Westcliff-On-Sea
SS0 9NW
Director Name | Mr Philip Stephen Mead |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | R607 Kings Park Canvey Island Essex SS8 8GX |
Secretary Name | Mr Paul Graham Mead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 42 Ashes Road Shoeburyness Southend On Sea Essex SS3 9RB |
Director Name | Mr Paul Graham Mead |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2020(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1007 London Road Leigh-On-Sea Essex SS9 3JY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Cobat Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2015(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 July 2020) |
Correspondence Address | 1007 London Road Leigh-On-Sea Essex SS9 3JY |
Registered Address | 51 Harridge Road Leigh-On-Sea SS9 4HE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Blenheim Park |
Built Up Area | Southend-on-Sea |
Address Matches | Over 30 other UK companies use this postal address |
175 at £1 | Paul Graham Mead 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,359 |
Cash | £5,624 |
Current Liabilities | £5,211 |
Latest Accounts | 31 January 2024 (3 months ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 11 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 2 weeks from now) |
21 September 2017 | Appointment of Mr Peter Tomkins as a director on 21 September 2017 (2 pages) |
---|---|
6 June 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
4 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
1 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
28 September 2015 | Appointment of Cobat Secretarial Services Ltd as a secretary on 28 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Paul Graham Mead as a secretary on 28 September 2015 (1 page) |
24 September 2015 | Registered office address changed from 555 Unit 3 Sutton Road Southend-on-Sea SS2 5FB to 1007 London Road Leigh-on-Sea Essex SS9 3JY on 24 September 2015 (1 page) |
2 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
8 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
4 April 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
4 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Registered office address changed from Baltic House Station Road Maldon Essex CM9 4LQ on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from Baltic House Station Road Maldon Essex CM9 4LQ on 4 October 2012 (1 page) |
14 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
7 July 2010 | Termination of appointment of Philip Mead as a director (1 page) |
29 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
30 March 2009 | Return made up to 27/03/09; full list of members (3 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
31 March 2008 | Return made up to 27/03/08; full list of members (3 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: lakeview house 4 woodbrook crescent billericay essex CM12 0EQ (1 page) |
28 November 2007 | Director's particulars changed (1 page) |
11 October 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
10 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
4 May 2006 | Return made up to 27/03/06; full list of members (7 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
25 June 2005 | Ad 27/03/02--------- £ si 75@1 (2 pages) |
4 April 2005 | Return made up to 27/03/05; full list of members
|
28 May 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
7 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
4 August 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
13 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
17 February 2003 | Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page) |
7 June 2002 | Ad 27/03/02--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
23 April 2002 | Ad 27/03/02--------- £ si 1@1=1 £ ic 99/100 (4 pages) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | New secretary appointed;new director appointed (2 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | New director appointed (2 pages) |
8 April 2002 | Company name changed paulmead property co. LIMITED\certificate issued on 08/04/02 (2 pages) |
5 April 2002 | Ad 27/03/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
27 March 2002 | Incorporation (18 pages) |