Southend-On-Sea
SS1 1AB
Secretary Name | Mr Lloyd Simon Fernley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 19 Clifftown Road Clifftown Road Southend-On-Sea SS1 1AB |
Director Name | Mr Lloyd Simon Fernley |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2011(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 26 October 2021) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 19 Clifftown Road Clifftown Road Southend-On-Sea SS1 1AB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1st Floor 19 Clifftown Road Clifftown Road Southend-On-Sea SS1 1AB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
1 at £1 | Lloyd Simon Fernley 50.00% Ordinary |
---|---|
1 at £1 | Suzanne Hayley Fernley 50.00% Ordinary |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
18 October 2005 | Delivered on: 20 October 2005 Satisfied on: 23 April 2015 Persons entitled: Mochi Limited Classification: Rent deposit deed Secured details: £6,700 due or to become due from the company to. Particulars: The rent deposit being an amount of £6,700. Fully Satisfied |
---|
28 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
---|---|
28 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
1 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
23 April 2015 | Satisfaction of charge 1 in full (1 page) |
15 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders (4 pages) |
14 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
14 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
13 November 2014 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
2 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
4 December 2013 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
30 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
6 June 2012 | Director's details changed for Suzanne Hayley Fernley on 1 March 2012 (2 pages) |
6 June 2012 | Secretary's details changed for Mr Lloyd Simon Fernley on 1 March 2012 (1 page) |
6 June 2012 | Director's details changed for Suzanne Hayley Fernley on 1 March 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Lloyd Simon Fernley on 1 March 2012 (2 pages) |
6 June 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Secretary's details changed for Mr Lloyd Simon Fernley on 1 March 2012 (1 page) |
6 June 2012 | Director's details changed for Mr Lloyd Simon Fernley on 1 March 2012 (2 pages) |
29 February 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
16 February 2012 | Registered office address changed from 457 Southchurch Road Southend on Sea Essex SS1 2PH on 16 February 2012 (1 page) |
16 February 2012 | Appointment of Mr Lloyd Simon Fernley as a director (2 pages) |
29 June 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
11 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
12 May 2010 | Director's details changed for Suzanne Hayley Fernley on 20 March 2010 (2 pages) |
12 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
30 July 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
13 May 2009 | Return made up to 20/03/09; full list of members (3 pages) |
4 December 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
15 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 May 2006 | Return made up to 20/03/06; full list of members (2 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 October 2005 | Particulars of mortgage/charge (3 pages) |
6 October 2005 | Registered office changed on 06/10/05 from: 13 weston road southend on sea essex SS1 1AS (1 page) |
22 March 2005 | Return made up to 20/03/05; full list of members (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 March 2004 | Return made up to 20/03/04; full list of members (5 pages) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | New secretary appointed (2 pages) |
20 March 2003 | Incorporation (16 pages) |