Leigh-On-Sea
Essex
SS9 1PE
Director Name | Mr Keith Charles Cousins |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 24 years |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 57a Broadway Leigh-On-Sea Essex SS9 1PE |
Secretary Name | Judith May Cousins |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | 57a Broadway Leigh-On-Sea Essex SS9 1PE |
Director Name | Mr Keith Charles Cousins |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Role | Lawyer |
Correspondence Address | Lydstep Longaford Way Brentwood Essex CM13 2LT |
Secretary Name | Judith May Cousins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | Lydstep Longaford Way, Hutton Brentwood Essex CM13 2LT |
Secretary Name | Ian Charles Cousins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(3 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | Lydstep Longaford Way, Hutton Brentwood Essex CM13 2LT |
Director Name | Rachel Sarah Woodeson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 April 2002) |
Role | Solicitor |
Correspondence Address | 14c Auckland Road London SW11 1EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 57a Broadway Leigh-On-Sea Essex SS9 1PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 800 other UK companies use this postal address |
50 at £1 | Judith Cousins 50.00% Ordinary |
---|---|
50 at £1 | Keith Charles Cousins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,652 |
Cash | £17,317 |
Current Liabilities | £29,345 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
13 November 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
---|---|
3 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
17 October 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
18 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
4 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
27 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
28 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
4 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
22 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
17 May 2013 | Registered office address changed from 109a High Street Brentwood Essex CM14 4RX on 17 May 2013 (1 page) |
11 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
30 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 July 2010 | Secretary's details changed for Judith May Cousins on 22 July 2010 (1 page) |
22 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Director's details changed for Mr Keith Charles Cousins on 22 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Judith May Cousins on 22 July 2010 (2 pages) |
20 November 2009 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
4 August 2009 | Return made up to 22/07/09; full list of members (10 pages) |
24 October 2008 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
11 August 2008 | Return made up to 22/07/08; no change of members (7 pages) |
10 September 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
20 August 2007 | Return made up to 22/07/07; no change of members (7 pages) |
8 September 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
14 August 2006 | Return made up to 22/07/06; full list of members (7 pages) |
3 November 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
29 July 2005 | Return made up to 22/07/05; full list of members (7 pages) |
31 March 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
16 August 2004 | Return made up to 22/07/04; full list of members (7 pages) |
7 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
30 July 2003 | Return made up to 22/07/03; full list of members (7 pages) |
12 March 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
26 July 2002 | Return made up to 22/07/02; full list of members (7 pages) |
23 April 2002 | Director resigned (1 page) |
15 October 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
14 August 2001 | Return made up to 22/07/01; full list of members (7 pages) |
29 December 2000 | Full accounts made up to 30 June 2000 (9 pages) |
28 July 2000 | Return made up to 22/07/00; full list of members (7 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | New secretary appointed (2 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: lydstep longaford way, hutton brentwood essex CM13 2LT (1 page) |
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Secretary resigned (1 page) |
20 August 1999 | Ad 22/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 August 1999 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
23 July 1999 | Secretary resigned (1 page) |
22 July 1999 | Incorporation (17 pages) |