Leigh-On-Sea
SS9 2PP
Secretary Name | Mr Robert Alan Lester |
---|---|
Status | Current |
Appointed | 01 October 2021(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 22 Western Road Leigh On Sea Essex SS9 2PP |
Director Name | Ms Jannine Lisa Greenlees |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2024(16 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Well House Rickinghall Road Hinderclay Diss Norfolk IP22 1HN |
Secretary Name | Miss Charlotte Anne Humphrys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Western Road Leigh On Sea Essex |
Director Name | Miss Charlotte Anne Humphrys |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Western Road Leigh On Sea Essex SS9 2PP |
Director Name | Ms Jannine Lisa Greenlees |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2021(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Well House Rickinghall Road Hinderclay Diss Norfolk IP22 1HN |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 24a Western Road Leigh On Sea Essex SS9 2PP |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Robert Alan Lester 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 24 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 8 May 2025 (1 year from now) |
27 March 2024 | Cessation of Charlotte Anne Humphrys as a person with significant control on 27 March 2024 (1 page) |
---|---|
27 March 2024 | Appointment of Ms Jannine Lisa Greenlees as a director on 27 March 2024 (2 pages) |
26 January 2024 | Micro company accounts made up to 30 April 2023 (5 pages) |
13 December 2023 | Termination of appointment of Jannine Lisa Greenlees as a director on 13 December 2023 (1 page) |
25 April 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
8 March 2023 | Registered office address changed from 22a Western Road Leigh on Sea Essex SS9 2PP England to 24a Western Road Leigh on Sea Essex SS9 2PP on 8 March 2023 (1 page) |
7 March 2023 | Registered office address changed from 22 Western Road Leigh-on-Sea SS9 2PP England to 22a Western Road Leigh on Sea Essex SS9 2PP on 7 March 2023 (1 page) |
25 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
26 October 2022 | Change of details for Mr Robert Alan Lester as a person with significant control on 26 October 2022 (2 pages) |
26 October 2022 | Director's details changed for Mr Robert Alan Lester on 26 October 2022 (2 pages) |
3 May 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
25 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
1 October 2021 | Appointment of Mr Robert Alan Lester as a secretary on 1 October 2021 (2 pages) |
1 October 2021 | Termination of appointment of Charlotte Anne Humphrys as a director on 1 October 2021 (1 page) |
1 October 2021 | Termination of appointment of Charlotte Anne Humphrys as a secretary on 1 October 2021 (1 page) |
1 October 2021 | Appointment of Ms Jannine Lisa Greenlees as a director on 1 October 2021 (2 pages) |
24 June 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
26 April 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
5 May 2020 | Confirmation statement made on 24 April 2020 with updates (5 pages) |
16 April 2020 | Notification of Charlotte Anne Humphrys as a person with significant control on 1 April 2020 (2 pages) |
6 April 2020 | Appointment of Miss Charlotte Anne Humphrys as a director on 1 April 2020 (2 pages) |
17 March 2020 | Resolutions
|
16 December 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
25 April 2019 | Confirmation statement made on 24 April 2019 with updates (3 pages) |
22 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
31 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
4 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | Notification of Robert Alan Lester as a person with significant control on 30 June 2016 (2 pages) |
27 June 2017 | Notification of Robert Alan Lester as a person with significant control on 30 June 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
11 April 2017 | Registered office address changed from 24 Western Road Leigh on Sea Essex SS9 2PP to 22 Western Road Leigh-on-Sea SS9 2PP on 11 April 2017 (1 page) |
11 April 2017 | Director's details changed for Mr Robert Alan Lester on 30 March 2017 (2 pages) |
11 April 2017 | Director's details changed for Mr Robert Alan Lester on 30 March 2017 (2 pages) |
11 April 2017 | Registered office address changed from 24 Western Road Leigh on Sea Essex SS9 2PP to 22 Western Road Leigh-on-Sea SS9 2PP on 11 April 2017 (1 page) |
7 February 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
7 February 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
26 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Secretary's details changed for Miss Charlotte Anne Humphrys on 10 April 2016 (1 page) |
26 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Secretary's details changed for Miss Charlotte Anne Humphrys on 10 April 2016 (1 page) |
27 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
27 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
19 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
16 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
16 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
30 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
7 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
7 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
7 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
18 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
8 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Secretary's details changed for Miss Charlotte Anne Humphreys on 8 May 2012 (1 page) |
8 May 2012 | Secretary's details changed for Miss Charlotte Anne Humphreys on 8 May 2012 (1 page) |
8 May 2012 | Secretary's details changed for Miss Charlotte Anne Humphreys on 8 May 2012 (1 page) |
8 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
15 September 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
10 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Register inspection address has been changed (1 page) |
10 May 2011 | Register inspection address has been changed (1 page) |
10 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Director's details changed for Robert Alan Lester on 17 February 2011 (2 pages) |
30 March 2011 | Registered office address changed from 428D Hackney Road Bethnal Green London E2 7AP on 30 March 2011 (1 page) |
30 March 2011 | Secretary's details changed for Charlotte Anne Humphrys on 17 February 2011 (2 pages) |
30 March 2011 | Registered office address changed from 428D Hackney Road Bethnal Green London E2 7AP on 30 March 2011 (1 page) |
30 March 2011 | Secretary's details changed for Charlotte Anne Humphrys on 17 February 2011 (2 pages) |
30 March 2011 | Director's details changed for Robert Alan Lester on 17 February 2011 (2 pages) |
6 July 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
6 July 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
5 May 2010 | Director's details changed for Robert Alan Lester on 24 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Robert Alan Lester on 24 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
1 February 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
6 May 2009 | Secretary's change of particulars / charlotte humpreys / 05/05/2009 (2 pages) |
6 May 2009 | Secretary's change of particulars / charlotte humpreys / 05/05/2009 (2 pages) |
5 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
5 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
19 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
19 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
21 August 2008 | Return made up to 24/04/08; full list of members (3 pages) |
21 August 2008 | Return made up to 24/04/08; full list of members (3 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from 18 ravenings parade 39 goodmayes road goodmayes ilford essex IG3 9NR (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from 18 ravenings parade 39 goodmayes road goodmayes ilford essex IG3 9NR (1 page) |
14 September 2007 | New secretary appointed (2 pages) |
14 September 2007 | New secretary appointed (2 pages) |
9 August 2007 | Registered office changed on 09/08/07 from: 18 ravenings parade 39 goodmayes road ilford essex IG3 9NR (1 page) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | Registered office changed on 09/08/07 from: 18 ravenings parade 39 goodmayes road ilford essex IG3 9NR (1 page) |
9 August 2007 | Ad 24/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 August 2007 | Ad 24/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 August 2007 | New director appointed (2 pages) |
27 April 2007 | Registered office changed on 27/04/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Secretary resigned (1 page) |
24 April 2007 | Incorporation (14 pages) |
24 April 2007 | Incorporation (14 pages) |