Company NameNatural Options Limited
DirectorJames Ginger Robinson
Company StatusActive - Proposal to Strike off
Company Number05045906
CategoryPrivate Limited Company
Incorporation Date17 February 2004(20 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr James Ginger Robinson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Secretary NameLyn Robinson
NationalityBritish
StatusCurrent
Appointed17 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL

Contact

Websitenaturaloptionsflooring.com

Location

Registered AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr J.g. Robinson
50.00%
Ordinary
1 at £1Mrs L. Robinson
50.00%
Ordinary

Financials

Year2014
Net Worth£829
Cash£273
Current Liabilities£5,667

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 February 2023 (1 year, 2 months ago)
Next Return Due23 February 2024 (overdue)

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
19 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
16 January 2019Director's details changed for Mr James Ginger Robinson on 16 January 2019 (2 pages)
16 January 2019Secretary's details changed for Lyn Robinson on 16 January 2019 (1 page)
16 January 2019Notification of Lyn Robinson as a person with significant control on 6 April 2016 (2 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
11 January 2018Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 11 January 2018 (1 page)
3 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
4 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
5 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
25 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 August 2011Registered office address changed from Star House, 95 High Road Benfleet Essex SS7 5LN on 16 August 2011 (1 page)
16 August 2011Registered office address changed from Star House, 95 High Road Benfleet Essex SS7 5LN on 16 August 2011 (1 page)
22 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 March 2010Director's details changed for James Ginger Robinson on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for James Ginger Robinson on 9 March 2010 (2 pages)
9 March 2010Director's details changed for James Ginger Robinson on 9 March 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 March 2009Return made up to 17/02/09; full list of members (3 pages)
2 March 2009Return made up to 17/02/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 March 2008Return made up to 17/02/08; full list of members (3 pages)
10 March 2008Return made up to 17/02/08; full list of members (3 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 March 2007Return made up to 17/02/07; full list of members (6 pages)
11 March 2007Return made up to 17/02/07; full list of members (6 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 March 2006Return made up to 17/02/06; full list of members (6 pages)
7 March 2006Return made up to 17/02/06; full list of members (6 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 February 2005Return made up to 17/02/05; full list of members (6 pages)
24 February 2005Return made up to 17/02/05; full list of members (6 pages)
30 November 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
30 November 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
17 February 2004Incorporation (17 pages)
17 February 2004Incorporation (17 pages)