Shoeburyness
Southend-On-Sea
SS3 9SD
Secretary Name | Natasha Lorraine Ratty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Grange Road Heaton Grange Romford Essex RM3 7DX |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 29-31 Shoebury Road C/O McL Accountants Southend-On-Sea Essex SS1 3RP |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Southchurch |
Built Up Area | Southend-on-Sea |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £120,492 |
Cash | £78,516 |
Current Liabilities | £31,884 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
24 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
13 April 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
19 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
8 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
23 October 2018 | Termination of appointment of Natasha Lorraine Ratty as a secretary on 22 October 2018 (1 page) |
22 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
22 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
3 December 2015 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to 15 Hatch Lane London E4 6LP on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to 15 Hatch Lane London E4 6LP on 3 December 2015 (1 page) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
18 March 2014 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 18 March 2014 (1 page) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 April 2013 | Director's details changed for Mr Trevor John Ratty on 1 March 2013 (2 pages) |
23 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Director's details changed for Mr Trevor John Ratty on 1 March 2013 (2 pages) |
23 April 2013 | Director's details changed for Mr Trevor John Ratty on 1 March 2013 (2 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
20 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Trevor John Ratty on 16 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Trevor John Ratty on 16 March 2010 (2 pages) |
7 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
7 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
19 May 2009 | Return made up to 16/03/09; full list of members (3 pages) |
19 May 2009 | Return made up to 16/03/09; full list of members (3 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
18 June 2008 | Return made up to 16/03/08; no change of members (6 pages) |
18 June 2008 | Return made up to 16/03/08; no change of members (6 pages) |
5 October 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
5 October 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
2 May 2007 | Return made up to 16/03/07; full list of members (6 pages) |
2 May 2007 | Return made up to 16/03/07; full list of members (6 pages) |
11 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
11 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
24 March 2006 | Return made up to 16/03/06; full list of members
|
24 March 2006 | Return made up to 16/03/06; full list of members
|
5 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
5 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
11 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
11 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
24 March 2004 | Return made up to 16/03/04; full list of members
|
24 March 2004 | Return made up to 16/03/04; full list of members
|
14 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
14 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
22 April 2003 | Return made up to 16/03/03; full list of members (6 pages) |
22 April 2003 | Return made up to 16/03/03; full list of members (6 pages) |
12 August 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
12 August 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
29 May 2002 | Return made up to 16/03/02; full list of members (6 pages) |
29 May 2002 | Return made up to 16/03/02; full list of members (6 pages) |
14 January 2002 | Ad 16/03/01--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
14 January 2002 | Ad 16/03/01--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: abacus house 38A north street romford essex RM1 1DA (1 page) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: abacus house 38A north street romford essex RM1 1DA (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Secretary resigned (1 page) |
16 March 2001 | Incorporation (16 pages) |
16 March 2001 | Incorporation (16 pages) |