Leigh-On-Sea
SS9 5DL
Secretary Name | Alan Deakin |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89c Rayleigh Avenue Leigh-On-Sea SS9 5DL |
Director Name | Linda Ida Fox |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89c Rayleigh Avenue Leigh-On-Sea SS9 5DL |
Director Name | Alan Deakin |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2008(2 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 89c Rayleigh Avenue Leigh-On-Sea SS9 5DL |
Director Name | Emma Jane Deakin |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(same day as company formation) |
Role | Administrator |
Correspondence Address | 703 Southchurch Road Southend On Sea Essex SS1 2PW |
Director Name | Linda Ida Mills |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(1 month, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 14 November 2005) |
Role | Company Director |
Correspondence Address | 51 Fleet Road Benfleet Essex SS7 5JL |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 89c Rayleigh Avenue Leigh-On-Sea SS9 5DL |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Lodge |
Built Up Area | Southend-on-Sea |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£163,746 |
Cash | £2,190 |
Current Liabilities | £20,543 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
10 April 2007 | Delivered on: 18 April 2007 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
22 March 2006 | Delivered on: 23 March 2006 Persons entitled: Albertina Louisa Agnes Cohen Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: The interest of the company in the rent deposit and the deposit balance. Outstanding |
25 September 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
18 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
12 July 2022 | Compulsory strike-off action has been suspended (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
31 December 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
11 December 2020 | Registered office address changed from 17 Leighfields Avenue Leigh-on-Sea Essex SS9 5NN to 89C Rayleigh Avenue Leigh-on-Sea SS9 5DL on 11 December 2020 (1 page) |
23 October 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
25 September 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 November 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 November 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
9 October 2015 | Registered office address changed from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH to 17 Leighfields Avenue Leigh-on-Sea Essex SS9 5NN on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH to 17 Leighfields Avenue Leigh-on-Sea Essex SS9 5NN on 9 October 2015 (1 page) |
31 December 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 November 2013 | Registered office address changed from Charter House 103-105 Leigh Road Leigh-on-Sea Essex SS9 1JL United Kingdom on 20 November 2013 (1 page) |
20 November 2013 | Registered office address changed from Charter House 103-105 Leigh Road Leigh-on-Sea Essex SS9 1JL United Kingdom on 20 November 2013 (1 page) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
15 November 2012 | Director's details changed for Andrew James Fox on 15 November 2012 (2 pages) |
15 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Director's details changed for Andrew James Fox on 15 November 2012 (2 pages) |
22 May 2012 | Director's details changed for Andrew James Fox on 14 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Andrew James Fox on 14 May 2012 (2 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
2 December 2011 | Registered office address changed from 30 Clarence Street Southend on Sea SS1 1BD on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from 30 Clarence Street Southend on Sea SS1 1BD on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from 30 Clarence Street Southend on Sea SS1 1BD on 2 December 2011 (1 page) |
2 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Secretary's details changed for Alan Deakin on 29 September 2011 (1 page) |
2 November 2011 | Secretary's details changed for Alan Deakin on 29 September 2011 (1 page) |
2 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Director's details changed for Alan Deakin on 29 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Alan Deakin on 29 September 2010 (2 pages) |
27 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Director's details changed for Linda Ida Fox on 29 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Andrew James Fox on 29 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Linda Ida Fox on 29 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Andrew James Fox on 29 September 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 December 2008 | Return made up to 29/09/08; full list of members (4 pages) |
9 December 2008 | Return made up to 29/09/08; full list of members (4 pages) |
9 December 2008 | Director's change of particulars / alan deakin / 15/08/2008 (1 page) |
9 December 2008 | Secretary's change of particulars / alan deakin / 15/08/2008 (1 page) |
9 December 2008 | Secretary's change of particulars / alan deakin / 15/08/2008 (1 page) |
9 December 2008 | Director's change of particulars / alan deakin / 15/08/2008 (1 page) |
15 July 2008 | Ad 26/06/08\gbp si 15@1=15\gbp ic 30/45\ (2 pages) |
15 July 2008 | Ad 26/06/08\gbp si 15@1=15\gbp ic 30/45\ (2 pages) |
4 July 2008 | Director appointed alan deakin (2 pages) |
4 July 2008 | Director appointed alan deakin (2 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 November 2007 | Return made up to 29/09/07; full list of members (2 pages) |
5 November 2007 | Return made up to 29/09/07; full list of members (2 pages) |
18 April 2007 | Particulars of mortgage/charge (3 pages) |
18 April 2007 | Particulars of mortgage/charge (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 October 2006 | Secretary's particulars changed (1 page) |
27 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Secretary's particulars changed (1 page) |
27 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
23 March 2006 | Particulars of mortgage/charge (3 pages) |
23 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
16 March 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | New director appointed (1 page) |
16 November 2005 | New director appointed (1 page) |
16 November 2005 | Director resigned (1 page) |
29 September 2005 | Incorporation (16 pages) |
29 September 2005 | Incorporation (16 pages) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | Secretary resigned (1 page) |