Westcliff-On-Sea
SS0 9SY
Director Name | Ms Georgiana Marius |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2020(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Housekeeping Manager |
Country of Residence | England |
Correspondence Address | 803 London Road Westcliff-On-Sea SS0 9SY |
Director Name | Mr Muhibur Rahman |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | Bangladeshi |
Status | Current |
Appointed | 16 October 2020(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Legal Assistant |
Country of Residence | England |
Correspondence Address | 803 London Road Westcliff-On-Sea SS0 9SY |
Director Name | Miss Tanya Kelly |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2020(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | 803 London Road Westcliff-On-Sea SS0 9SY |
Director Name | Mr Utomi Osunde |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2020(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Corporate Banker |
Country of Residence | England |
Correspondence Address | 803 London Road Westcliff-On-Sea SS0 9SY |
Director Name | Mr Zeeshan Jamal Suri |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2020(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 803 London Road Westcliff-On-Sea SS0 9SY |
Director Name | Mr Moruff Abiose |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2020(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 803 London Road Westcliff-On-Sea SS0 9SY |
Secretary Name | Metta Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 September 2022(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Correspondence Address | 803 London Road Westcliff-On-Sea SS0 9SY |
Director Name | Mr Richard Russell |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2008(4 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 25 February 2022) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Jfm Block & Estate Management Middlesex House 130 College Road Harrow Middlesex HA1 1BQ |
Secretary Name | Mrs Cherry Anne Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(5 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 February 2021) |
Role | Property Manager |
Correspondence Address | 29 Bath Road Old Town Swindon Wilts SN1 4AS |
Director Name | Mr Ricardo Halstead |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 06 May 2020(15 years, 12 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 December 2020) |
Role | Train Platform Controller |
Country of Residence | England |
Correspondence Address | 29 Bath Road Old Town Swindon Wilts SN1 4AS |
Director Name | Ms Marta Magdalena Lipska |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2020(16 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 March 2021) |
Role | Finance |
Country of Residence | England |
Correspondence Address | C/O Jfm Block & Estate Management Middlesex House 130 College Road Harrow Middlesex HA1 1BQ |
Director Name | Mr Michael Aldrin Lascelles |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2020(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 April 2022) |
Role | Occupation Accountant |
Country of Residence | England |
Correspondence Address | C/O Jfm Block & Estate Management Middlesex House 130 College Road Harrow Middlesex HA1 1BQ |
Director Name | Masons Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Correspondence Address | 30 Aylesbury Street London EC1R 0ER |
Director Name | Masons Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Correspondence Address | 30 Aylesbury Street London EC1R 0ER |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Masons Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Correspondence Address | 30 Aylesbury Street London EC1R 0ER |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2006(2 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 30 March 2007) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2006(2 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 30 March 2007) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | C H Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2007(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 August 2009) |
Correspondence Address | 35 Old Queen Street London SW1H 9JD |
Director Name | Ch Nominees (ONE) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2007(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 August 2009) |
Correspondence Address | 35 Old Queen Street London SW1H 9JD |
Secretary Name | JFM Block & Estate Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2021(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2022) |
Correspondence Address | Middlesex House 130 College Road Harrow HA1 1BQ |
Registered Address | 803 London Road Westcliff-On-Sea SS0 9SY |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Blenheim Park |
Built Up Area | Southend-on-Sea |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £57,285 |
Net Worth | £52,066 |
Cash | £50,518 |
Current Liabilities | £1,441 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
25 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
22 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
21 September 2022 | Registered office address changed from C/O Jfm Block & Estate Management Middlesex House 130 College Road Harrow Middlesex HA1 1BQ United Kingdom to 803 London Road Westcliff-on-Sea SS0 9SY on 21 September 2022 (1 page) |
21 September 2022 | Appointment of Metta Property Management Limited as a secretary on 2 September 2022 (2 pages) |
9 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
9 June 2022 | Termination of appointment of Jfm Block & Estate Management as a secretary on 31 May 2022 (1 page) |
5 May 2022 | Termination of appointment of Michael Aldrin Lascelles as a director on 25 April 2022 (1 page) |
21 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
25 February 2022 | Termination of appointment of Richard Russell as a director on 25 February 2022 (1 page) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
24 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
31 March 2021 | Termination of appointment of Marta Magdalena Lipska as a director on 31 March 2021 (1 page) |
25 March 2021 | Secretary's details changed for Jfm Block & Estate Management on 25 March 2021 (1 page) |
3 February 2021 | Termination of appointment of Cherry Anne Jones as a secretary on 1 February 2021 (1 page) |
3 February 2021 | Appointment of Jfm Block & Estate Management as a secretary on 1 February 2021 (2 pages) |
3 February 2021 | Director's details changed for Mr Utomi Osunde on 1 February 2021 (2 pages) |
3 February 2021 | Director's details changed for Mr Moruff Abiose on 1 February 2021 (2 pages) |
3 February 2021 | Director's details changed for Mr Kofi Danso on 1 February 2021 (2 pages) |
3 February 2021 | Registered office address changed from 29 Bath Road Old Town Swindon Wilts SN1 4AS to Middlesex House College Road Harrow HA1 1BQ on 3 February 2021 (1 page) |
3 February 2021 | Registered office address changed from Middlesex House College Road Harrow HA1 1BQ England to C/O Jfm Block & Estate Management Middlesex House 130 College Road Harrow Middlesex HA1 1BQ on 3 February 2021 (1 page) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
