South Ockendon
Essex
RM15 5RQ
Secretary Name | Mr Derek Bianchi |
---|---|
Status | Current |
Appointed | 06 June 2019(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | 4 Cawdor Avenue South Ockendon RM15 5RQ |
Secretary Name | Maureen Patricia Kurn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Cawdor Avenue South Ockendon Essex RM15 5RQ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Telephone | 01277 812380 |
---|---|
Telephone region | Brentwood |
Registered Address | 1422-4 London Road Leigh On Sea Essex SS9 2UL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £19,758 |
Cash | £5,782 |
Current Liabilities | £130,280 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 18 March 2024 (1 month ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 2 weeks from now) |
30 November 2004 | Delivered on: 3 December 2004 Persons entitled: John Walter Robinson Classification: Rent deposit deed Secured details: £1,982.81 due or to become due from the company to the chargee. Particulars: All monies. Outstanding |
---|---|
14 June 2000 | Delivered on: 28 June 2000 Persons entitled: Hsbc 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 |
12 July 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
24 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
7 June 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
18 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
27 July 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
18 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
14 May 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
20 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
6 June 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
6 June 2019 | Termination of appointment of Maureen Patricia Kurn as a secretary on 6 June 2019 (1 page) |
6 June 2019 | Appointment of Mr Derek Bianchi as a secretary on 6 June 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
17 May 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
28 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
4 August 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
4 August 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
2 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 July 2015 | Amended total exemption small company accounts made up to 31 January 2015 (8 pages) |
2 July 2015 | Amended total exemption small company accounts made up to 31 January 2015 (8 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
27 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
12 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
5 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
17 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
27 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
29 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
28 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
3 March 2010 | Director's details changed for Derek Bianchi on 1 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Derek Bianchi on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Derek Bianchi on 1 October 2009 (2 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
25 February 2009 | Return made up to 24/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 24/02/09; full list of members (3 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
12 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
12 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
13 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
13 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
9 March 2006 | Return made up to 24/02/06; full list of members (6 pages) |
9 March 2006 | Return made up to 24/02/06; full list of members (6 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
1 March 2005 | Return made up to 24/02/05; full list of members (6 pages) |
1 March 2005 | Return made up to 24/02/05; full list of members (6 pages) |
3 December 2004 | Particulars of mortgage/charge (3 pages) |
3 December 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
5 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
5 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
11 March 2003 | Return made up to 24/02/03; full list of members (6 pages) |
11 March 2003 | Return made up to 24/02/03; full list of members (6 pages) |
12 July 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
12 July 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
21 February 2002 | Return made up to 24/02/02; full list of members (6 pages) |
21 February 2002 | Return made up to 24/02/02; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
31 May 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
15 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
15 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
28 June 2000 | Particulars of mortgage/charge (3 pages) |
28 June 2000 | Particulars of mortgage/charge (3 pages) |
13 March 2000 | Resolutions
|
13 March 2000 | Return made up to 24/02/00; full list of members (6 pages) |
13 March 2000 | Resolutions
|
13 March 2000 | Return made up to 24/02/00; full list of members (6 pages) |
13 March 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
13 March 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
10 February 2000 | Accounting reference date shortened from 29/02/00 to 31/01/00 (1 page) |
10 February 2000 | Accounting reference date shortened from 29/02/00 to 31/01/00 (1 page) |
16 June 1999 | Ad 01/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 June 1999 | Ad 01/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | Registered office changed on 10/03/99 from: 31 corsham street london N1 6DR (1 page) |
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | New secretary appointed (2 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Registered office changed on 10/03/99 from: 31 corsham street london N1 6DR (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New secretary appointed (2 pages) |
24 February 1999 | Incorporation (18 pages) |
24 February 1999 | Incorporation (18 pages) |