Burnham On Crouch
Essex
CM0 8AA
Secretary Name | Mrs Catherine Clare Dines |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2003(5 years, 1 month after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Catering Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 North Street Maldon Essex CM9 5HL |
Director Name | Mr John Lewis |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Role | Salesman |
Correspondence Address | 62 Fambridge Road Maldon Essex CM9 6AF |
Director Name | Michael John Lewis Lewis |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Role | Land Surveyor |
Correspondence Address | 27 Downs Road Maldon Essex CM9 5HG |
Secretary Name | Mr John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Role | Salesman |
Correspondence Address | 62 Fambridge Road Maldon Essex CM9 6AF |
Secretary Name | Michael John Lewis Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(2 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | 27 Downs Road Maldon Essex CM9 5HG |
Secretary Name | Jacqueline Nora Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 27 Downs Road Maldon Essex CM9 5HG |
Director Name | Robert David Sheridan |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(4 years after company formation) |
Appointment Duration | 1 year (resigned 30 June 2003) |
Role | Builder |
Correspondence Address | 28 Downs Road Maldon Essex CM9 5HG |
Director Name | Sally Elizabeth Sheridan |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(4 years after company formation) |
Appointment Duration | 1 year (resigned 30 June 2003) |
Role | Lab Technician |
Correspondence Address | 28 Downs Road Maldon Essex CM9 5HG |
Secretary Name | Sally Elizabeth Sheridan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(4 years after company formation) |
Appointment Duration | 1 year (resigned 30 June 2003) |
Role | Lab Technician |
Correspondence Address | 28 Downs Road Maldon Essex CM9 5HG |
Director Name | Mr James Michael Dines |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 20 March 2015) |
Role | Marine Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 24 North Street Maldon Essex CM9 5HL |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 2 High Street Burnham On Crouch Essex CM0 8AA |
---|---|
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 100 other UK companies use this postal address |
1 at £1 | Catherine Clare Dines 50.00% Ordinary |
---|---|
1 at £1 | James Michael Dines 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,796 |
Cash | £43,941 |
Current Liabilities | £38,146 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (3 months, 1 week from now) |
5 July 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
1 July 2022 | Secretary's details changed (1 page) |
30 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
30 June 2022 | Director's details changed for Mrs Catherine Clare Dines on 30 June 2022 (2 pages) |
30 June 2022 | Change of details for Mrs Catherine Clare Dines as a person with significant control on 30 June 2022 (2 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
15 December 2021 | Director's details changed for Mrs Catherine Clare Dines on 1 December 2021 (2 pages) |
15 December 2021 | Change of details for Mrs Catherine Clare Dines as a person with significant control on 1 December 2021 (2 pages) |
31 July 2021 | Change of details for Mr James Michael Dines as a person with significant control on 4 November 2020 (2 pages) |
29 July 2021 | Change of details for Mr James Michael Dines as a person with significant control on 4 November 2020 (2 pages) |
29 July 2021 | Confirmation statement made on 25 June 2021 with updates (4 pages) |
11 March 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
2 July 2020 | Confirmation statement made on 25 June 2020 with updates (4 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
8 July 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
25 February 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
3 July 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
24 October 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
24 October 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
5 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Catherine Dines as a person with significant control on 26 June 2016 (2 pages) |
4 July 2017 | Notification of James Dines as a person with significant control on 26 June 2016 (2 pages) |
4 July 2017 | Notification of Catherine Dines as a person with significant control on 26 June 2016 (2 pages) |
4 July 2017 | Notification of James Dines as a person with significant control on 26 June 2016 (2 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
20 March 2015 | Termination of appointment of James Michael Dines as a director on 20 March 2015 (1 page) |
20 March 2015 | Termination of appointment of James Michael Dines as a director on 20 March 2015 (1 page) |
27 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 July 2010 | Annual return made up to 25 June 2010 (4 pages) |
2 July 2010 | Annual return made up to 25 June 2010 (4 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
30 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
