Westcliff On Sea
Essex
SS0 7HU
Director Name | Mr Andrew Jonathan Bloom |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7TA |
Secretary Name | Mr Andrew Jonathan Bloom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7TA |
Director Name | Mrs Heidi Amanda Reed |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 August 2015(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2020) |
Role | Sales Negotiator |
Country of Residence | England |
Correspondence Address | 431-435 London Road Westcliff On Sea Essex SS0 7HU |
Website | reedresidential.com |
---|
Registered Address | 431-435 London Road Westcliff On Sea Essex SS0 7HU |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Adam Reed & Heidi Reed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,180 |
Current Liabilities | £50,534 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 30 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 2 weeks from now) |
22 June 2015 | Delivered on: 28 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
31 August 2023 | Unaudited abridged accounts made up to 31 August 2022 (8 pages) |
---|---|
30 March 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
30 May 2022 | Unaudited abridged accounts made up to 31 August 2021 (8 pages) |
5 April 2022 | Confirmation statement made on 5 April 2022 with updates (4 pages) |
8 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
28 May 2021 | Unaudited abridged accounts made up to 31 August 2020 (8 pages) |
17 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
31 August 2020 | Unaudited abridged accounts made up to 31 August 2019 (8 pages) |
5 February 2020 | Termination of appointment of Heidi Amanda Reed as a director on 31 January 2020 (1 page) |
11 December 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
29 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
15 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
23 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 August 2015 (1 page) |
2 June 2016 | Total exemption small company accounts made up to 31 August 2015 (1 page) |
5 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Appointment of Mrs Heidi Amanda Reed as a director on 26 August 2015 (2 pages) |
5 November 2015 | Appointment of Mrs Heidi Amanda Reed as a director on 26 August 2015 (2 pages) |
5 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
3 September 2015 | Termination of appointment of Andrew Jonathan Bloom as a director on 26 August 2015 (1 page) |
3 September 2015 | Director's details changed for Adam Reed on 30 April 2013 (2 pages) |
3 September 2015 | Termination of appointment of Andrew Jonathan Bloom as a secretary on 26 August 2015 (1 page) |
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Director's details changed for Adam Reed on 30 April 2013 (2 pages) |
3 September 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Termination of appointment of Andrew Jonathan Bloom as a secretary on 26 August 2015 (1 page) |
3 September 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Termination of appointment of Andrew Jonathan Bloom as a director on 26 August 2015 (1 page) |
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
28 June 2015 | Registration of charge 062816460001, created on 22 June 2015 (26 pages) |
28 June 2015 | Registration of charge 062816460001, created on 22 June 2015 (26 pages) |
7 June 2015 | Total exemption small company accounts made up to 31 August 2014 (1 page) |
7 June 2015 | Total exemption small company accounts made up to 31 August 2014 (1 page) |
29 August 2014 | Secretary's details changed for Mr Andrew Jonathan Bloom on 14 July 2014 (1 page) |
29 August 2014 | Secretary's details changed for Mr Andrew Jonathan Bloom on 14 July 2014 (1 page) |
29 August 2014 | Director's details changed for Mr Andrew Jonathan Bloom on 14 July 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr Andrew Jonathan Bloom on 14 July 2014 (2 pages) |
29 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
3 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
3 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
6 August 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (12 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (12 pages) |
29 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
19 August 2010 | Secretary's details changed for Andrew Jonathan Bloom on 1 June 2010 (2 pages) |
19 August 2010 | Secretary's details changed for Andrew Jonathan Bloom on 1 June 2010 (2 pages) |
19 August 2010 | Secretary's details changed for Andrew Jonathan Bloom on 1 June 2010 (2 pages) |
19 August 2010 | Director's details changed for Andrew Jonathan Bloom on 1 June 2010 (2 pages) |
19 August 2010 | Director's details changed for Andrew Jonathan Bloom on 1 June 2010 (2 pages) |
19 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Director's details changed for Andrew Jonathan Bloom on 1 June 2010 (2 pages) |
19 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Adam Reed on 1 June 2010 (2 pages) |
18 August 2010 | Director's details changed for Adam Reed on 1 June 2010 (2 pages) |
18 August 2010 | Director's details changed for Adam Reed on 1 June 2010 (2 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
15 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
11 August 2008 | Return made up to 15/06/08; full list of members (4 pages) |
11 August 2008 | Return made up to 15/06/08; full list of members (4 pages) |
6 September 2007 | Accounting reference date extended from 30/06/08 to 31/08/08 (1 page) |
6 September 2007 | Accounting reference date extended from 30/06/08 to 31/08/08 (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: masthaven LIMITED 60 lombard street london EC3V 9EA (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: masthaven LIMITED 60 lombard street london EC3V 9EA (1 page) |
15 June 2007 | Incorporation (13 pages) |
15 June 2007 | Incorporation (13 pages) |