105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Director Name | Mrs Agnes Annetta House |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter House 105 Leigh Road Leigh On Sea Essex SS9 1JL |
Secretary Name | Mrs Agnes Annetta House |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter House 105 Leigh Road Leigh On Sea Essex SS9 1JL |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Charter House 105 Leigh Road Leigh On Sea Essex SS9 1JL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr D.r. House 50.00% Ordinary |
---|---|
1 at £1 | Mrs A. House 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £376,552 |
Cash | £730 |
Current Liabilities | £69,075 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
14 April 2003 | Delivered on: 19 April 2003 Satisfied on: 5 January 2008 Persons entitled: Michael Robert House Classification: Legal charge Secured details: £400,000.00AND all other monies due or to become due from the company to the chargee. Particulars: 136 broadway leigh on sea essex t/n EX291380 and all buildings and fixtures on it. Fully Satisfied |
---|
18 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
---|---|
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
11 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
14 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
14 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
16 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
22 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
5 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
19 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
15 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
10 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 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) |
25 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for David Richard House on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Mrs Agnes Annette House on 1 October 2009 (2 pages) |
25 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Mrs Agnes Annette House on 1 October 2009 (2 pages) |
25 March 2010 | Secretary's details changed for Mrs Agnes Annette House on 1 October 2009 (1 page) |
25 March 2010 | Secretary's details changed for Mrs Agnes Annette House on 1 October 2009 (1 page) |
25 March 2010 | Secretary's details changed for Mrs Agnes Annette House on 1 October 2009 (1 page) |
25 March 2010 | Director's details changed for Mrs Agnes Annette House on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for David Richard House on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for David Richard House on 1 October 2009 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
7 April 2009 | Return made up to 23/02/09; full list of members (4 pages) |
7 April 2009 | Return made up to 23/02/09; full list of members (4 pages) |
12 December 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
12 December 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
12 June 2008 | Return made up to 26/02/08; full list of members (4 pages) |
12 June 2008 | Return made up to 26/02/08; full list of members (4 pages) |
5 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
14 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
14 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
21 April 2006 | Return made up to 26/02/06; full list of members (7 pages) |
21 April 2006 | Return made up to 26/02/06; full list of members (7 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
21 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
21 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
19 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
19 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New secretary appointed;new director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New secretary appointed;new director appointed (2 pages) |
8 March 2003 | Secretary resigned (1 page) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Registered office changed on 08/03/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Secretary resigned (1 page) |
8 March 2003 | Registered office changed on 08/03/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
26 February 2003 | Incorporation (15 pages) |
26 February 2003 | Incorporation (15 pages) |