Leigh-On-Sea
SS9 1PE
Secretary Name | Melanie Harper |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Staplehurst Close Southampton Hampshire SO19 9QS |
Registered Address | 57a Broadway Leigh-On-Sea SS9 1PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £7,095 |
Cash | £4,904 |
Current Liabilities | £7,159 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 2 weeks from now) |
29 December 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
---|---|
21 March 2023 | Confirmation statement made on 21 March 2023 with updates (3 pages) |
17 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
21 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
28 April 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
17 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
15 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
1 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
2 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
2 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
26 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 October 2016 | Registered office address changed from 367 Firs Lane Palmers Green London N13 5LX to 57a Broadway Leigh-on-Sea SS9 1PE on 6 October 2016 (1 page) |
6 October 2016 | Registered office address changed from 367 Firs Lane Palmers Green London N13 5LX to 57a Broadway Leigh-on-Sea SS9 1PE on 6 October 2016 (1 page) |
29 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
7 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
9 April 2015 | Registered office address changed from C/O E-Tax Solutions Ltd Suite 8 34 Buckingham Palace Road Belgravia London SE1W 0RH to 367 Firs Lane Palmers Green London N13 5LX on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from C/O E-Tax Solutions Ltd Suite 8 34 Buckingham Palace Road Belgravia London SE1W 0RH to 367 Firs Lane Palmers Green London N13 5LX on 9 April 2015 (1 page) |
9 April 2015 | Company name changed renette snyman LIMITED\certificate issued on 09/04/15
|
9 April 2015 | Registered office address changed from C/O E-Tax Solutions Ltd Suite 8 34 Buckingham Palace Road Belgravia London SE1W 0RH to 367 Firs Lane Palmers Green London N13 5LX on 9 April 2015 (1 page) |
9 April 2015 | Company name changed renette snyman LIMITED\certificate issued on 09/04/15
|
7 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-08-16
|
16 August 2014 | Registered office address changed from C/O E-Tax Solutions Ltd 32 Thorparch Road London SW8 4RU to C/O E-Tax Solutions Ltd Suite 8 34 Buckingham Palace Road Belgravia London SE1W 0RH on 16 August 2014 (1 page) |
16 August 2014 | Registered office address changed from C/O E-Tax Solutions Ltd 32 Thorparch Road London SW8 4RU to C/O E-Tax Solutions Ltd Suite 8 34 Buckingham Palace Road Belgravia London SE1W 0RH on 16 August 2014 (1 page) |
16 August 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-08-16
|
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2013 | Annual return made up to 21 March 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Registered office address changed from C/O C/- E-Tax Solutions Ltd 60 Cannon Street London EC4N 6JP United Kingdom on 31 December 2013 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Annual return made up to 21 March 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Registered office address changed from C/O C/- E-Tax Solutions Ltd 60 Cannon Street London EC4N 6JP United Kingdom on 31 December 2013 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 August 2013 | Compulsory strike-off action has been suspended (1 page) |
28 August 2013 | Compulsory strike-off action has been suspended (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
11 October 2011 | Registered office address changed from Ground Floor Flat 79 Beresford Road London N8 0AG on 11 October 2011 (1 page) |
11 October 2011 | Registered office address changed from Ground Floor Flat 79 Beresford Road London N8 0AG on 11 October 2011 (1 page) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 July 2010 | Registered office address changed from 36 Beaford Grove London SW20 9LB United Kingdom on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from 36 Beaford Grove London SW20 9LB United Kingdom on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from 36 Beaford Grove London SW20 9LB United Kingdom on 8 July 2010 (1 page) |
7 July 2010 | Director's details changed for Renette Snyman on 17 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Renette Snyman on 17 May 2010 (2 pages) |
30 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Renette Snyman on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Renette Snyman on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Renette Snyman on 1 January 2010 (2 pages) |
30 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 March 2009 | Return made up to 21/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 21/03/09; full list of members (3 pages) |
8 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
8 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
9 June 2008 | Director's change of particulars / renette snyman / 20/05/2008 (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from 8 parfey street hammersmith london W6 9EN (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from 8 parfey street hammersmith london W6 9EN (1 page) |
9 June 2008 | Director's change of particulars / renette snyman / 20/05/2008 (1 page) |
3 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
23 May 2007 | Resolutions
|
23 May 2007 | Resolutions
|
21 March 2007 | Incorporation (17 pages) |
21 March 2007 | Incorporation (17 pages) |