Shoeburyness
SS3 9WL
Director Name | Mr William Edward Bowen-Davies |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Horseshoe Crescent Shoeburyness Essex SS3 9WL |
Director Name | Mr Ashley Stuart Reynolds |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2004(2 months, 1 week after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 66 Burges Road Thorpe Bay Essex SS1 3HT |
Secretary Name | Mr William Bowen-Davies |
---|---|
Status | Current |
Appointed | 12 July 2011(7 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Correspondence Address | 40 Horseshoe Crescent Shoeburyness Southend-On-Sea Essex SS3 9WL |
Secretary Name | Mr William Edward Bowen-Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Horseshoe Crescent Shoeburyness Essex SS3 9WL |
Secretary Name | Mr Ashley Stuart Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 February 2011) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 66 Burges Road Thorpe Bay Essex SS1 3HT |
Secretary Name | Mr Marais Buys |
---|---|
Status | Resigned |
Appointed | 23 February 2011(7 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 July 2011) |
Role | Company Director |
Correspondence Address | Ocean House 10 - 12 Little Trinity Lane London EC4V 2AR |
Registered Address | 40 Horseshoe Crescent Shoeburyness Southend-On-Sea Essex SS3 9WL |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£46,353 |
Cash | £6,537 |
Current Liabilities | £54,056 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
25 February 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
---|---|
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
3 February 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
29 March 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
25 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 February 2014 | Director's details changed for Laura Boswell on 20 January 2014 (2 pages) |
16 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
16 February 2014 | Director's details changed for Laura Boswell on 20 January 2014 (2 pages) |
16 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
26 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 March 2012 | Registered office address changed from C/O Guardstone Ocean House 10 - 12 Little Trinity Lane London EC4V 2AR United Kingdom on 23 March 2012 (1 page) |
23 March 2012 | Registered office address changed from C/O Guardstone Ocean House 10 - 12 Little Trinity Lane London EC4V 2AR United Kingdom on 23 March 2012 (1 page) |
8 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
12 July 2011 | Appointment of Mr William Bowen-Davies as a secretary (1 page) |
12 July 2011 | Termination of appointment of Marais Buys as a secretary (1 page) |
12 July 2011 | Appointment of Mr William Bowen-Davies as a secretary (1 page) |
12 July 2011 | Termination of appointment of Marais Buys as a secretary (1 page) |
24 February 2011 | Appointment of Mr Marais Buys as a secretary (1 page) |
24 February 2011 | Registered office address changed from Seedbed Centre, Vanguard Way Shoeburyness Essex SS3 9QY on 24 February 2011 (1 page) |
24 February 2011 | Termination of appointment of Ashley Reynolds as a secretary (1 page) |
24 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Termination of appointment of Ashley Reynolds as a secretary (1 page) |
24 February 2011 | Registered office address changed from Seedbed Centre, Vanguard Way Shoeburyness Essex SS3 9QY on 24 February 2011 (1 page) |
24 February 2011 | Appointment of Mr Marais Buys as a secretary (1 page) |
24 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
5 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Laura Boswell on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Ashley Stuart Reynolds on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Ashley Stuart Reynolds on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Laura Boswell on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Ashley Stuart Reynolds on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Laura Boswell on 5 February 2010 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
25 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 February 2007 | Location of register of members (1 page) |
12 February 2007 | Location of register of members (1 page) |
12 February 2007 | Location of debenture register (1 page) |
12 February 2007 | Return made up to 20/01/07; full list of members (3 pages) |
12 February 2007 | Location of debenture register (1 page) |
12 February 2007 | Registered office changed on 12/02/07 from: 40 horseshoe crescent shoeburyness SS3 9WL (1 page) |
12 February 2007 | Registered office changed on 12/02/07 from: 40 horseshoe crescent shoeburyness SS3 9WL (1 page) |
12 February 2007 | Return made up to 20/01/07; full list of members (3 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
6 February 2006 | Return made up to 20/01/06; full list of members (3 pages) |
6 February 2006 | Return made up to 20/01/06; full list of members (3 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
10 February 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
10 February 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
10 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
10 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
25 May 2004 | New secretary appointed;new director appointed (2 pages) |
25 May 2004 | New secretary appointed;new director appointed (2 pages) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | Secretary resigned (1 page) |
20 January 2004 | Incorporation (17 pages) |
20 January 2004 | Incorporation (17 pages) |