Leigh On Sea
Essex
SS9 2JX
Secretary Name | Mr Stephen Cook |
---|---|
Status | Current |
Appointed | 22 October 2010(10 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Correspondence Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HL |
Secretary Name | Janet Strickland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Salisbury Road Leigh On Sea Essex SS9 2JX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 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 | 10 August 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Cobat Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2003(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 October 2010) |
Correspondence Address | 1st Floor Cobat House 1446-1448 London Rd Leigh On Sea Essex SS9 2UT |
Secretary Name | Barrons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2010(10 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 22 October 2010) |
Correspondence Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
Registered Address | Monometer House Rectory Grove Leigh-On-Sea Essex SS9 2HN |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Claude Goldsmith Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £145,663 |
Cash | £2,080 |
Current Liabilities | £15,991 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
29 June 2023 | Confirmation statement made on 28 June 2023 with updates (4 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
28 June 2022 | Confirmation statement made on 28 June 2022 with updates (4 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
8 July 2021 | Confirmation statement made on 28 June 2021 with updates (4 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
2 July 2020 | Confirmation statement made on 28 June 2020 with updates (4 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 August 2018 | Secretary's details changed for Mr Stephen Cook on 17 July 2018 (1 page) |
2 July 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 July 2017 | Notification of Claude Goldsmith Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
19 July 2017 | Notification of Claude Goldsmith Group Holdings Limited 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 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
8 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
15 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
15 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
6 July 2011 | Appointment of Mr Stephen Cook as a secretary (2 pages) |
6 July 2011 | Appointment of Mr Stephen Cook as a secretary (2 pages) |
5 July 2011 | Termination of appointment of Barrons Limited as a secretary (1 page) |
5 July 2011 | Termination of appointment of Barrons Limited as a secretary (1 page) |
23 May 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
23 May 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
5 January 2011 | Annual return made up to 14 August 2009 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 14 August 2009 with a full list of shareholders (5 pages) |
16 December 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Termination of appointment of Cobat Secretarial Services Ltd as a secretary (1 page) |
16 December 2010 | Termination of appointment of Cobat Secretarial Services Ltd as a secretary (1 page) |
16 December 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Appointment of Barrons Limited as a secretary (2 pages) |
8 December 2010 | Appointment of Barrons Limited as a secretary (2 pages) |
30 November 2010 | Registered office address changed from 1St Floor Cobat House 1446-1448 London Road Leigh on Sea Essex SS9 2UW on 30 November 2010 (1 page) |
30 November 2010 | Registered office address changed from 1St Floor Cobat House 1446-1448 London Road Leigh on Sea Essex SS9 2UW on 30 November 2010 (1 page) |
19 August 2010 | Secretary's details changed for Cobat Secretarial Services Ltd on 1 October 2009 (2 pages) |
19 August 2010 | Secretary's details changed for Cobat Secretarial Services Ltd on 1 October 2009 (2 pages) |
19 August 2010 | Secretary's details changed for Cobat Secretarial Services Ltd on 1 October 2009 (2 pages) |
19 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
14 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
14 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
26 June 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
26 June 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
19 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
9 April 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
9 April 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
4 September 2007 | Return made up to 10/08/07; full list of members (3 pages) |
4 September 2007 | Return made up to 10/08/07; full list of members (3 pages) |
23 April 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
23 April 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
16 August 2006 | Return made up to 10/08/06; full list of members (3 pages) |
16 August 2006 | Return made up to 10/08/06; full list of members (3 pages) |
5 February 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
5 February 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
18 August 2005 | Return made up to 10/08/05; full list of members (3 pages) |
18 August 2005 | Return made up to 10/08/05; full list of members (3 pages) |
28 April 2005 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
28 April 2005 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
10 August 2004 | Return made up to 10/08/04; full list of members (7 pages) |
10 August 2004 | Return made up to 10/08/04; full list of members (7 pages) |
19 December 2003 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
19 December 2003 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
19 August 2003 | Return made up to 10/08/03; full list of members (7 pages) |
19 August 2003 | Return made up to 10/08/03; full list of members (7 pages) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | New secretary appointed (2 pages) |
27 March 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
27 March 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
9 August 2002 | Return made up to 10/08/02; full list of members (7 pages) |
9 August 2002 | Return made up to 10/08/02; full list of members (7 pages) |
19 July 2002 | Registered office changed on 19/07/02 from: 113-115 the broadway leigh on sea essex SS9 1PG (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: 113-115 the broadway leigh on sea essex SS9 1PG (1 page) |
24 April 2002 | Accounts for a dormant company made up to 31 August 2001 (5 pages) |
24 April 2002 | Accounts for a dormant company made up to 31 August 2001 (5 pages) |
31 August 2001 | Return made up to 10/08/01; full list of members (6 pages) |
31 August 2001 | Return made up to 10/08/01; full list of members (6 pages) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Registered office changed on 17/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Registered office changed on 17/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | New director appointed (2 pages) |
10 August 2000 | Incorporation (32 pages) |
10 August 2000 | Incorporation (32 pages) |