Leigh-On-Sea
Essex
SS9 1JL
Director Name | Samantha Susanne Wilkinson-Ross |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2005(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 105 Leigh Road Leigh-On-Sea Essex SS9 1JL |
Director Name | Mr Peter Vernon Wilkinson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2018(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Leigh Road Leigh-On-Sea Essex SS9 1JL |
Secretary Name | Samantha Susanne Wilkinson-Ross |
---|---|
Status | Current |
Appointed | 01 July 2020(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 105 Leigh Road Leigh-On-Sea Essex SS9 1JL |
Director Name | Peter Vernon Wilkinson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 105 Leigh Road Leigh-On-Sea Essex SS9 1JL |
Secretary Name | Mr Vernon Roger Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Leigh Road Leigh-On-Sea Essex SS9 1JL |
Director Name | Mr Andrew Labbett |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 08 June 2018) |
Role | Agent |
Country of Residence | United Kingdom |
Correspondence Address | 105 Leigh Road Leigh-On-Sea Essex SS9 1JL |
Director Name | Mr Andrew Labbett |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2018(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Leigh Road Leigh-On-Sea Essex SS9 1JL |
Registered Address | 106 Absolute House, Coptfold Hall Farm Writtle Road Margaretting Ingatestone CM4 0EL |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Margaretting |
Ward | South Hanningfield, Stock and Margaretting |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £63,999 |
Cash | £11,885 |
Current Liabilities | £100,605 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 1 week from now) |
27 January 2021 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
---|---|
27 July 2020 | Termination of appointment of Andrew Labbett as a director on 1 July 2020 (1 page) |
27 July 2020 | Confirmation statement made on 27 July 2020 with updates (4 pages) |
27 July 2020 | Appointment of Samantha Susanne Wilkinson as a secretary on 1 July 2020 (2 pages) |
27 July 2020 | Director's details changed for Samantha Wilkinson on 1 July 2020 (2 pages) |
27 July 2020 | Termination of appointment of Vernon Roger Wilkinson as a secretary on 1 July 2020 (1 page) |
10 February 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
28 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
27 December 2018 | Amended total exemption full accounts made up to 31 January 2018 (9 pages) |
26 November 2018 | Appointment of Mr Peter Vernon Wilkinson as a director on 15 November 2018 (2 pages) |
26 November 2018 | Appointment of Mr Andrew Labbett as a director on 15 November 2018 (2 pages) |
25 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
8 June 2018 | Termination of appointment of Peter Vernon Wilkinson as a director on 8 June 2018 (1 page) |
8 June 2018 | Termination of appointment of Andrew Labbett as a director on 8 June 2018 (1 page) |
22 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
23 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
11 April 2016 | Amended total exemption small company accounts made up to 31 January 2015 (8 pages) |
11 April 2016 | Amended total exemption small company accounts made up to 31 January 2015 (8 pages) |
22 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
15 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
22 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
24 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
19 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Director's details changed for Samantha Wilkinson on 13 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Peter Vernon Wilkinson on 13 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Samantha Wilkinson on 13 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Peter Vernon Wilkinson on 13 January 2012 (2 pages) |
19 January 2012 | Secretary's details changed for Mr Vernon Roger Wilkinson on 13 January 2012 (1 page) |
19 January 2012 | Director's details changed for Mr Andrew Labbett on 13 January 2012 (2 pages) |
19 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Secretary's details changed for Mr Vernon Roger Wilkinson on 13 January 2012 (1 page) |
19 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Director's details changed for Mr Vernon Roger Wilkinson on 13 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Mr Andrew Labbett on 13 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Mr Vernon Roger Wilkinson on 13 January 2012 (2 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
26 May 2011 | Registered office address changed from 423 Sutton Road Southend on Sea Essex SS2 5PQ on 26 May 2011 (1 page) |
26 May 2011 | Registered office address changed from 423 Sutton Road Southend on Sea Essex SS2 5PQ on 26 May 2011 (1 page) |
27 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
27 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
27 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
31 March 2010 | Amended accounts made up to 31 January 2009 (8 pages) |
31 March 2010 | Amended accounts made up to 31 January 2009 (8 pages) |
5 January 2010 | Director's details changed for Peter Vernon Wilkinson on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Samantha Wilkinson on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Samantha Wilkinson on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Andrew Labbett on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Andrew Labbett on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Peter Vernon Wilkinson on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Samantha Wilkinson on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Peter Vernon Wilkinson on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Andrew Labbett on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
20 January 2009 | Return made up to 04/01/09; full list of members (8 pages) |
20 January 2009 | Return made up to 04/01/09; full list of members (8 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
23 January 2008 | Return made up to 04/01/08; no change of members (8 pages) |
23 January 2008 | Return made up to 04/01/08; no change of members (8 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
26 March 2007 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
26 March 2007 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
23 January 2007 | Return made up to 04/01/07; full list of members (8 pages) |
23 January 2007 | Return made up to 04/01/07; full list of members (8 pages) |
16 February 2006 | Return made up to 04/01/06; full list of members (7 pages) |
16 February 2006 | Return made up to 04/01/06; full list of members (7 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
24 August 2005 | Company name changed sutton house investments LTD\certificate issued on 24/08/05 (2 pages) |
24 August 2005 | Company name changed sutton house investments LTD\certificate issued on 24/08/05 (2 pages) |
4 January 2005 | Incorporation (19 pages) |
4 January 2005 | Incorporation (19 pages) |