Company Name80 Eastern Esplanade Residents Ltd
Company StatusActive
Company Number04315849
CategoryPrivate Limited Company
Incorporation Date2 November 2001(22 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameGeorgina Helen Peonides
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2005(3 years, 12 months after company formation)
Appointment Duration18 years, 6 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address2a Cliffside
Cliftonville
Margate
CT9 2JD
Director NameMr Geoff Cockayne
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2017(16 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address42a High Street
Broadstairs
CT10 1JT
Director NameNicola Mary Powell
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2020(18 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleFamily Mediator
Country of ResidenceEngland
Correspondence AddressFlat 3 Eastern Esplanade
Cliftonville
Margate
CT9 2JP
Director NameColin Roy Bowles
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(same day as company formation)
RoleRetired
Correspondence AddressFlat 1
80 Eastern Esplanade, Cliftonville
Margate
Kent
CT9 2JP
Director NameWilliam Henry Pluckrose
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(same day as company formation)
RoleGemologist
Correspondence AddressCaprice
Nasmyth Road
Birchington
Kent
CT7 9HH
Secretary NameColin Roy Bowles
NationalityBritish
StatusResigned
Appointed02 November 2001(same day as company formation)
RoleRetired
Correspondence AddressFlat 1
80 Eastern Esplanade, Cliftonville
Margate
Kent
CT9 2JP
Director NameRodney Edmond Mayo
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 29 October 2005)
RoleBuilder
Correspondence AddressFlat 3 80 Eastern Esplanade
Cliftonville
Margate
Kent
CT9 2JP
Director NameMrs Mary Kadatu Kamanda
Date of BirthAugust 1944 (Born 79 years ago)
NationalitySierra Leonean
StatusResigned
Appointed28 January 2005(3 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 12 March 2018)
RoleHealth Visitor
Country of ResidenceUnited Kingdom
Correspondence Address63 Geary Road
London
Kent
NW10 1HJ
Secretary NameRodney Edmond Mayo
NationalityBritish
StatusResigned
Appointed28 January 2005(3 years, 2 months after company formation)
Appointment Duration7 months (resigned 29 August 2005)
RoleCompany Director
Correspondence AddressFlat 3 80 Eastern Esplanade
Cliftonville
Margate
Kent
CT9 2JP
Secretary NameMrs Mary Kadatu Kamanda
NationalitySierra Leonean
StatusResigned
Appointed29 August 2005(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Geary Road
London
Kent
NW10 1HJ
Director NameMrs Georgina Helen Peonides
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2005(3 years, 12 months after company formation)
Appointment Duration12 years, 12 months (resigned 22 October 2018)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Laleham Road
Margate
Kent
CT9 3QA
Director NameSusannah Knight
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2005(3 years, 12 months after company formation)
Appointment Duration9 years, 12 months (resigned 22 October 2015)
RoleStylist
Correspondence Address8 St. Augustines Road
Ramsgate
Kent
CT11 9PQ
Secretary NameMs Georgina Helen Peonides
NationalityBritish
StatusResigned
Appointed15 November 2006(5 years after company formation)
Appointment Duration11 years, 4 months (resigned 12 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Laleham Road
Margate
Kent
CT9 3QA
Director NameMiss Gemma Margaret Cairney
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2015(13 years, 11 months after company formation)
Appointment Duration3 years (resigned 22 October 2018)
RoleBroadcaster
Country of ResidenceEngland
Correspondence Address80 Eastern Esplanade
Margate
Kent
CT9 2JP
Director NameMr Jamie Biddulph
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2015(13 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 March 2018)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address80 Eastern Esplanade
Margate
Kent
CT9 2JP
Secretary NameMr Geoff Cockayne
StatusResigned
Appointed01 March 2018(16 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 May 2021)
RoleCompany Director
Correspondence Address42a High Street
Broadstairs
CT10 1JT
Director NameMrs Georgina Helen Peonides
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2018(16 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 October 2018)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Laleham Road
Margate
Kent
CT9 3QA
Director NameMiss Gemma Margaret Cairney
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2019(17 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 June 2020)
RoleBroadcaster
Country of ResidenceEngland
Correspondence AddressFlat 3 80 Eastern Esplanade
Cliftonville
Margate
CT9 2JP

Location

Registered Address37 The Lindens
Loughton
IG10 3HS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Alderton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mary Kadatu Kamanda
33.33%
Ordinary
1 at £1Miss Suzannah Knight
33.33%
Ordinary
1 at £1Mrs Georgina Peonides
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Current Liabilities£454

