Leigh On Sea
Essex
SS9 2PU
Secretary Name | Geraldine O'Connell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31a Labworth Road Canvey Island SS8 7BP |
Director Name | Geraldine O'Connell |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2008(1 year after company formation) |
Appointment Duration | 7 years (resigned 30 April 2015) |
Role | Admin |
Country of Residence | United Kingdom |
Correspondence Address | 31a Labworth Road Canvey Island SS8 7BP |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Central Chambers, 227 London Road Hadleigh Benfleet Essex SS7 2RF |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Colin O'connell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,379 |
Cash | £1,712 |
Current Liabilities | £27,676 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks from now) |
28 July 2023 | Director's details changed for Mr Colin David O'connell on 28 July 2023 (2 pages) |
---|---|
28 July 2023 | Registered office address changed from Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA United Kingdom to Central Chambers, 227 London Road Hadleigh Benfleet Essex SS7 2RF on 28 July 2023 (1 page) |
28 July 2023 | Director's details changed for Mr Colin David O'connell on 28 July 2023 (2 pages) |
28 July 2023 | Change of details for Mr Colin David O'connell as a person with significant control on 28 July 2023 (2 pages) |
2 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
3 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
1 March 2022 | Director's details changed for Mr Colin David O'connell on 1 March 2022 (2 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
4 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
12 October 2020 | Change of details for Mr Colin David O'connell as a person with significant control on 12 October 2020 (2 pages) |
12 October 2020 | Director's details changed for Mr Colin David O'connell on 12 October 2020 (2 pages) |
4 August 2020 | Director's details changed for Mr Colin David O'connell on 4 August 2020 (2 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
2 May 2019 | Confirmation statement made on 1 May 2019 with updates (3 pages) |
25 February 2019 | Registered office address changed from Jtd Accountants Ltd PO Box 244 Benfleet SS7 9EE England to Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA on 25 February 2019 (1 page) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 June 2015 | Registered office address changed from 1 Royal Terrace Southend on Sea Essex SS1 1EA to Jtd Accountants Ltd PO Box 244 Benfleet SS7 9EE on 16 June 2015 (1 page) |
16 June 2015 | Registered office address changed from 1 Royal Terrace Southend on Sea Essex SS1 1EA to Jtd Accountants Ltd PO Box 244 Benfleet SS7 9EE on 16 June 2015 (1 page) |
2 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
30 April 2015 | Termination of appointment of Geraldine O'connell as a secretary on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Geraldine O'connell as a director on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Geraldine O'connell as a secretary on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Geraldine O'connell as a director on 30 April 2015 (1 page) |
23 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 April 2010 | Director's details changed for Geraldine O'connell on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Colin David O'connell on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Geraldine O'connell on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Colin David O'connell on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Colin David O'connell on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Geraldine O'connell on 6 April 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
7 February 2009 | Director appointed geraldine o'connell (1 page) |
7 February 2009 | Director appointed geraldine o'connell (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 May 2008 | Return made up to 27/03/08; full list of members (3 pages) |
14 May 2008 | Return made up to 27/03/08; full list of members (3 pages) |
7 December 2007 | Registered office changed on 07/12/07 from: 30 milton road westcliff on sea essex SS0 7SX (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: 30 milton road westcliff on sea essex SS0 7SX (1 page) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | Ad 27/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New secretary appointed (2 pages) |
18 April 2007 | Ad 27/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: 30 milton road west cliff on sea essex SS0 7JX (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: 30 milton road west cliff on sea essex SS0 7JX (1 page) |
18 April 2007 | New secretary appointed (2 pages) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
27 March 2007 | Incorporation (9 pages) |
27 March 2007 | Incorporation (9 pages) |