Leigh On Sea
Essex
SS9 2HN
Secretary Name | Ms Bernadette Higgins |
---|---|
Status | Closed |
Appointed | 20 July 2016(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 25 February 2020) |
Role | Company Director |
Correspondence Address | 98 Meadow Rise Billericay Essex CM11 2EF |
Secretary Name | Gary Arthur Goodfellow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2003(same day as company formation) |
Role | Systems Analyst |
Correspondence Address | 16 Gastingy House Ironmonger Row London EC1V 3SU |
Secretary Name | Roman Sroczynski |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 01 October 2007(4 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 06 October 2013) |
Role | Company Director |
Correspondence Address | 52 Great Eastern Street London EC2A 3EP |
Director Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2003(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2003(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2003(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Website | www.inner-body.co.uk |
---|---|
Telephone | 07 956387063 |
Telephone region | Mobile |
Registered Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Angela Mary Goodfellow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,406 |
Cash | £9,688 |
Current Liabilities | £9,390 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
31 March 2017 | Confirmation statement made on 9 March 2017 with updates (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 October 2016 | Appointment of Ms Bernadette Higgins as a secretary on 20 July 2016 (2 pages) |
8 August 2016 | Registered office address changed from Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom to Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN on 8 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Roman Sroczynski as a secretary on 6 October 2013 (1 page) |
4 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Registered office address changed from 52 Great Eastern Street London EC2A 3EP to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from Sir Robert Peel House 178 Bishopsgate London Ec2M Anj United Kingdom to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 4 April 2016 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 June 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Director's details changed for Angela Mary Goodfellow on 22 March 2015 (2 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 May 2011 | Termination of appointment of Gary Goodfellow as a secretary (1 page) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 March 2010 | Director's details changed for Angela Mary Goodfellow on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 March 2008 | Return made up to 23/03/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 November 2007 | New secretary appointed (2 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 April 2007 | Return made up to 23/03/07; full list of members (6 pages) |
4 April 2006 | Return made up to 23/03/06; full list of members (6 pages) |
15 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
11 April 2005 | Return made up to 23/03/05; full list of members (6 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
17 April 2004 | Return made up to 23/03/04; full list of members (6 pages) |
12 September 2003 | New director appointed (2 pages) |
26 August 2003 | New secretary appointed (2 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: international house 15 bredbury business park stockport cheshire SK6 2SN (1 page) |
13 August 2003 | Company name changed yaroo LIMITED\certificate issued on 13/08/03 (2 pages) |
17 April 2003 | Secretary resigned;director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
23 March 2003 | Incorporation (19 pages) |