Leigh-On-Sea
Essex
SS9 2UA
Secretary Name | Julia Cohen |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2004(1 year after company formation) |
Appointment Duration | 20 years, 2 months |
Role | IT Consultant |
Correspondence Address | Turnpike House 1208/1210 London Road Leigh-On-Sea Essex SS9 2UA |
Director Name | Mr Jason Glen Cohen |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(1 week, 2 days after company formation) |
Appointment Duration | 12 months (resigned 27 February 2004) |
Role | Motor Trader |
Country of Residence | England |
Correspondence Address | 30 Holbek Road Canvey Island Essex SS8 8NT |
Director Name | Martin Bernard Cohen |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(1 week, 2 days after company formation) |
Appointment Duration | 12 months (resigned 27 February 2004) |
Role | Motor Trader |
Correspondence Address | 239 Long Road Canvey Island Essex SS8 0JF |
Secretary Name | Mr Jason Glen Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(1 week, 2 days after company formation) |
Appointment Duration | 12 months (resigned 27 February 2004) |
Role | Motor Trader |
Country of Residence | England |
Correspondence Address | 30 Holbek Road Canvey Island Essex SS8 8NT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Segrave & Partners Turnpike House 1208/1210 London Road Leigh-On-Sea Essex SS9 2UA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Judy Cohen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,855 |
Cash | £2,051 |
Current Liabilities | £4,036 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
13 January 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
---|---|
3 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
4 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
2 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
6 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
4 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
27 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 February 2011 | Registered office address changed from C/O Seagrave & Partners 1208-1212 London Road Leigh on Sea Essex SS9 2UA on 23 February 2011 (1 page) |
23 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Registered office address changed from C/O Seagrave & Partners 1208-1212 London Road Leigh on Sea Essex SS9 2UA on 23 February 2011 (1 page) |
23 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 February 2010 | Director's details changed for Judy Cohen on 17 February 2010 (2 pages) |
26 February 2010 | Secretary's details changed for Julia Wood on 17 February 2010 (1 page) |
26 February 2010 | Director's details changed for Judy Cohen on 17 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Secretary's details changed for Julia Wood on 17 February 2010 (1 page) |
6 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
6 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
13 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
6 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
13 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
13 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 March 2007 | Return made up to 19/02/07; full list of members (2 pages) |
15 March 2007 | Return made up to 19/02/07; full list of members (2 pages) |
21 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
21 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
21 February 2006 | Return made up to 19/02/06; full list of members (2 pages) |
21 February 2006 | Return made up to 19/02/06; full list of members (2 pages) |
28 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
28 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
11 April 2005 | Return made up to 19/02/05; full list of members (2 pages) |
11 April 2005 | Return made up to 19/02/05; full list of members (2 pages) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | New secretary appointed (2 pages) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | Secretary resigned;director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Secretary resigned;director resigned (1 page) |
30 December 2004 | New secretary appointed (2 pages) |
29 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
29 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
1 April 2004 | Return made up to 19/02/04; full list of members (7 pages) |
1 April 2004 | Return made up to 19/02/04; full list of members (7 pages) |
29 October 2003 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
29 October 2003 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New secretary appointed;new director appointed (2 pages) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | New secretary appointed;new director appointed (2 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | New director appointed (2 pages) |
7 March 2003 | Registered office changed on 07/03/03 from: 6-8 underwood street london N1 7JQ (1 page) |
7 March 2003 | Registered office changed on 07/03/03 from: 6-8 underwood street london N1 7JQ (1 page) |
19 February 2003 | Incorporation (18 pages) |
19 February 2003 | Incorporation (18 pages) |