Leigh On Sea
Essex
SS9 2UJ
Secretary Name | Mrs Caroline Julie Clements |
---|---|
Status | Current |
Appointed | 12 December 2019(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | 10 Crome Close Colchester Essex CO3 4QQ |
Director Name | Terence Leslie Proudfoot |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | 16 Bounderby Grove Newlands Spring Chelmsford Essex CM1 4XW |
Director Name | Leonard Alan Sargent |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Peacehaven Thornton Manor Drive Ryde Isle Of Wright PO33 1PQ |
Director Name | Terence Edwin Walter Walls |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | 29 Tawny Avenue Upminster Essex RM14 2EW |
Secretary Name | Leonard Alan Sargent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Role | Financial Director |
Correspondence Address | 20 Wallenger Avenue Gidea Park Romford Essex RM2 6ER |
Director Name | Caroline Victoria Proudfoot |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2009) |
Role | Insurance Consultant |
Correspondence Address | 16 Bounderby Grove Chelmsford Essex CM1 4XW |
Secretary Name | Caroline Victoria Proudfoot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2009) |
Role | Insurance Consultant |
Correspondence Address | 16 Bounderby Grove Chelmsford Essex CM1 4XW |
Director Name | Mr Peter Anthony Earl |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 13 December 2019) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
Secretary Name | Mrs Christine Lynn Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 12 December 2019) |
Role | Secretary |
Correspondence Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
Director Name | Mr Sean Malcolm Clements |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(8 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2010) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 1436 London Road Leigh On Sea Essex SS9 2UL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
---|---|
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 1,000 other UK companies use this postal address |
150 at £1 | Peter Anthony Earl 50.00% Ordinary |
---|---|
150 at £1 | Sean Malcolm Clements 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
14 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
4 August 2023 | Confirmation statement made on 1 August 2023 with updates (5 pages) |
19 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
9 September 2022 | Confirmation statement made on 1 August 2022 with updates (5 pages) |
7 September 2022 | Director's details changed for Mr Sean Malcolm Clements on 7 September 2022 (2 pages) |
7 September 2022 | Director's details changed (2 pages) |
9 December 2021 | Change of details for Mr Sean Malcolm Clements as a person with significant control on 21 October 2021 (2 pages) |
21 October 2021 | Cessation of Peter Anthony Earl as a person with significant control on 13 December 2019 (1 page) |
15 September 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
2 August 2021 | Confirmation statement made on 1 August 2021 with updates (4 pages) |
12 February 2021 | Confirmation statement made on 2 April 2020 with updates (5 pages) |
25 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
19 August 2020 | Previous accounting period shortened from 31 August 2020 to 31 March 2020 (1 page) |
6 August 2020 | Confirmation statement made on 1 August 2020 with updates (5 pages) |
10 February 2020 | Termination of appointment of Peter Anthony Earl as a director on 13 December 2019 (1 page) |
7 February 2020 | Appointment of Mrs Caroline Julie Clements as a secretary on 12 December 2019 (2 pages) |
7 February 2020 | Termination of appointment of Christine Lynn Earl as a secretary on 12 December 2019 (1 page) |
15 November 2019 | Confirmation statement made on 1 August 2019 with updates (4 pages) |
10 September 2019 | Micro company accounts made up to 31 August 2019 (5 pages) |
5 September 2018 | Micro company accounts made up to 31 August 2018 (5 pages) |
3 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
3 November 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
3 November 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
2 October 2017 | Micro company accounts made up to 31 August 2017 (5 pages) |
2 October 2017 | Micro company accounts made up to 31 August 2017 (5 pages) |
31 October 2016 | Micro company accounts made up to 31 August 2016 (5 pages) |
31 October 2016 | Micro company accounts made up to 31 August 2016 (5 pages) |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
5 August 2016 | Director's details changed (2 pages) |
5 August 2016 | Director's details changed (2 pages) |
28 October 2015 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
28 October 2015 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
6 October 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
31 October 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
30 October 2014 | Registered office address changed from 1436 London Road Leigh on Sea Essex SS9 2UL to 1386 London Road Leigh on Sea Essex SS9 2UJ on 30 October 2014 (1 page) |
