Burnham-On-Crouch
Essex
CM0 8AG
Director Name | Mr Oliver Tunde Andrews |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 January 2008) |
Role | Co Director |
Country of Residence | Nigeria |
Correspondence Address | 10 Roefields Close Felden Hemel Hempstead Hertfordshire HP3 0BZ |
Secretary Name | Mary Anne Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 February 2008) |
Role | Company Director |
Correspondence Address | 10 Roefield Close Felden Hemel Hempstead Hertfordshire HP3 0BZ |
Director Name | Mr Gary Obrien |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(2 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 High Street Burnham-On-Crouch Essex CM0 8AG |
Secretary Name | Samantha O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 May 2010) |
Role | Secretary |
Correspondence Address | Stratton Audley Park Stratton Audley Bicester Oxfordshire OX27 9AB |
Director Name | Temples (Company Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | KSC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2010(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 June 2018) |
Correspondence Address | 49 High Street Burnham-On-Crouch CM0 8AG |
Registered Address | 49 High Street Burnham-On-Crouch Essex CM0 8AG |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£594 |
Cash | £14,179 |
Current Liabilities | £15,311 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
24 December 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
---|---|
22 December 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
2 January 2020 | Appointment of Mr Oliver Andrews as a director on 30 December 2019 (2 pages) |
13 December 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
7 December 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
25 June 2018 | Termination of appointment of Ksc Secretaries Limited as a secretary on 15 June 2018 (1 page) |
11 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
12 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
30 September 2016 | Secretary's details changed for Ksc Secretaries Limited on 30 September 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Secretary's details changed for Ksc Secretaries Limited on 30 September 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 September 2016 | Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham on Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 20 September 2016 (1 page) |
20 September 2016 | Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham on Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 20 September 2016 (1 page) |
3 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 February 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-02-27
|
31 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
21 January 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
13 February 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (3 pages) |
13 February 2013 | Director's details changed for Gary Obrien on 1 November 2012 (2 pages) |
13 February 2013 | Director's details changed for Gary Obrien on 1 November 2012 (2 pages) |
13 February 2013 | Director's details changed for Gary Obrien on 1 November 2012 (2 pages) |
13 February 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (3 pages) |
12 February 2013 | Secretary's details changed for Ksc Secretaries Limited on 1 November 2012 (2 pages) |
12 February 2013 | Secretary's details changed for Ksc Secretaries Limited on 1 November 2012 (2 pages) |
12 February 2013 | Secretary's details changed for Ksc Secretaries Limited on 1 November 2012 (2 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 February 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Registered office address changed from the Coach House Stratton Audley Park Stratton Audley Bicester Oxfordshire OX27 9AB on 15 July 2010 (1 page) |
15 July 2010 | Registered office address changed from the Coach House Stratton Audley Park Stratton Audley Bicester Oxfordshire OX27 9AB on 15 July 2010 (1 page) |
14 June 2010 | Appointment of Ksc Secretaries Limited as a secretary (2 pages) |
14 June 2010 | Appointment of Ksc Secretaries Limited as a secretary (2 pages) |
11 June 2010 | Termination of appointment of Samantha O'brien as a secretary (1 page) |
11 June 2010 | Termination of appointment of Samantha O'brien as a secretary (1 page) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Director's details changed for Gary Obrien on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Gary Obrien on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Gary Obrien on 1 October 2009 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
19 January 2009 | Return made up to 26/11/08; full list of members (3 pages) |
19 January 2009 | Return made up to 26/11/08; full list of members (3 pages) |
27 March 2008 | Return made up to 26/11/07; full list of members (3 pages) |
27 March 2008 | Return made up to 26/11/07; full list of members (3 pages) |
26 February 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
26 February 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
25 February 2008 | Appointment terminated secretary mary andrews (1 page) |
25 February 2008 | Secretary appointed samantha o'brien (2 pages) |
25 February 2008 | Appointment terminated secretary mary andrews (1 page) |
25 February 2008 | Secretary appointed samantha o'brien (2 pages) |
5 February 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: 10 roefield close felden hemel hempstead hertfordshire HP3 0BZ (1 page) |
5 February 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: 10 roefield close felden hemel hempstead hertfordshire HP3 0BZ (1 page) |
22 January 2008 | Secretary resigned;director resigned (1 page) |
22 January 2008 | Secretary resigned;director resigned (1 page) |
11 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
11 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
21 December 2006 | Return made up to 26/11/06; full list of members (7 pages) |
21 December 2006 | Return made up to 26/11/06; full list of members (7 pages) |
20 November 2006 | New director appointed (1 page) |
20 November 2006 | New director appointed (1 page) |
25 October 2006 | Company name changed nexstore developments LTD\certificate issued on 25/10/06 (2 pages) |
25 October 2006 | Company name changed nexstore developments LTD\certificate issued on 25/10/06 (2 pages) |
5 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
5 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
27 February 2006 | Return made up to 26/11/05; full list of members (6 pages) |
27 February 2006 | Return made up to 26/11/05; full list of members (6 pages) |
27 September 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
27 September 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
21 February 2005 | Return made up to 26/11/04; full list of members (6 pages) |
21 February 2005 | Return made up to 26/11/04; full list of members (6 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
17 June 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | Registered office changed on 17/06/04 from: 152-160 city road london EC1V 2NX (1 page) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
17 June 2004 | Registered office changed on 17/06/04 from: 152-160 city road london EC1V 2NX (1 page) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Secretary resigned (1 page) |
26 November 2003 | Incorporation (8 pages) |
26 November 2003 | Incorporation (8 pages) |