Benfleet
Essex
SS7 4QP
Director Name | Maria Aranzazu Ferreiro Chantrero |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 29 November 2023(21 years, 2 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 6 251-255 Church Road Office 6 251-255 Benfleet SS7 4QP |
Director Name | Sehyr Ahmed |
---|---|
Date of Birth | March 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2023(21 years, 2 months after company formation) |
Appointment Duration | 5 months |
Role | Private Equity |
Country of Residence | England |
Correspondence Address | Office 6 251-255 Church Road Benfleet Essex SS7 4QP |
Director Name | Alessia Pennesi |
---|---|
Date of Birth | May 1999 (Born 25 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 29 November 2023(21 years, 2 months after company formation) |
Appointment Duration | 5 months |
Role | Psychologist |
Country of Residence | England |
Correspondence Address | 59 10 Arthur Place Birmingham B1 3DB |
Director Name | Sara Banu Grant |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2023(21 years, 2 months after company formation) |
Appointment Duration | 5 months |
Role | Mainline Train Driver |
Country of Residence | United Kingdom |
Correspondence Address | Office 6 251-255 Church Road Benfleet Essex SS7 4QP |
Secretary Name | Mrs Elizabeth Frances Pridmore |
---|---|
Status | Current |
Appointed | 14 February 2024(21 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Correspondence Address | Office 6 251-255 Church Road Benfleet Essex SS7 4QP |
Secretary Name | Mr Andrea Pennesi |
---|---|
Status | Current |
Appointed | 14 February 2024(21 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Correspondence Address | Office 6 251-255 Church Road Benfleet Essex SS7 4QP |
Secretary Name | Mr Stephen Eric Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 January 2014) |
Role | Company Director |
Correspondence Address | Devonshire House Manor Way Borehamwood Herts WD6 1QQ |
Director Name | Mark Bassenger |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(3 years, 10 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 14 February 2024) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | Office 6 251-255 Church Road Benfleet Essex SS7 4QP |
Director Name | Gary Martin Chase |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 January 2014) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 30 Hewetts Quay Abbey Road Barking IG11 7BX |
Director Name | Mrs Linda Campling |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 November 2012) |
Role | Co Project Manager |
Country of Residence | England |
Correspondence Address | 67 Hewetts Quay 26-32 Abbey Road Barking Essex IG11 7BH |
Director Name | Mr Jonathan Wright |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(5 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 November 2013) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Lewgars Avenue London NW9 8AS |
Director Name | Mr Simon Robert Manthorpe |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(8 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 29 November 2023) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Quay Croft Estates 37th Floor, One Canada Squa Canary Wharf London E14 5AA |
Director Name | Mr Ashok Kumar Damodaran |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2014) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | 107 Hewetts Quay 26-32 Abbey Road Barking Essex IG11 7BE |
Director Name | Mrs Elizabeth Rose Felgate |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 February 2024) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Office 6 251-255 Church Road Benfleet Essex SS7 4QP |
Director Name | Mr Sathish Kumar Krishnan |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 10 December 2019) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Quay Croft Estates 37th Floor, One Canada Squa Canary Wharf London E14 5AA |
Director Name | Ms Margaret Elliott |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 November 2023) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | C/O Quay Croft Estates 37th Floor, One Canada Squa Canary Wharf London E14 5AA |
Director Name | Comfort Enoch-Moye |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2023(21 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 18 December 2023) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | C/O Quay Croft Estates 37th Floor, One Canada Squa Canary Wharf London E14 5AA |
Director Name | Rialto (Management) Limited (Corporation) |
---|---|
Date of Birth | January 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Correspondence Address | Bayfordbury Lower Hatfield Road Hertford SG13 8EE |
Secretary Name | Rialto (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Correspondence Address | Bayfordbury Lower Hatfield Road Hertford SG13 8EE |
Director Name | Rialto (Secretarial) Limited (Corporation) |
---|---|
