Shoeburyness
Southend-On-Sea
SS3 9DD
Director Name | Ms Jane Elizabeth Bye |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2021(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1b St. Andrews Close Shoeburyness Southend-On-Sea SS3 9DD |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Mr Bhikhu Chhotabhai Patel |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 293 Benfleet Road Benfleet Essex SS7 1PR |
Director Name | Mrs Monal Yogeshkumar Patel |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Ridgeway Rayleigh Essex SS6 7BJ |
Director Name | Mr Yogeshkumar Kanaiyalal Patel |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Ridgeway Rayleigh Essex SS6 7BJ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mr Bhikhu Chhotabhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 293 Benfleet Road Benfleet Essex SS7 1PR |
Director Name | Mr Daniel Walton |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a St. Andrews Close Shoeburyness Southend-On-Sea SS3 9DD |
Registered Address | 601 London Road Westcliff-On-Sea SS0 9PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£218 |
Cash | £167 |
Current Liabilities | £385 |
Latest Accounts | 31 March 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 11 February 2024 (1 month ago) |
---|---|
Next Return Due | 25 February 2025 (11 months, 1 week from now) |
14 December 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
6 March 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
20 October 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
28 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
20 December 2021 | Appointment of Ms Jane Bye as a director on 20 December 2021 (2 pages) |
15 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
29 June 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
4 May 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
8 April 2021 | Termination of appointment of Daniel Walton as a director on 5 October 2020 (1 page) |
19 March 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
13 January 2020 | Registered office address changed from 10 Ridgeway Rayleigh Essex SS6 7BJ to 601 London Road Westcliff-on-Sea SS0 9PE on 13 January 2020 (1 page) |
20 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
10 April 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
10 April 2019 | Termination of appointment of Yogeshkumar Kanaiyalal Patel as a director on 1 March 2018 (1 page) |
10 April 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
9 April 2019 | Termination of appointment of Monal Yogeshkumar Patel as a director on 1 March 2018 (1 page) |
9 April 2019 | Termination of appointment of Bhikhu Chhotabhai Patel as a secretary on 1 March 2018 (1 page) |
11 March 2019 | Appointment of Mr Daniel Walton as a director on 1 February 2019 (2 pages) |
9 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2019 | Appointment of Miss Penelope Sian Dixon as a director on 22 February 2019 (2 pages) |
6 April 2018 | Cessation of Yogeshkumar Kanaiyalal Patel as a person with significant control on 6 April 2018 (1 page) |
6 April 2018 | Notification of a person with significant control statement (2 pages) |
6 April 2018 | Cessation of Monal Yogeshkumar Patel as a person with significant control on 6 April 2018 (1 page) |
6 April 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
14 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
3 October 2016 | Termination of appointment of Bhikhu Chhotabhai Patel as a director on 5 August 2016 (1 page) |
3 October 2016 | Termination of appointment of Bhikhu Chhotabhai Patel as a director on 5 August 2016 (1 page) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 April 2016 | Annual return made up to 11 February 2016 no member list (5 pages) |
18 April 2016 | Annual return made up to 11 February 2016 no member list (5 pages) |
27 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 February 2015 | Annual return made up to 11 February 2015 no member list (5 pages) |
13 February 2015 | Annual return made up to 11 February 2015 no member list (5 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 April 2014 | Annual return made up to 11 February 2014 no member list (5 pages) |
25 April 2014 | Annual return made up to 11 February 2014 no member list (5 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 March 2013 | Annual return made up to 11 February 2013 no member list (5 pages) |
25 March 2013 | Annual return made up to 11 February 2013 no member list (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
30 April 2012 | Annual return made up to 11 February 2012 no member list (5 pages) |
30 April 2012 | Annual return made up to 11 February 2012 no member list (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 May 2011 | Registered office address changed from 1349/1353 London Road Leigh on Sea Essex SS9 2AB on 10 May 2011 (2 pages) |
10 May 2011 | Registered office address changed from 1349/1353 London Road Leigh on Sea Essex SS9 2AB on 10 May 2011 (2 pages) |
7 March 2011 | Annual return made up to 11 February 2011 no member list (5 pages) |
7 March 2011 | Annual return made up to 11 February 2011 no member list (5 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
1 March 2010 | Director's details changed for Bhikhu Chhotabhai Patel on 11 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 11 February 2010 no member list (4 pages) |
1 March 2010 | Director's details changed for Bhikhu Chhotabhai Patel on 11 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 11 February 2010 no member list (4 pages) |
7 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
7 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
16 February 2009 | Annual return made up to 11/02/09 (3 pages) |
16 February 2009 | Annual return made up to 11/02/09 (3 pages) |
9 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
9 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
29 February 2008 | Annual return made up to 11/02/08 (3 pages) |
29 February 2008 | Annual return made up to 11/02/08 (3 pages) |
12 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
12 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
23 February 2007 | Director's particulars changed (1 page) |
23 February 2007 | Director's particulars changed (1 page) |
23 February 2007 | Annual return made up to 11/02/07 (2 pages) |
23 February 2007 | Annual return made up to 11/02/07 (2 pages) |
23 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
23 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
9 March 2006 | Director's particulars changed (1 page) |
9 March 2006 | Director's particulars changed (1 page) |
9 March 2006 | Director's particulars changed (1 page) |
9 March 2006 | Annual return made up to 11/02/06 (2 pages) |
9 March 2006 | Director's particulars changed (1 page) |
9 March 2006 | Annual return made up to 11/02/06 (2 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: sovereign house miles gray road basildon essex SS14 3FR (1 page) |
16 February 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: sovereign house miles gray road basildon essex SS14 3FR (1 page) |
16 February 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
25 February 2005 | New director appointed (1 page) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | New director appointed (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: 16 st john street london EC1M 4NT (1 page) |
25 February 2005 | New secretary appointed;new director appointed (4 pages) |
25 February 2005 | New secretary appointed;new director appointed (4 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | Registered office changed on 25/02/05 from: 16 st john street london EC1M 4NT (1 page) |
25 February 2005 | New director appointed (2 pages) |
11 February 2005 | Incorporation (20 pages) |
11 February 2005 | Incorporation (20 pages) |