Canvey
Essex
SS8 9EA
Secretary Name | Lisa Jayne Maher |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2005(5 years after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Pennial Road Canvey Essex SS8 9EA |
Secretary Name | Catherine Anne Maher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Kenneth Road Pitsea Basildon Essex SS13 2BW |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Telephone | 01268 699655 |
---|---|
Telephone region | Basildon |
Registered Address | First Floor 1 Craftsmann Square Temple Farm Industrial Estate Southend On Sea Essex SS2 5RH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | St. Luke's |
Built Up Area | Southend-on-Sea |
2 at £1 | Mr John Maher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £541 |
Cash | £240 |
Current Liabilities | £1,459 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
10 October 2023 | Confirmation statement made on 5 October 2023 with updates (4 pages) |
---|---|
27 July 2023 | Micro company accounts made up to 31 October 2022 (7 pages) |
8 November 2022 | Confirmation statement made on 5 October 2022 with updates (4 pages) |
17 February 2022 | Micro company accounts made up to 31 October 2021 (8 pages) |
18 October 2021 | Confirmation statement made on 5 October 2021 with updates (4 pages) |
30 June 2021 | Micro company accounts made up to 31 October 2020 (8 pages) |
10 November 2020 | Confirmation statement made on 5 October 2020 with updates (4 pages) |
9 July 2020 | Micro company accounts made up to 31 October 2019 (7 pages) |
5 November 2019 | Confirmation statement made on 5 October 2019 with updates (4 pages) |
17 July 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
1 November 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
4 July 2018 | Micro company accounts made up to 31 October 2017 (7 pages) |
24 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
11 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
23 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
18 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
7 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
7 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 May 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
17 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
7 October 2011 | Registered office address changed from 85 Southchurch Boulevard Southend-on-Sea Essex SS2 4UP on 7 October 2011 (1 page) |
7 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Registered office address changed from 85 Southchurch Boulevard Southend-on-Sea Essex SS2 4UP on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from 85 Southchurch Boulevard Southend-on-Sea Essex SS2 4UP on 7 October 2011 (1 page) |
7 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
10 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
10 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
10 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
28 April 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
20 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Director's details changed for John Vincent Maher on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for John Vincent Maher on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for John Vincent Maher on 1 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
8 May 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
8 May 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from royce house suite 9 630-634 london road westcliff on sea essex SS0 9HW (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from royce house suite 9 630-634 london road westcliff on sea essex SS0 9HW (1 page) |
9 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
9 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
26 August 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
26 August 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
13 November 2007 | Return made up to 05/10/07; full list of members
|
13 November 2007 | Return made up to 05/10/07; full list of members
|
18 September 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
18 September 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
12 October 2006 | Return made up to 05/10/06; full list of members
|
12 October 2006 | Return made up to 05/10/06; full list of members
|
3 August 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
3 August 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
31 July 2006 | Registered office changed on 31/07/06 from: 1339 london road leigh on sea essex SS9 2AB (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: 1339 london road leigh on sea essex SS9 2AB (1 page) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | Return made up to 05/10/05; full list of members
|
14 November 2005 | Return made up to 05/10/05; full list of members
|
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | Secretary resigned (1 page) |
4 October 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
4 October 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
28 October 2004 | Return made up to 05/10/04; full list of members (6 pages) |
28 October 2004 | Return made up to 05/10/04; full list of members (6 pages) |
8 October 2004 | Registered office changed on 08/10/04 from: c/o bywater blake 14 kestrel mews maldon essex CM9 5LJ (1 page) |
8 October 2004 | Registered office changed on 08/10/04 from: c/o bywater blake 14 kestrel mews maldon essex CM9 5LJ (1 page) |
6 April 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
6 April 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
21 October 2003 | Return made up to 05/10/03; full list of members (6 pages) |
21 October 2003 | Return made up to 05/10/03; full list of members (6 pages) |
9 July 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
9 July 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
19 November 2002 | Return made up to 05/10/02; full list of members (6 pages) |
19 November 2002 | Return made up to 05/10/02; full list of members (6 pages) |
25 September 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
25 September 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
7 August 2002 | Registered office changed on 07/08/02 from: suite a first floor basilica house 334 southend road shotgate wickford essex SS11 8QS (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: suite a first floor basilica house 334 southend road shotgate wickford essex SS11 8QS (1 page) |
2 November 2001 | Return made up to 05/10/01; full list of members (6 pages) |
2 November 2001 | Return made up to 05/10/01; full list of members (6 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | Registered office changed on 26/10/00 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | Registered office changed on 26/10/00 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | New secretary appointed (2 pages) |
5 October 2000 | Incorporation (16 pages) |
5 October 2000 | Incorporation (16 pages) |