648-656 London Road
Westcliff-On-Sea
SS0 9HR
Secretary Name | Timothy John Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 November 2002) |
Role | Company Director |
Correspondence Address | 36 John William Close Chafford Hundred Grays Essex RM16 6ED |
Secretary Name | Tim Coombs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | 89 Redgrave Road Basildon Essex SS16 4HS |
Director Name | Carole Coombs |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(2 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 2006) |
Role | Nurse |
Correspondence Address | 89 Redgrave Road Basildon SS16 4HS |
Secretary Name | Carole Coombs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(5 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 01 September 2006) |
Role | Nurse |
Correspondence Address | 89 Redgrave Road Basildon SS16 4HS |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2000(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Outsource Financials (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2006(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2008) |
Correspondence Address | 234 Southchurch Road Southend On Sea Essex SS1 2EG |
Registered Address | Suite 1 Chalkwell Lawns 648-656 London Road Westcliff-On-Sea SS0 9HR |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£71,389 |
Current Liabilities | £52,473 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 28 June 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 1 January 2021 (3 years, 3 months ago) |
---|---|
Next Return Due | 15 January 2022 (overdue) |
1 April 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
28 March 2022 | Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page) |
22 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
13 September 2021 | Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
3 July 2021 | Registered office address changed from Suite 1 Chalkwell Lawns 648-656 London Road Westcliff-on-Sea SS0 9HS United Kingdom to Suite 1 Chalkwell Lawns 648-656 London Road Westcliff-on-Sea SS0 9HR on 3 July 2021 (1 page) |
1 July 2021 | Registered office address changed from 534 London Road Westcliff-on-Sea SS0 9HS England to Suite 1 Chalkwell Lawns 648-656 London Road Westcliff-on-Sea SS0 9HS on 1 July 2021 (1 page) |
16 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
23 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
23 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
23 January 2020 | Registered office address changed from Prittlewell House 30 East Street Southend-on-Sea SS2 6LH to 534 London Road Westcliff-on-Sea SS0 9HS on 23 January 2020 (1 page) |
21 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
6 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
6 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
22 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
18 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
12 February 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
12 February 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
16 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
11 November 2015 | Registered office address changed from Thamesgate House 33-41 Victoria Avenue Southend-on-Sea SS2 6DF to Prittlewell House 30 East Street Southend-on-Sea SS2 6LH on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from Thamesgate House 33-41 Victoria Avenue Southend-on-Sea SS2 6DF to Prittlewell House 30 East Street Southend-on-Sea SS2 6LH on 11 November 2015 (1 page) |
26 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Registered office address changed from 22C Thamesgate House Victoria Avenue Southend-on-Sea SS2 6DF England to Thamesgate House 33-41 Victoria Avenue Southend-on-Sea SS2 6DF on 19 November 2014 (1 page) |
19 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Registered office address changed from 22C Thamesgate House Victoria Avenue Southend-on-Sea SS2 6DF England to Thamesgate House 33-41 Victoria Avenue Southend-on-Sea SS2 6DF on 19 November 2014 (1 page) |
9 July 2014 | Registered office address changed from 377 Southchurch Road Southend-on-Sea SS1 2PQ on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 377 Southchurch Road Southend-on-Sea SS1 2PQ on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 377 Southchurch Road Southend-on-Sea SS1 2PQ on 9 July 2014 (1 page) |
8 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 January 2014 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2014-01-18
|
18 January 2014 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2014-01-18
|
18 January 2014 | Registered office address changed from 377 377 Southchurch Road Southend on Sea SS1 2PQ England on 18 January 2014 (1 page) |
18 January 2014 | Registered office address changed from 377 377 Southchurch Road Southend on Sea SS1 2PQ England on 18 January 2014 (1 page) |
6 January 2014 | Total exemption small company accounts made up to 6 April 2013 (3 pages) |
6 January 2014 | Total exemption small company accounts made up to 6 April 2013 (3 pages) |
6 January 2014 | Total exemption small company accounts made up to 6 April 2013 (3 pages) |
28 October 2013 | Registered office address changed from 5 Hillsboro 377 Southchurch Road Southend-on-Sea SS1 2PQ on 28 October 2013 (1 page) |
28 October 2013 | Registered office address changed from 5 Hillsboro 377 Southchurch Road Southend-on-Sea SS1 2PQ on 28 October 2013 (1 page) |
27 October 2013 | Current accounting period shortened from 6 April 2014 to 31 December 2013 (1 page) |
27 October 2013 | Current accounting period shortened from 6 April 2014 to 31 December 2013 (1 page) |
27 October 2013 | Current accounting period shortened from 6 April 2014 to 31 December 2013 (1 page) |
7 January 2013 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Total exemption small company accounts made up to 6 April 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 6 April 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 6 April 2012 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (3 pages) |
29 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (3 pages) |
29 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (3 pages) |
28 December 2010 | Director's details changed for Timothy William Coombs on 1 November 2010 (2 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 December 2010 | Director's details changed for Timothy William Coombs on 1 November 2010 (2 pages) |
28 December 2010 | Director's details changed for Timothy William Coombs on 1 November 2010 (2 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 February 2010 | Registered office address changed from 16 Weston Road Southend-on-Sea SS1 1AS United Kingdom on 16 February 2010 (1 page) |
