Leigh-On-Sea
Essex
SS9 2HA
Director Name | Brian Leslie Jarvis |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Butlers 286 Main Road Broomfield Chelmsford Essex CM1 7AW |
Secretary Name | Joy Irene Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Butlers 286 Main Road Broomfield Chelmsford Essex CM1 7AW |
Director Name | Paul Cartwright Barrett |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 November 2004) |
Role | Policy Officer |
Correspondence Address | 5 Berkley Court Gainsborough Drive Westcliff On Sea Essex SS0 0SN |
Director Name | John Gourley |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(2 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 April 2006) |
Role | Private Hire Driver |
Correspondence Address | 3 Berkley Court Gainsborough Drive Westcliff On Sea Essex SS0 0SN |
Secretary Name | Paul Cartwright Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 November 2004) |
Role | Policy Officer |
Correspondence Address | 5 Berkley Court Gainsborough Drive Westcliff On Sea Essex SS0 0SN |
Secretary Name | Michael Hoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 December 2006) |
Role | Company Director |
Correspondence Address | 2nd Floor 81-83 High Street Rayleigh Essex SS6 7EJ |
Director Name | David Lionel Joel |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(6 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 22 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86-88 Baxter Avenue Southend-On-Sea SS2 6HZ |
Secretary Name | Christopher Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 January 2016) |
Role | Management Accountant |
Correspondence Address | 86-88 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Secretary Name | Mrs Linda Smith |
---|---|
Status | Resigned |
Appointed | 18 January 2016(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2018) |
Role | Company Director |
Correspondence Address | Flat 5, 140 Gainsborough Drive Westcliff-On-Sea Essex SS0 0SN |
Secretary Name | Miss Leanne Nicolay |
---|---|
Status | Resigned |
Appointed | 01 October 2018(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2019) |
Role | Company Director |
Correspondence Address | 55 Rectory Grove Leigh-On-Sea Essex SS9 2HA |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 55 Rectory Grove Leigh-On-Sea Essex SS9 2HA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Emilie Runckles 12.50% Ordinary |
---|---|
1 at £1 | Helen Ann Darcy 12.50% Ordinary |
1 at £1 | Leanne Nicolay 12.50% Ordinary |
1 at £1 | Linda Alexandra Smith 12.50% Ordinary |
1 at £1 | M.d. De-koning & S. Read 12.50% Ordinary |
1 at £1 | Mr David Lionel Joel 12.50% Ordinary |
1 at £1 | Peter Zammit 12.50% Ordinary |
1 at £1 | Philip Stephen Slough 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,827 |
Cash | £1,143 |
Current Liabilities | £2,349 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months from now) |
12 February 2021 | Confirmation statement made on 21 December 2020 with updates (5 pages) |
---|---|
25 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
31 December 2019 | Confirmation statement made on 21 December 2019 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
20 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2019 | Registered office address changed from 601 London Road Westcliff-on-Sea Essex SS0 9PE to 55 Rectory Grove Leigh-on-Sea Essex SS9 2HA on 19 March 2019 (1 page) |
19 March 2019 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2018 | Termination of appointment of David Lionel Joel as a director on 22 September 2018 (1 page) |
27 November 2018 | Termination of appointment of Linda Smith as a secretary on 1 October 2018 (1 page) |
27 November 2018 | Appointment of Miss Leanne Nicolay as a secretary on 1 October 2018 (2 pages) |
15 October 2018 | Appointment of Miss Helen Ann Darcy as a director on 22 September 2018 (2 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
3 January 2018 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
12 May 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
12 May 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
9 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
12 February 2016 | Appointment of Mrs Linda Smith as a secretary on 18 January 2016 (2 pages) |
12 February 2016 | Appointment of Mrs Linda Smith as a secretary on 18 January 2016 (2 pages) |
11 February 2016 | Termination of appointment of Christopher Edwards as a secretary on 18 January 2016 (1 page) |
11 February 2016 | Termination of appointment of Christopher Edwards as a secretary on 18 January 2016 (1 page) |
11 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
9 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 January 2013 | Director's details changed for David Lionel Joel on 1 January 2012 (2 pages) |
21 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Director's details changed for David Lionel Joel on 1 January 2012 (2 pages) |
