Leigh On Sea
Essex
SS9 3PJ
Secretary Name | Derek Edward Lake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2004(7 years, 2 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 01 February 2022) |
Role | Company Director |
Correspondence Address | 61 Bailey Road Leigh On Sea Essex SS9 3PJ |
Director Name | David Brian Nathanson |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 April 2000) |
Role | Lecturer |
Correspondence Address | 90 Highlands Boulevard Leigh On Sea Essex SS9 3QN |
Secretary Name | Linda Hilda Nathanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Bailey Road Leigh On Sea Essex SS9 3PJ |
Director Name | Beverly Herbert |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | 377a Little Wakering Road Barling Magna Southend On Sea Essex SS3 0GA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | 22personnel.com |
---|---|
Telephone | 01702 471147 |
Telephone region | Southend-on-Sea |
Registered Address | 3rd Floor Princess Caroline House 1 High Street Southend-On-Sea Essex SS1 1JE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
100 at £1 | Linda Hilda Kennedy-lake 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £88,293 |
Cash | £110,590 |
Current Liabilities | £163,811 |
Latest Accounts | 31 August 2019 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
16 May 2001 | Delivered on: 24 May 2001 Persons entitled: Barclays Bank PLC ("the Securityholder") Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee in accordance with the terms of the transaction, security, instrument or other obligation giving rise to the company's indebtedness to the securityholder including those under the financing agreement (as defined) and on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
1 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 November 2021 | Return of final meeting in a members' voluntary winding up (14 pages) |
3 December 2020 | Liquidators' statement of receipts and payments to 10 November 2020 (18 pages) |
8 January 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
7 January 2020 | Previous accounting period shortened from 31 October 2019 to 31 August 2019 (1 page) |
20 November 2019 | Registered office address changed from Kingsley House 22-24 Elm Road Leigh on Sea Essex SS9 1SN United Kingdom to 3rd Floor Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE on 20 November 2019 (2 pages) |
19 November 2019 | Declaration of solvency (5 pages) |
19 November 2019 | Appointment of a voluntary liquidator (3 pages) |
19 November 2019 | Resolutions
|
14 October 2019 | Confirmation statement made on 3 August 2019 with updates (4 pages) |
26 July 2019 | Satisfaction of charge 1 in full (2 pages) |
15 March 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
22 August 2018 | Confirmation statement made on 18 August 2018 with updates (4 pages) |
1 August 2018 | Registered office address changed from Kingsley House 22-24 Elm Road Leigh on Sea Essex SS9 1SN to Kingsley House 22-24 Elm Road Leigh on Sea Essex SS9 1SN on 1 August 2018 (1 page) |
19 April 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with updates (5 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with updates (5 pages) |
26 July 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
26 July 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
19 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
1 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
23 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
23 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
4 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
2 August 2013 | Director's details changed for Linda Hilda Nathanson on 2 August 2013 (2 pages) |
2 August 2013 | Director's details changed for Linda Hilda Nathanson on 2 August 2013 (2 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
30 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
3 October 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
11 November 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Director's details changed for Linda Hilda Nathanson on 18 August 2010 (2 pages) |
11 November 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Director's details changed for Linda Hilda Nathanson on 18 August 2010 (2 pages) |
15 July 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
15 July 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
9 October 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (3 pages) |
8 July 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
8 July 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
9 October 2008 | Return made up to 18/08/08; full list of members (3 pages) |
9 October 2008 | Return made up to 18/08/08; full list of members (3 pages) |
24 June 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
24 June 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
4 October 2007 | Return made up to 18/08/07; full list of members (2 pages) |
4 October 2007 | Return made up to 18/08/07; full list of members (2 pages) |
26 July 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
26 July 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
19 February 2007 | Return made up to 18/08/06; full list of members (2 pages) |
19 February 2007 | Return made up to 18/08/06; full list of members (2 pages) |
29 August 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
29 August 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
17 October 2005 | Return made up to 18/08/05; full list of members (2 pages) |
17 October 2005 | Return made up to 18/08/05; full list of members (2 pages) |
29 April 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
29 April 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | New secretary appointed (2 pages) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | New secretary appointed (2 pages) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Secretary resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
27 August 2004 | Return made up to 18/08/04; full list of members
|
27 August 2004 | Return made up to 18/08/04; full list of members
|
17 August 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
17 August 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
12 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2004 | Director's particulars changed (1 page) |
22 January 2004 | Director's particulars changed (1 page) |
15 September 2003 | Return made up to 18/08/03; full list of members (7 pages) |
15 September 2003 | Return made up to 18/08/03; full list of members (7 pages) |
19 August 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
19 August 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
24 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
20 January 2003 | Director's particulars changed (1 page) |
20 January 2003 | Director's particulars changed (1 page) |
28 October 2002 | Director's particulars changed (1 page) |
28 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 2002 | Director's particulars changed (1 page) |
28 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2002 | Return made up to 18/08/02; full list of members
|
3 October 2002 | Return made up to 18/08/02; full list of members
|
23 May 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
23 May 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
4 September 2001 | Return made up to 18/08/01; full list of members (6 pages) |
4 September 2001 | Return made up to 18/08/01; full list of members (6 pages) |
24 May 2001 | Particulars of mortgage/charge (11 pages) |
24 May 2001 | Particulars of mortgage/charge (11 pages) |
18 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
18 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
24 August 2000 | Return made up to 18/08/00; full list of members (6 pages) |
24 August 2000 | Return made up to 18/08/00; full list of members (6 pages) |
9 May 2000 | Ad 31/10/99--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
9 May 2000 | Ad 31/10/99--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
24 September 1999 | Return made up to 18/08/99; no change of members (4 pages) |
24 September 1999 | Return made up to 18/08/99; no change of members (4 pages) |
26 July 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
26 July 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
16 April 1999 | Registered office changed on 16/04/99 from: 61 crowstone road westcliff on sea essex SS0 8BG (1 page) |
16 April 1999 | Registered office changed on 16/04/99 from: 61 crowstone road westcliff on sea essex SS0 8BG (1 page) |
7 December 1998 | Registered office changed on 07/12/98 from: c/o a I cohen & associates 351 london road westcliff on sea essex SS0 7HT (1 page) |
7 December 1998 | Registered office changed on 07/12/98 from: c/o a I cohen & associates 351 london road westcliff on sea essex SS0 7HT (1 page) |
21 August 1998 | Return made up to 18/08/98; full list of members (4 pages) |
21 August 1998 | Return made up to 18/08/98; full list of members (4 pages) |
2 December 1997 | Accounting reference date extended from 31/08/98 to 31/10/98 (1 page) |
2 December 1997 | Accounting reference date extended from 31/08/98 to 31/10/98 (1 page) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New secretary appointed;new director appointed (2 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New secretary appointed;new director appointed (2 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Secretary resigned (1 page) |
1 October 1997 | Registered office changed on 01/10/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
1 October 1997 | Registered office changed on 01/10/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
18 August 1997 | Incorporation (20 pages) |
18 August 1997 | Incorporation (20 pages) |