Broadway West
Leigh On Sea
Essex
SS9 2DD
Secretary Name | Mrs Lucy Purnell |
---|---|
Status | Current |
Appointed | 01 April 2013(7 years, 4 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | 5 Leigh House Broadway West Leigh On Sea Essex SS9 2DD |
Director Name | Mr Ben Harrison |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(same day as company formation) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Pembroke Avenue Hove East Sussex BN3 5DA |
Secretary Name | Mrs Talita Kathryn Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Pembroke Avenue Hove East Sussex BN3 5DA |
Director Name | Mr Stephen Purnell |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 The Fairway Leigh On Sea Essex SS9 4QL |
Secretary Name | Mrs Jacqueline Purnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 The Fairway Leigh On Sea Essex SS9 4QL |
Director Name | Mrs Lucy Purnell |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Marine Parade Leigh On Sea Essex SS9 2RF |
Registered Address | 7 - 8 Britannia Business Park Comet Way Southend On Sea Essex SS2 6GE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | St Laurence |
Built Up Area | Southend-on-Sea |
Address Matches | Over 400 other UK companies use this postal address |
5 at £1 | David Spencer Purnell 50.00% Ordinary |
---|---|
5 at £1 | Lucy Purnell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,773 |
Cash | £5,440 |
Current Liabilities | £3,667 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 2 days from now) |
15 March 2024 | Total exemption full accounts made up to 31 December 2023 (9 pages) |
---|---|
21 December 2023 | Registered office address changed from 1-5 Nelson Street Southend on Sea Essex SS1 1EG to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 21 December 2023 (1 page) |
9 June 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
31 March 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
28 April 2022 | Confirmation statement made on 28 April 2022 with updates (5 pages) |
20 April 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
4 January 2022 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
4 January 2022 | Director's details changed for Mr David Spencer Purnell on 4 January 2022 (2 pages) |
4 January 2022 | Secretary's details changed for Mrs Lucy Purnell on 4 January 2022 (1 page) |
4 January 2022 | Change of details for Mr David Spencer Purnell as a person with significant control on 4 January 2022 (2 pages) |
4 January 2022 | Change of details for Mrs Lucy Purnell as a person with significant control on 4 January 2022 (2 pages) |
23 June 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
8 February 2021 | Confirmation statement made on 8 February 2021 with updates (5 pages) |
31 May 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
2 March 2020 | Change of details for Mrs Lucy Purnell as a person with significant control on 2 March 2020 (2 pages) |
2 March 2020 | Director's details changed for Mr David Spencer Purnell on 2 March 2020 (2 pages) |
2 March 2020 | Secretary's details changed for Mrs Lucy Purnell on 2 March 2020 (1 page) |
2 March 2020 | Change of details for Mr David Spencer Purnell as a person with significant control on 2 March 2020 (2 pages) |
2 March 2020 | Confirmation statement made on 8 February 2020 with updates (5 pages) |
21 June 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
4 March 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
9 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
28 February 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
24 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
24 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
17 March 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
9 December 2015 | Termination of appointment of Lucy Purnell as a director on 30 June 2015 (1 page) |
9 December 2015 | Termination of appointment of Lucy Purnell as a director on 30 June 2015 (1 page) |
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 May 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
26 April 2013 | Termination of appointment of Jacqueline Purnell as a secretary (1 page) |
26 April 2013 | Termination of appointment of Stephen Purnell as a director (1 page) |
26 April 2013 | Appointment of Mr David Spencer Purnell as a director (2 pages) |
26 April 2013 | Director's details changed for Mr David Spencer Purnell on 26 April 2013 (2 pages) |
26 April 2013 | Appointment of Mrs Lucy Purnell as a director (2 pages) |
26 April 2013 | Termination of appointment of Stephen Purnell as a director (1 page) |
26 April 2013 | Appointment of Mrs Lucy Purnell as a secretary (2 pages) |
26 April 2013 | Appointment of Mrs Lucy Purnell as a secretary (2 pages) |
26 April 2013 | Director's details changed for Mr David Spencer Purnell on 26 April 2013 (2 pages) |
26 April 2013 | Appointment of Mrs Lucy Purnell as a director (2 pages) |
26 April 2013 | Termination of appointment of Jacqueline Purnell as a secretary (1 page) |
26 April 2013 | Appointment of Mr David Spencer Purnell as a director (2 pages) |
14 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
24 October 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
24 October 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
27 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
10 February 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
10 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
24 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
11 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
11 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
24 November 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
24 November 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
13 May 2008 | Return made up to 08/02/08; full list of members (3 pages) |
13 May 2008 | Return made up to 08/02/08; full list of members (3 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
15 March 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
15 March 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
12 March 2007 | Return made up to 08/02/07; full list of members (6 pages) |
12 March 2007 | Return made up to 08/02/07; full list of members (6 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | New secretary appointed (2 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New secretary appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
19 February 2007 | Company name changed smart property (frimley close) l imited\certificate issued on 19/02/07 (2 pages) |
19 February 2007 | Company name changed smart property (frimley close) l imited\certificate issued on 19/02/07 (2 pages) |
9 February 2006 | Accounting reference date shortened from 30/11/06 to 31/07/06 (1 page) |
9 February 2006 | Accounting reference date shortened from 30/11/06 to 31/07/06 (1 page) |
14 November 2005 | Incorporation (16 pages) |
14 November 2005 | Incorporation (16 pages) |