8 December 2020 | Termination of appointment of Ricardo Halstead as a director on 1 December 2020 (1 page) |
26 November 2020 | Secretary's details changed for Mrs Cherry Anne Jones on 26 November 2020 (1 page) |
22 October 2020 | Appointment of Mr Moruff Abiose as a director on 22 October 2020 (2 pages) |
20 October 2020 | Appointment of Mr Utomi Osunde as a director on 20 October 2020 (2 pages) |
20 October 2020 | Appointment of Mr Michael Aldrin Lascelles as a director on 20 October 2020 (2 pages) |
20 October 2020 | Appointment of Ms Tanya Kelly as a director on 20 October 2020 (2 pages) |
20 October 2020 | Appointment of Mr Zeeshan Jamal Suri as a director on 20 October 2020 (2 pages) |
16 October 2020 | Appointment of Mr Muhibur Rahman as a director on 16 October 2020 (2 pages) |
16 October 2020 | Appointment of Ms Georgiana Marius as a director on 16 October 2020 (2 pages) |
15 May 2020 | Appointment of Ms Marta Magdalena Lipska as a director on 15 May 2020 (2 pages) |
13 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
6 May 2020 | Appointment of Mr Ricardo Halstead as a director on 6 May 2020 (2 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
13 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
25 September 2018 | Director's details changed for Mr Kofi Danso on 25 September 2018 (2 pages) |
25 September 2018 | Director's details changed for Mr Richard Russell on 25 September 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
16 May 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
15 September 2017 | Appointment of Mr Kofi Danso as a director on 15 September 2017 (2 pages) |
15 September 2017 | Appointment of Mr Kofi Danso as a director on 15 September 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
24 May 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
5 April 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
5 April 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
22 September 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
22 September 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
13 June 2016 | Annual return made up to 11 May 2016 no member list (3 pages) |
13 June 2016 | Annual return made up to 11 May 2016 no member list (3 pages) |
21 May 2015 | Annual return made up to 11 May 2015 no member list (3 pages) |
21 May 2015 | Annual return made up to 11 May 2015 no member list (3 pages) |
19 March 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
19 March 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
28 May 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
28 May 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
20 May 2014 | Annual return made up to 11 May 2014 no member list (3 pages) |
20 May 2014 | Annual return made up to 11 May 2014 no member list (3 pages) |
3 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
3 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
7 June 2013 | Annual return made up to 11 May 2013 no member list (3 pages) |
7 June 2013 | Annual return made up to 11 May 2013 no member list (3 pages) |
1 June 2012 | Annual return made up to 11 May 2012 no member list (3 pages) |
1 June 2012 | Annual return made up to 11 May 2012 no member list (3 pages) |
4 May 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
4 May 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
1 June 2011 | Director's details changed for Mr Richard Russell on 19 August 2010 (2 pages) |
1 June 2011 | Annual return made up to 11 May 2011 no member list (3 pages) |
1 June 2011 | Annual return made up to 11 May 2011 no member list (3 pages) |
1 June 2011 | Director's details changed for Mr Richard Russell on 19 August 2010 (2 pages) |
31 May 2011 | Director's details changed for Mr Richard Russell on 19 August 2010 (2 pages) |
31 May 2011 | Director's details changed for Mr Richard Russell on 19 August 2010 (2 pages) |
10 May 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
10 May 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
25 May 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
25 May 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
20 May 2010 | Annual return made up to 11 May 2010 (7 pages) |
20 May 2010 | Annual return made up to 11 May 2010 (7 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (16 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (16 pages) |
21 August 2009 | Annual return made up to 11/05/09 (4 pages) |
21 August 2009 | Annual return made up to 11/05/09 (4 pages) |
18 August 2009 | Appointment terminated secretary c h registrars LIMITED (1 page) |
18 August 2009 | Appointment terminated director ch nominees (one) LIMITED (1 page) |
18 August 2009 | Appointment terminated director ch nominees (one) LIMITED (1 page) |
18 August 2009 | Appointment terminated secretary c h registrars LIMITED (1 page) |
1 August 2009 | Secretary appointed cherry jones (1 page) |
1 August 2009 | Registered office changed on 01/08/2009 from 6 new street square london EC4A 3LX (1 page) |
1 August 2009 | Registered office changed on 01/08/2009 from 6 new street square london EC4A 3LX (1 page) |
1 August 2009 | Secretary appointed cherry jones (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from sutherland house 1759 london road leigh on sea essex SS9 2RZ (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from sutherland house 1759 london road leigh on sea essex SS9 2RZ (1 page) |
31 December 2008 | Director appointed richard russell (3 pages) |
31 December 2008 | Director appointed richard russell (3 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
12 August 2008 | Annual return made up to 11/05/08 (4 pages) |
12 August 2008 | Annual return made up to 11/05/08 (4 pages) |
20 March 2008 | Full accounts made up to 31 December 2006 (10 pages) |
20 March 2008 | Full accounts made up to 31 December 2006 (10 pages) |
14 June 2007 | Annual return made up to 11/05/07 (3 pages) |
14 June 2007 | Annual return made up to 11/05/07 (3 pages) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | New secretary appointed (2 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | New secretary appointed (2 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
19 October 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
19 October 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | Secretary resigned;director resigned (1 page) |
11 July 2006 | Secretary resigned;director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
6 July 2006 | Annual return made up to 11/05/06 (4 pages) |
6 July 2006 | Annual return made up to 11/05/06 (4 pages) |
5 June 2006 | Registered office changed on 05/06/06 from: 30 aylesbury street london EC1R 0ER (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: 30 aylesbury street london EC1R 0ER (1 page) |
27 February 2006 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
27 February 2006 | Resolutions
|
27 February 2006 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
27 February 2006 | Resolutions
|
19 May 2005 | Annual return made up to 11/05/05 (4 pages) |
19 May 2005 | Annual return made up to 11/05/05 (4 pages) |
1 June 2004 | Resolutions
|
1 June 2004 | Resolutions
|
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Incorporation (21 pages) |
11 May 2004 | Incorporation (21 pages) |