Benfleet
Essex
SS7 4HF
Secretary Name | Mrs Kim Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 2009(10 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Correspondence Address | 53 Moreland Avenue Benfleet Essex SS7 4HF |
Director Name | Mrs Kim Johnson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1053 London Road Leigh-On-Sea SS9 3JP |
Director Name | Dennis James Baker |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 13 years, 6 months (resigned 16 October 2012) |
Role | Decorator |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pound Lane Laindon Basildon Essex SS15 5SZ |
Secretary Name | Mr Albert Edward John Selfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 28 August 2009) |
Role | Secretary |
Correspondence Address | 53 Morland Avenue Benfleet Essex SS7 4HF |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 1053 London Road Leigh-On-Sea SS9 3JP |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Blenheim Park |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
48 at £1 | James Johnson 48.00% Ordinary |
---|---|
42 at £1 | Kim Johnson 42.00% Ordinary |
10 at £1 | Gwendoline Selfe 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £137 |
Cash | £9,392 |
Current Liabilities | £72,098 |
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 | 5 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 2 weeks from now) |
19 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
5 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
7 February 2020 | Registered office address changed from 977 London Road Leigh-on-Sea Essex SS9 3LB to 1053 London Road Leigh-on-Sea SS9 3JP on 7 February 2020 (1 page) |
24 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 April 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
11 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 April 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
11 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 April 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 May 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
7 March 2016 | Appointment of Kim Johnson as a director on 1 February 2016 (3 pages) |
7 March 2016 | Appointment of Kim Johnson as a director on 1 February 2016 (3 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
10 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Secretary's details changed for Jp Kim Johnson on 11 March 2012 (2 pages) |
4 April 2013 | Secretary's details changed for Jp Kim Johnson on 11 March 2012 (2 pages) |
4 April 2013 | Director's details changed for James Nigel Johnson on 11 March 2013 (3 pages) |
4 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Director's details changed for James Nigel Johnson on 11 March 2013 (3 pages) |
21 March 2013 | Termination of appointment of Dennis Baker as a director (1 page) |
21 March 2013 | Termination of appointment of Dennis Baker as a director (1 page) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
4 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
4 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
11 May 2010 | Appointment of Jp Kim Johnson as a secretary (2 pages) |
11 May 2010 | Director's details changed for James Nigel Johnson on 1 January 2010 (2 pages) |
11 May 2010 | Termination of appointment of Albert Selfe as a secretary (2 pages) |
11 May 2010 | Director's details changed for James Nigel Johnson on 1 January 2010 (2 pages) |
11 May 2010 | Director's details changed for James Nigel Johnson on 1 January 2010 (2 pages) |
11 May 2010 | Director's details changed for Dennis James Baker on 1 January 2010 (2 pages) |
11 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Appointment of Jp Kim Johnson as a secretary (2 pages) |
11 May 2010 | Director's details changed for Dennis James Baker on 1 January 2010 (2 pages) |
11 May 2010 | Director's details changed for Dennis James Baker on 1 January 2010 (2 pages) |
11 May 2010 | Termination of appointment of Albert Selfe as a secretary (2 pages) |
11 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
19 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
20 March 2009 | Return made up to 12/03/09; full list of members (5 pages) |
20 March 2009 | Return made up to 12/03/09; full list of members (5 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
2 April 2008 | Return made up to 12/03/08; full list of members (5 pages) |
2 April 2008 | Return made up to 12/03/08; full list of members (5 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
4 May 2007 | Return made up to 12/03/07; full list of members (3 pages) |
4 May 2007 | Return made up to 12/03/07; full list of members (3 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: 373A rayleigh road eastwood leigh on sea essex SS9 5PS (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 373A rayleigh road eastwood leigh on sea essex SS9 5PS (1 page) |
20 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
20 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
16 March 2006 | Return made up to 12/03/06; full list of members (3 pages) |
16 March 2006 | Return made up to 12/03/06; full list of members (3 pages) |
28 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
28 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
7 March 2005 | Return made up to 12/03/05; full list of members (8 pages) |
7 March 2005 | Return made up to 12/03/05; full list of members (8 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
9 March 2004 | Return made up to 12/03/04; full list of members (8 pages) |
9 March 2004 | Return made up to 12/03/04; full list of members (8 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
9 March 2003 | Return made up to 12/03/03; full list of members (8 pages) |
9 March 2003 | Return made up to 12/03/03; full list of members (8 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
22 March 2002 | Return made up to 12/03/02; full list of members
|
22 March 2002 | Return made up to 12/03/02; full list of members
|
6 March 2002 | Registered office changed on 06/03/02 from: walsh & co 4 market square chambers west street rochford essex SS4 1AL (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: walsh & co 4 market square chambers west street rochford essex SS4 1AL (1 page) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
8 July 2001 | Director's particulars changed (1 page) |
8 July 2001 | Director's particulars changed (1 page) |
20 March 2001 | Return made up to 12/03/01; full list of members
|
20 March 2001 | Return made up to 12/03/01; full list of members
|
9 March 2001 | Full accounts made up to 31 March 2000 (8 pages) |
9 March 2001 | Full accounts made up to 31 March 2000 (8 pages) |
6 June 2000 | Return made up to 12/03/00; full list of members
|
6 June 2000 | Return made up to 12/03/00; full list of members
|
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
10 April 1999 | Registered office changed on 10/04/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
10 April 1999 | Registered office changed on 10/04/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
12 March 1999 | Incorporation (14 pages) |
12 March 1999 | Incorporation (14 pages) |