16 February 2010 | Registered office address changed from 16 Weston Road Southend-on-Sea SS1 1AS United Kingdom on 16 February 2010 (1 page) |
9 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
21 August 2009 | Total exemption small company accounts made up to 6 April 2009 (3 pages) |
21 August 2009 | Total exemption small company accounts made up to 6 April 2009 (3 pages) |
21 August 2009 | Total exemption small company accounts made up to 6 April 2009 (3 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from 18-24 st helens road westcliff on sea essex SS0 7LB (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from 18-24 st helens road westcliff on sea essex SS0 7LB (1 page) |
18 November 2008 | Appointment terminated secretary outsource financials (1 page) |
18 November 2008 | Appointment terminated secretary outsource financials (1 page) |
18 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
18 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 6 April 2008 (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 6 April 2008 (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 6 April 2008 (3 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from 30 st helens road westcliff on sea essex SS0 7LB (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from 30 st helens road westcliff on sea essex SS0 7LB (1 page) |
31 January 2008 | Total exemption small company accounts made up to 6 April 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 6 April 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 6 April 2007 (3 pages) |
12 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Return made up to 30/10/07; full list of members (2 pages) |
12 December 2007 | Return made up to 30/10/07; full list of members (2 pages) |
12 December 2007 | Director's particulars changed (1 page) |
29 January 2007 | Return made up to 30/10/06; full list of members (2 pages) |
29 January 2007 | Return made up to 30/10/06; full list of members (2 pages) |
26 January 2007 | Total exemption small company accounts made up to 6 April 2006 (3 pages) |
26 January 2007 | Total exemption small company accounts made up to 6 April 2006 (3 pages) |
26 January 2007 | Total exemption small company accounts made up to 6 April 2006 (3 pages) |
8 December 2006 | New secretary appointed (1 page) |
8 December 2006 | New secretary appointed (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: suite 4 50 hamlet court road westcliff on sea essex SS0 7LX (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: suite 4 50 hamlet court road westcliff on sea essex SS0 7LX (1 page) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | Secretary resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | New secretary appointed (2 pages) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | New secretary appointed (2 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
5 December 2005 | Return made up to 30/10/05; full list of members (2 pages) |
5 December 2005 | Return made up to 30/10/05; full list of members (2 pages) |
21 September 2005 | Registered office changed on 21/09/05 from: 89 redgrave road basildon SS16 4HS (1 page) |
21 September 2005 | Registered office changed on 21/09/05 from: 89 redgrave road basildon SS16 4HS (1 page) |
25 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
30 November 2004 | Return made up to 30/10/04; full list of members
|
30 November 2004 | Return made up to 30/10/04; full list of members
|
10 November 2004 | Amended accounts made up to 31 March 2003 (3 pages) |
10 November 2004 | Amended accounts made up to 31 March 2003 (3 pages) |
10 May 2004 | Registered office changed on 10/05/04 from: 5 millennium house timberlog lane basildon essex SS14 1PA (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: 5 millennium house timberlog lane basildon essex SS14 1PA (1 page) |
9 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
9 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
28 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
28 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
9 January 2003 | Registered office changed on 09/01/03 from: 40 stanford house princess margaret road east tilbury essex RM18 8YP (1 page) |
9 January 2003 | Registered office changed on 09/01/03 from: 40 stanford house princess margaret road east tilbury essex RM18 8YP (1 page) |
18 December 2002 | New secretary appointed (2 pages) |
18 December 2002 | New secretary appointed (2 pages) |
1 December 2002 | Return made up to 30/10/02; full list of members (6 pages) |
1 December 2002 | Return made up to 30/10/02; full list of members (6 pages) |
27 November 2002 | Secretary resigned (1 page) |
27 November 2002 | Secretary resigned (1 page) |
1 November 2002 | Registered office changed on 01/11/02 from: union house 679 high road benfleet essex SS7 5SF (1 page) |
1 November 2002 | Secretary's particulars changed (1 page) |
1 November 2002 | Secretary's particulars changed (1 page) |
1 November 2002 | Registered office changed on 01/11/02 from: union house 679 high road benfleet essex SS7 5SF (1 page) |
24 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
24 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
20 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: 20-22 bedford row london WC1R 4JS (1 page) |
20 February 2002 | Registered office changed on 20/02/02 from: 20-22 bedford row london WC1R 4JS (1 page) |
20 February 2002 | New secretary appointed (2 pages) |
18 January 2002 | Secretary resigned (1 page) |
18 January 2002 | Secretary resigned (1 page) |
3 January 2002 | Registered office changed on 03/01/02 from: 8 sun lane newmarket suffolk CB8 8EW (1 page) |
3 January 2002 | Registered office changed on 03/01/02 from: 8 sun lane newmarket suffolk CB8 8EW (1 page) |
23 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
23 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
12 September 2001 | Accounting reference date extended from 31/10/01 to 06/04/02 (1 page) |
12 September 2001 | Registered office changed on 12/09/01 from: 20-22 bedford row london WC1R 4JS (1 page) |
12 September 2001 | Registered office changed on 12/09/01 from: 20-22 bedford row london WC1R 4JS (1 page) |
12 September 2001 | Accounting reference date extended from 31/10/01 to 06/04/02 (1 page) |
26 February 2001 | Ad 30/10/00--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
26 February 2001 | Ad 30/10/00--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
30 October 2000 | Incorporation (15 pages) |
30 October 2000 | Incorporation (15 pages) |
30 October 2000 | Secretary resigned (1 page) |
30 October 2000 | Secretary resigned (1 page) |