Westcliffe On Sea
Essex
SS0 8NL
Secretary Name | Kim Mudd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Chalkwell Ave Westcliff-On-Sea Essex SS0 8NL |
Director Name | Mrs Gloria Grande Gil |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 May 2011(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 August 2014) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Suecia 54 Portal 3, 6b 28022 Madrid Spain |
Registered Address | 91 Chalkwell Avenue Westcliff-On-Sea SS0 8NL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
900 at £1 | Anthony John Montague Mudd 90.00% Ordinary |
---|---|
100 at £1 | Kim Mudd 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£43,163 |
Cash | £1,386 |
Current Liabilities | £45,891 |
Latest Accounts | 31 January 2024 (3 months ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 9 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 3 weeks from now) |
13 October 2023 | Accounts for a dormant company made up to 31 January 2023 (6 pages) |
---|---|
9 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
10 March 2022 | Registered office address changed from 39 Scarborough Drive Leigh-on-Sea Essex SS9 3ED England to 91 Chalkwell Avenue Westcliff-on-Sea SS0 8NL on 10 March 2022 (1 page) |
18 February 2022 | Micro company accounts made up to 31 January 2022 (6 pages) |
18 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
1 September 2021 | Micro company accounts made up to 31 January 2021 (6 pages) |
12 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
16 March 2020 | Micro company accounts made up to 31 January 2020 (6 pages) |
23 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
1 March 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
17 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
13 June 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
23 January 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
16 February 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
16 February 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
24 January 2017 | Termination of appointment of Kim Mudd as a secretary on 15 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Kim Mudd as a secretary on 15 January 2017 (1 page) |
24 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
7 November 2016 | Registered office address changed from 1155a London Road Leigh-on-Sea Essex SS9 3JE to 39 Scarborough Drive Leigh-on-Sea Essex SS9 3ED on 7 November 2016 (1 page) |
7 November 2016 | Registered office address changed from 1155a London Road Leigh-on-Sea Essex SS9 3JE to 39 Scarborough Drive Leigh-on-Sea Essex SS9 3ED on 7 November 2016 (1 page) |
24 February 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
29 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
25 February 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
21 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
20 August 2014 | Termination of appointment of Gloria Grande Gil as a director on 8 August 2014 (2 pages) |
20 August 2014 | Termination of appointment of Gloria Grande Gil as a director on 8 August 2014 (2 pages) |
20 August 2014 | Termination of appointment of Gloria Grande Gil as a director on 8 August 2014 (2 pages) |
29 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
16 December 2013 | Registered office address changed from 10a-10B Elmsleigh Drive Leigh-on-Sea Essex SS9 3DN United Kingdom on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from 10a-10B Elmsleigh Drive Leigh-on-Sea Essex SS9 3DN United Kingdom on 16 December 2013 (1 page) |
24 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
5 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Registered office address changed from Rutland House90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 5 February 2013 (1 page) |
5 February 2013 | Director's details changed for Anthony John Montague Mudd on 5 February 2013 (2 pages) |
5 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Director's details changed for Anthony John Montague Mudd on 5 February 2013 (2 pages) |
5 February 2013 | Registered office address changed from Rutland House90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from Rutland House90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 5 February 2013 (1 page) |
5 February 2013 | Director's details changed for Anthony John Montague Mudd on 5 February 2013 (2 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
16 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
25 May 2011 | Appointment of Mrs Gloria Grande Gil as a director (2 pages) |
25 May 2011 | Appointment of Mrs Gloria Grande Gil as a director (2 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
25 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
15 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
4 March 2009 | Return made up to 15/01/09; full list of members (3 pages) |
4 March 2009 | Return made up to 15/01/09; full list of members (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
18 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
18 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
12 March 2007 | Registered office changed on 12/03/07 from: 91 chalkwell ave westcliff-on-sea essex SS0 8NL (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: 91 chalkwell ave westcliff-on-sea essex SS0 8NL (1 page) |
15 January 2007 | Incorporation (15 pages) |
15 January 2007 | Incorporation (15 pages) |