Westcliff-On-Sea
SS0 8AA
Director Name | Ms Gul-E-Rana Hameed |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2023(18 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Cognitive Behavioural Psychotherapist |
Country of Residence | England |
Correspondence Address | 27a Cotswold Road Westcliff-On-Sea SS0 8AA |
Secretary Name | Ms Rajwant Kaur Chahal |
---|---|
Status | Current |
Appointed | 28 November 2023(18 years, 8 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Correspondence Address | 27 Cotswold Road Westcliff-On-Sea SS0 8AA |
Director Name | Lesley Anne Pattie |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Role | Beautician |
Correspondence Address | Parcella - No.10 Urb La Noria Nerja Malaga Foreign |
Director Name | Yvonne Marie Rance |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Role | It Sales Support |
Correspondence Address | 5 Tenby Way Eynesbury St Neots Cambridgeshire PE19 2UR |
Director Name | Mr Andrew Trevor Smith |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Role | Insurance Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 154 Eastwood Old Road Leigh On Sea Essex SS9 4RY |
Secretary Name | Mr Andrew Trevor Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 154 Eastwood Old Road Leigh On Sea Essex SS9 4RY |
Director Name | Mrs Emma Juliet Smith |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(2 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 06 April 2023) |
Role | House Wife |
Country of Residence | United Kingdom |
Correspondence Address | 154 Eastwood Old Road Leigh On Sea Essex SS9 4RY |
Secretary Name | Mrs Emma Juliet Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 October 2012) |
Role | House Wife |
Country of Residence | United Kingdom |
Correspondence Address | 154 Eastwood Old Road Leigh On Sea Essex SS9 4RY |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 27 Cotswold Road Westcliff-On-Sea SS0 8AA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Turnover | £589 |
Net Worth | -£7,133 |
Current Liabilities | £7,133 |
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 | 8 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 22 March 2024 (overdue) |
16 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
28 November 2023 | Appointment of Ms Rajwant Kaur Chahal as a secretary on 28 November 2023 (2 pages) |
28 November 2023 | Registered office address changed from 154 Eastwood Old Road Leigh on Sea Essex SS9 4RY to 27 Cotswold Road Westcliff-on-Sea SS0 8AA on 28 November 2023 (1 page) |
28 November 2023 | Notification of a person with significant control statement (2 pages) |
28 November 2023 | Director's details changed for Rajwant Kaur Chahal on 20 October 2023 (2 pages) |
5 May 2023 | Termination of appointment of Emma Juliet Smith as a director on 6 April 2023 (1 page) |
5 May 2023 | Cessation of Andrew Trevor Smith as a person with significant control on 6 April 2023 (1 page) |
5 May 2023 | Termination of appointment of Andrew Trevor Smith as a secretary on 6 April 2023 (1 page) |
25 April 2023 | Termination of appointment of Andrew Trevor Smith as a director on 6 April 2023 (1 page) |
25 April 2023 | Appointment of Ms Gul-E-Rana Hameed as a director on 6 April 2023 (2 pages) |
21 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
10 March 2023 | Appointment of Rajwant Kaur Chahal as a director on 6 March 2023 (2 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
8 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
8 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
17 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (4 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (4 pages) |
12 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
12 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
8 March 2016 | Annual return made up to 8 March 2016 no member list (4 pages) |
8 March 2016 | Annual return made up to 8 March 2016 no member list (4 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
30 March 2015 | Amended total exemption full accounts made up to 31 March 2014 (9 pages) |
30 March 2015 | Amended total exemption full accounts made up to 31 March 2014 (9 pages) |
12 March 2015 | Annual return made up to 8 March 2015 no member list (4 pages) |
12 March 2015 | Annual return made up to 8 March 2015 no member list (4 pages) |
12 March 2015 | Annual return made up to 8 March 2015 no member list (4 pages) |
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
30 March 2014 | Annual return made up to 8 March 2014 no member list (4 pages) |
30 March 2014 | Annual return made up to 8 March 2014 no member list (4 pages) |
30 March 2014 | Annual return made up to 8 March 2014 no member list (4 pages) |
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
9 March 2013 | Annual return made up to 8 March 2013 no member list (4 pages) |
9 March 2013 | Annual return made up to 8 March 2013 no member list (4 pages) |
9 March 2013 | Annual return made up to 8 March 2013 no member list (4 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
13 October 2012 | Termination of appointment of Emma Smith as a secretary (1 page) |
13 October 2012 | Termination of appointment of Emma Smith as a secretary (1 page) |
8 March 2012 | Annual return made up to 8 March 2012 no member list (4 pages) |
8 March 2012 | Annual return made up to 8 March 2012 no member list (4 pages) |
8 March 2012 | Annual return made up to 8 March 2012 no member list (4 pages) |
22 December 2011 | Amended accounts made up to 31 March 2011 (8 pages) |
22 December 2011 | Amended accounts made up to 31 March 2011 (8 pages) |
19 December 2011 | Amended accounts made up to 31 March 2011 (8 pages) |
19 December 2011 | Amended accounts made up to 31 March 2011 (8 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 March 2011 | Annual return made up to 8 March 2011 no member list (4 pages) |
13 March 2011 | Annual return made up to 8 March 2011 no member list (4 pages) |
13 March 2011 | Annual return made up to 8 March 2011 no member list (4 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
29 March 2010 | Annual return made up to 8 March 2010 no member list (3 pages) |
29 March 2010 | Annual return made up to 8 March 2010 no member list (3 pages) |
29 March 2010 | Annual return made up to 8 March 2010 no member list (3 pages) |
28 March 2010 | Director's details changed for Emma Juliet Smith on 28 March 2010 (2 pages) |
28 March 2010 | Director's details changed for Andrew Trevor Smith on 28 March 2010 (2 pages) |
28 March 2010 | Director's details changed for Emma Juliet Smith on 28 March 2010 (2 pages) |
28 March 2010 | Director's details changed for Andrew Trevor Smith on 28 March 2010 (2 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
21 April 2009 | Annual return made up to 08/03/09 (3 pages) |
21 April 2009 | Annual return made up to 08/03/09 (3 pages) |
13 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
13 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
28 March 2008 | Annual return made up to 08/03/08 (3 pages) |
28 March 2008 | Annual return made up to 08/03/08 (3 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
25 July 2007 | New secretary appointed;new director appointed (1 page) |
25 July 2007 | New secretary appointed;new director appointed (1 page) |
30 March 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
30 March 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
19 March 2007 | Annual return made up to 08/03/07 (2 pages) |
19 March 2007 | Annual return made up to 08/03/07 (2 pages) |
30 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director's particulars changed (1 page) |
30 March 2006 | Annual return made up to 08/03/06 (2 pages) |
30 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2006 | Director's particulars changed (1 page) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Annual return made up to 08/03/06 (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | Registered office changed on 21/03/05 from: 31 corsham street london N1 6DR (1 page) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: 31 corsham street london N1 6DR (1 page) |
21 March 2005 | Director resigned (1 page) |
8 March 2005 | Incorporation (15 pages) |
8 March 2005 | Incorporation (15 pages) |