Andreas Stavrinides on 1 May 2010 (1 page) |
3 July 2010 | Director's details changed for Anthony Stavrinides on 1 October 2009 (2 pages) |
3 July 2010 | Director's details changed for Andreas Stavrinides on 1 May 2010 (2 pages) |
3 July 2010 | Secretary's details changed for Andreas Stavrinides on 1 May 2010 (1 page) |
3 July 2010 | Director's details changed for Andreas Stavrinides on 1 May 2010 (2 pages) |
3 July 2010 | Director's details changed for Anthony Stavrinides on 1 October 2009 (2 pages) |
8 April 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
8 April 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Termination of appointment of Maria Christoporou as a director (1 page) |
6 April 2010 | Termination of appointment of Maria Christoporou as a director (1 page) |
14 August 2009 | Return made up to 31/05/09; full list of members (4 pages) |
14 August 2009 | Return made up to 31/05/09; full list of members (4 pages) |
24 March 2009 | Director appointed anthony stavrinides (2 pages) |
24 March 2009 | Director appointed anthony stavrinides (2 pages) |
4 December 2008 | Return made up to 23/05/08; no change of members (6 pages) |
4 December 2008 | Return made up to 23/05/08; no change of members (6 pages) |
28 August 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
28 August 2008 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
28 August 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
28 August 2008 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
18 June 2007 | Return made up to 31/05/07; full list of members (7 pages) |
18 June 2007 | Return made up to 31/05/07; full list of members (7 pages) |
11 May 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
11 May 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
21 August 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
21 August 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
12 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
12 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
11 November 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
11 November 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
14 July 2005 | Return made up to 07/06/05; full list of members (7 pages) |
14 July 2005 | Return made up to 07/06/05; full list of members (7 pages) |
5 January 2005 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
5 January 2005 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
15 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
15 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
28 August 2003 | Return made up to 19/06/03; full list of members (4 pages) |
28 August 2003 | Return made up to 19/06/03; full list of members (4 pages) |
9 December 2002 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
9 December 2002 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
27 June 2002 | Return made up to 19/06/02; full list of members (6 pages) |
27 June 2002 | Return made up to 19/06/02; full list of members (6 pages) |
22 November 2001 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
22 November 2001 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
4 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
4 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
24 May 2001 | Full accounts made up to 30 June 2000 (6 pages) |
24 May 2001 | Full accounts made up to 30 June 2000 (6 pages) |
23 June 2000 | Return made up to 19/06/00; full list of members (6 pages) |
23 June 2000 | Return made up to 19/06/00; full list of members (6 pages) |
16 May 2000 | Full accounts made up to 30 June 1999 (6 pages) |
16 May 2000 | Full accounts made up to 30 June 1999 (6 pages) |
9 July 1999 | Full accounts made up to 30 June 1998 (6 pages) |
9 July 1999 | Return made up to 19/06/99; full list of members (6 pages) |
9 July 1999 | Full accounts made up to 30 June 1998 (6 pages) |
9 July 1999 | Return made up to 19/06/99; full list of members (6 pages) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | New director appointed (2 pages) |
14 March 1999 | New secretary appointed (2 pages) |
14 March 1999 | Secretary resigned (1 page) |
14 March 1999 | New secretary appointed (2 pages) |
14 March 1999 | Secretary resigned (1 page) |
20 July 1998 | Return made up to 19/06/98; full list of members
|
20 July 1998 | Return made up to 19/06/98; full list of members
|
19 August 1997 | Secretary resigned (1 page) |
19 August 1997 | New secretary appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Secretary resigned (1 page) |
19 August 1997 | New secretary appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Director resigned (1 page) |
30 July 1997 | New secretary appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | Ad 04/07/96--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
30 July 1997 | Registered office changed on 30/07/97 from: 60 progress road, leigh on sea, essex SS9 5JT (1 page) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New secretary appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | Ad 04/07/96--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
30 July 1997 | Registered office changed on 30/07/97 from: 60 progress road, leigh on sea, essex SS9 5JT (1 page) |
30 July 1997 | New director appointed (2 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Secretary resigned (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: the studio st nicholas close, elstree, borehamwood, hertfordshire WD6 3EW (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: the studio st nicholas close, elstree, borehamwood, hertfordshire WD6 3EW (1 page) |
19 June 1997 | Incorporation (14 pages) |
19 June 1997 | Incorporation (14 pages) |