Southend-On-Sea
Essex
SS0 9SY
Director Name | Ms Jennifer Mason |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2014(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Hair Dresser |
Country of Residence | England |
Correspondence Address | 803 London Road Westcliff-On-Sea Southend-On-Sea Essex SS0 9SY |
Director Name | Mrs Jennifer Clare Morris |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2017(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 803 London Road Westcliff-On-Sea Southend-On-Sea Essex SS0 9SY |
Director Name | Mr Russell Stuart Quirk |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 July 2014) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 27 Greensleeves Drive Brentwood Essex CM14 5WD |
Director Name | Mr Russell James Bennett |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 York Close Shenfield Brentwood Essex CM15 8JZ |
Secretary Name | Russell Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(2 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 March 2006) |
Role | Company Director |
Correspondence Address | 35 Greensleeves Drive Brentwood Essex CM14 5WD |
Secretary Name | Elaine Farhqueson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 June 2009) |
Role | Property |
Correspondence Address | 88 Kings Road Brentwood Essex CM14 4DU |
Director Name | Mr Eric Sparrow |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2014(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 November 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11a Greensleeves Drive Warley Brentwood Essex CM14 5WD |
Director Name | Corporate Property Management Limited (Corporation) |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 108 High Street Stevenage Hertfordshire SG1 3DW |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | CPM Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 November 2005) |
Correspondence Address | C P M House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 14 January 2024 (3 months ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 2 weeks from now) |
1 March 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
---|---|
22 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
4 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
4 February 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
11 February 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
30 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
29 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
25 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
6 December 2017 | Appointment of Mrs Jennifer Clare Morris as a director on 27 November 2017 (2 pages) |
6 December 2017 | Appointment of Mrs Jennifer Clare Morris as a director on 27 November 2017 (2 pages) |
16 June 2017 | Accounts for a dormant company made up to 31 August 2016 (1 page) |
16 June 2017 | Accounts for a dormant company made up to 31 August 2016 (1 page) |
23 February 2017 | Confirmation statement made on 14 January 2017 with updates (4 pages) |
23 February 2017 | Confirmation statement made on 14 January 2017 with updates (4 pages) |
23 February 2017 | Termination of appointment of Eric Sparrow as a director on 27 November 2016 (1 page) |
23 February 2017 | Termination of appointment of Eric Sparrow as a director on 27 November 2016 (1 page) |
18 March 2016 | Annual return made up to 14 January 2016 no member list (4 pages) |
18 March 2016 | Annual return made up to 14 January 2016 no member list (4 pages) |
24 November 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
24 November 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
22 September 2015 | Registered office address changed from 42 Orsett Road Grays Essex RM17 5EB to 22 Friars Street Sudbury Suffolk CO10 2AA on 22 September 2015 (1 page) |
22 September 2015 | Registered office address changed from 42 Orsett Road Grays Essex RM17 5EB to 22 Friars Street Sudbury Suffolk CO10 2AA on 22 September 2015 (1 page) |
1 September 2015 | Termination of appointment of Russell James Bennett as a director on 4 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Russell James Bennett as a director on 4 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Russell James Bennett as a director on 4 August 2015 (1 page) |
8 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
8 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
11 March 2015 | Annual return made up to 14 January 2015 no member list (5 pages) |
11 March 2015 | Annual return made up to 14 January 2015 no member list (5 pages) |
4 August 2014 | Appointment of Mr Eric Sparrow as a director on 29 July 2014 (2 pages) |
4 August 2014 | Appointment of Mr Shaun Gilligan as a director on 29 July 2014 (2 pages) |
4 August 2014 | Appointment of Mr Eric Sparrow as a director on 29 July 2014 (2 pages) |
4 August 2014 | Appointment of Mr Shaun Gilligan as a director on 29 July 2014 (2 pages) |
1 August 2014 | Appointment of Ms Jennifer Mason as a director on 29 July 2014 (2 pages) |
1 August 2014 | Appointment of Ms Jennifer Mason as a director on 29 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of Russell Stuart Quirk as a director on 29 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Russell Stuart Quirk as a director on 29 July 2014 (1 page) |
25 February 2014 | Director's details changed for Mr Russell Bennett on 1 May 2013 (2 pages) |
25 February 2014 | Director's details changed for Mr Russell Bennett on 1 May 2013 (2 pages) |
25 February 2014 | Annual return made up to 14 January 2014 no member list (3 pages) |
