Leigh On Sea
Essex
SS9 2UA
Secretary Name | Hazell Grimsdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Church Road Hadleigh Benfleet Essex SS7 2DQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Turnpike House 1210 London Road Leigh On Sea Essex SS9 2UA |
---|---|
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 500 other UK companies use this postal address |
2 at £1 | Glen David Grimsdale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,586 |
Cash | £11,318 |
Current Liabilities | £18,964 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 14 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 28 July 2024 (3 months, 1 week from now) |
19 October 2020 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
---|---|
15 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
14 January 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
18 July 2019 | Director's details changed for Glen David Grimsdale on 15 July 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
18 July 2019 | Change of details for Mr Glen David Grimsdale as a person with significant control on 15 July 2019 (2 pages) |
13 December 2018 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
21 July 2018 | Confirmation statement made on 14 July 2018 with updates (3 pages) |
5 February 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
27 July 2017 | Confirmation statement made on 14 July 2017 with updates (3 pages) |
27 July 2017 | Confirmation statement made on 14 July 2017 with updates (3 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
19 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
12 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
30 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 August 2014 | Termination of appointment of Hazell Grimsdale as a secretary on 4 November 2013 (1 page) |
28 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Termination of appointment of Hazell Grimsdale as a secretary on 4 November 2013 (1 page) |
28 August 2014 | Termination of appointment of Hazell Grimsdale as a secretary on 4 November 2013 (1 page) |
8 October 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
21 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
13 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
2 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
31 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
29 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Registered office address changed from Peace Haven 30 Church Road Hadleigh Essex SS7 2DQ on 29 September 2010 (1 page) |
29 September 2010 | Registered office address changed from Peace Haven 30 Church Road Hadleigh Essex SS7 2DQ on 29 September 2010 (1 page) |
28 September 2010 | Director's details changed for Glen David Grimsdale on 14 July 2010 (2 pages) |
28 September 2010 | Director's details changed for Glen David Grimsdale on 14 July 2010 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
18 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
18 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 August 2008 | Return made up to 14/07/08; full list of members (3 pages) |
27 August 2008 | Return made up to 14/07/08; full list of members (3 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
23 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
26 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
26 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
2 August 2005 | Return made up to 14/07/05; full list of members (2 pages) |
2 August 2005 | Return made up to 14/07/05; full list of members (2 pages) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
8 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
15 July 2004 | Return made up to 14/07/04; full list of members (6 pages) |
15 July 2004 | Return made up to 14/07/04; full list of members (6 pages) |
28 August 2003 | Return made up to 14/07/03; full list of members (6 pages) |
28 August 2003 | Return made up to 14/07/03; full list of members (6 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
27 August 2002 | Return made up to 14/07/02; full list of members (6 pages) |
27 August 2002 | Return made up to 14/07/02; full list of members (6 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
17 September 2001 | Registered office changed on 17/09/01 from: 66 eastwood road leigh on sea essex SS9 3AB (1 page) |
17 September 2001 | Registered office changed on 17/09/01 from: 66 eastwood road leigh on sea essex SS9 3AB (1 page) |
17 September 2001 | Return made up to 14/07/01; full list of members
|
17 September 2001 | Return made up to 14/07/01; full list of members
|
24 August 2001 | Total exemption full accounts made up to 31 July 2000 (10 pages) |
24 August 2001 | Total exemption full accounts made up to 31 July 2000 (10 pages) |
11 August 2000 | Return made up to 14/07/00; full list of members (6 pages) |
11 August 2000 | Return made up to 14/07/00; full list of members (6 pages) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | Secretary resigned (1 page) |
14 July 1999 | Incorporation (17 pages) |
14 July 1999 | Incorporation (17 pages) |