Burnham-On-Crouch
Essex
CM0 8AG
Director Name | Mr Nicholas James O'Connor |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2006(1 month after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Osteopath |
Country of Residence | England |
Correspondence Address | 49 High Street Burnham-On-Crouch Essex CM0 8AG |
Secretary Name | Alexandra Julia O'Connor |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 2006(1 month after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Software Engineer |
Correspondence Address | 49 High Street Burnham-On-Crouch Essex CM0 8AG |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Correspondence Address | Kemp House 152 - 160 City Road London EC1V 2NX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Rd London EC1V 2NX |
Website | labeautyparadise.co.uk |
---|---|
Telephone | 01621 786688 |
Telephone region | Maldon |
Registered Address | 49 High Street Burnham-On-Crouch Essex CM0 8AG |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | Over 80 other UK companies use this postal address |
45 at £1 | Alexandra Julia O'connor 45.00% Ordinary |
---|---|
45 at £1 | Nicholas O'connor 45.00% Ordinary |
10 at £1 | Trustees Of Pr Ketteley Trust 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,154 |
Cash | £6,113 |
Current Liabilities | £15,114 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
20 April 2018 | Delivered on: 24 April 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
7 September 2006 | Delivered on: 13 September 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 140 station road burnham on crouch essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 June 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
---|---|
7 February 2017 | Registered office address changed from Unit 11, Mildmay House Foundry Lane, Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 7 February 2017 (1 page) |
4 November 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
15 June 2016 | Director's details changed for Mr Nicholas James O'connor on 18 May 2016 (2 pages) |
15 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Director's details changed for Mrs Alexandra Julia O'connor on 18 May 2016 (2 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
12 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
24 December 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
28 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
22 November 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
12 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Company name changed telmed LTD\certificate issued on 03/10/11
|
22 September 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
1 August 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
3 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Alexandra Julia O'connor on 1 April 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Alexandra Julia O'connor on 1 April 2010 (1 page) |
2 July 2010 | Director's details changed for Nicholas James O'connor on 1 April 2010 (2 pages) |
2 July 2010 | Director's details changed for Alexandra Julia O'connor on 1 April 2010 (2 pages) |
2 July 2010 | Director's details changed for Nicholas James O'connor on 1 April 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Alexandra Julia O'connor on 1 April 2010 (1 page) |
7 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
3 July 2009 | Return made up to 18/05/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
18 August 2008 | Return made up to 18/05/08; full list of members (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
20 September 2007 | Registered office changed on 20/09/07 from: 82 maldon road burnham on crouch essex CM0 8NP (1 page) |
22 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
13 September 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Ad 19/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New secretary appointed;new director appointed (2 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Secretary resigned (1 page) |
18 May 2006 | Incorporation (8 pages) |