Westcliff-On-Sea
Essex
SS0 8EE
Director Name | Mr Michael Jonathan Woodgate |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2013(11 years after company formation) |
Appointment Duration | 11 years |
Role | TV Editor |
Country of Residence | England |
Correspondence Address | Flat 4 Mount Liell Court West, 13-14 The Leas Westcliff-On-Sea Essex SS0 8EE |
Secretary Name | Mrs Janet Reynolds |
---|---|
Status | Current |
Appointed | 30 August 2016(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | 3 Mount Liell West The Leas Westcliff-On-Sea SS0 8EE |
Director Name | Mrs Janet Eileen Reynolds |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2019(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Mount Liell Court West The Leas Westcliff-On-Sea SS0 8EE |
Secretary Name | Yvonne Esther Floyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 Mount Liell Court 13-14 The Leas Westcliff On Sea Essex SS0 8EE |
Director Name | Yvonne Floyd |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 6 Mount Liell Court West 13-14 The Leas West Cliff Essex Sso 8ee |
Secretary Name | John Floyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(1 day after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 August 2016) |
Role | Company Director |
Correspondence Address | 6 Mount Liell Court West 13-14 The Leas Westcliff Essex SS0 8EE |
Director Name | Mr John Edward Floyd |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 16 October 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 6 Mount Liell Court 13-14 The Leas Westcliffe-On-Sea Essex SS0 8EE |
Director Name | Mrs Norma Jean Buckle |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2017(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mount Liell Court West The Leas Westcliff-On-Sea SS0 8EE |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 601 London Road Westcliff-On-Sea Essex SS0 9PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Alan Jackson 16.67% Ordinary |
---|---|
1 at £1 | C.a. Conboy & M.j. Woodgate 16.67% Ordinary |
1 at £1 | Janet Reynolds 16.67% Ordinary |
1 at £1 | Pauline Weller & Lawrie Weller 16.67% Ordinary |
1 at £1 | R. Barnes & L.s. Barnes 16.67% Ordinary |
1 at £1 | Yvonne Floyd 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £90 |
Cash | £3,254 |
Current Liabilities | £3,164 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
26 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
18 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
21 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
25 February 2019 | Appointment of Mrs Janet Eileen Reynolds as a director on 18 February 2019 (2 pages) |
14 February 2019 | Termination of appointment of Norma Jean Buckle as a director on 20 January 2019 (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
30 April 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
13 December 2017 | Group of companies' accounts made up to 31 March 2017 (5 pages) |
13 December 2017 | Group of companies' accounts made up to 31 March 2017 (5 pages) |
27 September 2017 | Appointment of Mrs Norma Jean Buckle as a director on 10 September 2017 (2 pages) |
27 September 2017 | Appointment of Mrs Norma Jean Buckle as a director on 10 September 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 September 2016 | Registered office address changed from Flat 6 Mount Liell Court West 13-14 the Leas Westcliff on Sea Southend on Sea Essex SS0 8EE to 601 London Road Westcliff-on-Sea Essex SS0 9PE on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from Flat 6 Mount Liell Court West 13-14 the Leas Westcliff on Sea Southend on Sea Essex SS0 8EE to 601 London Road Westcliff-on-Sea Essex SS0 9PE on 22 September 2016 (1 page) |
9 September 2016 | Termination of appointment of John Floyd as a secretary on 30 August 2016 (1 page) |
9 September 2016 | Appointment of Mrs Janet Reynolds as a secretary on 30 August 2016 (2 pages) |
9 September 2016 | Termination of appointment of John Floyd as a secretary on 30 August 2016 (1 page) |
9 September 2016 | Appointment of Mrs Janet Reynolds as a secretary on 30 August 2016 (2 pages) |
3 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
23 December 2015 | Termination of appointment of John Edward Floyd as a director on 16 October 2015 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Termination of appointment of John Edward Floyd as a director on 16 October 2015 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
17 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Director's details changed for Mr Michael Jonathan Woodgate on 1 January 2014 (2 pages) |
31 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Director's details changed for Mr Michael Jonathan Woodgate on 1 January 2014 (2 pages) |
31 March 2014 | Director's details changed for Mr Michael Jonathan Woodgate on 1 January 2014 (2 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 June 2013 | Second filing of AP01 previously delivered to Companies House
|
13 June 2013 | Second filing of AP01 previously delivered to Companies House
|
3 April 2013 | Appointment of Mr Michael Jonathan Woodgate as a director (2 pages) |
3 April 2013 | Appointment of Mr Michael Jonathan Woodgate as a director (2 pages) |
20 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Director's details changed for Mr Roy Barns on 18 March 2013 (2 pages) |
19 March 2013 | Director's details changed for John Edward Floyd on 18 March 2013 (2 pages) |
19 March 2013 | Director's details changed for John Edward Floyd on 18 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Mr Roy Barns on 18 March 2013 (2 pages) |
19 March 2013 | Appointment of Mr Roy Barns as a director
|
19 March 2013 | Appointment of Mr Roy Barns as a director
|
18 March 2013 | Restoration by order of the court (4 pages) |
18 March 2013 | Annual return made up to 18 March 2011 with a full list of shareholders (14 pages) |
18 March 2013 | Annual return made up to 18 March 2011 with a full list of shareholders (14 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 March 2013 | Annual return made up to 18 March 2009 with a full list of shareholders (9 pages) |
18 March 2013 | Annual return made up to 18 March 2012 with a full list of shareholders (14 pages) |
18 March 2013 | Annual return made up to 18 March 2009 with a full list of shareholders (9 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 March 2013 | Annual return made up to 18 March 2012 with a full list of shareholders (14 pages) |
18 March 2013 | Restoration by order of the court (4 pages) |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2012 | Application to strike the company off the register (3 pages) |
13 April 2012 | Application to strike the company off the register (3 pages) |
21 March 2012 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
21 March 2012 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
27 May 2010 | Annual return made up to 1 April 2010 (14 pages) |
27 May 2010 | Annual return made up to 1 April 2010 (14 pages) |
27 May 2010 | Annual return made up to 1 April 2010 (14 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 June 2008 | Return made up to 18/03/08; no change of members (6 pages) |
10 June 2008 | Return made up to 18/03/08; no change of members (6 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
25 April 2007 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
17 April 2007 | Return made up to 18/03/07; full list of members (6 pages) |
17 April 2007 | Return made up to 18/03/07; full list of members (6 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
28 June 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
28 June 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
28 June 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
28 June 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
11 April 2006 | Return made up to 18/03/06; full list of members (6 pages) |
11 April 2006 | Return made up to 18/03/06; full list of members (6 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 March 2004 (14 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 March 2004 (14 pages) |
24 March 2005 | Return made up to 18/03/05; full list of members (6 pages) |
24 March 2005 | Return made up to 18/03/05; full list of members (6 pages) |
10 March 2004 | Return made up to 18/03/04; full list of members (6 pages) |
10 March 2004 | Return made up to 18/03/04; full list of members (6 pages) |
11 September 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
11 September 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
9 April 2003 | Return made up to 18/03/03; full list of members (6 pages) |
9 April 2003 | Return made up to 18/03/03; full list of members (6 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | Registered office changed on 08/04/02 from: po box 55 7 spa road, london, SE16 3QQ (1 page) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | Registered office changed on 08/04/02 from: po box 55 7 spa road, london, SE16 3QQ (1 page) |
18 March 2002 | Incorporation (16 pages) |
18 March 2002 | Incorporation (16 pages) |