Leigh On Sea
Essex
SS9 2HL
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Teressa Cotgrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Ss9 |
Director Name | Mr Neal Samuels |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(2 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 07 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ss9 |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
90 at £1 | Gary Samuels 90.00% Ordinary |
---|---|
10 at £1 | Alan Samuels 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,104 |
Cash | £1,185 |
Current Liabilities | £82,434 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
26 February 2024 | Total exemption full accounts made up to 31 May 2023 (13 pages) |
---|---|
25 May 2023 | Total exemption full accounts made up to 31 May 2022 (13 pages) |
22 May 2023 | Confirmation statement made on 22 May 2023 with updates (4 pages) |
25 May 2022 | Total exemption full accounts made up to 31 May 2021 (13 pages) |
24 May 2022 | Confirmation statement made on 22 May 2022 with updates (4 pages) |
23 May 2022 | Change of details for Mr Gary Alan Samuels as a person with significant control on 23 May 2019 (2 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (13 pages) |
26 May 2021 | Confirmation statement made on 22 May 2021 with updates (4 pages) |
8 June 2020 | Confirmation statement made on 22 May 2020 with updates (4 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
22 May 2019 | Confirmation statement made on 22 May 2019 with updates (5 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
18 September 2018 | Director's details changed for Gary Samuels on 23 May 2018 (2 pages) |
18 September 2018 | Change of details for Gary Samuels as a person with significant control on 23 May 2018 (2 pages) |
22 June 2018 | Change of share class name or designation (2 pages) |
20 June 2018 | Resolutions
|
12 June 2018 | Confirmation statement made on 22 May 2018 with updates (5 pages) |
13 March 2018 | Registered office address changed from Suite 3 75 st. Helens Road Westcliff-on-Sea Essex SS0 7LF to Monometer House Rectory Grove Leigh on Sea Essex SS9 2HL on 13 March 2018 (1 page) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
31 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
20 April 2015 | Registered office address changed from 1 Royal Terrace Southend on Sea Essex SS1 1EA to Suite 3 75 St. Helens Road Westcliff-on-Sea Essex SS0 7LF on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from 1 Royal Terrace Southend on Sea Essex SS1 1EA to Suite 3 75 St. Helens Road Westcliff-on-Sea Essex SS0 7LF on 20 April 2015 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
4 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
12 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Amended accounts made up to 31 May 2012 (4 pages) |
16 April 2013 | Amended accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
20 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
13 September 2010 | Termination of appointment of Neal Samuels as a director (2 pages) |
13 September 2010 | Termination of appointment of Neal Samuels as a director (2 pages) |
2 August 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for Gary Samuels on 24 May 2010 (2 pages) |
2 August 2010 | Director's details changed for Neal Samuels on 24 May 2010 (2 pages) |
2 August 2010 | Director's details changed for Gary Samuels on 24 May 2010 (2 pages) |
2 August 2010 | Director's details changed for Neal Samuels on 24 May 2010 (2 pages) |
2 August 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 24 May 2010 with a full list of shareholders
|
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
26 January 2010 | Company name changed alfresco stone LIMITED\certificate issued on 26/01/10
|
26 January 2010 | Company name changed alfresco stone LIMITED\certificate issued on 26/01/10
|
16 January 2010 | Change of name notice (2 pages) |
16 January 2010 | Change of name notice (2 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
9 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
1 July 2008 | Appointment terminated secretary teressa cotgrove (1 page) |
1 July 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
1 July 2008 | Appointment terminated secretary teressa cotgrove (1 page) |
26 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
26 June 2008 | Return made up to 24/05/08; full list of members
|
26 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | New director appointed (2 pages) |
6 September 2007 | Return made up to 24/05/07; full list of members (2 pages) |
6 September 2007 | Return made up to 24/05/07; full list of members (2 pages) |
20 April 2007 | Accounts for a dormant company made up to 31 May 2006 (7 pages) |
20 April 2007 | Accounts for a dormant company made up to 31 May 2006 (7 pages) |
11 July 2006 | Return made up to 24/05/06; full list of members (2 pages) |
11 July 2006 | Return made up to 24/05/06; full list of members (2 pages) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | New secretary appointed (2 pages) |
2 November 2005 | Registered office changed on 02/11/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | Registered office changed on 02/11/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Secretary resigned (1 page) |
24 May 2005 | Incorporation (15 pages) |
24 May 2005 | Incorporation (15 pages) |