Date of Birth | January 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 24 March 2003(6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 2006) |
Correspondence Address | Bayfordbury Lower Hatfield Road Hertford SG13 8EE |
Registered Address | Office 6 251-255 Church Road Benfleet Essex SS7 4QP |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Peter's |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £113,760 |
Cash | £121,026 |
Current Liabilities | £108,277 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
19 December 2023 | Appointment of Sara Banu Grant as a director on 29 November 2023 (2 pages) |
---|---|
18 December 2023 | Termination of appointment of Margaret Elliott as a director on 29 November 2023 (1 page) |
18 December 2023 | Termination of appointment of Simon Robert Manthorpe as a director on 29 November 2023 (1 page) |
18 December 2023 | Director's details changed for Maria Aranzazu Ferreiro Chantrero on 29 November 2023 (2 pages) |
18 December 2023 | Appointment of Sehyr Ahmed as a director on 29 November 2023 (2 pages) |
18 December 2023 | Appointment of Maria Aranzazu Ferreiro Chantrero as a director on 29 November 2023 (2 pages) |
18 December 2023 | Appointment of Nuzhat Nagina Khalid as a director on 29 November 2023 (2 pages) |
18 December 2023 | Appointment of Comfort Enoch-Moye as a director on 29 November 2023 (2 pages) |
18 December 2023 | Termination of appointment of Comfort Enoch-Moye as a director on 18 December 2023 (1 page) |
18 December 2023 | Appointment of Alessia Pennesi as a director on 29 November 2023 (2 pages) |
28 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
20 September 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
22 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
29 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
23 October 2020 | Termination of appointment of Sathish Kumar Krishnan as a director on 10 December 2019 (1 page) |
23 October 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
1 October 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
13 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
6 March 2019 | Registered office address changed from C/O Quay Croft Estaes 29th Floor One Canada Square Canary Wharf London E14 5DY to C/O Quay Croft Estates 37th Floor, One Canada Square Canary Wharf London E14 5AA on 6 March 2019 (1 page) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
24 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
2 October 2017 | Appointment of Ms Margaret Elliott as a director on 1 May 2017 (2 pages) |
2 October 2017 | Director's details changed for Mark Bassenger on 2 October 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
2 October 2017 | Director's details changed for Mark Bassenger on 2 October 2017 (2 pages) |
2 October 2017 | Appointment of Ms Margaret Elliott as a director on 1 May 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2016 | Confirmation statement made on 18 September 2016 with updates (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 September 2016 | Confirmation statement made on 18 September 2016 with updates (4 pages) |
20 January 2016 | Appointment of Mr Sathish Kumar Krishnan as a director on 16 December 2015 (2 pages) |
20 January 2016 | Appointment of Mr Sathish Kumar Krishnan as a director on 16 December 2015 (2 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 September 2015 | Annual return made up to 18 September 2015 no member list (3 pages) |
22 September 2015 | Annual return made up to 18 September 2015 no member list (3 pages) |
30 October 2014 | Annual return made up to 18 September 2014 no member list (3 pages) |
30 October 2014 | Annual return made up to 18 September 2014 no member list (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 May 2014 | Appointment of Mrs Elizabeth Rose Felgate as a director (2 pages) |
19 May 2014 | Appointment of Mrs Elizabeth Rose Felgate as a director (2 pages) |
25 March 2014 | Registered office address changed from 107 Hewetts Quay 26-32 Abbey Road Barking Essex IG11 7BE England on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from 107 Hewetts Quay 26-32 Abbey Road Barking Essex IG11 7BE England on 25 March 2014 (1 page) |
31 January 2014 | Termination of appointment of Ashok Damodaran as a director (1 page) |
31 January 2014 | Registered office address changed from C/O Arkleygate Devonshire House Manor Way Borehamwood Herts WD6 1QQ on 31 January 2014 (1 page) |
31 January 2014 | Termination of appointment of Ashok Damodaran as a director (1 page) |
31 January 2014 | Registered office address changed from C/O Arkleygate Devonshire House Manor Way Borehamwood Herts WD6 1QQ on 31 January 2014 (1 page) |
30 January 2014 | Termination of appointment of Stephen Tomlinson as a secretary (1 page) |
30 January 2014 | Termination of appointment of Gary Chase as a director (1 page) |
30 January 2014 | Termination of appointment of Stephen Tomlinson as a secretary (1 page) |
