Southend-On-Sea
SS1 3PT
Secretary Name | Suzannah Louise Mary Safwat |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 123 Burlescoombe Road Southend-On-Sea SS1 3PT |
Director Name | Jefferey Keith Tucker |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Neil Armstrong Way Eastwood Leigh-On-Sea Essex SS9 5UW |
Website | safwatcars.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01702 464356 |
Telephone region | Southend-on-Sea |
Registered Address | 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
2k at £1 | Sharif Safwat 99.90% Ordinary |
---|---|
2 at £1 | Suzannah Safwat 0.10% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £118,616 |
Cash | £560 |
Current Liabilities | £112,962 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 6 March 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 20 March 2025 (11 months, 3 weeks from now) |
27 March 2008 | Delivered on: 2 April 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
6 October 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
---|---|
11 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
24 October 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
23 October 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
3 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
3 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 March 2016 | Secretary's details changed for Suzannah Louise Mary Safwat on 24 March 2016 (1 page) |
29 March 2016 | Director's details changed for Sharif Ahmed Safwat on 24 March 2016 (2 pages) |
29 March 2016 | Director's details changed for Sharif Ahmed Safwat on 24 March 2016 (2 pages) |
29 March 2016 | Secretary's details changed for Suzannah Louise Mary Safwat on 24 March 2016 (1 page) |
29 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
14 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
3 February 2015 | Termination of appointment of Jefferey Keith Tucker as a director on 31 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Jefferey Keith Tucker as a director on 31 January 2015 (1 page) |
12 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
12 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
23 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
16 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (6 pages) |
27 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Registered office address changed from 160 Shaftesbury Avenue Thorpe Bay Essex SS1 3AW on 23 January 2013 (1 page) |
23 January 2013 | Registered office address changed from 160 Shaftesbury Avenue Thorpe Bay Essex SS1 3AW on 23 January 2013 (1 page) |
10 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 October 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
8 October 2012 | Appointment of Jefferey Keith Tucker as a director (2 pages) |
8 October 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
8 October 2012 | Appointment of Jefferey Keith Tucker as a director (2 pages) |
8 October 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
5 September 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Sharif Safwat on 29 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Sharif Safwat on 29 June 2010 (2 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
4 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
4 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
14 August 2008 | Return made up to 24/06/08; full list of members (3 pages) |
14 August 2008 | Return made up to 24/06/08; full list of members (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
7 November 2007 | Return made up to 24/06/07; full list of members (2 pages) |
7 November 2007 | Return made up to 24/06/07; full list of members (2 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
28 July 2006 | Return made up to 24/06/06; full list of members (6 pages) |
28 July 2006 | Return made up to 24/06/06; full list of members (6 pages) |
24 June 2005 | Incorporation (19 pages) |
24 June 2005 | Incorporation (19 pages) |