Leigh-On-Sea
Essex
SS9 4TP
Secretary Name | Miss Valerie Ann Frost |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Belfairs Park Drive Leigh-On-Sea Essex SS9 4TP |
Director Name | Mr Chey Adams |
---|---|
Date of Birth | July 1971 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Treelawn Gardens Leigh On Sea Essex SS9 4AH |
Director Name | Mr Colin James Adams |
---|---|
Date of Birth | August 1945 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Belfairs Park Drive Leigh-On-Sea Essex SS9 4TP |
Secretary Name | Trent Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Correspondence Address | 92a Friern Gardens Wickford Essex SS12 0HD |
Website | www.esl.uk.com |
---|
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Colin James Adams 50.00% Ordinary |
---|---|
2 at £1 | Valerie Ann Frost 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,608 |
Cash | £13,407 |
Current Liabilities | £188,666 |
Latest Accounts | 31 March 2017 (3 years, 11 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 26 March |
22 December 2009 | Delivered on: 24 December 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
15 May 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
---|---|
28 March 2017 | Current accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
28 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
29 July 2016 | Second filing of the annual return made up to 15 March 2016 (17 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 March 2016 | Registered office address changed from Suite 8 Royce House 630-634 London Road Westcliff on Sea Essex SS0 9HW to 92 Friern Gardens Wickford Essex SS12 0HD on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from , Suite 8 Royce House, 630-634 London Road, Westcliff on Sea, Essex, SS0 9HW to 92 Friern Gardens Wickford Essex SS12 0HD on 31 March 2016 (1 page) |
29 March 2016 | Current accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return Statement of capital on 2016-03-15
Statement of capital on 2016-07-29
|
29 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
26 June 2015 | Termination of appointment of Colin James Adams as a director on 5 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Colin James Adams as a director on 5 June 2015 (1 page) |
15 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
23 March 2009 | Director and secretary's change of particulars / valerie frost / 01/02/2009 (2 pages) |
23 March 2009 | Director's change of particulars / colin adams / 01/02/2009 (1 page) |
26 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
25 March 2008 | Director and secretary's change of particulars / valerie frost / 01/02/2008 (2 pages) |
25 March 2008 | Director's change of particulars / colin adams / 01/02/2008 (2 pages) |
4 February 2008 | Ad 16/03/07--------- £ si [email protected]=1 £ ic 3/4 (2 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: 225 london road westcliff on sea essex SS0 7BP (1 page) |
20 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
20 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
27 April 2006 | Director resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | New secretary appointed (2 pages) |
15 March 2006 | Incorporation (17 pages) |