1208-1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
Secretary Name | Shirley Anne Whiston |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Turnpike House 1208-1210 London Road Leigh-On-Sea Essex SS9 2UA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Turnpike House 1208-1210 London Road Leigh-On-Sea Essex SS9 2UA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Stafford David Whiston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £279,689 |
Cash | £63,530 |
Current Liabilities | £37,821 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 November 2023 (5 months ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 2 weeks from now) |
27 November 2008 | Delivered on: 9 December 2008 Persons entitled: Alden Trading (Manchester) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the balance. Outstanding |
---|
13 January 2021 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
---|---|
27 August 2020 | Confirmation statement made on 15 November 2019 with updates (5 pages) |
18 December 2019 | Statement of capital following an allotment of shares on 6 May 2018
|
14 December 2019 | Second filing of Confirmation Statement dated 15/03/2019 (4 pages) |
11 December 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
22 May 2019 | Confirmation statement made on 15 March 2019 with no updates
|
14 November 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
22 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
23 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
29 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
30 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
25 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
8 July 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
8 July 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
9 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (3 pages) |
15 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
1 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Stafford David Whiston on 12 March 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Shirley Anne Whiston on 12 March 2010 (1 page) |
29 March 2010 | Secretary's details changed for Shirley Anne Whiston on 12 March 2010 (1 page) |
29 March 2010 | Director's details changed for Stafford David Whiston on 12 March 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
15 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
15 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
2 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
28 April 2008 | Director's change of particulars / stafford whiston / 20/12/2007 (1 page) |
28 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
28 April 2008 | Director's change of particulars / stafford whiston / 20/12/2007 (1 page) |
28 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
28 December 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
28 December 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
28 December 2007 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
28 December 2007 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
28 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Incorporation (17 pages) |
15 March 2006 | Incorporation (17 pages) |
15 March 2006 | Secretary resigned (1 page) |