Eastwood
Leigh-On-Sea
Essex
SS9 5PS
Director Name | Mr Adam Willis |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2000(same day as company formation) |
Role | Paint Sprayer |
Country of Residence | England |
Correspondence Address | 361 Rayleigh Road Eastwood Leigh-On-Sea Essex SS9 5PS |
Secretary Name | Mrs Olive Pearne |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 361 Rayleigh Road Eastwood Leigh-On-Sea Essex SS9 5PS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 361 Rayleigh Road Leigh-On-Sea Essex SS9 5PS |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Eastwood Park |
Built Up Area | Southend-on-Sea |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,663 |
Cash | £5,583 |
Current Liabilities | £111,832 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
18 September 2000 | Delivered on: 29 September 2000 Persons entitled: Kingsridge Properties Limited and Mge Kemp (Properties) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and the lease of even date defined therein between the company (as tenant) and the chargee (as landlord). Particulars: All the company's right title benefit and interest in and to the interest earning deposit account opened by the landlord's solicitors at barclays bank PLC po box 13 rayleigh essex in which the initial deposit of £8,500 is placed. Outstanding |
---|
10 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
5 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 June 2017 | Change of details for Mr Adam Willis as a person with significant control on 1 June 2017 (2 pages) |
29 June 2017 | Notification of Barry Keith Pearne as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Adam Willis as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Change of details for Mr Adam Willis as a person with significant control on 1 June 2017 (2 pages) |
29 June 2017 | Notification of Adam Willis as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Barry Keith Pearne as a person with significant control on 6 April 2016 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 October 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Secretary's details changed for Mrs Olive Pearne on 1 June 2010 (1 page) |
5 July 2010 | Director's details changed for Adam Willis on 1 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Barry Pearne on 1 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Barry Pearne on 1 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Mrs Olive Pearne on 1 June 2010 (1 page) |
5 July 2010 | Director's details changed for Barry Pearne on 1 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Adam Willis on 1 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Adam Willis on 1 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Mrs Olive Pearne on 1 June 2010 (1 page) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 September 2009 | Return made up to 29/06/09; full list of members (4 pages) |
14 September 2009 | Return made up to 29/06/09; full list of members (4 pages) |
20 August 2009 | Registered office changed on 20/08/2009 from 4 eastwood park drive leigh on sea essex SS9 5RR (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from 4 eastwood park drive leigh on sea essex SS9 5RR (1 page) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 August 2007 | Return made up to 29/06/07; full list of members (2 pages) |
10 August 2007 | Return made up to 29/06/07; full list of members (2 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: 123 the chase rayleigh essex SS6 8QP (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: 123 the chase rayleigh essex SS6 8QP (1 page) |
6 December 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
6 December 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
31 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
31 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
20 July 2005 | Return made up to 29/06/05; full list of members (2 pages) |
20 July 2005 | Return made up to 29/06/05; full list of members (2 pages) |
5 July 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
5 July 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 August 2004 | Return made up to 29/06/04; full list of members (7 pages) |
9 August 2004 | Return made up to 29/06/04; full list of members (7 pages) |
20 October 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
20 October 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
30 August 2003 | Return made up to 29/06/03; full list of members (7 pages) |
30 August 2003 | Return made up to 29/06/03; full list of members (7 pages) |
5 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
5 August 2002 | Registered office changed on 05/08/02 from: 13 weston road southend on sea essex SS1 1AS (1 page) |
5 August 2002 | Registered office changed on 05/08/02 from: 13 weston road southend on sea essex SS1 1AS (1 page) |
5 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
11 July 2002 | Return made up to 29/06/02; full list of members (5 pages) |
11 July 2002 | Return made up to 29/06/02; full list of members (5 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
12 November 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
12 November 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
2 August 2001 | Return made up to 29/06/01; full list of members (5 pages) |
2 August 2001 | Return made up to 29/06/01; full list of members (5 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Ad 29/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 July 2000 | Ad 29/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | New director appointed (2 pages) |
29 June 2000 | Incorporation (17 pages) |
29 June 2000 | Incorporation (17 pages) |