Eastwood
Leigh On Sea
Essex
SS9 5PR
Director Name | Mr Donald Muller |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 April 2024(24 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Ground Floor Progress House 41 Progress Road Eastwood Leigh On Sea Essex SS9 5PR |
Director Name | Mr Jeffrey Marcus |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 April 2024(24 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Ground Floor Progress House 41 Progress Road Eastwood Leigh On Sea Essex SS9 5PR |
Director Name | Mr Antony John Elliott |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2024(24 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Progress House 41 Progress Road Eastwood Leigh On Sea Essex SS9 5PR |
Director Name | Stephen Charles Wilson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 135 Donald Woods Gardens Surbiton Surrey KT5 9NZ |
Director Name | Mr Manohar Kamat |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 4 months (resigned 27 July 2000) |
Role | Company Director |
Correspondence Address | 48 Westbury Road London N12 7PD |
Director Name | Siddharth Bhattacharji |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 16 years (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | C/O D P C Vernon Road Stoke On Trent Staffordshire ST4 2QY |
Director Name | Mr Victor Jerome Pais |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 16 years (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | C/O D P C Vernon Road Stoke On Trent Staffordshire ST4 2QY |
Director Name | Mr Antony John Elliott |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years, 8 months (resigned 07 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Progress House 41 Progress Road Eastwood Leigh On Sea Essex SS9 5PR |
Secretary Name | Mrs Jennifer Anne Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(4 months, 1 week after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O D P C Vernon Road Stoke On Trent Staffordshire ST4 2QY |
Director Name | Mrs Jennifer Anne Elliott |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O D P C Vernon Road Stoke On Trent Staffordshire ST4 2QY |
Director Name | Shang Yun Kim |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 01 June 2005(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | C/O D P C Vernon Road Stoke On Trent Staffordshire ST4 2QY |
Director Name | Michael Robinson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Poors Lane Benfleet Essex SS7 2LA |
Director Name | Dong Hyug Kang |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 01 June 2005(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 19 September 2013) |
Role | Company Director |
Correspondence Address | C/O D P C Vernon Road Stoke On Trent Staffordshire ST4 2QY |
Director Name | Mr Paul John Dare |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2010(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O D P C Vernon Road Stoke On Trent Staffordshire ST4 2QY |
Director Name | Ms Susan Jane Schofield |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2010(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 November 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O D P C Vernon Road Stoke On Trent Staffordshire ST4 2QY |
Director Name | Mr Daniel Mark Champ |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 March 2016) |
Role | It And Business Support Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O D P C Vernon Road Stoke On Trent Staffordshire ST4 2QY |
Director Name | Mr Nicholas Simon Goldstone |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(14 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 22 December 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O D P C Vernon Road Stoke On Trent Staffordshire ST4 2QY |
Director Name | Mr Siddharth Bhattacharji |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 2023(23 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 04 April 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Ground Floor Progress House 41 Progress Road Eastwood Leigh On Sea Essex SS9 5PR |
Secretary Name | Mundays Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Correspondence Address | Crown House Church Road Claygate Esher Surrey KT10 0LP |
Registered Address | Ground Floor Progress House 41 Progress Road Eastwood Leigh On Sea Essex SS9 5PR |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Eastwood Park |
Built Up Area | Southend-on-Sea |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£43,990 |
Cash | £506 |
Current Liabilities | £221,306 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
5 November 2007 | Delivered on: 13 November 2007 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 |
---|
22 December 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
---|---|
24 February 2020 | Confirmation statement made on 11 February 2020 with updates (4 pages) |
20 February 2020 | Change of details for Sal Group Limited as a person with significant control on 28 August 2019 (2 pages) |
28 November 2019 | Registered office address changed from C/O D P C Vernon Road Stoke on Trent Staffordshire ST4 2QY to Ground Floor Progress House 41 Progress Road Eastwood Leigh on Sea Essex SS9 5PR on 28 November 2019 (1 page) |
4 October 2019 | Accounts for a small company made up to 31 December 2018 (5 pages) |