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return2 November 2023 (5 months, 4 weeks ago)
Next Return Due16 November 2024 (6 months, 2 weeks from now)

Filing History

5 March 2024Micro company accounts made up to 30 November 2023 (2 pages)
5 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
12 June 2023Micro company accounts made up to 30 November 2022 (2 pages)
3 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
24 August 2022Micro company accounts made up to 30 November 2021 (2 pages)
31 January 2022Termination of appointment of Geoff Cockayne as a director on 21 January 2022 (1 page)
12 November 2021Micro company accounts made up to 30 November 2020 (2 pages)
11 November 2021Registered office address changed from 42a High Street Broadstairs Kent CT10 1JT United Kingdom to 37 the Lindens Loughton IG10 3HS on 11 November 2021 (1 page)
11 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
24 May 2021Termination of appointment of Geoff Cockayne as a secretary on 21 May 2021 (1 page)
19 May 2021Confirmation statement made on 2 November 2020 with updates (4 pages)
11 February 2021Secretary's details changed for Mr Geoff Cockayne on 11 February 2021 (1 page)
11 February 2021Director's details changed for Mr Geoff Cockayne on 11 February 2021 (2 pages)
11 February 2021Change of details for Mr Geoff Cockayne as a person with significant control on 11 February 2021 (2 pages)
10 September 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
25 June 2020Notification of Nicola Mary Powell as a person with significant control on 10 June 2020 (2 pages)
25 June 2020Cessation of Gemma Margaret Cairney as a person with significant control on 10 June 2020 (1 page)
25 June 2020Termination of appointment of Gemma Margaret Cairney as a director on 10 June 2020 (1 page)
25 June 2020Appointment of Nicola Mary Powell as a director on 10 June 2020 (2 pages)
21 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
25 September 2019Registered office address changed from C/O Arque Consulting 182a High Street Beckenham Kent BR3 1EW United Kingdom to 42a High Street Broadstairs Kent CT10 1JT on 25 September 2019 (1 page)
18 July 2019Appointment of Miss Gemma Margaret Cairney as a director on 18 March 2019 (2 pages)
4 February 2019Appointment of Georgina Helen Peonides as a director on 29 October 2005 (2 pages)
21 November 2018Notification of Geoff Cockayne as a person with significant control on 5 December 2017 (2 pages)
21 November 2018Cessation of Jamie Biddulph as a person with significant control on 12 March 2018 (1 page)
21 November 2018Cessation of Mary Kadatu Kamanda as a person with significant control on 12 March 2018 (1 page)
9 November 2018Secretary's details changed for Mr Geoff Cockayne on 9 November 2018 (1 page)
9 November 2018Director's details changed for Mr Geoff Cockayne on 9 November 2018 (2 pages)
6 November 2018Confirmation statement made on 2 November 2018 with updates (5 pages)
31 October 2018Termination of appointment of Georgina Helen Peonides as a director on 30 October 2018 (1 page)
30 October 2018Termination of appointment of Georgina Helen Peonides as a director on 22 October 2018 (1 page)
30 October 2018Termination of appointment of Gemma Margaret Cairney as a director on 22 October 2018 (1 page)
10 July 2018Micro company accounts made up to 30 November 2017 (3 pages)
20 March 2018Appointment of Mr Geoff Cockayne as a director on 6 December 2017 (2 pages)
16 March 2018Appointment of Mrs Georgina Helen Peonides as a director on 13 March 2018 (2 pages)
13 March 2018Termination of appointment of Jamie Biddulph as a director on 12 March 2018 (1 page)
13 March 2018Termination of appointment of Georgina Helen Peonides as a secretary on 12 March 2018 (1 page)
13 March 2018Appointment of Mr Geoff Cockayne as a secretary on 1 March 2018 (2 pages)
13 March 2018Registered office address changed from 424 Margate Road Westwood Ramsgate Kent CT12 6SR to C/O Arque Consulting 182a High Street Beckenham Kent BR3 1EW on 13 March 2018 (1 page)
13 March 2018Termination of appointment of Mary Kadatu Kamanda as a director on 12 March 2018 (1 page)
4 January 2018Confirmation statement made on 2 November 2017 with updates (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
18 November 2016Confirmation statement made on 2 November 2016 with updates (8 pages)
18 November 2016Confirmation statement made on 2 November 2016 with updates (8 pages)
17 November 2016Secretary's details changed for Georgina Helen Peonides on 12 January 2016 (1 page)
17 November 2016Secretary's details changed for Georgina Helen Peonides on 12 January 2016 (1 page)
16 November 2016Director's details changed for Georgina Helen Peonides on 12 January 2016 (2 pages)
16 November 2016Director's details changed for Georgina Helen Peonides on 12 January 2016 (2 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
2 August 2016Appointment of Miss Gemma Margaret Cairney as a director on 22 October 2015 (2 pages)
2 August 2016Appointment of Mr Jamie Biddulph as a director on 22 October 2015 (2 pages)
2 August 2016Appointment of Miss Gemma Margaret Cairney as a director on 22 October 2015 (2 pages)
2 August 2016Appointment of Mr Jamie Biddulph as a director on 22 October 2015 (2 pages)
16 December 2015Termination of appointment of Susannah Knight as a director on 22 October 2015 (1 page)
