Frinton-On-Sea
Essex
CO13 9AB
Secretary Name | Elaine Brenda Spears |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 143 Connaught Avenue Frinton-On-Sea Essex CO13 9AB |
Director Name | Mrs Elaine Brenda Spears |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2015(15 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 143 Connaught Avenue Frinton-On-Sea Essex CO13 9AB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 143 Connaught Avenue Frinton-On-Sea Essex CO13 9AB |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Frinton and Walton |
Ward | Frinton |
Built Up Area | Walton-on-the-Naze |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Elaine Brenda Spears 50.00% Ordinary |
---|---|
1 at £1 | Keith Murray Spears 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £85,932 |
Cash | £93,966 |
Current Liabilities | £16,008 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 1 week from now) |
9 January 2024 | Previous accounting period extended from 30 June 2023 to 30 September 2023 (1 page) |
---|---|
1 August 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
9 September 2022 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
9 August 2022 | Change of details for Keith Murray Spears as a person with significant control on 27 July 2022 (2 pages) |
9 August 2022 | Confirmation statement made on 27 July 2022 with updates (4 pages) |
9 August 2022 | Change of details for Mrs Elaine Brenda Spears as a person with significant control on 27 July 2022 (2 pages) |
2 November 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
27 July 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
16 October 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
18 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
2 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
17 August 2018 | Confirmation statement made on 27 July 2018 with updates (5 pages) |
27 July 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
8 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
8 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
11 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
11 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
9 August 2017 | Director's details changed for Keith Murray Spears on 1 August 2017 (2 pages) |
9 August 2017 | Director's details changed for Mrs Elaine Brenda Spears on 1 August 2017 (2 pages) |
9 August 2017 | Director's details changed for Keith Murray Spears on 1 August 2017 (2 pages) |
9 August 2017 | Director's details changed for Mrs Elaine Brenda Spears on 1 August 2017 (2 pages) |
8 August 2017 | Change of details for Mrs Elaine Brenda Spears as a person with significant control on 1 August 2017 (2 pages) |
8 August 2017 | Change of details for Keith Murray Spears as a person with significant control on 1 August 2017 (2 pages) |
8 August 2017 | Director's details changed for Keith Murray Spears on 1 August 2017 (2 pages) |
8 August 2017 | Change of details for Keith Murray Spears as a person with significant control on 1 August 2017 (2 pages) |
8 August 2017 | Change of details for Mrs Elaine Brenda Spears as a person with significant control on 1 August 2017 (2 pages) |
8 August 2017 | Director's details changed for Keith Murray Spears on 1 August 2017 (2 pages) |
1 August 2017 | Secretary's details changed for Elaine Brenda Spears on 1 August 2017 (1 page) |
1 August 2017 | Secretary's details changed for Elaine Brenda Spears on 1 August 2017 (1 page) |
3 April 2017 | Registered office address changed from 15 Bridge Street Leighton Buzzard Bedfordshire LU7 1AH to 143 Connaught Avenue Frinton-on-Sea Essex CO13 9AB on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from 15 Bridge Street Leighton Buzzard Bedfordshire LU7 1AH to 143 Connaught Avenue Frinton-on-Sea Essex CO13 9AB on 3 April 2017 (1 page) |
29 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 October 2015 | Appointment of Mrs Elaine Brenda Spears as a director on 22 October 2015 (2 pages) |
22 October 2015 | Appointment of Mrs Elaine Brenda Spears as a director on 22 October 2015 (2 pages) |
4 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
1 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
1 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
19 September 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
19 September 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
5 August 2013 | Registered office address changed from 12 Church Square Leighton Buzzard Bedfordshire LU7 1AE England on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from 12 Church Square Leighton Buzzard Bedfordshire LU7 1AE England on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from 12 Church Square Leighton Buzzard Bedfordshire LU7 1AE England on 5 August 2013 (1 page) |
29 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
29 November 2012 | Registered office address changed from Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2TA United Kingdom on 29 November 2012 (1 page) |
29 November 2012 | Registered office address changed from Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2TA United Kingdom on 29 November 2012 (1 page) |
15 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
31 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Registered office address changed from York House 81 North Street Leighton Buzzard Bedfordshire LU7 1EL on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from York House 81 North Street Leighton Buzzard Bedfordshire LU7 1EL on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from York House 81 North Street Leighton Buzzard Bedfordshire LU7 1EL on 6 October 2010 (1 page) |
4 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
4 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
9 August 2010 | Annual return made up to 27 July 2010 (4 pages) |
9 August 2010 | Annual return made up to 27 July 2010 (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
27 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
10 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
10 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 August 2008 | Return made up to 27/07/08; no change of members (3 pages) |
6 August 2008 | Return made up to 27/07/08; no change of members (3 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 August 2007 | Return made up to 27/07/07; no change of members (6 pages) |
14 August 2007 | Return made up to 27/07/07; no change of members (6 pages) |
11 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
11 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 August 2006 | Return made up to 27/07/06; full list of members (6 pages) |
16 August 2006 | Return made up to 27/07/06; full list of members (6 pages) |
24 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
24 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
10 August 2005 | Return made up to 27/07/05; full list of members (6 pages) |
10 August 2005 | Return made up to 27/07/05; full list of members (6 pages) |
27 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
27 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
16 August 2004 | Return made up to 27/07/04; full list of members (6 pages) |
16 August 2004 | Return made up to 27/07/04; full list of members (6 pages) |
27 September 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
27 September 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
22 August 2003 | Return made up to 27/07/03; full list of members (6 pages) |
22 August 2003 | Return made up to 27/07/03; full list of members (6 pages) |
1 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
1 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
15 August 2002 | Return made up to 27/07/02; full list of members
|
15 August 2002 | Return made up to 27/07/02; full list of members
|
20 August 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
20 August 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
1 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
1 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
30 August 2000 | Resolutions
|
30 August 2000 | Resolutions
|
25 August 2000 | Ad 27/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 August 2000 | Ad 27/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 August 2000 | Registered office changed on 10/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | Registered office changed on 10/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Secretary resigned (1 page) |
27 July 2000 | Incorporation (32 pages) |
27 July 2000 | Incorporation (32 pages) |