1208/1210 London Road
Leigh On Sea
Essex
SS9 2UA
Secretary Name | Mrs Gwendoline Gladys Tindale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(1 month, 1 week after company formation) |
Appointment Duration | 21 years (resigned 07 May 2022) |
Role | Company Director |
Correspondence Address | Turnpike House 1208/1210 London Road Leigh On Sea Essex SS9 2UA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Turnpike House 1208/1210 London Road Leigh On Sea Essex SS9 2UA |
---|---|
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 500 other UK companies use this postal address |
2 at £1 | Jamie Julian Tindale 66.67% Ordinary |
---|---|
1 at £1 | Mrs Gwendoline Tindale 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £181 |
Cash | £4,592 |
Current Liabilities | £20,023 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 28 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
7 November 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
16 November 2022 | Confirmation statement made on 24 October 2022 with updates (4 pages) |
25 May 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
19 May 2022 | Change of details for Mr Jamie Julian Tindale as a person with significant control on 7 May 2022 (2 pages) |
19 May 2022 | Termination of appointment of Gwendoline Gladys Tindale as a secretary on 7 May 2022 (1 page) |
4 November 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
28 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
27 March 2020 | Confirmation statement made on 24 October 2019 with updates (5 pages) |
21 January 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
12 April 2019 | Change of details for Mr Jamie Julian Tindale as a person with significant control on 5 April 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
12 April 2019 | Director's details changed for Jamie Julian Tindale on 5 April 2019 (2 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
19 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
13 December 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
9 May 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
6 June 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
15 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
25 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders
|
25 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders
|
4 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
18 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
14 April 2010 | Director's details changed for Jamie Julian Tindale on 12 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Secretary's details changed for Mrs Gwendoline Gladys Tindale on 12 February 2010 (1 page) |
14 April 2010 | Secretary's details changed for Mrs Gwendoline Gladys Tindale on 12 February 2010 (1 page) |
14 April 2010 | Director's details changed for Jamie Julian Tindale on 12 March 2010 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
24 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
7 May 2008 | Return made up to 15/03/08; full list of members (3 pages) |
7 May 2008 | Return made up to 15/03/08; full list of members (3 pages) |
5 October 2007 | Director's particulars changed (1 page) |
5 October 2007 | Director's particulars changed (1 page) |
18 May 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
18 May 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
10 May 2007 | Return made up to 15/03/07; full list of members (2 pages) |
10 May 2007 | Return made up to 15/03/07; full list of members (2 pages) |
10 August 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
10 August 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
22 May 2006 | Return made up to 15/03/06; full list of members (2 pages) |
22 May 2006 | Return made up to 15/03/06; full list of members (2 pages) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
13 June 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
13 June 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
16 May 2005 | Return made up to 15/03/05; full list of members (6 pages) |
16 May 2005 | Return made up to 15/03/05; full list of members (6 pages) |
17 May 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
17 May 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
10 May 2004 | Return made up to 15/03/04; full list of members
|
10 May 2004 | Return made up to 15/03/04; full list of members
|
13 March 2004 | Director's particulars changed (1 page) |
13 March 2004 | Director's particulars changed (1 page) |
2 May 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
2 May 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
7 April 2003 | Return made up to 15/03/03; full list of members
|
7 April 2003 | Return made up to 15/03/03; full list of members
|
7 April 2003 | Ad 16/03/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
7 April 2003 | Ad 16/03/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
27 November 2002 | Accounting reference date extended from 31/03/02 to 31/05/02 (1 page) |
27 November 2002 | Accounting reference date extended from 31/03/02 to 31/05/02 (1 page) |
11 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
11 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
15 May 2001 | Registered office changed on 15/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New secretary appointed (2 pages) |
15 May 2001 | Registered office changed on 15/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Secretary resigned (1 page) |
15 March 2001 | Incorporation (13 pages) |
15 March 2001 | Incorporation (13 pages) |