Road, Westcliff-On-Sea
Essex
SS0 9PE
Director Name | Mr Russell Thomas Jones |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 7 months (closed 13 October 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Kingsridge House, 601 London Road, Westcliff-On-Sea Essex SS0 9PE |
Director Name | Russell Thomas Jones |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Role | Property Manager |
Correspondence Address | 41 Warrior Square Southend On Sea Essex SS1 2JN |
Director Name | Mr Nicholas Patrick Neale |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(7 months, 4 weeks after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 20 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110a Shaftesbury Avenue Southend On Sea Essex SS1 2YE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Kingsridge House, 601 London Road, Westcliff-On-Sea Essex SS0 9PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Russell Thomas Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,911 |
Cash | £12,211 |
Current Liabilities | £3,495 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
7 December 2007 | Delivered on: 12 December 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 62A wakering avenue shoeburyness southend-on-sea t/no EX396543 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
---|---|
3 April 2007 | Delivered on: 11 April 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 keyes close shoeburyness southend on sea essex t/no EX526761 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
20 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
---|---|
20 June 2017 | Director's details changed for Mr Russell Thomas Jones on 1 January 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
2 August 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
1 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
31 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
12 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Director's details changed for Mr Russell Thomas Jones on 1 February 2012 (2 pages) |
12 July 2012 | Director's details changed for Mr Russell Thomas Jones on 1 February 2012 (2 pages) |
12 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
18 June 2010 | Secretary's details changed for Daisy Jones on 1 October 2009 (1 page) |
18 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Secretary's details changed for Daisy Jones on 1 October 2009 (1 page) |
18 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Russell Thomas Jones on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Russell Thomas Jones on 1 October 2009 (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
12 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
15 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
15 July 2008 | Director's change of particulars / russell jones / 01/04/2008 (1 page) |
11 July 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
12 December 2007 | Particulars of mortgage/charge (4 pages) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Return made up to 08/06/07; full list of members (2 pages) |
11 April 2007 | Particulars of mortgage/charge (4 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | New director appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
16 February 2007 | Director resigned (1 page) |
18 July 2006 | Resolutions
|
26 June 2006 | New secretary appointed (2 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | Secretary resigned (1 page) |
8 June 2006 | Incorporation (19 pages) |