Southend On Sea
Essex
SS1 1BJ
Secretary Name | Jill Elizabeth Meekings |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Alexandra Street Southend On Sea Essex SS1 1BJ |
Director Name | Mr Craig Mathew Smith |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 44 Alexandra Street Southend On Sea Essex SS1 1BJ |
Director Name | Catriona Sheean |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 44 Alexandra Street Southend On Sea Essex SS1 1BJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Mws, Kingsridge House 601 London Road Westcliff-On-Sea Essex SS0 9PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Address Matches | 6 other UK companies use this postal address |
30 at £1 | Catriona Sheehan 33.33% Ordinary B |
---|---|
30 at £1 | Craig Mathew Smith 33.33% Ordinary C |
30 at £1 | Martin Philip Kolton 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£25,918 |
Cash | £6,180 |
Current Liabilities | £66,925 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
24 February 2010 | Delivered on: 2 March 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
15 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
---|---|
7 January 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with updates (4 pages) |
3 February 2020 | Cessation of Catriona Sheehan as a person with significant control on 16 December 2019 (1 page) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
11 December 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
11 December 2019 | Termination of appointment of Catriona Sheean as a director on 20 March 2019 (1 page) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
3 December 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
26 January 2018 | Group of companies' accounts made up to 30 April 2017 (11 pages) |
21 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 December 2016 | Confirmation statement made on 17 November 2016 with updates (8 pages) |
6 December 2016 | Confirmation statement made on 17 November 2016 with updates (8 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
2 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
1 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
5 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
29 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (7 pages) |
29 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Director's details changed for Mr Martin Philip Kolton on 23 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Mr Martin Philip Kolton on 23 March 2012 (2 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
25 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (7 pages) |
25 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
23 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (7 pages) |
23 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (7 pages) |
2 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
30 November 2009 | Director's details changed for Catriona Sheean on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Catriona Sheean on 1 October 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Jill Elizabeth Meekings on 1 October 2009 (1 page) |
30 November 2009 | Director's details changed for Craig Mathew Smith on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Catriona Sheean on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Martin Philip Kolton on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Martin Philip Kolton on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Craig Mathew Smith on 1 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (6 pages) |
30 November 2009 | Director's details changed for Craig Mathew Smith on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Martin Philip Kolton on 1 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (6 pages) |
30 November 2009 | Secretary's details changed for Jill Elizabeth Meekings on 1 October 2009 (1 page) |
30 November 2009 | Secretary's details changed for Jill Elizabeth Meekings on 1 October 2009 (1 page) |
31 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 November 2008 | Return made up to 17/11/08; full list of members (4 pages) |
20 November 2008 | Return made up to 17/11/08; full list of members (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
27 November 2007 | Return made up to 17/11/07; full list of members (3 pages) |
27 November 2007 | Return made up to 17/11/07; full list of members (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
24 January 2007 | Return made up to 17/11/06; full list of members (3 pages) |
24 January 2007 | Return made up to 17/11/06; full list of members (3 pages) |
7 December 2005 | Return made up to 17/11/05; full list of members (3 pages) |
7 December 2005 | Return made up to 17/11/05; full list of members (3 pages) |
2 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
2 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
29 June 2005 | Accounting reference date extended from 30/11/04 to 30/04/05 (1 page) |
29 June 2005 | Accounting reference date extended from 30/11/04 to 30/04/05 (1 page) |
11 January 2005 | Secretary's particulars changed (1 page) |
11 January 2005 | Secretary's particulars changed (1 page) |
6 December 2004 | Return made up to 17/11/04; full list of members
|
6 December 2004 | Return made up to 17/11/04; full list of members
|
16 August 2004 | Memorandum and Articles of Association (15 pages) |
16 August 2004 | Memorandum and Articles of Association (15 pages) |
30 July 2004 | Resolutions
|
30 July 2004 | Resolutions
|
25 June 2004 | Ad 10/06/04--------- £ si 30@1=30 £ ic 61/91 (2 pages) |
25 June 2004 | Ad 10/06/04--------- £ si 30@1=30 £ ic 61/91 (2 pages) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
26 February 2004 | Ad 17/11/03-22/12/03 £ si 60@1=60 £ ic 1/61 (2 pages) |
26 February 2004 | Ad 17/11/03-22/12/03 £ si 60@1=60 £ ic 1/61 (2 pages) |
12 December 2003 | New secretary appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | Secretary resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | New secretary appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | Secretary resigned (1 page) |
12 December 2003 | New director appointed (2 pages) |
17 November 2003 | Incorporation (18 pages) |
17 November 2003 | Incorporation (18 pages) |