Southend-On-Sea
Essex
SS1 1EA
Director Name | Claire Louise Stafford |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Caversham Park Avenue Rayleigh Essex SS6 9QA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr Russell Hearth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Thurlstone Thundersley Essex SS7 3YW |
Director Name | Philip Ricky Stafford |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2017(11 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chase Bureau 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2005(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
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 |
Year | 2013 |
---|---|
Net Worth | £21,037 |
Current Liabilities | £131,959 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
6 June 2007 | Delivered on: 12 June 2007 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
25 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
24 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
31 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
23 August 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
4 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
3 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
25 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
1 October 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
28 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
5 September 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
29 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
10 September 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
8 September 2017 | Termination of appointment of Philip Ricky Stafford as a director on 3 July 2017 (1 page) |
8 September 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
8 September 2017 | Termination of appointment of Philip Ricky Stafford as a director on 3 July 2017 (1 page) |
8 September 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
8 August 2017 | Cessation of Laire Louise Stafford as a person with significant control on 8 August 2017 (2 pages) |
8 August 2017 | Cessation of Claire Louise Stafford as a person with significant control on 3 July 2017 (2 pages) |
8 August 2017 | Cessation of Claire Louise Stafford as a person with significant control on 3 July 2017 (2 pages) |
24 July 2017 | Notification of Philip Ricky Stafford as a person with significant control on 24 July 2017 (4 pages) |
24 July 2017 | Notification of Philip Ricky Stafford as a person with significant control on 3 July 2017 (4 pages) |
24 July 2017 | Notification of Philip Ricky Stafford as a person with significant control on 3 July 2017 (4 pages) |
10 July 2017 | Termination of appointment of Claire Louise Stafford as a director on 3 July 2017 (2 pages) |
10 July 2017 | Appointment of Philip Ricky Stafford as a director on 3 July 2017 (3 pages) |
10 July 2017 | Termination of appointment of Claire Louise Stafford as a director on 3 July 2017 (2 pages) |
10 July 2017 | Appointment of Philip Ricky Stafford as a director on 3 July 2017 (3 pages) |
27 June 2017 | Appointment of Philip Ricky Stafford as a director on 20 June 2017 (3 pages) |
27 June 2017 | Termination of appointment of a director (2 pages) |
27 June 2017 | Appointment of Philip Ricky Stafford as a director on 20 June 2017 (3 pages) |
27 June 2017 | Termination of appointment of a director (2 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
12 October 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
4 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
2 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
16 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Director's details changed for Claire Louise Stafford on 1 June 2012 (2 pages) |
16 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Director's details changed for Claire Louise Stafford on 1 June 2012 (2 pages) |
16 August 2012 | Director's details changed for Claire Louise Stafford on 1 June 2012 (2 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 April 2012 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
23 April 2012 | Termination of appointment of Russell Hearth as a secretary (1 page) |
23 April 2012 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
23 April 2012 | Termination of appointment of Russell Hearth as a secretary (1 page) |
23 April 2012 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
17 April 2012 | Amended accounts made up to 31 August 2010 (3 pages) |
17 April 2012 | Amended accounts made up to 31 August 2010 (3 pages) |
12 April 2012 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
21 March 2012 | Director's details changed for Claire Louise Flesher on 5 August 2011 (2 pages) |
21 March 2012 | Director's details changed for Claire Louise Flesher on 5 August 2011 (2 pages) |
21 March 2012 | Director's details changed for Claire Louise Flesher on 5 August 2011 (2 pages) |
23 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
7 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Director's details changed for Claire Louise Flesher on 4 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Secretary's details changed for Russell Hearth on 4 August 2010 (1 page) |
7 September 2010 | Director's details changed for Claire Louise Flesher on 4 August 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Russell Hearth on 4 August 2010 (1 page) |
7 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Secretary's details changed for Russell Hearth on 4 August 2010 (1 page) |
7 September 2010 | Director's details changed for Claire Louise Flesher on 4 August 2010 (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
13 October 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
30 September 2008 | Return made up to 04/08/08; full list of members (3 pages) |
30 September 2008 | Return made up to 04/08/08; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
14 September 2007 | Return made up to 04/08/07; full list of members (2 pages) |
14 September 2007 | Return made up to 04/08/07; full list of members (2 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
6 September 2006 | Return made up to 04/08/06; full list of members (6 pages) |
6 September 2006 | Return made up to 04/08/06; full list of members (6 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
19 August 2005 | Resolutions
|
19 August 2005 | Nc inc already adjusted 08/08/05 (1 page) |
19 August 2005 | Nc inc already adjusted 08/08/05 (1 page) |
19 August 2005 | Resolutions
|
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Secretary resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Incorporation (15 pages) |
4 August 2005 | Incorporation (15 pages) |