Southend-On-Sea
Essex
SS1 1BN
Director Name | Mr Jonathan Howard Bates |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria House 50 Alexandra Street Southend-On-Sea Essex SS1 1BN |
Secretary Name | Saffron Louise Bates |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Keeper Cottage Wadhurst Road Frant Tunbridge Wells Kent TN3 9EH |
Website | cnspecialists.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01892 664444 |
Telephone region | Tunbridge Wells |
Registered Address | Victoria House 50 Alexandra Street Southend-On-Sea Essex SS1 1BN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
9 at £10 | Janet Lilly 8.18% Ordinary |
---|---|
50 at £1 | Geoffrey John Lilly 4.55% Ordinary B |
50 at £1 | Jonathan Howard Bates 4.55% Ordinary B |
41 at £10 | Jonathan Howard Bates 37.27% Ordinary |
31 at £10 | Geoffrey John Lilly 28.18% Ordinary |
19 at £10 | Saffron Bates 17.27% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,127 |
Cash | £52,957 |
Current Liabilities | £79,746 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (11 months, 3 weeks from now) |
8 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
---|---|
12 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
7 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
16 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
21 March 2017 | Confirmation statement made on 7 March 2017 with updates (8 pages) |
21 March 2017 | Confirmation statement made on 7 March 2017 with updates (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Director's details changed for Mr Geoffrey John Lilly on 1 March 2015 (2 pages) |
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Director's details changed for Mr Geoffrey John Lilly on 1 March 2015 (2 pages) |
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Director's details changed for Mr Geoffrey John Lilly on 1 March 2015 (2 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 October 2014 | Secretary's details changed for Saffron Louise Bates on 1 October 2014 (1 page) |
23 October 2014 | Secretary's details changed for Saffron Louise Bates on 1 October 2014 (1 page) |
23 October 2014 | Secretary's details changed for Saffron Louise Bates on 1 October 2014 (1 page) |
23 October 2014 | Director's details changed for Jonathan Howard Bates on 1 October 2014 (2 pages) |
23 October 2014 | Director's details changed for Jonathan Howard Bates on 1 October 2014 (2 pages) |
23 October 2014 | Director's details changed for Jonathan Howard Bates on 1 October 2014 (2 pages) |
14 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Director's details changed for Mr Geoffrey John Lilly on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Director's details changed for Mr Geoffrey John Lilly on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Director's details changed for Jonathan Howard Bates on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Jonathan Howard Bates on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Jonathan Howard Bates on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Mr Geoffrey John Lilly on 1 October 2009 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 September 2009 | Gbp nc 1000/1100\20/08/09 (2 pages) |
29 September 2009 | Gbp nc 1000/1100\20/08/09 (2 pages) |
28 September 2009 | Ad 20/08/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
28 September 2009 | Ad 20/08/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from glebe cottage coggins mill lane mayfield east sussex TN20 6UL (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from glebe cottage coggins mill lane mayfield east sussex TN20 6UL (1 page) |
3 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
3 April 2009 | Director's change of particulars / geoffrey lilly / 22/03/2008 (2 pages) |
3 April 2009 | Director's change of particulars / geoffrey lilly / 22/03/2008 (2 pages) |
2 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
2 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
3 April 2008 | Return made up to 07/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 07/03/08; full list of members (4 pages) |
21 August 2007 | £ ic 1000/100 10/05/07 £ sr 900@1=900 (1 page) |
21 August 2007 | £ ic 1000/100 10/05/07 £ sr 900@1=900 (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: mike marenghi (accountancy & taxation consultants) glebe cottage, coggins mill lane mayfield TN20 6UL (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: mike marenghi (accountancy & taxation consultants) glebe cottage, coggins mill lane mayfield TN20 6UL (1 page) |
7 March 2007 | Incorporation (15 pages) |
7 March 2007 | Incorporation (15 pages) |