Hadleigh
Benfleet
Essex
SS7 2QL
Secretary Name | Mr Neil Bruce Webb |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 2002(3 days after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Director Name | Mr Neil Bruce Webb |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2009(6 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Plumbing |
Country of Residence | England |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Secretary Name | Mr Neil Bruce Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 March 2016) |
Role | Plumbing |
Country of Residence | England |
Correspondence Address | Star House 81a High Road Benfleet Essex SS7 5LN |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.prettyladylegwear.co.uk |
---|
Registered Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£9,949 |
Cash | £594 |
Current Liabilities | £40,598 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
17 March 2003 | Delivered on: 21 March 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
7 September 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
---|---|
10 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
9 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
16 March 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
24 August 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
25 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
3 September 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
27 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
30 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
26 April 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
22 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
1 August 2018 | Secretary's details changed for Mr Neil Bruce Webb on 1 August 2018 (1 page) |
1 August 2018 | Director's details changed for Mr Neil Bruce Webb on 1 August 2018 (2 pages) |
23 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
10 January 2018 | Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 10 January 2018 (1 page) |
10 January 2018 | Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 10 January 2018 (1 page) |
10 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
10 August 2017 | Notification of Yvonne Webb as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Notification of Yvonne Webb as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
10 August 2017 | Notification of Yvonne Webb as a person with significant control on 6 April 2016 (2 pages) |
15 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
15 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
15 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
3 May 2016 | Director's details changed for Mr Neil Bruce Webb on 3 May 2016 (2 pages) |
3 May 2016 | Director's details changed for Mr Neil Bruce Webb on 3 May 2016 (2 pages) |
18 March 2016 | Termination of appointment of Neil Bruce Webb as a secretary on 18 March 2016 (1 page) |
18 March 2016 | Termination of appointment of Neil Bruce Webb as a secretary on 18 March 2016 (1 page) |
20 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
4 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
21 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
25 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
12 September 2011 | Registered office address changed from 4 Jacks Close Wickford Essex SS11 8ED on 12 September 2011 (1 page) |
12 September 2011 | Registered office address changed from 4 Jacks Close Wickford Essex SS11 8ED on 12 September 2011 (1 page) |
12 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Secretary's details changed for Mr Neil Bruce Webb on 6 August 2010 (1 page) |
1 September 2010 | Secretary's details changed for Mr Neil Bruce Webb on 6 August 2010 (1 page) |
1 September 2010 | Secretary's details changed for Mr Neil Bruce Webb on 6 August 2010 (1 page) |
1 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Yvonne Webb on 6 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Neil Bruce Webb on 6 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Yvonne Webb on 6 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Yvonne Webb on 6 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Neil Bruce Webb on 6 August 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Mr Neil Bruce Webb on 6 August 2010 (1 page) |
31 August 2010 | Director's details changed for Mr Neil Bruce Webb on 6 August 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Mr Neil Bruce Webb on 6 August 2010 (1 page) |
31 August 2010 | Secretary's details changed for Mr Neil Bruce Webb on 6 August 2010 (1 page) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
4 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
4 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
8 May 2009 | Director appointed mr neil bruce webb (1 page) |
8 May 2009 | Secretary appointed mr neil bruce webb (1 page) |
8 May 2009 | Director appointed mr neil bruce webb (1 page) |
8 May 2009 | Secretary appointed mr neil bruce webb (1 page) |
3 September 2008 | Return made up to 07/08/08; full list of members (3 pages) |
3 September 2008 | Return made up to 07/08/08; full list of members (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
21 November 2007 | Return made up to 07/08/07; no change of members (6 pages) |
21 November 2007 | Return made up to 07/08/07; no change of members (6 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
17 October 2006 | Return made up to 07/08/06; full list of members (6 pages) |
17 October 2006 | Return made up to 07/08/06; full list of members (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
13 September 2005 | Return made up to 07/08/05; full list of members (6 pages) |
13 September 2005 | Return made up to 07/08/05; full list of members (6 pages) |
10 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
10 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
12 January 2005 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
12 January 2005 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
14 September 2004 | Return made up to 07/08/04; full list of members (6 pages) |
14 September 2004 | Return made up to 07/08/04; full list of members (6 pages) |
25 October 2003 | Return made up to 07/08/03; full list of members (6 pages) |
25 October 2003 | Return made up to 07/08/03; full list of members (6 pages) |
21 March 2003 | Particulars of mortgage/charge (4 pages) |
21 March 2003 | Particulars of mortgage/charge (4 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | Ad 10/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | Ad 10/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | Registered office changed on 23/09/02 from: 4 jacks close wickford essex SS11 8ED (1 page) |
23 September 2002 | Registered office changed on 23/09/02 from: 4 jacks close wickford essex SS11 8ED (1 page) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
7 August 2002 | Incorporation (9 pages) |
7 August 2002 | Incorporation (9 pages) |