Beckney Avenue
Hockley
Essex
SS5 5NR
Secretary Name | Mrs Deborah June Cornhill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2004(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Fairlands Beckney Avenue Hockley Essex SS5 5NR |
Director Name | Mrs Deborah June Cornhill |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2005(1 year after company formation) |
Appointment Duration | 14 years, 12 months (closed 06 October 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Fairlands Beckney Avenue Hockley Essex SS5 5NR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 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 | 11 October 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 38 Clarence Street Southend On Sea Essex SS1 1BD |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | 6 other UK companies use this postal address |
75 at £1 | Steven John Cornhill 75.00% Ordinary |
---|---|
25 at £1 | Deborah June Cornhill 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £154 |
Cash | £13,293 |
Current Liabilities | £23,401 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
17 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
---|---|
22 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (4 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
25 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
17 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
6 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 October 2010 | Register(s) moved to registered inspection location (1 page) |
18 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
16 October 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 October 2009 | Director's details changed for Steven John Cornhill on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Steven John Cornhill on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Deborah June Cornhill on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Deborah June Cornhill on 1 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
8 October 2009 | Registered office address changed from 19 Whitegate Road Southend on Sea Essex SS1 2LH on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from 19 Whitegate Road Southend on Sea Essex SS1 2LH on 8 October 2009 (1 page) |
27 April 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
23 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
12 March 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
22 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
22 October 2007 | Director's particulars changed (1 page) |
18 April 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
1 November 2006 | Return made up to 11/10/06; full list of members (2 pages) |
5 April 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
28 October 2005 | New director appointed (2 pages) |
11 October 2005 | Return made up to 11/10/05; full list of members (2 pages) |
19 January 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
18 November 2004 | New secretary appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | Registered office changed on 04/11/04 from: 19 whitegateroad southend-on-sea essex SS1 2LH (1 page) |
4 November 2004 | Ad 11/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Secretary resigned (1 page) |
11 October 2004 | Incorporation (9 pages) |