Shoeburyness
Southend On Sea
Essex
SS3 8BB
Secretary Name | Natalia Marden |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2009(1 year, 11 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Correspondence Address | 178 Aylesbeare Shoeburyness Southend-On-Sea Essex SS3 8BB |
Director Name | Natalia Marden |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 30 June 2017(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matrix House, 12-16 Lionel Road Canvey Island Essex SS8 9DE |
Secretary Name | Mrs Tina Amanda Lescott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Harrison Gardens Hullbridge Essex SS5 6JX |
Director Name | Mr Joseph Francis Parsad |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(4 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Torrington Shoeburyness Southend On Sea Essex SS3 8DD |
Secretary Name | Mr Shaun Gundle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(11 months, 1 week after company formation) |
Appointment Duration | 12 months (resigned 28 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Foxleigh Close Billericay Essex CM12 9NZ |
Registered Address | Matrix House, 12-16 Lionel Road Canvey Island Essex SS8 9DE |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island Central |
Built Up Area | Canvey Island |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Nicholas Charles Marden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,242 |
Current Liabilities | £13,242 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 28 March 2023 (1 year ago) |
---|---|
Next Return Due | 11 April 2024 (1 week, 5 days from now) |
26 June 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
---|---|
28 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
14 June 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
28 March 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
22 June 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
14 April 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
10 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
2 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
7 June 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
29 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
4 October 2018 | Director's details changed for Natalia Eyre on 30 June 2017 (2 pages) |
4 October 2018 | Appointment of Natalia Eyre as a director on 30 June 2017 (2 pages) |
11 April 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
9 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
29 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
25 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
4 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
15 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
23 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
24 November 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
24 November 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
4 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 April 2010 | Director's details changed for Nicholas Charles Marden on 27 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Nicholas Charles Marden on 27 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
6 August 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
6 August 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
29 June 2009 | Appointment terminated secretary shaun gundle (1 page) |
29 June 2009 | Appointment terminated secretary shaun gundle (1 page) |
29 June 2009 | Secretary appointed natalia marden (2 pages) |
29 June 2009 | Secretary appointed natalia marden (2 pages) |
30 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
30 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
6 August 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
7 May 2008 | Return made up to 28/03/08; full list of members (3 pages) |
7 May 2008 | Return made up to 28/03/08; full list of members (3 pages) |
10 March 2008 | Secretary appointed shaun gundle (2 pages) |
10 March 2008 | Appointment terminated director joseph parsad (1 page) |
10 March 2008 | Ad 04/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 March 2008 | Appointment terminated secretary tina lescott (1 page) |
10 March 2008 | Appointment terminated director joseph parsad (1 page) |
10 March 2008 | Appointment terminated secretary tina lescott (1 page) |
10 March 2008 | Secretary appointed shaun gundle (2 pages) |
10 March 2008 | Ad 04/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 August 2007 | Company name changed starfish fun LIMITED\certificate issued on 01/08/07 (2 pages) |
1 August 2007 | Company name changed starfish fun LIMITED\certificate issued on 01/08/07 (2 pages) |
16 June 2007 | New director appointed (2 pages) |
16 June 2007 | New director appointed (2 pages) |
28 March 2007 | Incorporation (17 pages) |
28 March 2007 | Incorporation (17 pages) |