Leigh On Sea
Essex
SS9 2NG
Secretary Name | Kirsty Jane Allard |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 November 2003(1 year, 3 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Correspondence Address | 27 Vernon Road Leigh On Sea Essex SS9 2NG |
Secretary Name | Mr Richard Gavin Allard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Vernon Road Leigh On Sea Essex SS9 2NG |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | throughlife.co.uk |
---|---|
Telephone | 01702 668175 |
Telephone region | Southend-on-Sea |
Registered Address | 25 Vernon Road Leigh-On-Sea SS9 2NG |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
65 at £1 | Richard Gavin Allard 65.00% Ordinary |
---|---|
35 at £1 | Kirsty Jane Allard 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,889 |
Cash | £32,073 |
Current Liabilities | £48,914 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 5 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months, 3 weeks from now) |
5 July 2023 | Director's details changed for Mr Richard Gavin Allard on 3 July 2023 (2 pages) |
---|---|
5 July 2023 | Secretary's details changed for Kirsty Jane Allard on 3 July 2023 (1 page) |
5 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
16 February 2023 | Registered office address changed from 107 the Broadway Leigh on Sea Essex SS9 1PG to 25 Vernon Road Leigh-on-Sea SS9 2NG on 16 February 2023 (1 page) |
16 January 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
8 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
4 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
7 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
10 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
31 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
25 June 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
15 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
22 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
15 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
1 June 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
18 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
15 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
10 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
10 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
17 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
24 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
13 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
14 July 2010 | Director's details changed for Richard Gavin Allard on 10 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Richard Gavin Allard on 10 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
30 June 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
30 June 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
30 September 2008 | Return made up to 07/08/08; full list of members (3 pages) |
30 September 2008 | Return made up to 07/08/08; full list of members (3 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
7 September 2007 | Return made up to 07/08/07; full list of members (2 pages) |
7 September 2007 | Return made up to 07/08/07; full list of members (2 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
15 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
15 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
10 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
10 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
15 November 2005 | Return made up to 07/08/05; full list of members (2 pages) |
15 November 2005 | Return made up to 07/08/05; full list of members (2 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
23 August 2004 | Return made up to 07/08/04; full list of members (6 pages) |
23 August 2004 | Return made up to 07/08/04; full list of members (6 pages) |
4 June 2004 | Ad 10/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 June 2004 | Ad 10/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 June 2004 | Registered office changed on 04/06/04 from: 27 vernon road leigh-on-sea SS9 2NG (1 page) |
4 June 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
4 June 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
4 June 2004 | Registered office changed on 04/06/04 from: 27 vernon road leigh-on-sea SS9 2NG (1 page) |
24 February 2004 | Company name changed richard allard LIMITED\certificate issued on 24/02/04 (2 pages) |
24 February 2004 | Company name changed richard allard LIMITED\certificate issued on 24/02/04 (2 pages) |
22 December 2003 | Return made up to 07/08/03; full list of members
|
22 December 2003 | Return made up to 07/08/03; full list of members
|
14 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | New secretary appointed (2 pages) |
8 August 2002 | New director appointed (1 page) |
8 August 2002 | New secretary appointed (1 page) |
8 August 2002 | Secretary resigned (1 page) |
8 August 2002 | New secretary appointed (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | New director appointed (1 page) |
8 August 2002 | Secretary resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
7 August 2002 | Incorporation (16 pages) |
7 August 2002 | Incorporation (16 pages) |