Southend On Sea
Essex
SS1 1AN
Director Name | Mr David Paul Leader |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(14 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 18 Clarence Road Southend On Sea Essex SS1 1AN |
Secretary Name | Mrs Rita Georgina Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Charter House 105 Leigh Road Leigh On Sea Essex SS9 1JL |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 18 Clarence Road Southend On Sea Essex SS1 1AN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2013 |
---|---|
Net Worth | -£12,730 |
Cash | £100 |
Current Liabilities | £39,285 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 2 February 2023 (overdue) |
19 March 2007 | Delivered on: 21 March 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
19 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
---|---|
4 May 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
31 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
12 August 2019 | Registered office address changed from First Floor, Acorn House, Great Oaks Basildon SS14 1AH England to Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB on 12 August 2019 (1 page) |
22 February 2019 | Confirmation statement made on 19 January 2019 with updates (4 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
6 March 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
21 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 November 2016 | Registered office address changed from Charter House 105 Leigh Road Leigh on Sea Essex SS9 1JL to First Floor, Acorn House, Great Oaks Basildon SS14 1AH on 7 November 2016 (1 page) |
7 November 2016 | Registered office address changed from Charter House 105 Leigh Road Leigh on Sea Essex SS9 1JL to First Floor, Acorn House, Great Oaks Basildon SS14 1AH on 7 November 2016 (1 page) |
29 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
12 February 2014 | Termination of appointment of Rita Francis as a secretary (1 page) |
12 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Termination of appointment of Rita Francis as a secretary (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
8 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 February 2010 | Director's details changed for Roy Victor Francis on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Secretary's details changed for Rita Georgina Francis on 1 October 2009 (1 page) |
9 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Secretary's details changed for Rita Georgina Francis on 1 October 2009 (1 page) |
9 February 2010 | Director's details changed for Roy Victor Francis on 1 October 2009 (2 pages) |
9 February 2010 | Secretary's details changed for Rita Georgina Francis on 1 October 2009 (1 page) |
9 February 2010 | Director's details changed for Roy Victor Francis on 1 October 2009 (2 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
13 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
13 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
17 June 2008 | Return made up to 19/01/08; full list of members (3 pages) |
17 June 2008 | Return made up to 19/01/08; full list of members (3 pages) |
16 June 2008 | Director's change of particulars / roy francis / 29/12/2007 (1 page) |
16 June 2008 | Secretary's change of particulars / rita francis / 29/12/2007 (1 page) |
16 June 2008 | Director's change of particulars / roy francis / 29/12/2007 (1 page) |
16 June 2008 | Secretary's change of particulars / rita francis / 29/12/2007 (1 page) |
27 March 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
27 March 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
11 March 2007 | New secretary appointed (2 pages) |
11 March 2007 | New director appointed (2 pages) |
11 March 2007 | New director appointed (2 pages) |
11 March 2007 | New secretary appointed (2 pages) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Secretary resigned (1 page) |
1 February 2007 | Registered office changed on 01/02/07 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
1 February 2007 | Registered office changed on 01/02/07 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
1 February 2007 | Secretary resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
19 January 2007 | Incorporation (15 pages) |
19 January 2007 | Incorporation (15 pages) |