Cornwall Road Bowers Gifford
Basildon
Essex
SS13 2JZ
Director Name | Mr Damian Leigh |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2006(8 years, 8 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Office Furniture Supplier |
Country of Residence | England |
Correspondence Address | Dora Cottage Cornwall Road Bowers Gifford Essex SS13 2JZ |
Director Name | James Jonathan Leigh |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2006(8 years, 8 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Ceiling Fitter |
Country of Residence | England |
Correspondence Address | Dora Cottage Cornwall Road Bowers Gifford Essex SS13 2JZ |
Secretary Name | Mr Robert Anthony Leigh |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 August 2006(8 years, 10 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dora Cottage Cornwall Road Bowers Gifford Basildon Essex SS13 2JZ |
Director Name | David Leigh |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 July 2006) |
Role | Tyre Retailer |
Correspondence Address | Dora Cottage Cornwall Road Bowers Gifford Basildon Essex SS13 2JZ |
Secretary Name | David Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 July 2006) |
Role | Tyre Retailer |
Correspondence Address | Dora Cottage Cornwall Road Bowers Gifford Basildon Essex SS13 2JZ |
Director Name | Perry Wayne Jeffs |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 2008) |
Role | Tyre Fitter |
Correspondence Address | 252 Southend Road Wickford Essex SS11 8PS |
Director Name | Sharon Lesly Jeffs |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(10 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 15 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 252 Southend Road Wickford Essex SS11 8PS |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 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 | 13 October 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 1 Craftsman Square Temple Farm Industrial Estate Southend-On-Sea SS2 5RH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | St. Luke's |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
34 at £1 | Sharon Lesley Jeffs 34.00% Ordinary |
---|---|
22 at £1 | Mr Damien Leigh 22.00% Ordinary |
22 at £1 | Mr James Jonathon Leigh 22.00% Ordinary |
22 at £1 | Mr Robert Leigh 22.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £138,504 |
Cash | £1,479 |
Current Liabilities | £6,365 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
31 October 2006 | Delivered on: 3 November 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H proerty k/a elmcroft high road pitsea basildon essex t/no's EX287836 EX295979 and EX470584. Outstanding |
---|---|
5 September 2006 | Delivered on: 6 September 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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. Outstanding |
3 December 2020 | Micro company accounts made up to 31 October 2020 (7 pages) |
---|---|
18 August 2020 | Confirmation statement made on 8 August 2020 with updates (4 pages) |
12 November 2019 | Micro company accounts made up to 31 October 2019 (6 pages) |
20 August 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
11 December 2018 | Micro company accounts made up to 31 October 2018 (7 pages) |
28 August 2018 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
7 December 2017 | Micro company accounts made up to 31 October 2017 (7 pages) |
17 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
18 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
2 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
1 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
4 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
15 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
9 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
5 February 2013 | Total exemption full accounts made up to 31 October 2012 (13 pages) |
5 February 2013 | Total exemption full accounts made up to 31 October 2012 (13 pages) |
17 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
31 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
31 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
31 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
30 August 2011 | Registered office address changed from 85 Southchurch Boulevard Southend-on-Sea Essex SS2 4UP on 30 August 2011 (1 page) |
30 August 2011 | Registered office address changed from 85 Southchurch Boulevard Southend-on-Sea Essex SS2 4UP on 30 August 2011 (1 page) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
27 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
27 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
27 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
26 August 2010 | Director's details changed for Sharon Lesly Jeffs on 1 August 2010 (2 pages) |
26 August 2010 | Director's details changed for James Jonathon Leigh on 1 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Sharon Lesly Jeffs on 1 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Damian Leigh on 1 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Damian Leigh on 1 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Damian Leigh on 1 August 2010 (2 pages) |
26 August 2010 | Director's details changed for James Jonathon Leigh on 1 August 2010 (2 pages) |
26 August 2010 | Director's details changed for James Jonathon Leigh on 1 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Sharon Lesly Jeffs on 1 August 2010 (2 pages) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
30 September 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
30 September 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
17 August 2009 | Return made up to 08/08/09; full list of members (5 pages) |
