Canvey Island
Essex
SS8 7AE
Secretary Name | Mr Brian Paul Took |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Role | Support Staff |
Correspondence Address | C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Telephone | 01268 566282 |
---|---|
Telephone region | Basildon |
Registered Address | C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island South |
Built Up Area | Canvey Island |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Karen Took 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,181 |
Cash | £113,414 |
Current Liabilities | £78,435 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 4 weeks from now) |
24 October 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
---|---|
23 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
15 June 2017 | Registered office address changed from 14 Roseberry Walk Church Road Thundersley Essex SS7 4EW to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 15 June 2017 (1 page) |
3 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
5 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
29 June 2016 | Second filing of SH01 previously delivered to Companies House
|
20 May 2016 | Resolutions
|
27 April 2016 | Statement of capital following an allotment of shares on 28 March 2016
|
27 April 2016 | Statement of capital following an allotment of shares on 28 March 2016
|
15 December 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
25 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
29 October 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
17 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
21 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
25 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
5 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
2 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
29 June 2011 | Director's details changed for Mrs Karen Jane Grace Took on 13 June 2011 (2 pages) |
29 June 2011 | Secretary's details changed for Mr Brian Paul Took on 13 June 2011 (1 page) |
29 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
9 July 2010 | Director's details changed for Mrs Karen Jane Grace Took on 13 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from msb house 2 denham road canvey island essex SS8 9HB (1 page) |
14 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
14 July 2009 | Director's change of particulars / karen took / 14/07/2009 (2 pages) |
14 July 2009 | Registered office changed on 14/07/2009 from 14 roseberry walk church road thundersley essex SS7 4EW (1 page) |
14 July 2009 | Secretary's change of particulars / brian took / 14/07/2009 (2 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
14 July 2008 | Secretary's change of particulars / brian took / 14/07/2008 (1 page) |
14 July 2008 | Director's change of particulars / karen took / 14/07/2008 (1 page) |
14 July 2008 | Return made up to 13/06/08; full list of members (3 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
28 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
9 October 2006 | Accounting reference date extended from 30/06/06 to 31/07/06 (1 page) |
9 October 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
10 July 2006 | Return made up to 13/06/06; full list of members (2 pages) |
24 June 2005 | Registered office changed on 24/06/05 from: mark stephen beckford & company 12-14-15 roseberry walk church road thundersley essex SS7 4EW (1 page) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Registered office changed on 21/06/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
21 June 2005 | Secretary resigned (1 page) |
13 June 2005 | Incorporation (6 pages) |