Finance House 20/21 Aviation Way
Southend
Essex
SS2 6UN
Director Name | SPW Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Correspondence Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
Secretary Name | SPW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Correspondence Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
Registered Address | 55 Crown Street Brentwood Essex CM14 4BD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Gerrard Martin 50.00% Ordinary |
---|---|
1 at £1 | Siobhan Martin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,954 |
Cash | £101,081 |
Current Liabilities | £176,623 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
---|---|
1 February 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
27 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 March 2014 | Registered office address changed from 2Nd Floor Finance House 20-21 Aviation Way Southend on Sea Essex SS2 6UN on 15 March 2014 (1 page) |
4 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
20 January 2014 | Director's details changed for Ms Rachael Leanne Martin on 20 January 2014 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
18 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 July 2012 | Registered office address changed from C/O Coles Accountants the Water Tower 335 Benfleet Road Benfleet Essex SS7 1PW England on 11 July 2012 (1 page) |
17 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Secretary's details changed for Spw Secretaries Limited on 14 December 2011 (2 pages) |
16 January 2012 | Director's details changed for Rachael Leanne Martin on 14 December 2011 (3 pages) |
13 January 2012 | Termination of appointment of Spw Secretaries Limited as a secretary (1 page) |
8 November 2011 | Registered office address changed from 24 Brackendale Gardens Upminster Essex RM14 3XB on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from 24 Brackendale Gardens Upminster Essex RM14 3XB on 8 November 2011 (1 page) |
8 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
9 January 2007 | New director appointed (1 page) |
22 December 2006 | Director resigned (1 page) |
14 December 2006 | Incorporation (20 pages) |