17 August 2009 | Return made up to 08/08/09; full list of members (5 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from royce house suite 9 630-634 london road westcliffe on sea essex SS0 9HW (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from royce house suite 9 630-634 london road westcliffe on sea essex SS0 9HW (1 page) |
19 January 2009 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
19 January 2009 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
23 September 2008 | Appointment terminated director perry jeffs (1 page) |
23 September 2008 | Appointment terminated director perry jeffs (1 page) |
22 September 2008 | Director appointed sharon lesley jeffs (2 pages) |
22 September 2008 | Director appointed sharon lesley jeffs (2 pages) |
11 September 2008 | Return made up to 08/08/08; full list of members (5 pages) |
11 September 2008 | Return made up to 08/08/08; full list of members (5 pages) |
12 October 2007 | Return made up to 08/08/07; full list of members (8 pages) |
12 October 2007 | Return made up to 08/08/07; full list of members (8 pages) |
17 July 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
17 July 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
3 November 2006 | Particulars of mortgage/charge (3 pages) |
3 November 2006 | Particulars of mortgage/charge (3 pages) |
31 October 2006 | Return made up to 08/08/06; full list of members
|
31 October 2006 | Return made up to 08/08/06; full list of members
|
6 September 2006 | Particulars of mortgage/charge (5 pages) |
6 September 2006 | Particulars of mortgage/charge (5 pages) |
30 August 2006 | New secretary appointed (1 page) |
30 August 2006 | New secretary appointed (1 page) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | Secretary resigned (1 page) |
10 August 2006 | New director appointed (1 page) |
10 August 2006 | New director appointed (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | New director appointed (1 page) |
10 August 2006 | New director appointed (1 page) |
10 August 2006 | New director appointed (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: c/o bsg lynton house 7/12 tavistock square london WC1H 9BO (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: c/o bsg lynton house 7/12 tavistock square london WC1H 9BO (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | New director appointed (1 page) |
30 November 2005 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
30 November 2005 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
15 August 2005 | Return made up to 08/08/05; full list of members (3 pages) |
15 August 2005 | Return made up to 08/08/05; full list of members (3 pages) |
22 April 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
22 April 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
25 October 2004 | Return made up to 08/08/04; full list of members (7 pages) |
25 October 2004 | Return made up to 08/08/04; full list of members (7 pages) |
5 March 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
5 March 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
23 September 2003 | Return made up to 08/08/03; full list of members (8 pages) |
23 September 2003 | Return made up to 08/08/03; full list of members (8 pages) |
17 May 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
17 May 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
14 November 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
14 November 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
2 September 2002 | Return made up to 08/08/02; full list of members (7 pages) |
2 September 2002 | Return made up to 08/08/02; full list of members (7 pages) |
30 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2001 | Return made up to 08/08/01; no change of members (6 pages) |
30 August 2001 | Return made up to 08/08/01; no change of members (6 pages) |
30 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
17 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
3 August 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
3 August 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
1 November 1999 | Return made up to 13/10/99; full list of members (6 pages) |
1 November 1999 | Return made up to 13/10/99; full list of members (6 pages) |
22 July 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
22 July 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
27 November 1998 | Return made up to 13/10/98; full list of members (6 pages) |
27 November 1998 | Return made up to 13/10/98; full list of members (6 pages) |
17 November 1997 | Registered office changed on 17/11/97 from: b s g valentine lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
17 November 1997 | New secretary appointed;new director appointed (2 pages) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | New secretary appointed;new director appointed (2 pages) |
17 November 1997 | Registered office changed on 17/11/97 from: b s g valentine lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | Ad 05/11/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 November 1997 | Ad 05/11/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 November 1997 | Director resigned (1 page) |
11 November 1997 | Director resigned (1 page) |
11 November 1997 | Registered office changed on 11/11/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
11 November 1997 | Registered office changed on 11/11/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
11 November 1997 | Secretary resigned (1 page) |
11 November 1997 | Secretary resigned (1 page) |
5 November 1997 | Company name changed avik LIMITED\certificate issued on 06/11/97 (2 pages) |
5 November 1997 | Company name changed avik LIMITED\certificate issued on 06/11/97 (2 pages) |
13 October 1997 | Incorporation (14 pages) |
13 October 1997 | Incorporation (14 pages) |