16 December 2015Termination of appointment of Susannah Knight as a director on 22 October 2015 (1 page)
27 November 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
27 November 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
16 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 3
(6 pages)
16 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 3
(6 pages)
8 January 2015Annual return made up to 2 November 2014
Statement of capital on 2015-01-08
  • GBP 3
(6 pages)
8 January 2015Annual return made up to 2 November 2014
Statement of capital on 2015-01-08
  • GBP 3
(6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
17 January 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 3
(6 pages)
17 January 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 3
(6 pages)
17 January 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 3
(6 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
27 November 2012Annual return made up to 2 November 2012 (6 pages)
27 November 2012Annual return made up to 2 November 2012 (6 pages)
27 November 2012Annual return made up to 2 November 2012 (6 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
12 January 2012Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
26 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
26 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
9 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
9 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
9 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
12 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
12 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
16 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
21 October 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
21 October 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
19 November 2008Return made up to 02/11/08; full list of members (4 pages)
19 November 2008Return made up to 02/11/08; full list of members (4 pages)
18 November 2008Director and secretary's change of particulars / georgina peonides / 01/01/2008 (1 page)
18 November 2008Director and secretary's change of particulars / georgina peonides / 01/01/2008 (1 page)
23 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
23 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
9 July 2008Registered office changed on 09/07/2008 from 165-167 northdown road cliftonville margate kent CT9 2PA (1 page)
9 July 2008Registered office changed on 09/07/2008 from 165-167 northdown road cliftonville margate kent CT9 2PA (1 page)
9 January 2008Return made up to 02/11/07; full list of members (3 pages)
9 January 2008Return made up to 02/11/07; full list of members (3 pages)
21 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
21 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
20 December 2006New secretary appointed (1 page)
20 December 2006Secretary resigned (1 page)
20 December 2006New secretary appointed (1 page)
20 December 2006Secretary resigned (1 page)
28 November 2006Return made up to 02/11/06; full list of members (3 pages)
28 November 2006Return made up to 02/11/06; full list of members (3 pages)
21 November 2006Director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
17 November 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
17 November 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
8 December 2005Total exemption full accounts made up to 30 November 2004 (6 pages)
8 December 2005Total exemption full accounts made up to 30 November 2004 (6 pages)
7 December 2005Director resigned (1 page)
7 December 2005Return made up to 02/11/05; full list of members (3 pages)
7 December 2005Director resigned (1 page)
7 December 2005Return made up to 02/11/05; full list of members (3 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
29 September 2005New secretary appointed (2 pages)
29 September 2005Secretary resigned (1 page)
29 September 2005New secretary appointed (2 pages)
29 September 2005Secretary resigned (1 page)
16 March 2005New director appointed (2 pages)
16 March 2005New secretary appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New secretary appointed (2 pages)
11 February 2005Secretary resigned;director resigned (1 page)
11 February 2005Secretary resigned;director resigned (1 page)
16 November 2004Return made up to 02/11/04; full list of members (7 pages)
16 November 2004Return made up to 02/11/04; full list of members (7 pages)
21 September 2004Total exemption full accounts made up to 30 November 2003 (5 pages)
21 September 2004Total exemption full accounts made up to 30 November 2003 (5 pages)
17 November 2003Return made up to 02/11/03; full list of members (7 pages)
17 November 2003Return made up to 02/11/03; full list of members (7 pages)
27 August 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
27 August 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
17 January 2003Return made up to 02/11/02; full list of members (7 pages)
17 January 2003Return made up to 02/11/02; full list of members (7 pages)
22 December 2002New director appointed (2 pages)
22 December 2002Director resigned (1 page)
22 December 2002Director resigned (1 page)
22 December 2002New director appointed (2 pages)
2 November 2001Incorporation (15 pages)
2 November 2001Incorporation (15 pages)