Canvey Island
Essex
SS8 0EN
Secretary Name | Mr Stuart Ashley Newman |
---|---|
Nationality | English |
Status | Current |
Appointed | 24 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 202 Woodside Avenue Benfleet Essex SS7 4NN |
Director Name | Mr Stuart Ashley Newman |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 2008(5 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 202 Woodside Avenue Benfleet Essex SS7 4NN |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | newlook-homes.co.uk/ |
---|---|
Telephone | 01268 514516 |
Telephone region | Basildon |
Registered Address | 3c Mulberry Road Canvey Island Essex SS8 0PR |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island West |
Built Up Area | Canvey Island |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £463,188 |
Gross Profit | £122,847 |
Net Worth | £61,335 |
Cash | £46,324 |
Current Liabilities | £56,228 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 24 April 2024 (1 week ago) |
---|---|
Next Return Due | 8 May 2025 (1 year from now) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
11 June 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
20 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
16 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 June 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 June 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
28 September 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
28 September 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
2 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
28 September 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
19 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
9 January 2015 | Termination of appointment of Stuart Ashley Newman as a director on 9 January 2015 (1 page) |
9 January 2015 | Termination of appointment of Stuart Ashley Newman as a director on 9 January 2015 (1 page) |
9 January 2015 | Termination of appointment of Stuart Ashley Newman as a director on 9 January 2015 (1 page) |
3 October 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
13 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
12 September 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
6 November 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
10 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
4 July 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
26 August 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
26 August 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
24 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Stuart Ashley Newman on 24 April 2010 (2 pages) |
21 July 2010 | Director's details changed for Stuart Ashley Newman on 24 April 2010 (2 pages) |
19 July 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
19 July 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
11 August 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
11 August 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
26 June 2009 | Return made up to 24/04/09; full list of members (3 pages) |
26 June 2009 | Return made up to 24/04/09; full list of members (3 pages) |
20 February 2009 | Return made up to 24/04/08; full list of members (3 pages) |
20 February 2009 | Return made up to 24/04/08; full list of members (3 pages) |
4 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
4 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
7 July 2008 | Director appointed stuart newman (1 page) |
7 July 2008 | Director appointed stuart newman (1 page) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
1 October 2007 | Return made up to 24/04/07; full list of members (6 pages) |
1 October 2007 | Return made up to 24/04/07; full list of members (6 pages) |
21 June 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
21 June 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
18 May 2006 | Return made up to 24/04/06; full list of members (6 pages) |
18 May 2006 | Return made up to 24/04/06; full list of members (6 pages) |
16 September 2005 | Return made up to 24/04/05; full list of members (6 pages) |
16 September 2005 | Return made up to 24/04/05; full list of members (6 pages) |
9 September 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
9 September 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
20 January 2005 | Return made up to 24/04/04; full list of members (6 pages) |
20 January 2005 | Return made up to 24/04/04; full list of members (6 pages) |
1 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
1 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
21 September 2004 | Ad 13/09/04-13/09/04 £ si 98@1=98 £ ic 2/100 (2 pages) |
21 September 2004 | Ad 13/09/04-13/09/04 £ si 98@1=98 £ ic 2/100 (2 pages) |
18 February 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
18 February 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
9 May 2003 | New director appointed (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | New secretary appointed (1 page) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | New secretary appointed (1 page) |
9 May 2003 | New director appointed (1 page) |
9 May 2003 | Secretary resigned (1 page) |
24 April 2003 | Incorporation (12 pages) |
24 April 2003 | Incorporation (12 pages) |