Leigh On Sea
Essex
SS9 2SG
Secretary Name | Ms Michelle Nicola Rae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 March 2006) |
Role | Company Director |
Correspondence Address | Standen House Fishponds Lane Holbrook Suffolk IP9 2QZ |
Secretary Name | Mr Daniel Mathew Batchelor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Ronald Park Avenue Westcliff On Sea Essex SS0 9QN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1579 London Road Leigh On Sea Essex SS9 2SG |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | John William Drury 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 10 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 3 weeks from now) |
18 March 2024 | Micro company accounts made up to 31 August 2023 (4 pages) |
---|---|
4 September 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
29 December 2022 | Micro company accounts made up to 31 August 2022 (4 pages) |
18 August 2022 | Confirmation statement made on 10 August 2022 with updates (4 pages) |
30 May 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
21 October 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
4 March 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
21 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
9 April 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
6 March 2020 | Director's details changed for Mr John William Drury on 5 February 2020 (2 pages) |
6 March 2020 | Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS to 1579 London Road Leigh on Sea Essex SS9 2SG on 6 March 2020 (1 page) |
6 March 2020 | Change of details for Mr John William Drury as a person with significant control on 5 February 2020 (2 pages) |
30 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2019 | Confirmation statement made on 10 August 2019 with updates (4 pages) |
28 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
3 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2018 | Confirmation statement made on 10 August 2018 with updates (4 pages) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
19 September 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
30 May 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
30 May 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
8 June 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
16 October 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
27 April 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
19 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
4 April 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
4 April 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
18 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
30 May 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
30 May 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
12 November 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Director's details changed for Mr John William Drury on 1 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Mr John William Drury on 1 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Mr John William Drury on 1 June 2012 (2 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
4 November 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
4 November 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (3 pages) |
10 June 2010 | Director's details changed for Mr John William Drury on 7 June 2010 (3 pages) |
10 June 2010 | Director's details changed for Mr John William Drury on 7 June 2010 (3 pages) |
10 June 2010 | Director's details changed for Mr John William Drury on 7 June 2010 (3 pages) |
27 January 2010 | Registered office address changed from 47 Medway Crescent Leigh-on-Sea Essex SS9 2UX United Kingdom on 27 January 2010 (1 page) |
27 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
27 January 2010 | Registered office address changed from 47 Medway Crescent Leigh-on-Sea Essex SS9 2UX United Kingdom on 27 January 2010 (1 page) |
16 October 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (3 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
23 September 2008 | Return made up to 10/08/08; full list of members (3 pages) |
23 September 2008 | Return made up to 10/08/08; full list of members (3 pages) |
19 August 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
19 August 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from 1 nelson street southend on sea essex SS1 1EG (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from 1 nelson street southend on sea essex SS1 1EG (1 page) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | Secretary resigned (1 page) |
29 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
29 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
14 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
14 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
1 November 2006 | Return made up to 10/08/06; full list of members (6 pages) |
1 November 2006 | Return made up to 10/08/06; full list of members (6 pages) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | New secretary appointed (2 pages) |
4 October 2005 | Ad 06/09/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 October 2005 | Ad 06/09/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New secretary appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | Registered office changed on 22/09/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 September 2005 | New secretary appointed (2 pages) |
22 September 2005 | Registered office changed on 22/09/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
10 August 2005 | Incorporation (17 pages) |
10 August 2005 | Incorporation (17 pages) |