Southend On Sea
Essex
SS2 6UN
Secretary Name | Bonnie Ann Whiston |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Finance House 20/21 Aviation Way Southend On Sea Essex SS2 6UN |
Director Name | Simon Cooze |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Role | Manager |
Correspondence Address | Finance House 20/21 Aviation Way Southend On Sea Essex SS2 6UN |
Registered Address | 2nd Floor Finance House 20-21 Aviation Way Southend On Sea Essex SS2 6UN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Bonnie Ann Cooze 50.00% Ordinary |
---|---|
50 at £1 | Simon Cooze 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£53,057 |
Cash | £3,117 |
Current Liabilities | £60,776 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
7 January 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
---|---|
15 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
8 November 2019 | Termination of appointment of Simon Cooze as a director on 17 December 2018 (1 page) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
12 February 2019 | Amended total exemption full accounts made up to 31 July 2018 (8 pages) |
24 January 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
29 June 2018 | Confirmation statement made on 3 June 2018 with updates (4 pages) |
22 May 2018 | Change of details for Bonnie Ann Cooze as a person with significant control on 22 May 2018 (2 pages) |
22 May 2018 | Change of details for Mr Simon Cooze as a person with significant control on 22 May 2018 (2 pages) |
22 May 2018 | Director's details changed for Simon Cooze on 22 May 2018 (2 pages) |
22 May 2018 | Secretary's details changed for Bonnie Ann Whiston on 22 May 2018 (1 page) |
22 May 2018 | Director's details changed for Bonnie Ann Whiston on 22 May 2018 (2 pages) |
31 January 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
25 July 2017 | Notification of Bonnie Ann Cooze as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Simon Cooze as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Simon Cooze as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Bonnie Ann Cooze as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
16 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
7 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
1 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
28 August 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
16 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
18 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Registered office address changed from 1St Floor, 57a Broadway Leigh-on-Sea Essex SS9 1PE on 12 July 2012 (1 page) |
12 July 2012 | Registered office address changed from 1St Floor, 57a Broadway Leigh-on-Sea Essex SS9 1PE on 12 July 2012 (1 page) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
22 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
17 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
6 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
6 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
4 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
4 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
2 June 2008 | Director's change of particulars / simon cooze / 02/06/2008 (1 page) |
2 June 2008 | Director and secretary's change of particulars / bonnie whiston / 02/06/2008 (1 page) |
2 June 2008 | Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page) |
2 June 2008 | Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page) |
2 June 2008 | Director and secretary's change of particulars / bonnie whiston / 02/06/2008 (1 page) |
2 June 2008 | Director and secretary's change of particulars / bonnie whiston / 02/06/2008 (1 page) |
2 June 2008 | Director's change of particulars / simon cooze / 02/06/2008 (1 page) |
2 June 2008 | Director and secretary's change of particulars / bonnie whiston / 02/06/2008 (1 page) |
4 June 2007 | Incorporation (17 pages) |
4 June 2007 | Incorporation (17 pages) |