Shoeburyness
Essex
SS3 9QE
Secretary Name | Mrs Glynis Solari |
---|---|
Status | Current |
Appointed | 11 August 2010(7 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Correspondence Address | 10 Towerfield Road Shoeburyness Essex SS3 9QE |
Director Name | Mrs Glynis Solari |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2016(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Towerfield Road Shoeburyness Essex SS3 9QE |
Secretary Name | Glynis Solari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 2006) |
Role | Administrator |
Correspondence Address | Birchwood Berrys Green Road Westerham Kent TN16 3AH |
Director Name | Graham Curtis |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Heath Chaldon Caterham Surrey CR3 5DG |
Secretary Name | Mr Louis Solari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 August 2010) |
Role | Print Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Birchwood Berrys Green Road Westerham Kent TN16 3AH |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Registered Address | 10 Towerfield Road Shoeburyness Essex SS3 9QE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £101,297 |
Cash | £129,738 |
Current Liabilities | £64,465 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
19 March 2020 | Confirmation statement made on 19 March 2020 with updates (4 pages) |
---|---|
3 February 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
5 January 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
5 January 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
8 November 2016 | Appointment of Mrs Glynis Solari as a director on 8 November 2016 (2 pages) |
8 November 2016 | Appointment of Mrs Glynis Solari as a director on 8 November 2016 (2 pages) |
25 October 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
25 October 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
23 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
14 September 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
14 September 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
10 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
27 November 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
27 November 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
9 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
16 October 2013 | Total exemption small company accounts made up to 30 June 2013 (17 pages) |
16 October 2013 | Total exemption small company accounts made up to 30 June 2013 (17 pages) |
4 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
13 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
19 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
2 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
2 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
11 August 2010 | Termination of appointment of Louis Solari as a secretary (1 page) |
11 August 2010 | Appointment of Mrs Glynis Solari as a secretary (1 page) |
11 August 2010 | Appointment of Mrs Glynis Solari as a secretary (1 page) |
11 August 2010 | Termination of appointment of Louis Solari as a secretary (1 page) |
11 August 2010 | Termination of appointment of Graham Curtis as a director (1 page) |
11 August 2010 | Termination of appointment of Graham Curtis as a director (1 page) |
22 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Louis Solari on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Graham Curtis on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Graham Curtis on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Louis Solari on 22 March 2010 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
3 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
24 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
27 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
22 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
22 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
28 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
19 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
19 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New secretary appointed (2 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: birchwood berrys green road westerham kent TN16 3AH (1 page) |
20 September 2006 | New secretary appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: birchwood berrys green road westerham kent TN16 3AH (1 page) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | Secretary resigned (1 page) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
12 April 2006 | Return made up to 19/03/06; full list of members (6 pages) |
12 April 2006 | Return made up to 19/03/06; full list of members (6 pages) |
19 August 2005 | Registered office changed on 19/08/05 from: 85 south street dorking surrey RH4 2LA (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: 85 south street dorking surrey RH4 2LA (1 page) |
6 May 2005 | Return made up to 19/03/05; full list of members
|
6 May 2005 | Return made up to 19/03/05; full list of members
|
21 March 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
17 January 2005 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
17 January 2005 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
21 June 2004 | Return made up to 19/03/04; full list of members
|
21 June 2004 | Return made up to 19/03/04; full list of members
|
26 May 2004 | Ad 31/10/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
26 May 2004 | Registered office changed on 26/05/04 from: 85 south street dorking surrey RH4 2LA (1 page) |
26 May 2004 | Registered office changed on 26/05/04 from: 85 south street dorking surrey RH4 2LA (1 page) |
26 May 2004 | New director appointed (1 page) |
26 May 2004 | New secretary appointed (1 page) |
26 May 2004 | Ad 31/10/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
26 May 2004 | New director appointed (1 page) |
26 May 2004 | New secretary appointed (1 page) |
24 October 2003 | Secretary resigned (1 page) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Secretary resigned (1 page) |
19 March 2003 | Incorporation (13 pages) |
19 March 2003 | Incorporation (13 pages) |