30 January 2014 | Termination of appointment of Stephen Tomlinson as a secretary (1 page) |
30 January 2014 | Termination of appointment of Stephen Tomlinson as a secretary (1 page) |
30 January 2014 | Termination of appointment of Gary Chase as a director (1 page) |
3 December 2013 | Termination of appointment of Jonathan Wright as a director (1 page) |
3 December 2013 | Termination of appointment of Jonathan Wright as a director (1 page) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
19 September 2013 | Annual return made up to 18 September 2013 no member list (6 pages) |
19 September 2013 | Annual return made up to 18 September 2013 no member list (6 pages) |
4 December 2012 | Termination of appointment of Linda Campling as a director (1 page) |
4 December 2012 | Termination of appointment of Linda Campling as a director (1 page) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
21 September 2012 | Annual return made up to 18 September 2012 no member list (7 pages) |
21 September 2012 | Annual return made up to 18 September 2012 no member list (7 pages) |
15 March 2012 | Appointment of Mr Ashok Kumar Damodaran as a director (2 pages) |
15 March 2012 | Appointment of Mr Ashok Kumar Damodaran as a director (2 pages) |
19 September 2011 | Annual return made up to 18 September 2011 no member list (7 pages) |
19 September 2011 | Annual return made up to 18 September 2011 no member list (7 pages) |
5 July 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
5 July 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
21 May 2011 | Appointment of Mr Simon Robert Manthorpe as a director (2 pages) |
21 May 2011 | Appointment of Mr Simon Robert Manthorpe as a director (2 pages) |
22 September 2010 | Annual return made up to 18 September 2010 no member list (6 pages) |
22 September 2010 | Annual return made up to 18 September 2010 no member list (6 pages) |
17 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
17 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
19 March 2010 | Amended accounts made up to 31 December 2008 (7 pages) |
19 March 2010 | Amended accounts made up to 31 December 2008 (7 pages) |
23 December 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
23 December 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
7 October 2009 | Secretary's details changed for Stephen Eric Tomlinson on 7 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Stephen Eric Tomlinson on 7 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Stephen Eric Tomlinson on 7 October 2009 (1 page) |
18 September 2009 | Annual return made up to 18/09/09 (3 pages) |
18 September 2009 | Annual return made up to 18/09/09 (3 pages) |
27 October 2008 | Annual return made up to 19/09/08 (3 pages) |
27 October 2008 | Annual return made up to 19/09/08 (3 pages) |
16 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
16 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from arkleygate churchill house stirling way borehamwood hertfordshire WD6 2HP (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from arkleygate churchill house stirling way borehamwood hertfordshire WD6 2HP (1 page) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
5 October 2007 | Annual return made up to 19/09/07 (4 pages) |
5 October 2007 | Annual return made up to 19/09/07 (4 pages) |
13 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
13 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
7 November 2006 | Annual return made up to 19/09/06 (4 pages) |
7 November 2006 | Annual return made up to 19/09/06 (4 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
25 September 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
25 September 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: bayfordbury lower hatfield road hertford hertfordshire SG13 8EE (1 page) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: bayfordbury lower hatfield road hertford hertfordshire SG13 8EE (1 page) |
16 February 2006 | New secretary appointed (2 pages) |
23 November 2005 | Annual return made up to 19/09/05 (4 pages) |
23 November 2005 | Annual return made up to 19/09/05 (4 pages) |
21 September 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
21 September 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
17 November 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
17 November 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
8 November 2004 | Annual return made up to 19/09/04 (4 pages) |
8 November 2004 | Annual return made up to 19/09/04 (4 pages) |
28 September 2003 | Annual return made up to 19/09/03 (4 pages) |
28 September 2003 | Annual return made up to 19/09/03 (4 pages) |
4 April 2003 | New director appointed (1 page) |
4 April 2003 | New director appointed (1 page) |
30 November 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
30 November 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
19 September 2002 | Incorporation (19 pages) |
19 September 2002 | Incorporation (19 pages) |