Leigh-On-Sea
SS9 2RZ
Secretary Name | Mrs Lisa Jane Risden |
---|---|
Status | Closed |
Appointed | 25 March 2022(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 27 June 2023) |
Role | Company Director |
Correspondence Address | 1759 London Road Leigh Road Leigh-On-Sea SS9 1JL |
Director Name | Mr Derek George Basten |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Leigh Road Leigh-On-Sea Essex SS9 1JL |
Director Name | Mr Jonathan Gregg Simon |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Leigh Road Leigh-On-Sea Essex SS9 1JL |
Secretary Name | Mr Jonathan Gregg Simon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Leigh Road Leigh-On-Sea Essex SS9 1JL |
Registered Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
---|---|
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 300 other UK companies use this postal address |
50 at £1 | Derek George Basten 50.00% Ordinary |
---|---|
50 at £1 | Jonathan Gregg Simon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£66,089 |
Cash | £2,756 |
Current Liabilities | £118,411 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
27 February 2015 | Delivered on: 2 March 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 70 westcliff park drive, westcliff on sea, essex, SS0 9LP being all that land and buildings contained in land registry title EX169741 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|
27 June 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2022 | Registered office address changed from Charter House, 105 Leigh Road Leigh on Sea Essex SS9 1JL to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 22 June 2022 (1 page) |
22 June 2022 | Notification of Lisa Jane Risden as a person with significant control on 28 March 2022 (2 pages) |
22 June 2022 | Confirmation statement made on 6 April 2022 with updates (5 pages) |
22 June 2022 | Cessation of Jonathan Gregg Simon as a person with significant control on 28 March 2022 (1 page) |
30 March 2022 | Appointment of Mrs Lisa Jane Risden as a secretary on 25 March 2022 (2 pages) |
30 March 2022 | Termination of appointment of Jonathan Gregg Simon as a secretary on 25 March 2022 (1 page) |
30 March 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
30 March 2022 | Termination of appointment of Jonathan Gregg Simon as a director on 28 March 2022 (1 page) |
28 May 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
4 May 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
29 March 2021 | Appointment of Mrs Lisa Jane Risden as a director on 24 March 2021 (2 pages) |
31 July 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
6 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
12 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
29 July 2019 | Cessation of Derek George Basten as a person with significant control on 21 August 2018 (1 page) |
4 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2019 | Termination of appointment of Derek George Basten as a director on 21 August 2018 (1 page) |
30 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
6 May 2017 | Satisfaction of charge 057715140001 in full (4 pages) |
6 May 2017 | Satisfaction of charge 057715140001 in full (4 pages) |
2 May 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
6 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
29 February 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
27 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
2 March 2015 | Registration of charge 057715140001, created on 27 February 2015 (6 pages) |
2 March 2015 | Registration of charge 057715140001, created on 27 February 2015 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
1 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
23 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
1 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
26 April 2011 | Director's details changed for Mr Derek George Basten on 7 April 2011 (2 pages) |
26 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Director's details changed for Mr Jonathan Gregg Simon on 7 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Mr Jonathan Gregg Simon on 7 April 2011 (2 pages) |
26 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Secretary's details changed for Mr Jonathan Gregg Simon on 7 April 2011 (2 pages) |
26 April 2011 | Secretary's details changed for Mr Jonathan Gregg Simon on 7 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Mr Derek George Basten on 7 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Mr Derek George Basten on 7 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Mr Jonathan Gregg Simon on 7 April 2011 (2 pages) |
26 April 2011 | Secretary's details changed for Mr Jonathan Gregg Simon on 7 April 2011 (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
17 August 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2009 | Return made up to 06/04/09; full list of members (4 pages) |
7 August 2009 | Return made up to 06/04/09; full list of members (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 April 2008 (10 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 April 2008 (10 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
14 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
14 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
17 May 2007 | Return made up to 06/04/07; full list of members (7 pages) |
17 May 2007 | Return made up to 06/04/07; full list of members (7 pages) |
15 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2006 | Incorporation (16 pages) |
6 April 2006 | Incorporation (16 pages) |