Hadleigh
Essex
SS7 2ES
Director Name | Ms Yun Chin Ng |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 20 October 2010(9 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Accountant |
Country of Residence | Tanzania |
Correspondence Address | Sutherland House 1759 London Road Leigh-On-Sea Essex SS9 2RZ |
Director Name | Stafford Drake Challis |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | PO Box 34 Longue Hougue House St Sampson Guernsey Channel Islands GY1 3US |
Director Name | Jeremy Craddock Mott |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 2005) |
Role | Executive |
Correspondence Address | 15 Warai Road South Karen Nairobi 00502 |
Director Name | Andrew Cameron |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 October 2008) |
Role | Executive |
Correspondence Address | Waridi Farm Munyetti Road, Mombasa Road Athi River Kenya |
Director Name | Margaret Mei-Li Kvello |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 17 August 2006(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 October 2010) |
Role | Doctor |
Correspondence Address | 28 Crowstone Avenue Westcliff-On-Sea Essex SS0 8HU |
Director Name | Mrs Yulaine Kvello |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 17 August 2006(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 October 2010) |
Role | Chartered Accountant |
Correspondence Address | 28 Crowstone Avenue Westcliff On Sea Essex SS0 8HU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.naturalselections.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 1759 London Road Leigh On Sea Essex SS9 2RZ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £78,474 |
Cash | £117,997 |
Current Liabilities | £41,233 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (10 months ago) |
---|---|
Next Return Due | 14 June 2024 (2 months, 2 weeks from now) |
8 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
19 August 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
15 June 2020 | Change of details for Mr Vincent Sze Yung Loh as a person with significant control on 1 June 2019 (2 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
13 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
6 June 2019 | Director's details changed for Ms Yun Chin Ng on 31 May 2018 (2 pages) |
26 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
23 October 2018 | Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page) |
31 May 2018 | Change of details for Mr Vincent Sze Yung Loh as a person with significant control on 23 October 2017 (2 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
11 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
11 July 2017 | Notification of Vincent Sze Yung Loh as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Vincent Sze Yung Loh as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
25 October 2016 | Total exemption full accounts made up to 31 January 2016 (7 pages) |
25 October 2016 | Total exemption full accounts made up to 31 January 2016 (7 pages) |
11 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
3 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
16 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
11 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
24 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
24 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
19 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
13 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Appointment of Ms Yun Chin Ng as a director (2 pages) |
8 June 2011 | Appointment of Ms Yun Chin Ng as a director (2 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
26 October 2010 | Termination of appointment of Yulaine Kvello as a director (2 pages) |
26 October 2010 | Termination of appointment of Margaret Kvello as a director (2 pages) |
26 October 2010 | Termination of appointment of Yulaine Kvello as a director (2 pages) |
26 October 2010 | Termination of appointment of Margaret Kvello as a director (2 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
8 July 2009 | Resolutions
|
8 July 2009 | Resolutions
|
3 July 2009 | Director's change of particulars / margaret kvello / 03/07/2009 (1 page) |
3 July 2009 | Director's change of particulars / margaret kvello / 03/07/2009 (1 page) |
16 June 2009 | Ad 02/06/09\gbp si [email protected]=998\gbp ic 2/1000\ (2 pages) |
16 June 2009 | Ad 02/06/09\gbp si [email protected]=998\gbp ic 2/1000\ (2 pages) |
16 June 2009 | S-div (1 page) |
16 June 2009 | S-div (1 page) |
9 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
27 April 2009 | Secretary's change of particulars / michael hallybone / 31/12/2008 (1 page) |
27 April 2009 | Secretary's change of particulars / michael hallybone / 04/01/2009 (1 page) |
27 April 2009 | Secretary's change of particulars / michael hallybone / 31/12/2008 (1 page) |
27 April 2009 | Return made up to 05/01/09; full list of members (3 pages) |
27 April 2009 | Secretary's change of particulars / michael hallybone / 04/01/2009 (1 page) |
27 April 2009 | Return made up to 05/01/09; full list of members (3 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 December 2008 | Appointment terminated director andrew cameron (1 page) |
1 December 2008 | Appointment terminated director andrew cameron (1 page) |
22 April 2008 | Resolutions
|
22 April 2008 | Resolutions
|
18 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
18 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
28 November 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
28 November 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
9 January 2007 | Return made up to 05/01/07; full list of members (3 pages) |
9 January 2007 | Return made up to 05/01/07; full list of members (3 pages) |
22 November 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
22 November 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
17 August 2006 | New director appointed (1 page) |
17 August 2006 | New director appointed (1 page) |
17 August 2006 | New director appointed (1 page) |
17 August 2006 | New director appointed (1 page) |
15 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Director's particulars changed (1 page) |
5 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
5 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
14 September 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
14 September 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
5 August 2005 | New director appointed (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | New director appointed (1 page) |
5 August 2005 | Director resigned (1 page) |
14 February 2005 | Return made up to 05/01/05; full list of members (7 pages) |
14 February 2005 | Return made up to 05/01/05; full list of members (7 pages) |
3 December 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
3 December 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
28 February 2004 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
28 February 2004 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
12 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
12 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
10 November 2003 | New director appointed (1 page) |
10 November 2003 | New director appointed (1 page) |
28 February 2003 | Return made up to 05/01/03; full list of members (6 pages) |
28 February 2003 | Return made up to 05/01/03; full list of members (6 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
31 July 2002 | Return made up to 05/01/02; full list of members (5 pages) |
31 July 2002 | Return made up to 05/01/02; full list of members (5 pages) |
24 August 2001 | Secretary resigned (1 page) |
24 August 2001 | Secretary resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New secretary appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New secretary appointed (2 pages) |
5 January 2001 | Incorporation (17 pages) |
5 January 2001 | Incorporation (17 pages) |