London
SE1 6BW
Director Name | Mrs Susan Patricia Granata |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 214 Metro Central Heights 119 Newington Cause London SE1 6BW |
Secretary Name | Susan Patricia Granata |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 214 Metro Central Heights 119 Newington Cause London SE1 6BW |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | Suite 1 19 Aviation Way Southend Airport Southend On Sea Essex SS2 6UN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Sergio Granata 50.00% Ordinary |
---|---|
50 at £1 | Susan Patricia Granata 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £202,237 |
Cash | £17,612 |
Current Liabilities | £10,403 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
28 September 2007 | Delivered on: 5 October 2007 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H emerson nasmyth road birchington kent t/no K69341. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
23 August 2007 | Delivered on: 29 August 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 November 2022 | Confirmation statement made on 30 October 2022 with updates (4 pages) |
---|---|
29 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
6 December 2021 | Confirmation statement made on 30 October 2021 with updates (4 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
6 November 2020 | Confirmation statement made on 30 October 2020 with updates (4 pages) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
18 November 2019 | Confirmation statement made on 30 October 2019 with updates (4 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
2 November 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
31 October 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
2 November 2015 | Secretary's details changed for Susan Patricia Granata on 11 May 2015 (1 page) |
2 November 2015 | Secretary's details changed for Susan Patricia Granata on 11 May 2015 (1 page) |
2 November 2015 | Director's details changed for Susan Patricia Granata on 11 May 2015 (2 pages) |
2 November 2015 | Director's details changed for Sergio Granata on 11 May 2015 (2 pages) |
2 November 2015 | Director's details changed for Susan Patricia Granata on 11 May 2015 (2 pages) |
2 November 2015 | Director's details changed for Sergio Granata on 11 May 2015 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 May 2015 | Secretary's details changed for Susan Patricia Granata on 11 May 2015 (1 page) |
11 May 2015 | Secretary's details changed for Susan Patricia Granata on 11 May 2015 (1 page) |
11 May 2015 | Director's details changed for Sergio Granata on 11 May 2015 (2 pages) |
11 May 2015 | Director's details changed for Sergio Granata on 11 May 2015 (2 pages) |
11 May 2015 | Director's details changed for Susan Patricia Granata on 11 May 2015 (2 pages) |
11 May 2015 | Director's details changed for Susan Patricia Granata on 11 May 2015 (2 pages) |
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
31 October 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
3 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Registered office address changed from Suite 3 Warren House Main Road Hockley Essex SS5 4QS on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from Suite 3 Warren House Main Road Hockley Essex SS5 4QS on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from Suite 3 Warren House Main Road Hockley Essex SS5 4QS on 2 November 2009 (1 page) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
13 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
13 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
12 November 2007 | Return made up to 31/10/07; full list of members (7 pages) |
12 November 2007 | Return made up to 31/10/07; full list of members (7 pages) |
5 October 2007 | Particulars of mortgage/charge (3 pages) |
5 October 2007 | Particulars of mortgage/charge (3 pages) |
29 August 2007 | Particulars of mortgage/charge (3 pages) |
29 August 2007 | Particulars of mortgage/charge (3 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
17 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
29 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
29 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
16 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
16 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
13 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
13 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 February 2003 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
3 February 2003 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
27 November 2002 | Return made up to 31/10/02; full list of members
|
27 November 2002 | Return made up to 31/10/02; full list of members
|
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New secretary appointed (2 pages) |
11 February 2002 | Ad 31/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: somerset house 40-49 price street, birmingham B4 6LZ (1 page) |
11 February 2002 | Registered office changed on 11/02/02 from: somerset house 40-49 price street, birmingham B4 6LZ (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | Ad 31/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 February 2002 | Company name changed west end consultants LIMITED\certificate issued on 04/02/02 (2 pages) |
4 February 2002 | Company name changed west end consultants LIMITED\certificate issued on 04/02/02 (2 pages) |
31 October 2001 | Incorporation (9 pages) |
31 October 2001 | Incorporation (9 pages) |