30 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from downs road boatyard downs road maldon essex CM9 5HG (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from downs road boatyard downs road maldon essex CM9 5HG (1 page) |
4 September 2008 | Return made up to 19/05/08; full list of members
|
4 September 2008 | Return made up to 19/05/08; full list of members
|
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
17 June 2007 | Return made up to 19/05/07; no change of members
|
17 June 2007 | Return made up to 19/05/07; no change of members
|
26 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
19 May 2006 | Return made up to 19/05/06; full list of members (7 pages) |
19 May 2006 | Return made up to 19/05/06; full list of members (7 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
22 March 2006 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
22 March 2006 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
22 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
26 May 2005 | Return made up to 19/05/05; full list of members (7 pages) |
26 May 2005 | Return made up to 19/05/05; full list of members (7 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
11 May 2004 | Return made up to 19/05/04; full list of members (7 pages) |
11 May 2004 | Return made up to 19/05/04; full list of members (7 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New secretary appointed;new director appointed (2 pages) |
11 July 2003 | Registered office changed on 11/07/03 from: 28 downs road maldon essex CM9 5HG (1 page) |
11 July 2003 | New secretary appointed;new director appointed (2 pages) |
11 July 2003 | Registered office changed on 11/07/03 from: 28 downs road maldon essex CM9 5HG (1 page) |
11 July 2003 | New director appointed (2 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Secretary resigned;director resigned (1 page) |
7 July 2003 | Secretary resigned;director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
20 June 2003 | Return made up to 19/05/03; full list of members (7 pages) |
20 June 2003 | Return made up to 19/05/03; full list of members (7 pages) |
24 March 2003 | Total exemption full accounts made up to 31 May 2002 (5 pages) |
24 March 2003 | Total exemption full accounts made up to 31 May 2002 (5 pages) |
27 June 2002 | Amended accounts made up to 31 May 2001 (6 pages) |
27 June 2002 | Amended accounts made up to 31 May 2001 (6 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | New director appointed (1 page) |
17 June 2002 | Secretary resigned (1 page) |
17 June 2002 | New secretary appointed;new director appointed (2 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | New director appointed (1 page) |
17 June 2002 | Secretary resigned (1 page) |
17 June 2002 | New secretary appointed;new director appointed (2 pages) |
24 May 2002 | Return made up to 19/05/02; full list of members (6 pages) |
24 May 2002 | Return made up to 19/05/02; full list of members (6 pages) |
7 May 2002 | Registered office changed on 07/05/02 from: 27 downs road maldon essex CM9 5HG (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: 27 downs road maldon essex CM9 5HG (1 page) |
18 March 2002 | Total exemption full accounts made up to 31 May 2001 (5 pages) |
18 March 2002 | Total exemption full accounts made up to 31 May 2001 (5 pages) |
6 June 2001 | Return made up to 19/05/01; full list of members
|
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Return made up to 19/05/01; full list of members
|
6 June 2001 | New secretary appointed (2 pages) |
22 March 2001 | Full accounts made up to 31 May 2000 (5 pages) |
22 March 2001 | Full accounts made up to 31 May 2000 (5 pages) |
14 March 2001 | Secretary resigned;director resigned (1 page) |
14 March 2001 | Secretary resigned;director resigned (1 page) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: 62 fambridge road maldon essex CM9 6AF (1 page) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: 62 fambridge road maldon essex CM9 6AF (1 page) |
9 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
9 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
2 May 2000 | Amended accounts made up to 31 May 1999 (5 pages) |
2 May 2000 | Amended accounts made up to 31 May 1999 (5 pages) |
7 February 2000 | Accounts for a small company made up to 31 May 1999 (2 pages) |
7 February 2000 | Accounts for a small company made up to 31 May 1999 (2 pages) |
22 May 1999 | Return made up to 19/05/99; full list of members (6 pages) |
22 May 1999 | Return made up to 19/05/99; full list of members (6 pages) |
5 June 1998 | New secretary appointed;new director appointed (1 page) |
5 June 1998 | Secretary resigned (1 page) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | Registered office changed on 05/06/98 from: international house 31 church road hendon london NW4 4EB (1 page) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New secretary appointed;new director appointed (1 page) |
5 June 1998 | Registered office changed on 05/06/98 from: international house 31 church road hendon london NW4 4EB (1 page) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Secretary resigned (1 page) |
19 May 1998 | Incorporation (16 pages) |
19 May 1998 | Incorporation (16 pages) |