24 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
27 January 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
5 January 2019 | Accounts for a small company made up to 31 March 2018 (5 pages) |
22 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
8 January 2018 | Accounts for a small company made up to 31 March 2017 (6 pages) |
8 January 2018 | Accounts for a small company made up to 31 March 2017 (6 pages) |
3 March 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
6 February 2017 | Full accounts made up to 31 March 2016 (7 pages) |
6 February 2017 | Full accounts made up to 31 March 2016 (7 pages) |
5 January 2017 | Termination of appointment of Nicholas Simon Goldstone as a director on 22 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Nicholas Simon Goldstone as a director on 22 December 2016 (1 page) |
9 May 2016 | Termination of appointment of Shang Yun Kim as a director on 31 March 2016 (2 pages) |
9 May 2016 | Termination of appointment of Victor Jerome Pais as a director on 31 March 2016 (2 pages) |
9 May 2016 | Termination of appointment of Paul John Dare as a director on 31 March 2016 (2 pages) |
9 May 2016 | Termination of appointment of Jennifer Anne Elliott as a director on 31 March 2016 (2 pages) |
9 May 2016 | Termination of appointment of Siddharth Bhattacharji as a director on 31 March 2016 (2 pages) |
9 May 2016 | Termination of appointment of Shang Yun Kim as a director on 31 March 2016 (2 pages) |
9 May 2016 | Termination of appointment of Siddharth Bhattacharji as a director on 31 March 2016 (2 pages) |
9 May 2016 | Termination of appointment of Daniel Mark Champ as a director on 31 March 2016 (2 pages) |
9 May 2016 | Termination of appointment of Victor Jerome Pais as a director on 31 March 2016 (2 pages) |
9 May 2016 | Termination of appointment of Jennifer Anne Elliott as a director on 31 March 2016 (2 pages) |
9 May 2016 | Termination of appointment of Jennifer Anne Elliott as a secretary on 31 March 2016 (2 pages) |
9 May 2016 | Termination of appointment of Jennifer Anne Elliott as a secretary on 31 March 2016 (2 pages) |
9 May 2016 | Termination of appointment of Paul John Dare as a director on 31 March 2016 (2 pages) |
9 May 2016 | Termination of appointment of Daniel Mark Champ as a director on 31 March 2016 (2 pages) |
4 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
15 February 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
15 February 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
26 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
5 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
5 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
16 December 2014 | Appointment of Mr Nicholas Simon Goldstone as a director on 5 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Nicholas Simon Goldstone as a director on 5 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Nicholas Simon Goldstone as a director on 5 December 2014 (2 pages) |
11 December 2014 | Termination of appointment of Susan Jane Schofield as a director on 6 November 2014 (1 page) |
11 December 2014 | Termination of appointment of Susan Jane Schofield as a director on 6 November 2014 (1 page) |
11 December 2014 | Termination of appointment of Susan Jane Schofield as a director on 6 November 2014 (1 page) |
7 October 2014 | Director's details changed for Mr Paul John Dare on 21 April 2014 (2 pages) |
7 October 2014 | Director's details changed for Mr Paul John Dare on 21 April 2014 (2 pages) |
25 September 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
25 September 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
13 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
24 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
24 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
19 September 2013 | Termination of appointment of Dong Kang as a director (1 page) |
19 September 2013 | Termination of appointment of Dong Kang as a director (1 page) |
20 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (7 pages) |
20 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (7 pages) |
12 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
12 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
17 April 2012 | Appointment of Mr Daniel Mark Champ as a director (2 pages) |
17 April 2012 | Appointment of Mr Daniel Mark Champ as a director (2 pages) |
16 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (7 pages) |
16 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (7 pages) |
5 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
22 February 2011 | Director's details changed for Siddharth Bhattacharji on 11 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Jennifer Anne Elliott on 11 February 2011 (2 pages) |
22 February 2011 | Secretary's details changed for Jennifer Anne Elliott on 11 February 2011 (1 page) |
22 February 2011 | Director's details changed for Dong Hyug Kang on 11 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Antony John Elliott on 11 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Dong Hyug Kang on 11 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Siddharth Bhattacharji on 11 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Antony John Elliott on 11 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Victor Pais on 11 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Shang Yun Kim on 11 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Victor Pais on 11 February 2011 (2 pages) |
