Southend-On-Sea
Essex
SS1 1BN
Secretary Name | Mr James Albert Bradley |
---|---|
Nationality | American |
Status | Current |
Appointed | 18 January 2006(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Claerwen Esher Close Esher Surrey KT10 9LL |
Director Name | Mr John Nicholas Reid |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whiteoak Barling Road Great Wakering Southend On Sea Essex SS3 0ND |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ex-beams.com |
---|
Registered Address | Victoria House 50 Alexandra Street Southend-On-Sea Essex SS1 1BN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | James Bradley 50.00% Ordinary |
---|---|
50 at £1 | Mrs Kerry Bradley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£581 |
Cash | £11,424 |
Current Liabilities | £13,437 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 2 weeks from now) |
1 February 2021 | Confirmation statement made on 18 January 2021 with updates (4 pages) |
---|---|
2 November 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
20 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
28 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
18 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
6 February 2018 | Confirmation statement made on 18 January 2018 with updates (3 pages) |
25 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
25 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
1 February 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
20 January 2016 | Director's details changed for Mr James Albert Bradley on 1 January 2016 (2 pages) |
20 January 2016 | Director's details changed for Mr James Albert Bradley on 1 January 2016 (2 pages) |
20 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
23 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
14 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
11 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
21 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Termination of appointment of John Reid as a director (2 pages) |
10 December 2012 | Termination of appointment of John Reid as a director (2 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
23 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
25 March 2010 | Registered office address changed from Hillbrow House, Hillbrow Road Esher Surrey KT10 9NW on 25 March 2010 (2 pages) |
25 March 2010 | Registered office address changed from Hillbrow House, Hillbrow Road Esher Surrey KT10 9NW on 25 March 2010 (2 pages) |
9 March 2010 | Register inspection address has been changed (1 page) |
9 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Mr James Albert Bradley on 15 February 2010 (2 pages) |
9 March 2010 | Register inspection address has been changed (1 page) |
9 March 2010 | Director's details changed for Mr John Nicholas Reid on 15 February 2010 (2 pages) |
9 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Mr John Nicholas Reid on 15 February 2010 (2 pages) |
9 March 2010 | Register(s) moved to registered inspection location (1 page) |
9 March 2010 | Director's details changed for Mr James Albert Bradley on 15 February 2010 (2 pages) |
9 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
28 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
21 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
21 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
20 February 2007 | Return made up to 18/01/07; full list of members (7 pages) |
20 February 2007 | Return made up to 18/01/07; full list of members (7 pages) |
24 February 2006 | New secretary appointed;new director appointed (3 pages) |
24 February 2006 | New director appointed (3 pages) |
24 February 2006 | New secretary appointed;new director appointed (3 pages) |
24 February 2006 | New director appointed (3 pages) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
18 January 2006 | Incorporation (17 pages) |
18 January 2006 | Incorporation (17 pages) |