105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Secretary Name | Mrs Agnes Annetta House |
---|---|
Status | Current |
Appointed | 01 June 2017(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | Melbury Borley Sudbury CO10 7AE |
Director Name | Mr Michael Robert House |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter House 105 Leigh Road Leigh On Sea Essex SS9 1JL |
Secretary Name | Mr David Richard House |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter House 105 Leigh Road Leigh On Sea Essex SS9 1JL |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Charter House 105 Leigh Road Leigh On Sea Essex SS9 1JL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Anne House 50.00% Ordinary |
---|---|
25 at £1 | Agnes Anne House 25.00% Ordinary |
25 at £1 | Mr D.r. House 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,832 |
Cash | £6,833 |
Current Liabilities | £8,780 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
4 July 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
---|---|
23 June 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
8 August 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
5 April 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
5 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
24 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
1 September 2020 | Confirmation statement made on 21 June 2020 with updates (4 pages) |
1 September 2020 | Change of details for Mrs Agnes Annette House as a person with significant control on 1 January 2020 (2 pages) |
1 September 2020 | Secretary's details changed for Mrs Agnes Anne House on 1 January 2020 (1 page) |
16 June 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
8 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
29 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
9 October 2017 | Termination of appointment of David Richard House as a secretary on 1 June 2017 (1 page) |
9 October 2017 | Appointment of Mrs Agnes Anne House as a secretary on 1 June 2017 (2 pages) |
9 October 2017 | Appointment of Mrs Agnes Anne House as a secretary on 1 June 2017 (2 pages) |
9 October 2017 | Termination of appointment of David Richard House as a secretary on 1 June 2017 (1 page) |
13 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
10 July 2017 | Notification of Agnes Anne House as a person with significant control on 9 January 2017 (2 pages) |
10 July 2017 | Notification of David Richard House as a person with significant control on 9 January 2017 (2 pages) |
10 July 2017 | Notification of David Richard House as a person with significant control on 9 January 2017 (2 pages) |
10 July 2017 | Notification of Agnes Anne House as a person with significant control on 9 January 2017 (2 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
18 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
17 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
11 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
10 August 2012 | Termination of appointment of Michael House as a director (1 page) |
10 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Termination of appointment of Michael House as a director (1 page) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
3 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
30 June 2010 | Secretary's details changed for Mr David Richard House on 1 October 2009 (1 page) |
30 June 2010 | Director's details changed for Michael Robert House on 1 October 2009 (2 pages) |
30 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Secretary's details changed for Mr David Richard House on 1 October 2009 (1 page) |
30 June 2010 | Director's details changed for Michael Robert House on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Mr David Richard House on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Mr David Richard House on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Michael Robert House on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Mr David Richard House on 1 October 2009 (2 pages) |
30 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Secretary's details changed for Mr David Richard House on 1 October 2009 (1 page) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 August 2009 | Return made up to 21/06/09; full list of members (4 pages) |
6 August 2009 | Return made up to 21/06/09; full list of members (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
30 September 2008 | Return made up to 21/06/08; full list of members (4 pages) |
30 September 2008 | Return made up to 21/06/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
5 July 2007 | Return made up to 21/06/07; full list of members (7 pages) |
5 July 2007 | Return made up to 21/06/07; full list of members (7 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
8 August 2006 | Return made up to 21/06/06; full list of members (7 pages) |
8 August 2006 | Return made up to 21/06/06; full list of members (7 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
30 June 2005 | Return made up to 21/06/05; full list of members (7 pages) |
30 June 2005 | Return made up to 21/06/05; full list of members (7 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
15 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
15 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
28 August 2003 | Return made up to 21/06/03; full list of members (7 pages) |
28 August 2003 | Return made up to 21/06/03; full list of members (7 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New secretary appointed (2 pages) |
6 July 2002 | New secretary appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
29 June 2002 | Director resigned (1 page) |
29 June 2002 | Director resigned (1 page) |
29 June 2002 | Secretary resigned (1 page) |
29 June 2002 | Secretary resigned (1 page) |
29 June 2002 | Registered office changed on 29/06/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
29 June 2002 | Registered office changed on 29/06/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
21 June 2002 | Incorporation (15 pages) |
21 June 2002 | Incorporation (15 pages) |