Shoeburyness
Essex
SS3 9BF
Director Name | Mr Paul Simon Althasen |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2011(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 13 July 2021) |
Role | Telecommunications |
Country of Residence | England |
Correspondence Address | Evolution House Unit 10-11 New Garrison Road Shoeburyness Essex SS3 9BF |
Secretary Name | Mrs Sharon Gordon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2011(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 13 July 2021) |
Role | Company Director |
Correspondence Address | Evolution House Unit 10-11 New Garrison Road Shoeburyness Essex SS3 9BF |
Director Name | Mr Graham Laurence Berg |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 601 London Road Westcliff On Sea Essex SS0 9PE |
Secretary Name | Lisa Sharon Berg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 601 London Road Westcliff On Sea Essex SS0 9PE |
Director Name | Mr Mark Leslie Felman |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 December 2011) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 601 London Road Westcliff On Sea Essex SS0 9PE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | fonesure.com |
---|
Registered Address | 1 Nelson Street Southend-On-Sea Essex SS1 1EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | 7 other UK companies use this postal address |
200 at £1 | Pier Insurance Managed Services LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
5 October 2020 | Change of details for Mr Paul Simon Althasen as a person with significant control on 1 December 2018 (2 pages) |
---|---|
5 October 2020 | Director's details changed for Mr Paul Simon Althasen on 1 December 2018 (2 pages) |
15 May 2020 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
27 April 2020 | Confirmation statement made on 4 April 2020 with updates (5 pages) |
23 April 2020 | Director's details changed for Mr Mark Henry Gordon on 13 January 2020 (2 pages) |
23 April 2020 | Change of details for Mr Mark Henry Gordon as a person with significant control on 13 January 2020 (2 pages) |
23 May 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
24 April 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
30 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
13 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
11 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
20 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
3 October 2013 | Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
3 October 2013 | Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
16 April 2013 | Director's details changed for Mr Mark Henry Gordon on 1 January 2013 (2 pages) |
16 April 2013 | Director's details changed for Mr Mark Henry Gordon on 1 January 2013 (2 pages) |
16 April 2013 | Director's details changed for Mr Mark Henry Gordon on 1 January 2013 (2 pages) |
15 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Secretary's details changed for Mrs Sharon Gordon on 1 January 2013 (2 pages) |
15 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Secretary's details changed for Mrs Sharon Gordon on 1 January 2013 (2 pages) |
15 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Secretary's details changed for Mrs Sharon Gordon on 1 January 2013 (2 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 June 2012 | Director's details changed for Mr Paul Simon Althasen on 6 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Paul Simon Althasen on 6 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Paul Simon Althasen on 6 June 2012 (2 pages) |
25 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Registered office address changed from 601 London Road Westcliff on Sea Essex SS0 9PE on 6 February 2012 (2 pages) |
6 February 2012 | Registered office address changed from 601 London Road Westcliff on Sea Essex SS0 9PE on 6 February 2012 (2 pages) |
6 February 2012 | Registered office address changed from 601 London Road Westcliff on Sea Essex SS0 9PE on 6 February 2012 (2 pages) |
2 February 2012 | Termination of appointment of Lisa Berg as a secretary (2 pages) |
2 February 2012 | Appointment of Mr Paul Simon Althasen as a director (3 pages) |
2 February 2012 | Appointment of Mrs Sharon Gordon as a secretary (2 pages) |
2 February 2012 | Termination of appointment of Graham Berg as a director (2 pages) |
2 February 2012 | Appointment of Mr Mark Henry Gordon as a director (3 pages) |
2 February 2012 | Termination of appointment of Mark Felman as a director (2 pages) |
2 February 2012 | Termination of appointment of Lisa Berg as a secretary (2 pages) |
2 February 2012 | Termination of appointment of Graham Berg as a director (2 pages) |
2 February 2012 | Appointment of Mr Mark Henry Gordon as a director (3 pages) |
2 February 2012 | Appointment of Mrs Sharon Gordon as a secretary (2 pages) |
2 February 2012 | Termination of appointment of Mark Felman as a director (2 pages) |
2 February 2012 | Appointment of Mr Paul Simon Althasen as a director (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 May 2011 | Director's details changed for Mark Leslie Felman on 1 April 2011 (2 pages) |
26 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Director's details changed for Mr Graham Laurence Berg on 1 April 2011 (2 pages) |
26 May 2011 | Director's details changed for Mark Leslie Felman on 1 April 2011 (2 pages) |
26 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Director's details changed for Mark Leslie Felman on 1 April 2011 (2 pages) |
26 May 2011 | Secretary's details changed for Lisa Sharon Berg on 1 April 2011 (1 page) |
26 May 2011 | Director's details changed for Mr Graham Laurence Berg on 1 April 2011 (2 pages) |
26 May 2011 | Secretary's details changed for Lisa Sharon Berg on 1 April 2011 (1 page) |
26 May 2011 | Secretary's details changed for Lisa Sharon Berg on 1 April 2011 (1 page) |
26 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Director's details changed for Mr Graham Laurence Berg on 1 April 2011 (2 pages) |
7 December 2010 | Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 7 December 2010 (2 pages) |
7 December 2010 | Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 7 December 2010 (2 pages) |
7 December 2010 | Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 7 December 2010 (2 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
23 April 2008 | Director's change of particulars / mark felman / 04/02/2008 (1 page) |
23 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
23 April 2008 | Director's change of particulars / mark felman / 04/02/2008 (1 page) |
18 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
6 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Director's particulars changed (1 page) |
8 May 2007 | Return made up to 04/04/07; full list of members (3 pages) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Secretary's particulars changed (1 page) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Return made up to 04/04/07; full list of members (3 pages) |
8 May 2007 | Secretary's particulars changed (1 page) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 May 2006 | Return made up to 04/04/06; full list of members
|
9 May 2006 | Return made up to 04/04/06; full list of members
|
30 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 April 2005 | Return made up to 04/04/05; full list of members (8 pages) |
9 April 2005 | Return made up to 04/04/05; full list of members (8 pages) |
4 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
4 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
2 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
2 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
1 July 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
1 July 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | Ad 05/06/03--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
20 June 2003 | Ad 05/06/03--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | New secretary appointed (1 page) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | Secretary resigned (1 page) |
3 May 2003 | New secretary appointed (1 page) |
3 May 2003 | Secretary resigned (1 page) |
4 April 2003 | Incorporation (20 pages) |
4 April 2003 | Incorporation (20 pages) |