Rochford
Essex
SS4 1AL
Secretary Name | Prittlewell Consulting Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2019(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Correspondence Address | Suite 5 Market Square Chambers 4 West Street Rochford Essex SS4 1AL |
Director Name | Mr Alan Harvey Gershlick |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Weare Gifford Shoeburyness Southend On Sea Essex SS3 8AB |
Secretary Name | Joan Dorothy Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 69 Scrub Lane Benfleet Essex SS7 2JE |
Director Name | Mr Bernard Peter Litman |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Stadium Way Stadium Trading Estate Benfleet Essex SS7 3NZ |
Director Name | Mrs Karen Wright |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2018(15 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 24 September 2019) |
Role | Unknown |
Country of Residence | England |
Correspondence Address | Suite 5 Market Square Chambers 4 West Street Rochford Essex SS4 1AL |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Correspondence Address | 2nd Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Suite 5 Market Square Chambers 4 West Street Rochford Essex SS4 1AL |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Springfield Residential LTD 100.00% Ordinary |
---|
Latest Accounts | 30 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 January |
Latest Return | 16 January 2024 (3 months ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 2 weeks from now) |
16 January 2024 | Confirmation statement made on 16 January 2024 with updates (4 pages) |
---|---|
14 February 2023 | Micro company accounts made up to 30 January 2023 (3 pages) |
29 January 2023 | Confirmation statement made on 16 January 2023 with updates (4 pages) |
3 October 2022 | Micro company accounts made up to 30 January 2022 (3 pages) |
19 January 2022 | Confirmation statement made on 16 January 2022 with updates (4 pages) |
1 November 2021 | Micro company accounts made up to 30 January 2021 (3 pages) |
21 January 2021 | Confirmation statement made on 16 January 2021 with updates (4 pages) |
21 January 2021 | Micro company accounts made up to 30 January 2020 (3 pages) |
31 January 2020 | Confirmation statement made on 16 January 2020 with updates (4 pages) |
24 September 2019 | Termination of appointment of Karen Wright as a director on 24 September 2019 (1 page) |
23 September 2019 | Registered office address changed from 5 Milton Gate Mews Westcliff-on-Sea SS0 7FN England to Suite 5 Market Square Chambers 4 West Street Rochford Essex SS4 1AL on 23 September 2019 (1 page) |
23 September 2019 | Director's details changed for Mrs Karen Wright on 23 September 2019 (2 pages) |
23 September 2019 | Director's details changed for Mr Chris Wright on 23 September 2019 (2 pages) |
23 September 2019 | Micro company accounts made up to 30 January 2019 (2 pages) |
10 June 2019 | Appointment of Prittlewell Consulting Limited as a secretary on 1 June 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 16 January 2019 with updates (3 pages) |
18 February 2019 | Registered office address changed from 56 Stadium Way Stadium Trading Estate Benfleet Essex SS7 3NZ to 5 Milton Gate Mews Westcliff-on-Sea SS0 7FN on 18 February 2019 (1 page) |
14 November 2018 | Termination of appointment of Bernard Peter Litman as a director on 14 November 2018 (1 page) |
13 November 2018 | Appointment of Mr Chris Wright as a director on 13 November 2018 (2 pages) |
13 November 2018 | Appointment of Mrs Karen Wright as a director on 13 November 2018 (2 pages) |
24 October 2018 | Total exemption full accounts made up to 31 January 2018 (4 pages) |
30 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
29 January 2018 | Notification of a person with significant control statement (2 pages) |
29 January 2018 | Cessation of Springfield Residential Ltd as a person with significant control on 26 January 2017 (1 page) |
21 December 2017 | Statement of capital following an allotment of shares on 21 December 2017
|
21 December 2017 | Statement of capital following an allotment of shares on 21 December 2017
|
5 October 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
5 October 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
19 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
28 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
28 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
27 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
3 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
3 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
27 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Registered office address changed from 3Rd Floor Dencora Court Tylers Avenue Southend-on-Sea Essex SS1 2BB to 56 Stadium Way Stadium Trading Estate Benfleet Essex SS7 3NZ on 27 January 2015 (1 page) |
27 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Registered office address changed from 3Rd Floor Dencora Court Tylers Avenue Southend-on-Sea Essex SS1 2BB to 56 Stadium Way Stadium Trading Estate Benfleet Essex SS7 3NZ on 27 January 2015 (1 page) |
15 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
15 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
28 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Termination of appointment of Alan Gershlick as a director (1 page) |
28 February 2014 | Termination of appointment of Alan Gershlick as a director (1 page) |
28 January 2014 | Termination of appointment of Joan Rogers as a secretary (1 page) |
28 January 2014 | Termination of appointment of Joan Rogers as a secretary (1 page) |
3 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
8 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Appointment of Mr Bernard Peter Litman as a director (3 pages) |
17 December 2012 | Appointment of Mr Bernard Peter Litman as a director (3 pages) |
30 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
30 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
23 October 2012 | Company name changed jefferies nominee (no 2) LIMITED\certificate issued on 23/10/12
|
23 October 2012 | Company name changed jefferies nominee (no 2) LIMITED\certificate issued on 23/10/12
|
17 October 2012 | Change of name notice (2 pages) |
17 October 2012 | Change of name notice (2 pages) |
14 February 2012 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
14 February 2012 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
24 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
22 August 2011 | Registered office address changed from Courtway House 129 Hamlet Court Road Westcliffe on Sea Essex SS0 7EW on 22 August 2011 (1 page) |
22 August 2011 | Registered office address changed from Courtway House 129 Hamlet Court Road Westcliffe on Sea Essex SS0 7EW on 22 August 2011 (1 page) |
17 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
25 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
21 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
4 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
4 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
16 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
12 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
12 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
25 January 2007 | Return made up to 16/01/07; full list of members (6 pages) |
25 January 2007 | Return made up to 16/01/07; full list of members (6 pages) |
11 September 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
11 September 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
25 January 2006 | Return made up to 16/01/06; full list of members
|
25 January 2006 | Return made up to 16/01/06; full list of members
|
22 August 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
22 August 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
24 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
24 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
12 February 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
12 February 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
6 February 2004 | Return made up to 16/01/04; full list of members (6 pages) |
6 February 2004 | Return made up to 16/01/04; full list of members (6 pages) |
6 February 2004 | Ad 01/01/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 February 2004 | Ad 01/01/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | New secretary appointed (2 pages) |
8 February 2003 | Secretary resigned (1 page) |
8 February 2003 | Secretary resigned (1 page) |
8 February 2003 | Registered office changed on 08/02/03 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Registered office changed on 08/02/03 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
8 February 2003 | New secretary appointed (2 pages) |
16 January 2003 | Incorporation (14 pages) |
16 January 2003 | Incorporation (14 pages) |