Westcliff On Sea
Essex
SS0 9EZ
Secretary Name | Michael Scott Foster |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 2005(same day as company formation) |
Role | Self Employed Musician Teacher |
Country of Residence | England |
Correspondence Address | 85 Hainault Avenue Westcliff On Sea Essex SS0 9EZ |
Director Name | Mrs Susan Jane Hales |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2019(13 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highgate Lower Road Hockley SS5 5NL |
Director Name | Jennifer Mary Randall |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Role | Manager |
Correspondence Address | 266b Hamlet Court Road Westcliff On Sea Essex SS0 7DE |
Director Name | Mr David John Hales |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highgate Lower Road Hockley Essex SS5 5NL |
Director Name | Sally Ann Aksoy |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 April 2013) |
Role | Costume Co Ordinator |
Country of Residence | England |
Correspondence Address | 266b Hamlet Court Road Westcliff On Sea Essex SS0 7DE |
Director Name | Mark Dredge |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2014(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 December 2021) |
Role | Enviromental Compliance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 60 Tickfield Avenue Southend-On-Sea SS2 6LL |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Director Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 601 London Road Westcliff On Sea Essex 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 | £164 |
Cash | £884 |
Current Liabilities | £1,545 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
22 January 2024 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
26 October 2023 | Notification of Susan Hales as a person with significant control on 19 April 2019 (2 pages) |
26 October 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
26 October 2023 | Notification of Michael Foster as a person with significant control on 16 April 2019 (2 pages) |
26 October 2023 | Withdrawal of a person with significant control statement on 26 October 2023 (2 pages) |
9 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
20 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
12 May 2022 | Termination of appointment of Mark Dredge as a director on 3 December 2021 (1 page) |
12 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
25 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
5 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
11 February 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
1 June 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
17 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
14 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
14 May 2019 | Appointment of Mrs Susan Jane Hales as a director on 16 April 2019 (2 pages) |
14 May 2019 | Termination of appointment of David John Hales as a director on 16 April 2019 (1 page) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
8 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
18 January 2018 | Group of companies' accounts made up to 30 April 2017 (6 pages) |
11 May 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
11 May 2017 | Director's details changed for Mark Dredge on 11 May 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
11 May 2017 | Director's details changed for Mark Dredge on 11 May 2017 (2 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
19 May 2016 | Annual return made up to 26 April 2016 no member list (5 pages) |
19 May 2016 | Annual return made up to 26 April 2016 no member list (5 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 May 2015 | Annual return made up to 26 April 2015 no member list (5 pages) |
22 May 2015 | Annual return made up to 26 April 2015 no member list (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
27 May 2014 | Annual return made up to 26 April 2014 no member list (5 pages) |
27 May 2014 | Annual return made up to 26 April 2014 no member list (5 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
4 February 2014 | Appointment of Mark Dredge as a director (3 pages) |
4 February 2014 | Appointment of Mark Dredge as a director (3 pages) |
22 May 2013 | Annual return made up to 26 April 2013 no member list (4 pages) |
22 May 2013 | Annual return made up to 26 April 2013 no member list (4 pages) |
12 April 2013 | Termination of appointment of Sally Aksoy as a director (2 pages) |
12 April 2013 | Termination of appointment of Sally Aksoy as a director (2 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
18 May 2012 | Annual return made up to 26 April 2012 no member list (5 pages) |
18 May 2012 | Annual return made up to 26 April 2012 no member list (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 May 2011 | Annual return made up to 26 April 2011 no member list (5 pages) |
20 May 2011 | Annual return made up to 26 April 2011 no member list (5 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 May 2010 | Director's details changed for Mr David John Hales on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Michael Scott Foster on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Sally Ann Aksoy on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Michael Scott Foster on 1 October 2009 (2 pages) |
24 May 2010 | Annual return made up to 26 April 2010 no member list (4 pages) |
24 May 2010 | Director's details changed for Sally Ann Aksoy on 1 October 2009 (2 pages) |
24 May 2010 | Annual return made up to 26 April 2010 no member list (4 pages) |
24 May 2010 | Director's details changed for Mr David John Hales on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Michael Scott Foster on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Sally Ann Aksoy on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Mr David John Hales on 1 October 2009 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
19 June 2009 | Annual return made up to 26/04/09 (3 pages) |
19 June 2009 | Annual return made up to 26/04/09 (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 June 2008 | Annual return made up to 26/04/08 (4 pages) |
3 June 2008 | Annual return made up to 26/04/08 (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
25 February 2008 | Registered office changed on 25/02/2008 from chingford accountancy services 56 saint james's street london E17 7PE (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from chingford accountancy services 56 saint james's street london E17 7PE (1 page) |
3 June 2007 | Annual return made up to 26/04/07
|
3 June 2007 | Annual return made up to 26/04/07
|
3 April 2007 | New director appointed (1 page) |
3 April 2007 | New director appointed (1 page) |
1 March 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
1 March 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
24 May 2006 | Annual return made up to 26/04/06
|
24 May 2006 | Annual return made up to 26/04/06
|
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | Registered office changed on 05/05/05 from: 31 corsham street london N1 6DR (1 page) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | Secretary resigned;director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Registered office changed on 05/05/05 from: 31 corsham street london N1 6DR (1 page) |
5 May 2005 | New secretary appointed (2 pages) |
5 May 2005 | New secretary appointed (2 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | Secretary resigned;director resigned (1 page) |
26 April 2005 | Incorporation (31 pages) |
26 April 2005 | Incorporation (31 pages) |