Benfleet
Essex
SS7 5TY
Director Name | Mr Derek Reginald Swan |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2004(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | The Briars Church Road Ramsden Bellhouse Billericay Essex CM11 1RR |
Director Name | Linda Doreen Swan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2004(same day as company formation) |
Role | Receptionist |
Country of Residence | United Kingdom |
Correspondence Address | The Briars Church Road Ramsden Bellhiouse Billericay Essex CM11 1RR |
Secretary Name | Linda Doreen Swan |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 2004(same day as company formation) |
Role | Receptionist |
Country of Residence | United Kingdom |
Correspondence Address | The Briars Church Road Ramsden Bellhiouse Billericay Essex CM11 1RR |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 1,000 other UK companies use this postal address |
300 at £1 | Derek Swan 30.00% Ordinary |
---|---|
300 at £1 | Linda Swan 30.00% Ordinary |
200 at £1 | Alexander Swan 20.00% Ordinary |
200 at £1 | Victoria Ransom 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,452 |
Cash | £1,129 |
Current Liabilities | £7,694 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
25 May 2006 | Delivered on: 27 May 2006 Persons entitled: Kent Reliance Building Society Classification: Legal charge Secured details: £80,000 due or to become due from the company to. Particulars: 38 orsett road grays essex. Outstanding |
---|
7 February 2024 | Micro company accounts made up to 31 May 2023 (4 pages) |
---|---|
14 July 2023 | Confirmation statement made on 27 May 2023 with updates (5 pages) |
20 October 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
30 May 2022 | Confirmation statement made on 27 May 2022 with updates (5 pages) |
12 January 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
5 July 2021 | Confirmation statement made on 27 May 2021 with updates (4 pages) |
1 July 2021 | Satisfaction of charge 1 in full (1 page) |
26 October 2020 | Micro company accounts made up to 31 May 2020 (5 pages) |
24 July 2020 | Registered office address changed from 1 Kirkby Lane Woodhall Spa Lincolnshire LN10 6RZ to 1386 London Road Leigh on Sea Essex SS9 2UJ on 24 July 2020 (1 page) |
28 May 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
7 June 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
27 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
10 July 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
27 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
21 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
27 May 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
27 May 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 July 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
16 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
15 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
16 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
18 September 2013 | Full accounts made up to 31 May 2013 (6 pages) |
18 September 2013 | Full accounts made up to 31 May 2013 (6 pages) |
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (6 pages) |
20 August 2012 | Full accounts made up to 31 May 2012 (6 pages) |
20 August 2012 | Full accounts made up to 31 May 2012 (6 pages) |
2 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
28 November 2011 | Full accounts made up to 31 May 2011 (6 pages) |
28 November 2011 | Full accounts made up to 31 May 2011 (6 pages) |
16 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
7 October 2010 | Full accounts made up to 31 May 2010 (6 pages) |
7 October 2010 | Full accounts made up to 31 May 2010 (6 pages) |
26 June 2010 | Register inspection address has been changed (1 page) |
26 June 2010 | Register inspection address has been changed (1 page) |
26 June 2010 | Director's details changed for Victoria Louise Ransom on 1 January 2010 (2 pages) |
26 June 2010 | Director's details changed for Linda Doreen Swan on 1 January 2010 (2 pages) |
26 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
26 June 2010 | Director's details changed for Victoria Louise Ransom on 1 January 2010 (2 pages) |
26 June 2010 | Director's details changed for Victoria Louise Ransom on 1 January 2010 (2 pages) |
26 June 2010 | Director's details changed for Derek Reginald Swan on 1 January 2010 (2 pages) |
26 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
26 June 2010 | Director's details changed for Linda Doreen Swan on 1 January 2010 (2 pages) |
26 June 2010 | Director's details changed for Derek Reginald Swan on 1 January 2010 (2 pages) |
26 June 2010 | Director's details changed for Derek Reginald Swan on 1 January 2010 (2 pages) |
26 June 2010 | Director's details changed for Linda Doreen Swan on 1 January 2010 (2 pages) |
15 September 2009 | Full accounts made up to 31 May 2009 (6 pages) |
15 September 2009 | Full accounts made up to 31 May 2009 (6 pages) |
22 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
11 September 2008 | Full accounts made up to 31 May 2008 (9 pages) |
11 September 2008 | Full accounts made up to 31 May 2008 (9 pages) |
23 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
23 November 2007 | Full accounts made up to 31 May 2007 (6 pages) |
23 November 2007 | Full accounts made up to 31 May 2007 (6 pages) |
12 July 2007 | Return made up to 16/06/07; full list of members (3 pages) |
12 July 2007 | Return made up to 16/06/07; full list of members (3 pages) |
13 November 2006 | Full accounts made up to 31 May 2006 (6 pages) |
13 November 2006 | Full accounts made up to 31 May 2006 (6 pages) |
19 June 2006 | Location of register of members (1 page) |
19 June 2006 | Location of register of members (1 page) |
19 June 2006 | Location of debenture register (1 page) |
19 June 2006 | Return made up to 16/06/06; full list of members (3 pages) |
19 June 2006 | Location of debenture register (1 page) |
19 June 2006 | Return made up to 16/06/06; full list of members (3 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: pembroke lodge 1 kirkby lane woodhall spa lincs LN10 6RZ (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: pembroke lodge 1 kirkby lane woodhall spa lincs LN10 6RZ (1 page) |
27 May 2006 | Particulars of mortgage/charge (3 pages) |
27 May 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: 22 station road, collingham newark notts NG23 7RA (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: 22 station road, collingham newark notts NG23 7RA (1 page) |
8 November 2005 | Full accounts made up to 31 May 2005 (6 pages) |
8 November 2005 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
8 November 2005 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
8 November 2005 | Full accounts made up to 31 May 2005 (6 pages) |
18 July 2005 | Return made up to 16/06/05; full list of members
|
18 July 2005 | Return made up to 16/06/05; full list of members
|
27 August 2004 | Ad 16/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 August 2004 | Ad 16/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 August 2004 | New director appointed (1 page) |
24 August 2004 | New director appointed (1 page) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | New director appointed (2 pages) |
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) |
16 June 2004 | Incorporation (15 pages) |
16 June 2004 | Incorporation (15 pages) |