Tillingham
Southminster
Essex
CM0 7TW
Director Name | Ms Sarah King |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2015(14 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | Peel House Vicarage Lane Tillingham Southminster Essex CM0 7TW |
Director Name | Mr George Stanley |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Role | Decorator |
Country of Residence | England |
Correspondence Address | 33 South Avenue Southend On Sea Essex SS2 5JA |
Secretary Name | Mr Brent Lee Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 130 Neil Armstrong Way Eastwood Leigh On Sea Essex SS9 5UL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 01702 302768 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | Peel House Vicarage Lane Tillingham Southminster CM0 7TW |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Tillingham |
Ward | Tillingham |
Built Up Area | Tillingham |
100 at £1 | Jason Patrick Doogan 52.63% Ordinary |
---|---|
90 at £1 | Sarah King 47.37% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,669 |
Cash | £27,117 |
Current Liabilities | £52,477 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 February 2024 (2 months ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 2 weeks from now) |
19 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
---|---|
8 June 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
24 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
24 February 2020 | Register inspection address has been changed from C/O Wheatley & Co Certified Public Accountants 38 Clarence Street Southend-on-Sea Essex SS1 1BD England to Peel House Vicarage Lane Tillingham Southminster CM0 7TW (1 page) |
23 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
7 March 2019 | Register(s) moved to registered office address Peel House Vicarage Lane Tillingham Southminster CM0 7TW (1 page) |
7 March 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
8 October 2018 | Registered office address changed from C/O Wheatley & Co Certified Public Accountants 38 Clarence Street Southend-on-Sea Essex SS1 1BD to Peel House Vicarage Lane Tillingham Southminster CM0 7TW on 8 October 2018 (1 page) |
20 August 2018 | Termination of appointment of Brent Lee Wheatley as a secretary on 20 August 2018 (1 page) |
3 April 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
29 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 February 2016 | Appointment of Ms Sarah King as a director on 31 December 2015 (2 pages) |
16 February 2016 | Appointment of Ms Sarah King as a director on 31 December 2015 (2 pages) |
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
30 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
4 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Director's details changed for Mr Jason Patrick Doogan on 31 March 2012 (2 pages) |
19 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Director's details changed for Mr Jason Patrick Doogan on 31 March 2012 (2 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for George Stanley on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Mr Jason Patrick Doogan on 1 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Mr Jason Patrick Doogan on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for George Stanley on 1 October 2009 (2 pages) |
16 March 2010 | Termination of appointment of George Stanley as a director (1 page) |
16 March 2010 | Register inspection address has been changed (1 page) |
16 March 2010 | Register inspection address has been changed (1 page) |
16 March 2010 | Register(s) moved to registered inspection location (1 page) |
16 March 2010 | Director's details changed for George Stanley on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Mr Jason Patrick Doogan on 1 October 2009 (2 pages) |
16 March 2010 | Register(s) moved to registered inspection location (1 page) |
16 March 2010 | Termination of appointment of George Stanley as a director (1 page) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 October 2009 | Registered office address changed from 19 Whitegate Road Southend on Sea Essex SS1 2LH on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from 19 Whitegate Road Southend on Sea Essex SS1 2LH on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from 19 Whitegate Road Southend on Sea Essex SS1 2LH on 8 October 2009 (1 page) |
12 March 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
12 March 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
5 March 2009 | Director's change of particulars / jason doogan / 31/12/2008 (2 pages) |
5 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
5 March 2009 | Director's change of particulars / jason doogan / 31/12/2008 (2 pages) |
5 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
12 March 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
12 March 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
7 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
21 March 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
21 March 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
12 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
24 March 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
24 March 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
16 March 2006 | Return made up to 16/02/06; full list of members (2 pages) |
16 March 2006 | Return made up to 16/02/06; full list of members (2 pages) |
9 March 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
9 March 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
3 March 2005 | Return made up to 16/02/05; full list of members
|
3 March 2005 | Return made up to 16/02/05; full list of members
|
11 March 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
11 March 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
11 March 2004 | Return made up to 16/02/04; full list of members (7 pages) |
11 March 2004 | Return made up to 16/02/04; full list of members (7 pages) |
13 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
13 March 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
13 March 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
13 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
22 February 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
22 February 2002 | Return made up to 16/02/02; full list of members
|
22 February 2002 | Return made up to 16/02/02; full list of members
|
22 February 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
18 February 2002 | Ad 01/12/01--------- £ si 90@1=90 £ ic 100/190 (2 pages) |
18 February 2002 | Ad 01/12/01--------- £ si 90@1=90 £ ic 100/190 (2 pages) |
18 February 2002 | £ nc 100/200 01/10/01 (1 page) |
18 February 2002 | Resolutions
|
18 February 2002 | Resolutions
|
18 February 2002 | £ nc 100/200 01/10/01 (1 page) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
6 April 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
6 April 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
23 March 2001 | Ad 16/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 March 2001 | Ad 16/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | Registered office changed on 28/02/01 from: 19 whitegate road southend on sea essex SS1 2LH (1 page) |
28 February 2001 | Registered office changed on 28/02/01 from: 19 whitegate road southend on sea essex SS1 2LH (1 page) |
28 February 2001 | New director appointed (2 pages) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Secretary resigned (1 page) |
16 February 2001 | Incorporation (12 pages) |
16 February 2001 | Incorporation (12 pages) |