Kirby Le Soken
Frinton On Sea
Essex
CO13 0HF
Secretary Name | Lee Richard Bartlett |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 2005(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 8 Crabtree Kirby Le Soken Frinton On Sea Essex CO13 0HF |
Director Name | Jill Gwendoline Bartlett |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Role | Beautician |
Country of Residence | England |
Correspondence Address | 8 Crabtree Kirby Le Soken Frinton On Sea Essex CO13 0HF |
Director Name | Victorina Esteban Waller |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 10 Villiers Way Thundersley Essex SS7 3BH |
Director Name | David John Waller |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Villiers Way Thundersley Essex SS7 3BH |
Director Name | Mr Peter Sidney Palmer |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 The Willows Greenway Frinton-On-Sea Essex CO13 9AJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3 Causeway Reach Clacton On Sea Essex CO15 3UA |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | St Marys |
Built Up Area | Clacton-on-Sea |
Address Matches | 8 other UK companies use this postal address |
50 at £1 | Lee Bartlett 50.00% Ordinary |
---|---|
25 at £1 | Jill Gwewoline Bartlett 25.00% Ordinary |
25 at £1 | Peter Palmer 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £1,933 |
Current Liabilities | £30,132 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 3 weeks from now) |
2 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
13 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
13 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
5 March 2017 | Registered office address changed from 6 the Sparlings Kirby-Le-Soken Frinton-on-Sea Essex CO13 0HD to Flat 5, South House 2 Queens Road Frinton-on-Sea CO13 9BJ on 5 March 2017 (1 page) |
5 March 2017 | Registered office address changed from 6 the Sparlings Kirby-Le-Soken Frinton-on-Sea Essex CO13 0HD to Flat 5, South House 2 Queens Road Frinton-on-Sea CO13 9BJ on 5 March 2017 (1 page) |
30 December 2016 | Termination of appointment of Peter Sidney Palmer as a director on 30 June 2016 (1 page) |
30 December 2016 | Termination of appointment of Peter Sidney Palmer as a director on 30 June 2016 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 July 2016 | Confirmation statement made on 12 July 2016 with updates (7 pages) |
14 July 2016 | Confirmation statement made on 12 July 2016 with updates (7 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Termination of appointment of David John Waller as a director on 31 July 2013 (1 page) |
14 July 2014 | Termination of appointment of David John Waller as a director on 31 July 2013 (1 page) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (7 pages) |
23 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
18 November 2010 | Termination of appointment of Victorina Waller as a director (1 page) |
18 November 2010 | Termination of appointment of Jill Bartlett as a director (1 page) |
18 November 2010 | Termination of appointment of Victorina Waller as a director (1 page) |
18 November 2010 | Termination of appointment of Jill Bartlett as a director (1 page) |
15 October 2010 | Appointment of Mr Peter Sidney Palmer as a director (2 pages) |
15 October 2010 | Appointment of Mr Peter Sidney Palmer as a director (2 pages) |
3 August 2010 | Director's details changed for David John Waller on 12 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Director's details changed for Lee Richard Bartlett on 12 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Lee Richard Bartlett on 12 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Jill Gwendoline Bartlett on 12 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Jill Gwendoline Bartlett on 12 July 2010 (2 pages) |
3 August 2010 | Director's details changed for David John Waller on 12 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Victorina Esteban Waller on 12 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Victorina Esteban Waller on 12 July 2010 (2 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
13 July 2009 | Return made up to 12/07/09; full list of members (5 pages) |
13 July 2009 | Return made up to 12/07/09; full list of members (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 July 2008 | Return made up to 12/07/08; full list of members (5 pages) |
15 July 2008 | Location of debenture register (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from 6 the sparlings, kirby-le-soken frinton on sea essex CO13 ohd (1 page) |
15 July 2008 | Location of register of members (1 page) |
15 July 2008 | Location of register of members (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from 6 the sparlings, kirby-le-soken frinton on sea essex CO13 ohd (1 page) |
15 July 2008 | Return made up to 12/07/08; full list of members (5 pages) |
15 July 2008 | Location of debenture register (1 page) |
15 September 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
15 September 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
17 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
17 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
21 August 2006 | Return made up to 12/07/06; full list of members (8 pages) |
21 August 2006 | Return made up to 12/07/06; full list of members (8 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New secretary appointed;new director appointed (2 pages) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | New secretary appointed;new director appointed (2 pages) |
16 December 2005 | Ad 24/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 December 2005 | Ad 24/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 December 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
16 December 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
12 July 2005 | Incorporation (16 pages) |
12 July 2005 | Incorporation (16 pages) |