21 January 2013 | Director's details changed for David Lionel Joel on 1 January 2012 (2 pages) |
21 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Registered office address changed from Second Floor, 81-83 High Street Rayleigh Essex SS6 7EJ on 26 August 2011 (1 page) |
26 August 2011 | Registered office address changed from Second Floor, 81-83 High Street Rayleigh Essex SS6 7EJ on 26 August 2011 (1 page) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 January 2010 | Director's details changed for David Lionel Joel on 21 December 2009 (2 pages) |
8 January 2010 | Director's details changed for David Lionel Joel on 21 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 March 2009 | Return made up to 21/12/08; full list of members (5 pages) |
27 March 2009 | Return made up to 21/12/08; full list of members (5 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
22 August 2008 | Return made up to 21/12/07; full list of members (5 pages) |
22 August 2008 | Return made up to 21/12/07; full list of members (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 October 2007 | New secretary appointed (1 page) |
24 October 2007 | New secretary appointed (1 page) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Return made up to 21/12/06; full list of members (4 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Return made up to 21/12/06; full list of members (4 pages) |
7 August 2007 | Return made up to 21/12/05; full list of members (4 pages) |
7 August 2007 | Secretary's particulars changed (1 page) |
7 August 2007 | Secretary's particulars changed (1 page) |
7 August 2007 | Return made up to 21/12/05; full list of members (4 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 August 2006 | Return made up to 21/12/04; full list of members (4 pages) |
10 August 2006 | Return made up to 21/12/04; full list of members (4 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 November 2005 | Registered office changed on 09/11/05 from: west webe & co devine house 1299-1301 london road leigh on sea essex SS9 2AD (1 page) |
9 November 2005 | Registered office changed on 09/11/05 from: west webe & co devine house 1299-1301 london road leigh on sea essex SS9 2AD (1 page) |
17 November 2004 | Secretary resigned;director resigned (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: 5 berkley court gainsborough drive westcliff on sea essex SS0 0SN (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: 5 berkley court gainsborough drive westcliff on sea essex SS0 0SN (1 page) |
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | Secretary resigned;director resigned (1 page) |
23 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 January 2004 | Return made up to 21/12/03; full list of members (9 pages) |
8 January 2004 | Return made up to 21/12/03; full list of members (9 pages) |
14 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
14 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 January 2003 | Return made up to 21/12/02; full list of members (9 pages) |
3 January 2003 | Return made up to 21/12/02; full list of members (9 pages) |
26 April 2002 | Resolutions
|
26 April 2002 | Resolutions
|
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
27 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
23 January 2002 | Ad 15/01/02--------- £ si 6@1=6 £ ic 2/8 (3 pages) |
23 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Resolutions
|
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Secretary resigned (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: 286 main road broomfield chelmsford essex CM1 7AW (1 page) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Resolutions
|
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
23 January 2002 | New secretary appointed;new director appointed (2 pages) |
23 January 2002 | Registered office changed on 23/01/02 from: 286 main road broomfield chelmsford essex CM1 7AW (1 page) |
23 January 2002 | New secretary appointed;new director appointed (2 pages) |
23 January 2002 | Secretary resigned (1 page) |
23 January 2002 | Ad 15/01/02--------- £ si 6@1=6 £ ic 2/8 (3 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
19 June 2001 | Registered office changed on 19/06/01 from: 102 high street billericay essex CM12 9DB (1 page) |
19 June 2001 | Registered office changed on 19/06/01 from: 102 high street billericay essex CM12 9DB (1 page) |
21 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
21 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New secretary appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Registered office changed on 23/12/99 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
23 December 1999 | Secretary resigned (1 page) |
23 December 1999 | Secretary resigned (1 page) |
23 December 1999 | New secretary appointed (2 pages) |
23 December 1999 | Registered office changed on 23/12/99 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
21 December 1999 | Incorporation (15 pages) |
21 December 1999 | Incorporation (15 pages) |