22 February 2011 | Secretary's details changed for Jennifer Anne Elliott on 11 February 2011 (1 page) |
22 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Director's details changed for Shang Yun Kim on 11 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Jennifer Anne Elliott on 11 February 2011 (2 pages) |
22 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (7 pages) |
21 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
21 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
10 June 2010 | Appointment of Mr Paul John Dare as a director (2 pages) |
10 June 2010 | Appointment of Ms Susan Jane Schofield as a director (2 pages) |
10 June 2010 | Appointment of Mr Paul John Dare as a director (2 pages) |
10 June 2010 | Appointment of Ms Susan Jane Schofield as a director (2 pages) |
16 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (7 pages) |
16 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (7 pages) |
11 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
11 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
13 March 2009 | Return made up to 11/02/09; full list of members (5 pages) |
13 March 2009 | Return made up to 11/02/09; full list of members (5 pages) |
7 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
7 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
27 March 2008 | Return made up to 11/02/08; full list of members (5 pages) |
27 March 2008 | Return made up to 11/02/08; full list of members (5 pages) |
13 November 2007 | Particulars of mortgage/charge (3 pages) |
13 November 2007 | Particulars of mortgage/charge (3 pages) |
11 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
11 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Director resigned (1 page) |
13 March 2007 | Return made up to 11/02/07; full list of members (3 pages) |
13 March 2007 | Return made up to 11/02/07; full list of members (3 pages) |
30 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
30 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
28 February 2006 | Return made up to 11/02/06; full list of members (3 pages) |
28 February 2006 | Return made up to 11/02/06; full list of members (3 pages) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
6 April 2005 | Return made up to 11/02/05; full list of members (2 pages) |
6 April 2005 | Return made up to 11/02/05; full list of members (2 pages) |
30 March 2005 | Director's particulars changed (1 page) |
30 March 2005 | Director's particulars changed (1 page) |
12 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
12 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
4 March 2004 | Return made up to 11/02/04; full list of members (7 pages) |
4 March 2004 | Return made up to 11/02/04; full list of members (7 pages) |
1 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
1 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
28 May 2003 | Director's particulars changed (1 page) |
28 May 2003 | Director's particulars changed (1 page) |
28 May 2003 | Director's particulars changed (1 page) |
28 May 2003 | Director's particulars changed (1 page) |
11 March 2003 | Return made up to 11/02/03; full list of members (7 pages) |
11 March 2003 | Return made up to 11/02/03; full list of members (7 pages) |
8 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
1 March 2002 | Return made up to 11/02/02; full list of members (6 pages) |
1 March 2002 | Return made up to 11/02/02; full list of members (6 pages) |
24 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
24 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
1 October 2001 | Registered office changed on 01/10/01 from: 376 london road hadleigh benfleet essex SS7 2DA (1 page) |
1 October 2001 | Registered office changed on 01/10/01 from: 376 london road hadleigh benfleet essex SS7 2DA (1 page) |
4 April 2001 | Return made up to 11/02/01; full list of members (7 pages) |
4 April 2001 | Return made up to 11/02/01; full list of members (7 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
9 October 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
9 October 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
5 July 2000 | Secretary resigned (1 page) |
5 July 2000 | Registered office changed on 05/07/00 from: crown house church road, claygate esher surrey KT10 0LP (1 page) |
5 July 2000 | Secretary resigned (1 page) |
5 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | Registered office changed on 05/07/00 from: crown house church road, claygate esher surrey KT10 0LP (1 page) |
5 July 2000 | New secretary appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | New director appointed (2 pages) |
23 March 2000 | Nc inc already adjusted 07/03/00 (1 page) |
23 March 2000 | Resolutions
|
23 March 2000 | Resolutions
|
23 March 2000 | Nc inc already adjusted 07/03/00 (1 page) |
22 March 2000 | Resolutions
|
22 March 2000 | Resolutions
|
15 March 2000 | Company name changed mundays (647) LIMITED\certificate issued on 16/03/00 (3 pages) |
15 March 2000 | Company name changed mundays (647) LIMITED\certificate issued on 16/03/00 (3 pages) |
11 February 2000 | Incorporation (23 pages) |
11 February 2000 | Incorporation (23 pages) |