Benfleet
Essex
SS7 4SB
Secretary Name | Mr Brian Simon Horne |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 2001(1 year after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 51 Oak Walk Benfleet Essex SS7 4SB |
Director Name | Mr Scott Lindsey |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 26 Lewis Avenue Gillingham Kent ME8 6HE |
Secretary Name | Jean Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 High Beeches Benfleet Essex SS7 5BG |
Director Name | Mr Deborah Jane O'Neill |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 February 2014) |
Role | Business Analist |
Country of Residence | United Kingdom |
Correspondence Address | 59 Cross Green Basildon Essex SS16 5QL |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2000(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 | 07 August 2000(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | sportingeventsltd.com |
---|---|
Email address | [email protected] |
Telephone | 01268 757515 |
Telephone region | Basildon |
Registered Address | 288a High Road Benfleet Essex SS7 5HB |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Mary's |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Mr Brian Simon Horne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,438 |
Current Liabilities | £6,039 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
14 June 2004 | Delivered on: 18 June 2004 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 |
---|
26 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
---|---|
10 August 2020 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
9 September 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
16 July 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
17 September 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
26 July 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
17 January 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
17 January 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
29 November 2016 | Registered office address changed from Unit 15/16 Shafers Arcade 677 High Road Benfleet Essex SS7 5SF England to 288a High Road Benfleet Essex SS7 5HB on 29 November 2016 (1 page) |
29 November 2016 | Registered office address changed from Unit 15/16 Shafers Arcade 677 High Road Benfleet Essex SS7 5SF England to 288a High Road Benfleet Essex SS7 5HB on 29 November 2016 (1 page) |
7 September 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2016 | Registered office address changed from 114 High Street Rayleigh Essex SS6 7BY to Unit 15/16 Shafers Arcade 677 High Road Benfleet Essex SS7 5SF on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from 114 High Street Rayleigh Essex SS6 7BY to Unit 15/16 Shafers Arcade 677 High Road Benfleet Essex SS7 5SF on 3 March 2016 (1 page) |
11 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
18 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
6 March 2014 | Termination of appointment of Deborah O'neill as a director (1 page) |
6 March 2014 | Termination of appointment of Deborah O'neill as a director (1 page) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
13 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
6 March 2013 | Resolutions
|
6 March 2013 | Resolutions
|
6 March 2013 | Change of name notice (2 pages) |
6 March 2013 | Change of name notice (2 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
16 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Deborah Jane O'neill on 7 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Deborah Jane O'neill on 7 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Brian Simon Horne on 7 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Deborah Jane O'neill on 7 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Brian Simon Horne on 7 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Brian Simon Horne on 7 August 2010 (2 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
12 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
12 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
28 August 2008 | Return made up to 07/08/08; no change of members (7 pages) |
28 August 2008 | Return made up to 07/08/08; no change of members (7 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
30 August 2007 | Return made up to 07/08/07; full list of members (7 pages) |
30 August 2007 | Return made up to 07/08/07; full list of members (7 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
31 August 2006 | Return made up to 07/08/06; full list of members (7 pages) |
31 August 2006 | Return made up to 07/08/06; full list of members (7 pages) |
19 September 2005 | Return made up to 07/08/05; full list of members (7 pages) |
19 September 2005 | Return made up to 07/08/05; full list of members (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
28 April 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
28 April 2005 | Accounting reference date shortened from 31/08/05 to 31/05/05 (1 page) |
28 April 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
28 April 2005 | Accounting reference date shortened from 31/08/05 to 31/05/05 (1 page) |
16 August 2004 | Return made up to 07/08/04; full list of members
|
16 August 2004 | Return made up to 07/08/04; full list of members
|
18 June 2004 | Particulars of mortgage/charge (3 pages) |
18 June 2004 | Particulars of mortgage/charge (3 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 August 2003 (13 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 August 2003 (13 pages) |
25 September 2003 | Return made up to 07/08/03; full list of members
|
25 September 2003 | Return made up to 07/08/03; full list of members
|
21 November 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
5 September 2002 | Return made up to 07/08/02; full list of members (7 pages) |
5 September 2002 | Return made up to 07/08/02; full list of members (7 pages) |
11 April 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
11 April 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
18 March 2002 | Ad 12/03/02--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
18 March 2002 | Ad 12/03/02--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
21 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
21 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
16 August 2001 | New secretary appointed;new director appointed (2 pages) |
16 August 2001 | New secretary appointed;new director appointed (2 pages) |
16 August 2001 | Secretary resigned (1 page) |
16 August 2001 | Secretary resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | New secretary appointed (2 pages) |
15 August 2000 | Secretary resigned (1 page) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New secretary appointed (2 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Secretary resigned (1 page) |
7 August 2000 | Incorporation (16 pages) |
7 August 2000 | Incorporation (16 pages) |