Leigh On Sea
Essex
SS9 1EW
Secretary Name | Marylisa Carissima Browne |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Woodfield Gardens Leigh On Sea Essex SS9 1EW |
Director Name | Mrs Marylisa Carissima Browne |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(11 years after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 20 Woodfield Gardens Leigh On Sea Essex SS9 1EW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2004(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 | 30 April 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.timothybrowne.co.uk |
---|
Registered Address | 57a Broadway Leigh-On-Sea Essex SS9 1PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £35,500 |
Cash | £46,966 |
Current Liabilities | £51,396 |
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 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (3 weeks, 6 days from now) |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
2 May 2023 | Confirmation statement made on 30 April 2023 with updates (5 pages) |
2 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
14 July 2022 | Registered office address changed from Unit 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 14 July 2022 (1 page) |
11 July 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
3 May 2022 | Confirmation statement made on 30 April 2022 with updates (5 pages) |
4 August 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
30 April 2021 | Confirmation statement made on 30 April 2021 with updates (5 pages) |
11 August 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
4 May 2020 | Confirmation statement made on 30 April 2020 with updates (5 pages) |
14 June 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with updates (5 pages) |
26 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
1 May 2018 | Notification of Marylisa Carissima Browne as a person with significant control on 6 April 2016 (2 pages) |
1 May 2018 | Notification of Timothy Iain Browne as a person with significant control on 6 April 2016 (2 pages) |
1 May 2018 | Confirmation statement made on 30 April 2018 with updates (5 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
8 February 2016 | Appointment of Mrs Marylisa Carissima Browne as a director on 1 May 2015 (2 pages) |
8 February 2016 | Appointment of Mrs Marylisa Carissima Browne as a director on 1 May 2015 (2 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (14 pages) |
3 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (14 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
27 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 June 2008 | Return made up to 30/04/08; no change of members (6 pages) |
17 June 2008 | Return made up to 30/04/08; no change of members (6 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 May 2007 | Return made up to 30/04/07; no change of members (6 pages) |
21 May 2007 | Return made up to 30/04/07; no change of members (6 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 June 2006 | Return made up to 30/04/06; full list of members (6 pages) |
7 June 2006 | Return made up to 30/04/06; full list of members (6 pages) |
3 October 2005 | Secretary's particulars changed (1 page) |
3 October 2005 | Director's particulars changed (1 page) |
3 October 2005 | Secretary's particulars changed (1 page) |
3 October 2005 | Director's particulars changed (1 page) |
14 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 June 2005 | Return made up to 30/04/05; full list of members (6 pages) |
20 June 2005 | Return made up to 30/04/05; full list of members (6 pages) |
12 May 2005 | Registered office changed on 12/05/05 from: 20-24 high street rayleigh essex SS6 7EF (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: 20-24 high street rayleigh essex SS6 7EF (1 page) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
28 July 2004 | Ad 01/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 July 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
28 July 2004 | New secretary appointed (2 pages) |
28 July 2004 | Ad 01/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 July 2004 | New secretary appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
23 June 2004 | Registered office changed on 23/06/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
14 June 2004 | Company name changed inforce technology LTD\certificate issued on 14/06/04 (2 pages) |
14 June 2004 | Company name changed inforce technology LTD\certificate issued on 14/06/04 (2 pages) |
30 April 2004 | Incorporation (12 pages) |
30 April 2004 | Incorporation (12 pages) |