20-21 Aviation Way
Southend
Essex
SS2 6UN
Secretary Name | Mr Stephen Mark Jayasekara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orchard The Esplanade Mayland Essex CM3 6AL |
Secretary Name | Linda Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(1 year after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 January 2015) |
Role | Company Director |
Correspondence Address | Flat 3 Electric Court Electric Avenue Westcliff On Sea Essex SS0 9NH |
Registered Address | 55 Rectory Grove Leigh-On-Sea SS9 2HA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Benjamin Roy Spencer Page 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,319 |
Cash | £2,739 |
Current Liabilities | £9,459 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
11 April 2023 | Confirmation statement made on 19 March 2023 with updates (4 pages) |
30 January 2023 | Registered office address changed from 2nd Floor 20-21 Aviation Way Southend Essex SS2 6UN to 55 Rectory Grove Leigh-on-Sea SS9 2HA on 30 January 2023 (1 page) |
28 January 2023 | Change of details for Mr Benjamin Roy Spencer Page as a person with significant control on 28 January 2023 (2 pages) |
17 May 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
26 April 2022 | Confirmation statement made on 19 March 2022 with updates (5 pages) |
22 April 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
21 April 2021 | Confirmation statement made on 19 March 2021 with updates (5 pages) |
16 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
1 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
20 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
21 March 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
9 January 2018 | Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
19 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
9 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
27 March 2015 | Termination of appointment of Linda Wood as a secretary on 6 January 2015 (1 page) |
27 March 2015 | Termination of appointment of Linda Wood as a secretary on 6 January 2015 (1 page) |
27 March 2015 | Termination of appointment of Linda Wood as a secretary on 6 January 2015 (1 page) |
24 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
12 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 March 2014 | Director's details changed for Mr Benjamin Roy Spencer Page on 4 January 2014 (2 pages) |
28 March 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Registered office address changed from Chase Bureau Acountants 1 Royal Terrace Southend on Sea Essex SS1 1EA on 28 March 2014 (1 page) |
28 March 2014 | Registered office address changed from Chase Bureau Acountants 1 Royal Terrace Southend on Sea Essex SS1 1EA on 28 March 2014 (1 page) |
28 March 2014 | Director's details changed for Mr Benjamin Roy Spencer Page on 4 January 2014 (2 pages) |
28 March 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Director's details changed for Mr Benjamin Roy Spencer Page on 4 January 2014 (2 pages) |
25 March 2014 | Secretary's details changed for Linda Wood on 31 December 2013 (1 page) |
25 March 2014 | Secretary's details changed for Linda Wood on 31 December 2013 (1 page) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
11 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
18 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Secretary's details changed for Linda Wood on 4 January 2010 (2 pages) |
17 January 2011 | Secretary's details changed for Linda Wood on 4 January 2010 (2 pages) |
17 January 2011 | Secretary's details changed for Linda Wood on 4 January 2010 (2 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
19 January 2010 | Director's details changed for Benjamin Page on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Secretary's details changed for Linda Bawden on 19 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Linda Bawden on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Benjamin Page on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
23 October 2009 | Company name changed sales staff LIMITED\certificate issued on 23/10/09
|
23 October 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
23 October 2009 | Resolutions
|
23 October 2009 | Company name changed sales staff LIMITED\certificate issued on 23/10/09
|
23 October 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
23 October 2009 | Resolutions
|
30 March 2009 | Return made up to 05/01/09; full list of members (3 pages) |
30 March 2009 | Return made up to 05/01/09; full list of members (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
29 August 2008 | Company name changed property solutions abroad LTD\certificate issued on 01/09/08 (2 pages) |
29 August 2008 | Company name changed property solutions abroad LTD\certificate issued on 01/09/08 (2 pages) |
28 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
2 November 2007 | Registered office changed on 02/11/07 from: 1 royal terrace southend on sea essex SS1 1EA (1 page) |
2 November 2007 | Registered office changed on 02/11/07 from: 1 royal terrace southend on sea essex SS1 1EA (1 page) |
10 October 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
10 October 2007 | Registered office changed on 10/10/07 from: 1210 london road leigh on sea essex SS9 2UA (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: 1210 london road leigh on sea essex SS9 2UA (1 page) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | New secretary appointed (2 pages) |
28 February 2007 | New secretary appointed (2 pages) |
28 February 2007 | Secretary resigned (1 page) |
6 February 2007 | Return made up to 05/01/07; full list of members (2 pages) |
6 February 2007 | Return made up to 05/01/07; full list of members (2 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: 181 elmsleigh drive leigh on sea essex SS9 4JH (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: 181 elmsleigh drive leigh on sea essex SS9 4JH (1 page) |
5 January 2006 | Incorporation (7 pages) |
5 January 2006 | Incorporation (7 pages) |