Southend-On-Sea
Essex
SS2 6HZ
Director Name | Mr Peter Lewis |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2011(7 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | Cumberland House 24-28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Director Name | Peter Lewis |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(same day as company formation) |
Role | Carpenter |
Correspondence Address | 40 Victoria Road Southend On Sea Essex SS1 2TQ |
Secretary Name | Peter Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(same day as company formation) |
Role | Carpenter |
Correspondence Address | 40 Victoria Road Southend On Sea Essex SS1 2TQ |
Secretary Name | Nichola Jane Osborn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(3 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 December 2012) |
Role | Company Director |
Correspondence Address | 228 York Road Southend On Sea Essex SS1 2RX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01702 548003 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | Cumberland House 24-28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Peter Lewis 33.33% Ordinary C |
---|---|
100 at £1 | Robert Lewis 33.33% Ordinary A |
100 at £1 | Robert Lewis 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £63,991 |
Cash | £14,299 |
Current Liabilities | £61,860 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
1 November 2018 | Delivered on: 8 November 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
2 June 2023 | Change of details for Robert Lewis as a person with significant control on 10 March 2023 (2 pages) |
---|---|
2 June 2023 | Confirmation statement made on 2 June 2023 with updates (5 pages) |
25 May 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
9 March 2023 | Confirmation statement made on 6 March 2023 with updates (4 pages) |
15 July 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
15 March 2022 | Confirmation statement made on 6 March 2022 with updates (4 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
11 March 2021 | Confirmation statement made on 6 March 2021 with updates (4 pages) |
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
11 March 2020 | Confirmation statement made on 6 March 2020 with updates (4 pages) |
2 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
14 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 November 2018 | Registration of charge 049975640001, created on 1 November 2018 (9 pages) |
7 March 2018 | Notification of Robert Lewis as a person with significant control on 20 April 2017 (2 pages) |
7 March 2018 | Notification of Peter Lewis as a person with significant control on 20 April 2017 (2 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
6 March 2018 | Change of details for a person with significant control (2 pages) |
5 March 2018 | Withdrawal of a person with significant control statement on 5 March 2018 (2 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (4 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (4 pages) |
16 January 2017 | Director's details changed for Mr Peter Lewis on 16 January 2017 (2 pages) |
16 January 2017 | Director's details changed for Mr Peter Lewis on 16 January 2017 (2 pages) |
20 December 2016 | Director's details changed for Robert Lewis on 1 December 2016 (2 pages) |
20 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
20 December 2016 | Director's details changed for Robert Lewis on 1 December 2016 (2 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 January 2015 | Director's details changed for Robert Lewis on 3 January 2015 (2 pages) |
10 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-10
|
10 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-10
|
10 January 2015 | Director's details changed for Robert Lewis on 3 January 2015 (2 pages) |
10 January 2015 | Director's details changed for Robert Lewis on 3 January 2015 (2 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 January 2013 | Termination of appointment of Nichola Osborn as a secretary (1 page) |
18 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
18 January 2013 | Termination of appointment of Nichola Osborn as a secretary (1 page) |
18 January 2013 | Director's details changed for Robert Lewis on 21 December 2012 (2 pages) |
18 January 2013 | Director's details changed for Robert Lewis on 21 December 2012 (2 pages) |
18 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 August 2011 | Resolutions
|
16 August 2011 | Statement of capital following an allotment of shares on 20 July 2011
|
16 August 2011 | Statement of capital following an allotment of shares on 20 July 2011
|
16 August 2011 | Resolutions
|
3 August 2011 | Appointment of Mr Peter Lewis as a director (2 pages) |
3 August 2011 | Appointment of Mr Peter Lewis as a director (2 pages) |
20 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Robert Lewis on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Robert Lewis on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Robert Lewis on 4 January 2010 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 December 2008 | Return made up to 17/12/08; full list of members (3 pages) |
22 December 2008 | Return made up to 17/12/08; full list of members (3 pages) |
17 September 2008 | Registered office changed on 17/09/2008 from 457 southchurch road southend on sea essex SS1 2PH (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from 457 southchurch road southend on sea essex SS1 2PH (1 page) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 January 2008 | Return made up to 17/12/07; no change of members (6 pages) |
11 January 2008 | Return made up to 17/12/07; no change of members (6 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 January 2007 | New secretary appointed (2 pages) |
22 January 2007 | Secretary resigned (1 page) |
22 January 2007 | Secretary resigned (1 page) |
22 January 2007 | New secretary appointed (2 pages) |
9 January 2007 | Return made up to 17/12/06; full list of members (6 pages) |
9 January 2007 | Return made up to 17/12/06; full list of members (6 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 August 2006 | Director's particulars changed (1 page) |
31 August 2006 | Director's particulars changed (1 page) |
29 December 2005 | Return made up to 17/12/05; full list of members
|
29 December 2005 | Return made up to 17/12/05; full list of members
|
7 October 2005 | Registered office changed on 07/10/05 from: 94 london road southend-on-sea essex SS1 1PG (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: 94 london road southend-on-sea essex SS1 1PG (1 page) |
21 April 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
21 April 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
23 December 2004 | Return made up to 17/12/04; full list of members (6 pages) |
23 December 2004 | Return made up to 17/12/04; full list of members (6 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | Ad 17/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 January 2004 | New secretary appointed;new director appointed (2 pages) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
17 January 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
17 January 2004 | New secretary appointed;new director appointed (2 pages) |
17 January 2004 | Ad 17/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 December 2003 | Secretary resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Secretary resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
17 December 2003 | Incorporation (9 pages) |
17 December 2003 | Incorporation (9 pages) |