30 October 2014 | Registered office address changed from 1436 London Road Leigh on Sea Essex SS9 2UL to 1386 London Road Leigh on Sea Essex SS9 2UJ on 30 October 2014 (1 page) |
3 September 2014 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
24 September 2013 | Total exemption full accounts made up to 31 August 2013 (15 pages) |
24 September 2013 | Total exemption full accounts made up to 31 August 2013 (15 pages) |
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
17 December 2012 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
17 December 2012 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
7 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
5 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
8 November 2010 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
8 November 2010 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
28 September 2010 | Secretary's details changed for Mrs Christine Lynn Earl on 28 September 2010 (1 page) |
28 September 2010 | Director's details changed for Mr Peter Anthony Earl on 28 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Peter Anthony Earl on 28 September 2010 (2 pages) |
28 September 2010 | Secretary's details changed for Mrs Christine Lynn Earl on 28 September 2010 (1 page) |
16 September 2010 | Register inspection address has been changed (1 page) |
16 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Director's details changed for Mr Peter Anthony Earl on 1 August 2010 (2 pages) |
16 September 2010 | Register inspection address has been changed (1 page) |
16 September 2010 | Director's details changed for Mr Peter Anthony Earl on 1 August 2010 (2 pages) |
16 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Director's details changed for Mr Peter Anthony Earl on 1 August 2010 (2 pages) |
16 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Register(s) moved to registered inspection location (1 page) |
16 September 2010 | Register(s) moved to registered inspection location (1 page) |
18 August 2010 | Termination of appointment of Sean Clements as a director (1 page) |
18 August 2010 | Termination of appointment of Sean Clements as a director (1 page) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 February 2010 | Appointment of Mr Sean Malcolm Clements as a director (2 pages) |
1 February 2010 | Appointment of Mr Sean Malcolm Clements as a director (2 pages) |
1 February 2010 | Appointment of Mr Sean Malcolm Clements as a director (2 pages) |
1 February 2010 | Appointment of Mr Sean Malcolm Clements as a director (2 pages) |
23 September 2009 | Appointment terminated secretary caroline proudfoot (1 page) |
23 September 2009 | Appointment terminated director terence proudfoot (1 page) |
23 September 2009 | Director appointed mr peter anthony earl (1 page) |
23 September 2009 | Appointment terminated director terence proudfoot (1 page) |
23 September 2009 | Appointment terminated director caroline proudfoot (1 page) |
23 September 2009 | Director appointed mr peter anthony earl (1 page) |
23 September 2009 | Appointment terminated secretary caroline proudfoot (1 page) |
23 September 2009 | Secretary appointed mrs christine lynn earl (1 page) |
23 September 2009 | Appointment terminated director caroline proudfoot (1 page) |
23 September 2009 | Secretary appointed mrs christine lynn earl (1 page) |
25 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
5 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
5 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
16 May 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
16 May 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
23 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
23 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
4 December 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
15 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | New secretary appointed (1 page) |
4 April 2006 | New director appointed (1 page) |
4 April 2006 | New secretary appointed (1 page) |
4 April 2006 | New director appointed (1 page) |
16 August 2005 | Return made up to 02/08/05; full list of members (7 pages) |
16 August 2005 | Return made up to 02/08/05; full list of members (7 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
17 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
17 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
9 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
9 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
7 May 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
7 May 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
29 August 2002 | Return made up to 02/08/02; full list of members
|
29 August 2002 | Return made up to 02/08/02; full list of members
|
11 September 2001 | Ad 02/08/01--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
11 September 2001 | Ad 02/08/01--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | New secretary appointed;new director appointed (2 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | New secretary appointed;new director appointed (2 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | New director appointed (2 pages) |
2 August 2001 | Incorporation (17 pages) |
2 August 2001 | Incorporation (17 pages) |