Leigh-On-Sea
Essex
SS9 4SL
Secretary Name | Samantha Julie Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 99 Belgrave Road Leigh-On-Sea Essex SS9 4SL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | tyressouthend.co.uk |
---|---|
Telephone | 01702 343165 |
Telephone region | Southend-on-Sea |
Registered Address | 46-54 High Street Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 300 other UK companies use this postal address |
60 at £1 | Stuart John Green 60.00% Ordinary |
---|---|
40 at £1 | Samantha Julie Green 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,726 |
Cash | £45,554 |
Current Liabilities | £89,080 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (4 months from now) |
24 December 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
1 August 2023 | Confirmation statement made on 19 July 2023 with updates (5 pages) |
23 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
4 August 2022 | Confirmation statement made on 19 July 2022 with updates (5 pages) |
9 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
26 August 2021 | Confirmation statement made on 19 July 2021 with updates (5 pages) |
13 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
28 July 2020 | Confirmation statement made on 19 July 2020 with updates (5 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
1 August 2019 | Confirmation statement made on 19 July 2019 with updates (5 pages) |
10 April 2019 | Registered office address changed from 1422-4 London Road Leigh-on-Sea Essex SS9 2UL to 46-54 High Street Ingatestone Essex CM4 9DW on 10 April 2019 (1 page) |
31 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
13 June 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
20 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
25 February 2015 | Secretary's details changed for Samantha Julie Green on 22 December 2014 (1 page) |
25 February 2015 | Director's details changed for Stuart John Green on 22 December 2014 (2 pages) |
25 February 2015 | Director's details changed for Stuart John Green on 22 December 2014 (2 pages) |
25 February 2015 | Secretary's details changed for Samantha Julie Green on 22 December 2014 (1 page) |
7 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
28 August 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
28 August 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
25 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 July 2010 | Secretary's details changed for Samantha Julie England on 30 April 2010 (1 page) |
28 July 2010 | Director's details changed for Stuart John Green on 19 July 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Samantha Julie England on 30 April 2010 (1 page) |
28 July 2010 | Director's details changed for Stuart John Green on 19 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
3 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 September 2008 | Return made up to 19/07/08; full list of members (3 pages) |
1 September 2008 | Return made up to 19/07/08; full list of members (3 pages) |
1 October 2007 | Return made up to 19/07/07; full list of members (2 pages) |
1 October 2007 | Return made up to 19/07/07; full list of members (2 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 July 2006 | Return made up to 19/07/06; full list of members (2 pages) |
28 July 2006 | Return made up to 19/07/06; full list of members (2 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 November 2005 | Ad 17/07/04--------- £ si 99@1 (2 pages) |
4 November 2005 | Ad 17/07/04--------- £ si 99@1 (2 pages) |
23 August 2005 | Return made up to 19/07/05; full list of members (6 pages) |
23 August 2005 | Return made up to 19/07/05; full list of members (6 pages) |
20 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
20 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
13 May 2005 | Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page) |
13 May 2005 | Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page) |
20 December 2004 | Secretary's particulars changed (1 page) |
20 December 2004 | Director's particulars changed (1 page) |
20 December 2004 | Director's particulars changed (1 page) |
20 December 2004 | Secretary's particulars changed (1 page) |
27 August 2004 | New secretary appointed (2 pages) |
27 August 2004 | New secretary appointed (2 pages) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Secretary resigned (1 page) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Ad 19/07/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
27 August 2004 | Secretary resigned (1 page) |
27 August 2004 | Ad 19/07/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
27 August 2004 | New director appointed (2 pages) |
19 July 2004 | Incorporation (16 pages) |
19 July 2004 | Incorporation (16 pages) |