Leigh-On-Sea
Essex
SS9 1AB
Secretary Name | Mr Kerry Hales |
---|---|
Status | Current |
Appointed | 31 May 2012(8 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | 100-102 Broadway Leigh-On-Sea Essex SS9 1AB |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Gemma Clare Judge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Highfield Gardens Westcliff On Sea Essex SS0 0SX |
Secretary Name | Stella Luckie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(7 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 May 2012) |
Role | Company Director |
Correspondence Address | 107 Leigh Road Leigh On Sea Essex SS9 1JH |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.beau-interiors.com |
---|---|
Telephone | 01702 713888 |
Telephone region | Southend-on-Sea |
Registered Address | 100-102 Broadway Leigh-On-Sea Essex SS9 1AB |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
100 at £1 | Kerry Lee Hales 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,216 |
Cash | £5,081 |
Current Liabilities | £54,406 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 18 April 2021 (3 years ago) |
---|---|
Next Return Due | 2 May 2022 (overdue) |
27 May 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
---|---|
10 May 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
14 June 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
18 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
14 June 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
22 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
23 August 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
23 August 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
24 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
5 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
1 June 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
24 March 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
21 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
14 March 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
21 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
21 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Registered office address changed from 14 Ethelred Gardens Wickford Essex SS11 7EX on 19 April 2013 (1 page) |
19 April 2013 | Registered office address changed from 14 Ethelred Gardens Wickford Essex SS11 7EX on 19 April 2013 (1 page) |
18 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 May 2012 | Appointment of Mr Kerry Hales as a secretary (1 page) |
31 May 2012 | Termination of appointment of Stella Luckie as a secretary (1 page) |
31 May 2012 | Appointment of Mr Kerry Hales as a secretary (1 page) |
31 May 2012 | Termination of appointment of Stella Luckie as a secretary (1 page) |
14 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Amended accounts made up to 31 January 2011 (6 pages) |
7 December 2011 | Amended accounts made up to 31 January 2011 (6 pages) |
6 December 2011 | Termination of appointment of Gemma Judge as a secretary (2 pages) |
6 December 2011 | Termination of appointment of Gemma Judge as a secretary (2 pages) |
5 December 2011 | Appointment of Stella Luckie as a secretary (3 pages) |
5 December 2011 | Appointment of Stella Luckie as a secretary (3 pages) |
2 December 2011 | Registered office address changed from 100-102 Broadway Leigh-on-Sea Essex SS9 1AB on 2 December 2011 (2 pages) |
2 December 2011 | Registered office address changed from 100-102 Broadway Leigh-on-Sea Essex SS9 1AB on 2 December 2011 (2 pages) |
2 December 2011 | Registered office address changed from 100-102 Broadway Leigh-on-Sea Essex SS9 1AB on 2 December 2011 (2 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
7 July 2011 | Registered office address changed from 1 Royal Terrace Southend on Sea Essex SS1 1EA on 7 July 2011 (2 pages) |
7 July 2011 | Registered office address changed from 1 Royal Terrace Southend on Sea Essex SS1 1EA on 7 July 2011 (2 pages) |
7 July 2011 | Registered office address changed from 1 Royal Terrace Southend on Sea Essex SS1 1EA on 7 July 2011 (2 pages) |
17 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Amended accounts made up to 31 January 2010 (3 pages) |
9 February 2011 | Amended accounts made up to 31 January 2010 (3 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Kerry Lee Hales on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Kerry Lee Hales on 28 January 2010 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
2 March 2009 | Return made up to 23/01/09; full list of members (3 pages) |
2 March 2009 | Return made up to 23/01/09; full list of members (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
8 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
8 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
29 May 2007 | Return made up to 23/01/07; full list of members (2 pages) |
29 May 2007 | Return made up to 23/01/07; full list of members (2 pages) |
22 May 2006 | Return made up to 23/01/06; full list of members (2 pages) |
22 May 2006 | Return made up to 23/01/06; full list of members (2 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
21 April 2005 | Return made up to 23/01/05; full list of members (6 pages) |
21 April 2005 | Return made up to 23/01/05; full list of members (6 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Secretary resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Secretary resigned (1 page) |
23 January 2004 | Incorporation (15 pages) |
23 January 2004 | Incorporation (15 pages) |