Leigh On Sea
Essex
SS9 2UJ
Secretary Name | Mrs Magcabayi Tando Gusterson |
---|---|
Status | Current |
Appointed | 01 August 2008(1 year, 11 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Secretary |
Correspondence Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
Director Name | Mrs Magcabayi Tando Gusterson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2020(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
Secretary Name | Sidney George Crancher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Towerside Tower Park Hullbridge Essex SS5 6PF |
Secretary Name | Maggie Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(1 year, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 August 2008) |
Role | Secretary |
Correspondence Address | 222 Prittlewell Chase Westcliff On Sea Essex SS0 0RT |
Registered Address | Chase House, Great House Chase High Road Fobbing Essex SS17 9HT |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Corringham and Fobbing |
Built Up Area | Stanford-le-Hope |
51 at £1 | Michael Joseph Gusterson 51.00% Ordinary |
---|---|
49 at £1 | Mrs Magcabayi Tando Gusterson 49.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 2 days from now) |
27 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
16 June 2023 | Confirmation statement made on 29 April 2023 with updates (5 pages) |
29 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
13 June 2022 | Confirmation statement made on 29 April 2022 with updates (5 pages) |
5 July 2021 | Confirmation statement made on 29 April 2021 with updates (4 pages) |
28 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
26 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
13 May 2020 | Appointment of Mrs Magcabayi Tando Gusterson as a director on 29 April 2020 (2 pages) |
13 May 2020 | Confirmation statement made on 29 April 2020 with updates (5 pages) |
20 September 2019 | Confirmation statement made on 5 September 2019 with updates (4 pages) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
31 October 2018 | Confirmation statement made on 5 September 2018 with updates (4 pages) |
7 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
26 September 2017 | Confirmation statement made on 5 September 2017 with updates (4 pages) |
26 September 2017 | Confirmation statement made on 5 September 2017 with updates (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
26 October 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
8 May 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
3 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
24 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
24 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
13 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
27 June 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
27 June 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
19 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Director's details changed for Mr Michael Joseph Gusterson on 5 July 2011 (2 pages) |
19 October 2012 | Secretary's details changed for Mrs Magcabayi Tando Gusterson on 5 July 2011 (2 pages) |
19 October 2012 | Director's details changed for Mr Michael Joseph Gusterson on 5 July 2011 (2 pages) |
19 October 2012 | Secretary's details changed for Mrs Magcabayi Tando Gusterson on 5 July 2011 (2 pages) |
19 October 2012 | Secretary's details changed for Mrs Magcabayi Tando Gusterson on 5 July 2011 (2 pages) |
19 October 2012 | Director's details changed for Mr Michael Joseph Gusterson on 5 July 2011 (2 pages) |
19 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
23 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
8 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (3 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
27 October 2008 | Return made up to 05/09/08; full list of members (3 pages) |
27 October 2008 | Return made up to 05/09/08; full list of members (3 pages) |
27 October 2008 | Appointment terminated secretary maggie taylor (1 page) |
27 October 2008 | Secretary appointed mrs magcabayi tando gusterson (1 page) |
27 October 2008 | Secretary appointed mrs magcabayi tando gusterson (1 page) |
27 October 2008 | Appointment terminated secretary maggie taylor (1 page) |
10 March 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
11 December 2007 | New secretary appointed (1 page) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | New secretary appointed (1 page) |
2 October 2007 | Return made up to 05/09/07; full list of members (3 pages) |
2 October 2007 | Return made up to 05/09/07; full list of members (3 pages) |
5 September 2006 | Incorporation (14 pages) |
5 September 2006 | Incorporation (14 pages) |