Canvey Island
Essex
SS8 7BW
Director Name | Patricia Elaine Hodgson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91b Whitwell Way Coton Cambridgeshire CB23 7PW |
Secretary Name | Mrs Sarah Ferries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 114 Orchard Row Soham Cambridgeshire CB7 5AZ |
Secretary Name | Patricia Elaine Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91b Whitwell Way Coton Cambridgeshire CB23 7PW |
Secretary Name | Mrs Jacqueline Ann Spratt |
---|---|
Status | Resigned |
Appointed | 01 March 2011(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 December 2016) |
Role | Company Director |
Correspondence Address | 181 Furtherwick Road Canvey Island Essex SS8 7BW |
Registered Address | Beke Lodge Beke Hall Chase North Rayleigh SS6 9EZ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rawreth |
Ward | Downhall and Rawreth |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Steven Spratt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£133,373 |
Current Liabilities | £259,694 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks from now) |
27 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
7 June 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
31 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
15 June 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
1 July 2020 | Registered office address changed from 181 Furtherwick Road Canvey Island Essex SS8 7BW to Beke Lodge Beke Hall Chase North Rayleigh SS6 9EZ on 1 July 2020 (1 page) |
1 June 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
5 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
28 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
9 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
12 January 2017 | Termination of appointment of Jacqueline Ann Spratt as a secretary on 12 December 2016 (1 page) |
12 January 2017 | Termination of appointment of Jacqueline Ann Spratt as a secretary on 12 December 2016 (1 page) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 July 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
7 July 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
23 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Registered office address changed from 181 Furtherwick Road Canvey Island Essex SS8 7AP on 16 May 2011 (1 page) |
16 May 2011 | Registered office address changed from 181 Furtherwick Road Canvey Island Essex SS8 7AP on 16 May 2011 (1 page) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 March 2011 | Termination of appointment of Patricia Hodgson as a secretary (1 page) |
4 March 2011 | Termination of appointment of Patricia Hodgson as a director (1 page) |
4 March 2011 | Termination of appointment of Patricia Hodgson as a secretary (1 page) |
4 March 2011 | Appointment of Mrs Jacqueline Ann Spratt as a secretary (1 page) |
4 March 2011 | Termination of appointment of Patricia Hodgson as a director (1 page) |
4 March 2011 | Appointment of Mrs Jacqueline Ann Spratt as a secretary (1 page) |
4 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 May 2010 | Director's details changed for Steven Peter Spratt on 26 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Steven Peter Spratt on 26 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Patricia Elaine Hodgson on 26 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Patricia Elaine Hodgson on 26 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
18 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
18 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 February 2009 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
24 February 2009 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
24 February 2009 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
24 February 2009 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
5 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
5 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
5 May 2008 | Capitals not rolled up (2 pages) |
5 May 2008 | Capitals not rolled up (2 pages) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | Secretary resigned (1 page) |
26 April 2007 | Incorporation (13 pages) |
26 April 2007 | Incorporation (13 pages) |