Southend-On-Sea
Essex
SS2 6HZ
Director Name | Mr Robert Stillwell |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2021(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cumberland House 24-28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Director Name | Mr Scott Tatton Bennett |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Leigh Road Leigh-On-Sea Essex SS9 1JL |
Director Name | Mr Luke Stillwell |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cumberland House 24-28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Secretary Name | Mr Luke Stillwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cumberland House 24-28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | www.07heavendesign.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01702 462667 |
Telephone region | Southend-on-Sea |
Registered Address | Cumberland House 24-28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Luke Stillwell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,092 |
Cash | £1,699 |
Current Liabilities | £20,892 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 3 weeks from now) |
22 July 2013 | Delivered on: 6 August 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
20 December 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
29 October 2023 | Confirmation statement made on 28 September 2023 with updates (4 pages) |
7 March 2023 | Previous accounting period extended from 30 June 2022 to 31 December 2022 (1 page) |
8 November 2022 | Confirmation statement made on 28 September 2022 with updates (4 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
28 September 2021 | Confirmation statement made on 28 September 2021 with updates (5 pages) |
11 August 2021 | Cessation of Luke Stillwell as a person with significant control on 2 August 2021 (1 page) |
11 August 2021 | Notification of Stillwell Holdings Limited as a person with significant control on 2 August 2021 (2 pages) |
3 August 2021 | Termination of appointment of Luke Stillwell as a secretary on 2 August 2021 (1 page) |
3 August 2021 | Appointment of Mrs Karen Irene Stillwell as a director on 2 August 2021 (2 pages) |
3 August 2021 | Appointment of Mr Robert Stillwell as a director on 2 August 2021 (2 pages) |
3 August 2021 | Termination of appointment of Luke Stillwell as a director on 2 August 2021 (1 page) |
8 July 2021 | Confirmation statement made on 5 June 2021 with updates (4 pages) |
7 July 2021 | Change of details for Mr Luke Stillwell as a person with significant control on 6 June 2020 (2 pages) |
6 July 2021 | Director's details changed for Mr Luke Stillwell on 6 June 2020 (2 pages) |
5 July 2021 | Change of details for Mr Luke Stillwell as a person with significant control on 5 June 2021 (2 pages) |
1 July 2021 | Registered office address changed from 105 Leigh Road Leigh-on-Sea Essex SS9 1JL to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 1 July 2021 (1 page) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
23 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
6 February 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
12 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
7 February 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
22 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
11 August 2017 | Notification of Luke Stillwell as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
11 August 2017 | Notification of Luke Stillwell as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
1 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
6 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
10 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
9 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
9 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
4 September 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 October 2013 | Termination of appointment of Scott Tatton Bennett as a director (1 page) |
10 October 2013 | Termination of appointment of Scott Tatton Bennett as a director (1 page) |
6 August 2013 | Registration of charge 062694910001 (17 pages) |
6 August 2013 | Registration of charge 062694910001 (17 pages) |
19 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
6 June 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
6 June 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
19 September 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
19 September 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
19 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
5 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 June 2010 | Secretary's details changed for Luke Stillwell on 1 October 2009 (1 page) |
30 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Mr Luke Stillwell on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Scott Tatton Bennett on 1 October 2009 (2 pages) |
30 June 2010 | Secretary's details changed for Luke Stillwell on 1 October 2009 (1 page) |
30 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Mr Luke Stillwell on 1 October 2009 (2 pages) |
30 June 2010 | Secretary's details changed for Luke Stillwell on 1 October 2009 (1 page) |
30 June 2010 | Director's details changed for Scott Tatton Bennett on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Scott Tatton Bennett on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Mr Luke Stillwell on 1 October 2009 (2 pages) |
6 May 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 May 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
12 August 2009 | Registered office changed on 12/08/2009 from e j clouder & co, charter house 105 leigh road leigh on sea essex SS9 1JL (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from e j clouder & co, charter house 105 leigh road leigh on sea essex SS9 1JL (1 page) |
12 August 2009 | Return made up to 05/06/09; full list of members (4 pages) |
12 August 2009 | Return made up to 05/06/09; full list of members (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
26 August 2008 | Return made up to 05/06/08; full list of members (4 pages) |
26 August 2008 | Return made up to 05/06/08; full list of members (4 pages) |
9 August 2007 | New secretary appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | New secretary appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Incorporation (13 pages) |
5 June 2007 | Incorporation (13 pages) |