Eastwood
Leigh-On-Sea
Essex
SS9 5PS
Secretary Name | Joyce Evelyn Amoore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 361 Rayleigh Road Eastwood Leigh-On-Sea Essex SS9 5PS |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 361 Rayleigh Road Leigh On Sea Essex SS9 5PS |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Eastwood Park |
Built Up Area | Southend-on-Sea |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£14,814 |
Cash | £2,009 |
Current Liabilities | £200,281 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
17 November 2006 | Delivered on: 21 April 2007 Persons entitled: Mortgage Trust Limited Classification: Mortgage Secured details: £140,000 due or to become due from the company to. Particulars: The property k/a 77 st. Mary's road, southend on sea, essex. Outstanding |
---|
28 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
---|---|
16 March 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
28 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
22 April 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
19 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
28 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
17 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
28 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
22 August 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
24 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
26 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
9 August 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
8 September 2016 | Termination of appointment of Joyce Evelyn Amoore as a secretary on 29 August 2016 (1 page) |
8 September 2016 | Termination of appointment of Joyce Evelyn Amoore as a secretary on 29 August 2016 (1 page) |
20 July 2016 | Confirmation statement made on 17 July 2016 with updates (4 pages) |
20 July 2016 | Confirmation statement made on 17 July 2016 with updates (4 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
8 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
21 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
12 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
12 September 2013 | Director's details changed for Stuart James Amoore on 21 August 2013 (2 pages) |
12 September 2013 | Director's details changed for Stuart James Amoore on 21 August 2013 (2 pages) |
9 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
25 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
23 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
3 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Secretary's details changed for Joyce Evelyn Amoore on 1 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Joyce Evelyn Amoore on 1 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Joyce Evelyn Amoore on 1 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Stuart James Amoore on 1 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Stuart James Amoore on 1 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Stuart James Amoore on 1 July 2010 (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
18 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
18 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
24 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
24 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
21 April 2007 | Particulars of mortgage/charge (4 pages) |
21 April 2007 | Particulars of mortgage/charge (4 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New secretary appointed (2 pages) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Secretary resigned (1 page) |
17 July 2006 | Incorporation (13 pages) |
17 July 2006 | Incorporation (13 pages) |