Shoeburyness
Southend-On-Sea
SS3 8AN
Secretary Name | Mr Kenneth Walter Swallow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2007(2 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 23 March 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 54 Cornworthy Shoeburyness Southend-On-Sea SS3 8AN |
Director Name | Phillip Farid Khan-Panni |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 January 2007) |
Role | Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 35 Hillbrow Road Bromley BR1 4JL |
Secretary Name | Dr Deborah Jean Anne Swallow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 January 2007) |
Role | Trainer |
Country of Residence | England |
Correspondence Address | 552 Woodgrange Drive Thorpe Bay Essex SS1 3EL |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | deborahswallow.com |
---|---|
Telephone | 020 71936281 |
Telephone region | London |
Registered Address | 54 Cornworthy Shoeburyness Southend-On-Sea SS3 8AN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | West Shoebury |
Built Up Area | Southend-on-Sea |
100 at £1 | Deborah Jean Anne Swallow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,491 |
Cash | £2 |
Current Liabilities | £13,449 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2020 | Application to strike the company off the register (1 page) |
22 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 November 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
9 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
12 October 2016 | Registered office address changed from 34 Cornworthy Shoeburyness Southend-on-Sea SS3 8AN to 54 Cornworthy Shoeburyness Southend-on-Sea SS3 8AN on 12 October 2016 (1 page) |
12 October 2016 | Registered office address changed from 34 Cornworthy Shoeburyness Southend-on-Sea SS3 8AN to 54 Cornworthy Shoeburyness Southend-on-Sea SS3 8AN on 12 October 2016 (1 page) |
7 April 2016 | Director's details changed for Dr Deborah Jean Anne Swallow on 1 March 2016 (2 pages) |
7 April 2016 | Director's details changed for Dr Deborah Jean Anne Swallow on 1 March 2016 (2 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 November 2015 | Secretary's details changed for Mr Kenneth Walter Swallow on 1 October 2015 (1 page) |
5 November 2015 | Secretary's details changed for Mr Kenneth Walter Swallow on 1 October 2015 (1 page) |
5 November 2015 | Secretary's details changed for Mr Kenneth Walter Swallow on 1 October 2015 (1 page) |
5 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
27 November 2014 | Secretary's details changed for Mr Kenneth Walter Swallow on 1 October 2014 (1 page) |
27 November 2014 | Director's details changed for Dr Deborah Jean Anne Swallow on 1 October 2014 (2 pages) |
27 November 2014 | Secretary's details changed for Mr Kenneth Walter Swallow on 1 October 2014 (1 page) |
27 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Secretary's details changed for Mr Kenneth Walter Swallow on 1 October 2014 (1 page) |
27 November 2014 | Director's details changed for Dr Deborah Jean Anne Swallow on 1 October 2014 (2 pages) |
27 November 2014 | Director's details changed for Dr Deborah Jean Anne Swallow on 1 October 2014 (2 pages) |
5 November 2014 | Registered office address changed from 552 Woodgrange Drive Thorpe Bay Essex SS1 3EL to 34 Cornworthy Shoeburyness Southend-on-Sea SS3 8AN on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 552 Woodgrange Drive Thorpe Bay Essex SS1 3EL to 34 Cornworthy Shoeburyness Southend-on-Sea SS3 8AN on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 552 Woodgrange Drive Thorpe Bay Essex SS1 3EL to 34 Cornworthy Shoeburyness Southend-on-Sea SS3 8AN on 5 November 2014 (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 December 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 December 2009 | Director's details changed for Dr Deborah Jean Anne Swallow on 19 October 2009 (2 pages) |
11 December 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Director's details changed for Dr Deborah Jean Anne Swallow on 19 October 2009 (2 pages) |
21 January 2009 | Return made up to 19/10/08; full list of members (3 pages) |
21 January 2009 | Director's change of particulars / deborah swallow / 01/01/2008 (1 page) |
21 January 2009 | Director's change of particulars / deborah swallow / 01/01/2008 (1 page) |
21 January 2009 | Return made up to 19/10/08; full list of members (3 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 January 2008 | Location of register of members (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: 7 craftsman square temple farm southend on sea essex SS2 5RH (1 page) |
11 January 2008 | Location of register of members (1 page) |
11 January 2008 | Return made up to 19/10/07; full list of members (2 pages) |
11 January 2008 | Location of debenture register (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: 7 craftsman square temple farm southend on sea essex SS2 5RH (1 page) |
11 January 2008 | Location of debenture register (1 page) |
11 January 2008 | Return made up to 19/10/07; full list of members (2 pages) |
24 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2007 | New secretary appointed (1 page) |
24 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2007 | New secretary appointed (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
19 December 2006 | Return made up to 19/10/06; full list of members (7 pages) |
19 December 2006 | Return made up to 19/10/06; full list of members (7 pages) |
6 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
6 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
22 December 2005 | Return made up to 19/10/05; full list of members (7 pages) |
22 December 2005 | Return made up to 19/10/05; full list of members (7 pages) |
13 January 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
13 January 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
21 December 2004 | Ad 20/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 December 2004 | Ad 20/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 November 2004 | Registered office changed on 22/11/04 from: temple house 20 holywell row london EC2A 4XH (1 page) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | New secretary appointed;new director appointed (2 pages) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | New secretary appointed;new director appointed (2 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Resolutions
|
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | Registered office changed on 22/11/04 from: temple house 20 holywell row london EC2A 4XH (1 page) |
22 November 2004 | Resolutions
|
22 November 2004 | Director resigned (1 page) |
19 November 2004 | Company name changed five havens LIMITED\certificate issued on 19/11/04 (2 pages) |
19 November 2004 | Company name changed five havens LIMITED\certificate issued on 19/11/04 (2 pages) |
19 October 2004 | Incorporation (7 pages) |
19 October 2004 | Incorporation (7 pages) |