25 February 2014 | Director's details changed for Mr Russell Bennett on 1 May 2013 (2 pages) |
25 February 2014 | Annual return made up to 14 January 2014 no member list (3 pages) |
9 September 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
9 September 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
14 January 2013 | Annual return made up to 14 January 2013 no member list (3 pages) |
14 January 2013 | Annual return made up to 14 January 2013 no member list (3 pages) |
22 October 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
22 October 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
23 January 2012 | Annual return made up to 14 January 2012 no member list (3 pages) |
23 January 2012 | Annual return made up to 14 January 2012 no member list (3 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
16 March 2011 | Registered office address changed from 42 Orsett Road Grays Essex RM17 5EB England on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from Station House Station Approach Laindon Essex SS1 6AB on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from 42 Orsett Road Grays Essex RM17 5EB England on 16 March 2011 (1 page) |
16 March 2011 | Annual return made up to 14 January 2011 no member list (3 pages) |
16 March 2011 | Registered office address changed from Station House Station Approach Laindon Essex SS1 6AB on 16 March 2011 (1 page) |
16 March 2011 | Annual return made up to 14 January 2011 no member list (3 pages) |
9 June 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
9 June 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
26 January 2010 | Director's details changed for Mr Russell Quirk on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 14 January 2010 no member list (3 pages) |
26 January 2010 | Director's details changed for Russell Bennett on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Russell Bennett on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Russell Bennett on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Russell Quirk on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 14 January 2010 no member list (3 pages) |
22 June 2009 | Appointment terminated secretary elaine farhqueson (1 page) |
22 June 2009 | Annual return made up to 14/01/09 (2 pages) |
22 June 2009 | Annual return made up to 14/01/09 (2 pages) |
22 June 2009 | Appointment terminated secretary elaine farhqueson (1 page) |
13 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2009 | Accounts for a dormant company made up to 31 August 2008 (3 pages) |
12 June 2009 | Appointment terminate, director elaine farhqueson logged form (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from 9 queens road brentwood essex CM14 4HE (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from 9 queens road brentwood essex CM14 4HE (1 page) |
12 June 2009 | Accounts for a dormant company made up to 31 August 2008 (3 pages) |
12 June 2009 | Appointment terminate, director elaine farhqueson logged form (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from 88 kings road brentwood essex CM14 14DU (1 page) |
29 October 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from 88 kings road brentwood essex CM14 14DU (1 page) |
29 October 2008 | Annual return made up to 14/01/08 (2 pages) |
29 October 2008 | Annual return made up to 14/01/08 (2 pages) |
3 September 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
3 September 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
5 March 2007 | Annual return made up to 14/01/07 (2 pages) |
5 March 2007 | Annual return made up to 14/01/07 (2 pages) |
6 March 2006 | New secretary appointed (1 page) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | New secretary appointed (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: 12 carlton road romford essex RM2 5AA (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: 12 carlton road romford essex RM2 5AA (1 page) |
31 January 2006 | Secretary resigned;director resigned (1 page) |
31 January 2006 | Secretary resigned;director resigned (1 page) |
17 January 2006 | Annual return made up to 14/01/06 (4 pages) |
17 January 2006 | Annual return made up to 14/01/06 (4 pages) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | New secretary appointed;new director appointed (2 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
3 January 2006 | Secretary resigned;director resigned (1 page) |
3 January 2006 | Secretary resigned;director resigned (1 page) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | New secretary appointed;new director appointed (2 pages) |
13 October 2005 | Full accounts made up to 31 August 2005 (9 pages) |
13 October 2005 | Full accounts made up to 31 August 2005 (9 pages) |
19 April 2005 | Full accounts made up to 31 August 2004 (11 pages) |
19 April 2005 | Full accounts made up to 31 August 2004 (11 pages) |
28 January 2005 | Annual return made up to 14/01/05
|
28 January 2005 | Annual return made up to 14/01/05
|
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Annual return made up to 14/01/04
|
27 January 2004 | Annual return made up to 14/01/04
|
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
26 January 2004 | Resolutions
|
26 January 2004 | Resolutions
|
26 January 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
26 January 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
6 April 2003 | Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page) |
6 April 2003 | Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page) |
14 January 2003 | Incorporation (44 pages) |
14 January 2003 | Incorporation (44 pages) |