Westcliff-On-Sea
SS0 7BX
Secretary Name | Frederic Michel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5-6 329 Harrow Road London W9 3RB |
Registered Address | 315 London Road Westcliff-On-Sea SS0 7BX |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 10 other UK companies use this postal address |
98 at £1 | Josette Plismy 98.00% Ordinary |
---|---|
2 at £1 | Frederic Michel 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,435 |
Cash | £67,330 |
Current Liabilities | £44,370 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
27 September 2002 | Delivered on: 28 September 2002 Persons entitled: Anthony Aviv Moussaioff Classification: Rent deposit deed Secured details: £20,000 and all other monies due or to become due from the company to the chargee. Particulars: The property k/a ground floor shop 142 portobello road, london W11HSBC bank PLC. Outstanding |
---|---|
23 March 1999 | Delivered on: 8 April 1999 Persons entitled: UK Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: The sum of £5,000 which the landlord shall credit to a designated bank deposit account. Outstanding |
19 March 2021 | Confirmation statement made on 8 March 2021 with updates (5 pages) |
---|---|
19 March 2021 | Notification of Fred Michel as a person with significant control on 19 March 2021 (2 pages) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
1 April 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 December 2014 | Director's details changed for Josette Plismy on 1 January 2012 (2 pages) |
20 December 2014 | Secretary's details changed for Frederic Michel on 1 January 2012 (1 page) |
20 December 2014 | Secretary's details changed for Frederic Michel on 1 January 2012 (1 page) |
20 December 2014 | Secretary's details changed for Frederic Michel on 1 January 2012 (1 page) |
20 December 2014 | Director's details changed for Josette Plismy on 1 January 2012 (2 pages) |
20 December 2014 | Director's details changed for Josette Plismy on 1 January 2012 (2 pages) |
25 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
23 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 March 2012 | Director's details changed for Josette Plismy on 1 October 2009 (2 pages) |
8 March 2012 | Director's details changed for Josette Plismy on 1 October 2009 (2 pages) |
8 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Director's details changed for Josette Plismy on 1 October 2009 (2 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 February 2011 | Director's details changed for Josette Plismy on 1 January 2011 (2 pages) |
21 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Director's details changed for Josette Plismy on 1 January 2011 (2 pages) |
21 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Director's details changed for Josette Plismy on 1 January 2011 (2 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Josette Plismy on 10 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Josette Plismy on 10 January 2010 (2 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 April 2009 | Return made up to 27/01/09; full list of members (3 pages) |
2 April 2009 | Return made up to 27/01/09; full list of members (3 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
15 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
15 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
9 March 2006 | Return made up to 27/01/06; full list of members (2 pages) |
9 March 2006 | Return made up to 27/01/06; full list of members (2 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
28 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 February 2004 | Return made up to 27/01/04; full list of members (6 pages) |
23 February 2004 | Return made up to 27/01/04; full list of members (6 pages) |
8 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
8 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
12 February 2003 | Return made up to 27/01/03; full list of members (6 pages) |
12 February 2003 | Return made up to 27/01/03; full list of members (6 pages) |
6 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
6 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
28 September 2002 | Particulars of mortgage/charge (3 pages) |
28 September 2002 | Particulars of mortgage/charge (3 pages) |
29 January 2002 | Return made up to 27/01/02; full list of members (6 pages) |
29 January 2002 | Return made up to 27/01/02; full list of members (6 pages) |
27 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
27 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
8 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
8 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
27 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
27 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
25 February 2000 | Return made up to 27/01/00; full list of members
|
25 February 2000 | Return made up to 27/01/00; full list of members
|
16 November 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
16 November 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
28 July 1999 | Registered office changed on 28/07/99 from: 28 pembridge square london W2 4DS (1 page) |
28 July 1999 | Registered office changed on 28/07/99 from: 28 pembridge square london W2 4DS (1 page) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Incorporation (15 pages) |
27 January 1999 | Incorporation (15 pages) |