Leigh On Sea
Essex
SS9 1JL
Director Name | Ms Linda Diane Elsdon |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2010(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 18 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter House 103 - 105 Leigh Road Leigh On Sea Essex SS9 1JL |
Director Name | Mr Colin Roy Chaston |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2012(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 18 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charter House 103 - 105 Leigh Road Leigh On Sea Essex SS9 1JL |
Director Name | Mr Colin Roy Chaston |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hemmells Basildon Essex SS15 6ED |
Secretary Name | Mr Colin Roy Chaston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hemmells Basildon Essex SS15 6ED |
Registered Address | Charter House 103 - 105 Leigh Road Leigh On Sea Essex SS9 1JL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
1.4k at £1 | Colin Roy Chaston 42.31% Ordinary |
---|---|
1.4k at £1 | Linda Diane Elsdon 42.31% Ordinary |
500 at £1 | Tony Clout 14.93% Ordinary |
15 at £1 | Edmund Kearns 0.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£229,869 |
Current Liabilities | £111,073 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
29 September 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
---|---|
3 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
19 June 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
1 April 2019 | Confirmation statement made on 27 March 2019 with updates (3 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
27 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
11 August 2017 | Termination of appointment of Colin Roy Chaston as a director on 8 August 2017 (1 page) |
11 August 2017 | Termination of appointment of Colin Roy Chaston as a director on 8 August 2017 (1 page) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
20 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
20 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
19 August 2015 | Director's details changed for Ms Linda Diane Elsdon on 13 August 2015 (2 pages) |
19 August 2015 | Director's details changed for Ms Linda Diane Elsdon on 13 August 2015 (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
13 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
28 October 2014 | Amended total exemption small company accounts made up to 30 September 2013 (10 pages) |
28 October 2014 | Amended total exemption small company accounts made up to 30 September 2013 (10 pages) |
28 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
28 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
2 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
28 November 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
28 November 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
28 May 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
28 May 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Appointment of Mr Colin Roy Chaston as a director (2 pages) |
28 January 2013 | Appointment of Mr Colin Roy Chaston as a director (2 pages) |
20 December 2012 | Director's details changed for Ms Linda Diane Elsdon on 18 December 2012 (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Director's details changed for Tony Clout on 18 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Ms Linda Diane Elsdon on 18 December 2012 (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Director's details changed for Tony Clout on 18 December 2012 (2 pages) |
6 November 2012 | Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 6 November 2012 (1 page) |
25 June 2012 | Termination of appointment of Colin Chaston as a director (1 page) |
25 June 2012 | Termination of appointment of Colin Chaston as a director (1 page) |
2 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Termination of appointment of Colin Chaston as a secretary (1 page) |
29 March 2012 | Termination of appointment of Colin Chaston as a secretary (1 page) |
29 November 2011 | Registered office address changed from 4Rd Floor 207 Regent Street London W1B 3HH United Kingdom on 29 November 2011 (1 page) |
29 November 2011 | Registered office address changed from 4Rd Floor 207 Regent Street London W1B 3HH United Kingdom on 29 November 2011 (1 page) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
7 October 2011 | Registered office address changed from Office 404 Albany House 324 Regent Street London W1B 3HH on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from Office 404 Albany House 324 Regent Street London W1B 3HH on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from Office 404 Albany House 324 Regent Street London W1B 3HH on 7 October 2011 (1 page) |
18 May 2011 | Director's details changed for Ms Linda Diane Elsdon on 18 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Ms Linda Diane Elsdon on 18 May 2011 (2 pages) |
26 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
25 April 2011 | Director's details changed for Tony Clout on 25 April 2011 (2 pages) |
25 April 2011 | Director's details changed for Tony Clout on 25 April 2011 (2 pages) |
9 March 2011 | Secretary's details changed for Mr Colin Roy Chaston on 5 March 2011 (3 pages) |
9 March 2011 | Secretary's details changed for Mr Colin Roy Chaston on 5 March 2011 (3 pages) |
9 March 2011 | Secretary's details changed for Mr Colin Roy Chaston on 5 March 2011 (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
16 June 2010 | Statement of capital following an allotment of shares on 14 June 2010
|
16 June 2010 | Resolutions
|
16 June 2010 | Director's details changed for Tony Clout on 14 June 2010 (3 pages) |
16 June 2010 | Resolutions
|
16 June 2010 | Appointment of Ms Linda Diane Elsdon as a director (3 pages) |
16 June 2010 | Appointment of Ms Linda Diane Elsdon as a director (3 pages) |
16 June 2010 | Director's details changed for Colin Chaston on 14 June 2010 (3 pages) |
16 June 2010 | Director's details changed for Tony Clout on 14 June 2010 (3 pages) |
16 June 2010 | Statement of capital following an allotment of shares on 14 June 2010
|
16 June 2010 | Director's details changed for Colin Chaston on 14 June 2010 (3 pages) |
25 May 2010 | Annual return made up to 27 March 2010 (14 pages) |
25 May 2010 | Annual return made up to 27 March 2010 (14 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 May 2009 | Return made up to 27/03/09; full list of members (4 pages) |
29 May 2009 | Return made up to 27/03/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 August 2008 | Return made up to 27/03/08; full list of members (4 pages) |
26 August 2008 | Return made up to 27/03/08; full list of members (4 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from the 401 centre 302 regent street london W1B 3HH (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from the 401 centre 302 regent street london W1B 3HH (1 page) |
27 March 2007 | Incorporation (11 pages) |
27 March 2007 | Incorporation (11 pages) |