Southminster
Essex
CM0 7RX
Secretary Name | Jason Churchill |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 2003(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lavender Drive Southminster Essex CM0 7RX |
Director Name | John Francis Churchill |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Role | Surveyor |
Correspondence Address | 120 Maldon Road Burnham-On-Crouch Essex CM0 8DB |
Director Name | Anne Churchill |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(3 years after company formation) |
Appointment Duration | 14 years, 10 months (resigned 04 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lavender Drive Southminster Essex CM0 7RX |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Mariner's House 16 Lavender Drive Southminster Essex CM0 7RX |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Southminster |
Ward | Southminster |
Built Up Area | Southminster |
70 at £10 | Jason Churchill 70.00% Ordinary |
---|---|
30 at £10 | Anne Churchill 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,778 |
Cash | £67,007 |
Current Liabilities | £28,357 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 February |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
9 March 2021 | Confirmation statement made on 11 February 2021 with updates (5 pages) |
---|---|
5 January 2021 | Termination of appointment of Anne Churchill as a director on 4 January 2021 (1 page) |
30 November 2020 | Unaudited abridged accounts made up to 29 February 2020 (8 pages) |
11 February 2020 | Confirmation statement made on 11 February 2020 with updates (5 pages) |
4 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (6 pages) |
14 February 2019 | Confirmation statement made on 11 February 2019 with updates (5 pages) |
29 October 2018 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
13 February 2018 | Confirmation statement made on 11 February 2018 with updates (5 pages) |
3 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (10 pages) |
3 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (10 pages) |
27 February 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
27 February 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
2 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
16 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
16 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
3 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
3 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
13 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
12 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
11 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
11 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
14 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
15 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Jason Churchill on 11 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Jason Churchill on 11 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Anne Churchill on 11 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Anne Churchill on 11 February 2010 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
12 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
12 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
6 February 2009 | Registered office changed on 06/02/2009 from 120 maldon road burnham on crouch cmo 8DB (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from 120 maldon road burnham on crouch cmo 8DB (1 page) |
13 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
13 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
11 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
11 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
28 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
22 March 2007 | New director appointed (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | New director appointed (1 page) |
15 February 2007 | Return made up to 11/02/07; full list of members (3 pages) |
15 February 2007 | Return made up to 11/02/07; full list of members (3 pages) |
4 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
4 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Secretary's particulars changed (1 page) |
28 March 2006 | Secretary's particulars changed (1 page) |
6 March 2006 | Return made up to 11/02/06; full list of members (2 pages) |
6 March 2006 | Return made up to 11/02/06; full list of members (2 pages) |
6 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
28 July 2005 | Return made up to 11/02/05; full list of members (7 pages) |
28 July 2005 | Return made up to 11/02/05; full list of members (7 pages) |
17 November 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
17 November 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
2 April 2004 | Return made up to 11/02/04; full list of members (7 pages) |
2 April 2004 | Return made up to 11/02/04; full list of members (7 pages) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Incorporation (16 pages) |
11 February 2003 | Incorporation (16 pages) |