Benfleet
SS7 5HA
Secretary Name | Lara Elizabeth Jane Heighton |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 309 High Road Benfleet SS7 5HA |
Director Name | Elizabeth Lillian Heighton |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 304 High Road Benfleet SS7 5HB |
Registered Address | 309 High Road Benfleet SS7 5HA |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Mary's |
Built Up Area | Southend-on-Sea |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Lara Elizabeth Jane Heighton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,794 |
Cash | £44,370 |
Current Liabilities | £51,075 |
Latest Accounts | 31 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 12 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 26 October 2024 (6 months, 1 week from now) |
16 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
19 January 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
27 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
25 January 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
17 November 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
12 August 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
14 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
25 June 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
13 January 2020 | Registered office address changed from 304 High Road Benfleet SS7 5HB England to 309 High Road Benfleet SS7 5HA on 13 January 2020 (1 page) |
25 November 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
26 October 2018 | Cessation of Elizabeth Lillian Heighton as a person with significant control on 26 October 2018 (1 page) |
26 October 2018 | Termination of appointment of Elizabeth Lillian Heighton as a director on 26 October 2018 (1 page) |
26 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
24 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
1 March 2018 | Registered office address changed from The Business Store 98-100 High Road Rayleigh SS6 7AE England to 304 High Road Benfleet SS7 5HB on 1 March 2018 (1 page) |
7 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
9 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
9 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
16 March 2017 | Registered office address changed from First Floor 69 High Street Rayleigh Essex SS6 7EJ to The Business Store 98-100 High Road Rayleigh SS6 7AE on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from First Floor 69 High Street Rayleigh Essex SS6 7EJ to The Business Store 98-100 High Road Rayleigh SS6 7AE on 16 March 2017 (1 page) |
20 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
22 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
9 March 2015 | Director's details changed for Lara Elizabeth Jane Heighton on 4 January 2015 (2 pages) |
9 March 2015 | Director's details changed for Lara Elizabeth Jane Heighton on 4 January 2015 (2 pages) |
9 March 2015 | Director's details changed for Lara Elizabeth Jane Heighton on 4 January 2015 (2 pages) |
15 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
4 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
29 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
22 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
22 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
11 May 2011 | Registered office address changed from 6 Station Court Station Approach Wickford Essex SS11 7AT United Kingdom on 11 May 2011 (1 page) |
11 May 2011 | Registered office address changed from 6 Station Court Station Approach Wickford Essex SS11 7AT United Kingdom on 11 May 2011 (1 page) |
24 November 2010 | Secretary's details changed for Lara Elizabeth Jane Heighton on 1 December 2009 (1 page) |
24 November 2010 | Secretary's details changed for Lara Elizabeth Jane Heighton on 1 December 2009 (1 page) |
24 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (3 pages) |
24 November 2010 | Secretary's details changed for Lara Elizabeth Jane Heighton on 1 December 2009 (1 page) |
24 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 December 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
30 December 2009 | Director's details changed for Lara Elizabeth Jane Heighton on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Lara Elizabeth Jane Heighton on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Elizabeth Lillian Heighton on 1 October 2009 (2 pages) |
30 December 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
30 December 2009 | Director's details changed for Elizabeth Lillian Heighton on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Lara Elizabeth Jane Heighton on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Elizabeth Lillian Heighton on 1 October 2009 (2 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
22 January 2009 | Return made up to 12/10/08; full list of members (3 pages) |
22 January 2009 | Return made up to 12/10/08; full list of members (3 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
10 July 2008 | Registered office changed on 10/07/2008 from charter house, 105 leigh road leigh on sea essex SS9 1JL (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from charter house, 105 leigh road leigh on sea essex SS9 1JL (1 page) |
27 November 2007 | Return made up to 12/10/07; full list of members (2 pages) |
27 November 2007 | Return made up to 12/10/07; full list of members (2 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
17 November 2006 | Return made up to 12/10/06; full list of members (7 pages) |
17 November 2006 | Return made up to 12/10/06; full list of members (7 pages) |
12 October 2005 | Incorporation (16 pages) |
12 October 2005 | Incorporation (16 pages) |