Southend-On-Sea
SS1 1EF
Secretary Name | Donna Jane Guppy |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Independence House 14a Nelson Street Southend-On-Sea SS1 1EF |
Director Name | Mrs Donna Jane Guppy |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2011(5 years after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Independence House 14a Nelson Street Southend-On-Sea SS1 1EF |
Director Name | Key Legal Services (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | kingswoodleisuredirect.co.uk |
---|---|
Telephone | 01702 667513 |
Telephone region | Southend-on-Sea |
Registered Address | Independence House 14a Nelson Street Southend-On-Sea SS1 1EF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Kingswood Leisure Services Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £258,219 |
Cash | £13,057 |
Current Liabilities | £175,113 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
10 February 2012 | Delivered on: 17 February 2012 Persons entitled: Kingsridge Properties Limited Classification: Rent deposit deed Secured details: £6,250.00 and all other monies due or to become due from the company to the chargee. Particulars: The deposit account see image for full details. Outstanding |
---|
31 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
---|---|
3 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
23 August 2016 | Confirmation statement made on 21 August 2016 with updates (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
1 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
23 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 October 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
2 March 2012 | Registered office address changed from Southgate House, 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from Southgate House, 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 September 2011 | Appointment of Mrs Donna Guppy as a director (2 pages) |
26 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
21 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
21 August 2010 | Director's details changed for Timothy John Guppy on 21 August 2010 (2 pages) |
5 August 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
26 August 2009 | Return made up to 21/08/09; full list of members (3 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
11 September 2008 | Return made up to 21/08/08; no change of members (6 pages) |
28 September 2007 | Return made up to 21/08/07; full list of members (6 pages) |
8 May 2007 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
7 September 2006 | New secretary appointed (2 pages) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | Director resigned (1 page) |
21 August 2006 | Incorporation (15 pages) |