Vange
Basildon
Essex
SS16 4PR
Director Name | Aidan Matthew Boxall |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(same day as company formation) |
Role | Sports Coach |
Correspondence Address | 447 Great Knightleys Basildon Essex SS15 5ES |
Director Name | Mrs Amee Jamima Buchhu |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 May 2013) |
Role | Sports |
Country of Residence | United Kingdom |
Correspondence Address | 11 Compton Close London E3 3RS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | KSC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2005(same day as company formation) |
Correspondence Address | 10 Station Court Station Approach Wickford Essex SS11 7AT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Lescott Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2012(6 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 28 September 2015) |
Correspondence Address | 10 Station Court Station Approach Wickford Essex SS11 7AT |
Telephone | 01268 464644 |
---|---|
Telephone region | Basildon |
Registered Address | 77 High Street Hadleigh Benfleet SS7 2PA |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£2,832 |
Cash | £117 |
Current Liabilities | £4,097 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 20 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 4 October 2024 (5 months from now) |
20 September 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
---|---|
17 April 2023 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
28 September 2022 | Confirmation statement made on 20 September 2022 with updates (4 pages) |
16 May 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
4 October 2021 | Registered office address changed from 85 High Street Hadleigh Benfleet Essex SS7 2PA to 77 High Street Hadleigh Benfleet SS7 2PA on 4 October 2021 (1 page) |
22 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
21 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
23 April 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
27 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
26 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
26 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
28 September 2015 | Registered office address changed from 10 Station Court, Station Approach, Wickford Essex SS11 7AT to 85 High Street Hadleigh Benfleet Essex SS7 2PA on 28 September 2015 (1 page) |
28 September 2015 | Registered office address changed from 10 Station Court, Station Approach, Wickford Essex SS11 7AT to 85 High Street Hadleigh Benfleet Essex SS7 2PA on 28 September 2015 (1 page) |
28 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Registered office address changed from 85 High Street Hadleigh Benfleet Essex SS7 2PA England to 85 High Street Hadleigh Benfleet Essex SS7 2PA on 28 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Lescott Secretarial Services Limited as a secretary on 28 September 2015 (1 page) |
28 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Termination of appointment of Lescott Secretarial Services Limited as a secretary on 28 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Lescott Secretarial Services Limited as a secretary on 28 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Lescott Secretarial Services Limited as a secretary on 28 September 2015 (1 page) |
28 September 2015 | Registered office address changed from 85 High Street Hadleigh Benfleet Essex SS7 2PA England to 85 High Street Hadleigh Benfleet Essex SS7 2PA on 28 September 2015 (1 page) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
6 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
22 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
22 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
17 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
21 May 2013 | Termination of appointment of Amee Buchhu as a director (1 page) |
21 May 2013 | Appointment of Mr Iain Melton Boxall as a director (2 pages) |
21 May 2013 | Termination of appointment of Amee Buchhu as a director (1 page) |
21 May 2013 | Appointment of Mr Iain Melton Boxall as a director (2 pages) |
13 December 2012 | Termination of appointment of Ksc Secretaries Limited as a secretary (1 page) |
13 December 2012 | Termination of appointment of Ksc Secretaries Limited as a secretary (1 page) |
13 December 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Appointment of Lescott Secretarial Services Limited as a secretary (2 pages) |
13 December 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Appointment of Lescott Secretarial Services Limited as a secretary (2 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
22 December 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
28 September 2010 | Secretary's details changed for Ksc Secretaries Limited on 1 January 2010 (2 pages) |
28 September 2010 | Director's details changed for Mrs Amee Jamima Buchhu on 1 January 2010 (2 pages) |
28 September 2010 | Director's details changed for Mrs Amee Jamima Buchhu on 1 January 2010 (2 pages) |
28 September 2010 | Director's details changed for Mrs Amee Jamima Buchhu on 1 January 2010 (2 pages) |
28 September 2010 | Secretary's details changed for Ksc Secretaries Limited on 1 January 2010 (2 pages) |
28 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Secretary's details changed for Ksc Secretaries Limited on 1 January 2010 (2 pages) |
28 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
10 December 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
10 December 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
29 January 2009 | Return made up to 20/09/08; full list of members (3 pages) |
29 January 2009 | Return made up to 20/09/08; full list of members (3 pages) |
8 May 2008 | Appointment terminated director aidan boxall (1 page) |
8 May 2008 | Director appointed mrs amee jamima buchhu (1 page) |
8 May 2008 | Director appointed mrs amee jamima buchhu (1 page) |
8 May 2008 | Appointment terminated director aidan boxall (1 page) |
7 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
10 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
1 December 2006 | Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page) |
1 December 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
1 December 2006 | Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page) |
1 December 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
4 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
4 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
4 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Director's particulars changed (1 page) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New secretary appointed (2 pages) |
5 October 2005 | New secretary appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
20 September 2005 | Incorporation (17 pages) |
20 September 2005 | Incorporation (17 pages) |