Burnham On Crouch
Essex
CM0 8AA
Director Name | Mrs Paula Rose White |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(2 months, 1 week after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 December 2021) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 2 High Street Burnham On Crouch Essex CM0 8AA |
Director Name | Mr Paul Steven White |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 18 July 2018) |
Role | Furniture Installer |
Country of Residence | United Kingdom |
Correspondence Address | 131 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5LL |
Director Name | Mr Steven White |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2018(12 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 High Street Burnham On Crouch Essex CM0 8AA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | Sutherland Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2006(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 4 months (resigned 03 February 2016) |
Correspondence Address | 1759 London Road Leigh On Sea Essex SS9 2RZ |
Registered Address | 2 High Street Burnham On Crouch Essex CM0 8AA |
---|---|
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 100 other UK companies use this postal address |
40 at £1 | Steve White 40.00% Ordinary |
---|---|
30 at £1 | Mr Paul Steven White 30.00% Ordinary |
30 at £1 | Paula Rose White 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,501 |
Cash | £6,270 |
Current Liabilities | £46,198 |
Latest Accounts | 29 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
22 February 2021 | Director's details changed for Mrs Paula Rose White on 3 September 2020 (2 pages) |
---|---|
22 February 2021 | Change of details for Mr Paul Steven White as a person with significant control on 22 February 2021 (2 pages) |
22 February 2021 | Change of details for Mrs Paula Rose White as a person with significant control on 3 September 2020 (2 pages) |
22 February 2021 | Director's details changed for Mr Steven White on 3 September 2020 (2 pages) |
28 December 2020 | Total exemption full accounts made up to 29 December 2019 (7 pages) |
5 August 2020 | Confirmation statement made on 17 July 2020 with updates (4 pages) |
25 September 2019 | Total exemption full accounts made up to 29 December 2018 (8 pages) |
17 July 2019 | Confirmation statement made on 17 July 2019 with updates (5 pages) |
21 November 2018 | Director's details changed for Mr Steven White on 19 November 2018 (2 pages) |
21 November 2018 | Director's details changed for Mrs Paula Rose White on 19 November 2018 (2 pages) |
21 November 2018 | Change of details for Mrs Paula Rose White as a person with significant control on 19 November 2018 (2 pages) |
21 November 2018 | Change of details for Mrs Paula Rose White as a person with significant control on 19 November 2018 (2 pages) |
21 November 2018 | Director's details changed for Mrs Paula Rose White on 19 November 2018 (2 pages) |
13 November 2018 | Total exemption full accounts made up to 29 December 2017 (10 pages) |
29 October 2018 | Director's details changed for Mr White Steven on 29 October 2018 (2 pages) |
29 October 2018 | Appointment of Mr White Steven as a director on 18 July 2018 (2 pages) |
29 October 2018 | Termination of appointment of Paul Steven White as a director on 18 July 2018 (1 page) |
27 September 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
2 August 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
30 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2018 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | Notification of Paula Rose White as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Notification of Steve White as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Paul Steven White as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
1 August 2017 | Notification of Steve White as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Notification of Paula Rose White as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Paul Steven White as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2017 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2016 | Termination of appointment of Sutherland Corporate Services Limited as a secretary on 3 February 2016 (1 page) |
3 February 2016 | Termination of appointment of Sutherland Corporate Services Limited as a secretary on 3 February 2016 (1 page) |
28 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
28 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
3 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
27 February 2015 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 January 2015 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ to 2 High Street Burnham on Crouch Essex CM0 8AA on 29 January 2015 (1 page) |
29 January 2015 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ to 2 High Street Burnham on Crouch Essex CM0 8AA on 29 January 2015 (1 page) |
15 October 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
23 December 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
16 October 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
30 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 September 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 September 2011 | Annual return made up to 17 July 2011 (5 pages) |
19 September 2011 | Annual return made up to 17 July 2011 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Secretary's details changed for Sutherland Company Secretarial Limited on 27 May 2010 (1 page) |
16 August 2010 | Secretary's details changed for Sutherland Company Secretarial Limited on 27 May 2010 (1 page) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (14 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (14 pages) |
4 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
3 December 2008 | Return made up to 17/07/08; full list of members (4 pages) |
3 December 2008 | Return made up to 17/07/08; full list of members (4 pages) |
24 September 2008 | Director appointed mr paul steven white (1 page) |
24 September 2008 | Director appointed mr paul steven white (1 page) |
15 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
26 November 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
26 November 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
23 October 2007 | Return made up to 17/07/07; full list of members (3 pages) |
23 October 2007 | Return made up to 17/07/07; full list of members (3 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | Registered office changed on 17/10/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | Registered office changed on 17/10/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
17 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Ad 26/09/06--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
11 October 2006 | Ad 26/09/06--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
9 October 2006 | Company name changed lawnsummer LIMITED\certificate issued on 09/10/06 (2 pages) |
9 October 2006 | Company name changed lawnsummer LIMITED\certificate issued on 09/10/06 (2 pages) |
17 July 2006 | Incorporation (30 pages) |
17 July 2006 | Incorporation (30 pages) |