Canvey Island
Essex
SS8 9DE
Director Name | Mrs Hollie Moore |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Role | Director & Secretary |
Country of Residence | England |
Correspondence Address | Matrix House, 12-16 Lionel Road Canvey Island Essex SS8 9DE |
Secretary Name | Mrs Hollie Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Matrix House, 12-16 Lionel Road Canvey Island Essex SS8 9DE |
Registered Address | Matrix House, 12-16 Lionel Road Canvey Island Essex SS8 9DE |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island Central |
Built Up Area | Canvey Island |
Address Matches | Over 30 other UK companies use this postal address |
5 at £1 | David Neil Moore 50.00% Ordinary |
---|---|
5 at £1 | Hollie Moore 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £490 |
Cash | £2,382 |
Current Liabilities | £4,747 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 18 February 2024 (overdue) |
16 January 2013 | Delivered on: 26 January 2013 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
7 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
---|---|
20 September 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
4 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
14 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
5 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
4 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
24 June 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
4 February 2019 | Cessation of Hollie Moore as a person with significant control on 17 January 2019 (1 page) |
4 February 2019 | Termination of appointment of Hollie Moore as a director on 17 January 2019 (1 page) |
4 February 2019 | Termination of appointment of Hollie Moore as a secretary on 17 January 2019 (1 page) |
1 November 2018 | Change of details for Mrs Hollie Moore as a person with significant control on 1 November 2018 (2 pages) |
1 November 2018 | Director's details changed for Mr David Neil Moore on 1 November 2018 (2 pages) |
1 November 2018 | Change of details for Mr David Neil Moore as a person with significant control on 1 November 2018 (2 pages) |
1 November 2018 | Director's details changed for Mrs Hollie Moore on 1 November 2018 (2 pages) |
23 October 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
20 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
28 April 2016 | Director's details changed for Mr David Neil Moore on 28 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Mrs Hollie Moore on 28 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Mr David Neil Moore on 28 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Mrs Hollie Moore on 28 April 2016 (2 pages) |
26 April 2016 | Secretary's details changed for Mrs Hollie Moore on 1 April 2016 (1 page) |
26 April 2016 | Secretary's details changed for Mrs Hollie Moore on 1 April 2016 (1 page) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
26 January 2013 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
26 January 2013 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 August 2010 | Secretary's details changed for Mrs Hollie Moore on 17 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr David Neil Moore on 17 July 2010 (2 pages) |
26 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Secretary's details changed for Mrs Hollie Moore on 17 July 2010 (2 pages) |
26 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Mrs Hollie Moore on 17 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Mrs Hollie Moore on 17 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr David Neil Moore on 17 July 2010 (2 pages) |
2 December 2009 | Director's details changed for David Neil Moore on 2 December 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Hollie Moore on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for David Neil Moore on 2 December 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Hollie Moore on 2 December 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Mrs Hollie Moore on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for David Neil Moore on 2 December 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Hollie Moore on 2 December 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Mrs Hollie Moore on 2 December 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Mrs Hollie Moore on 2 December 2009 (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 July 2009 | Location of register of members (1 page) |
21 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
21 July 2009 | Location of register of members (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
18 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
29 August 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
29 August 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
18 July 2007 | Incorporation (17 pages) |
18 July 2007 | Incorporation (17 pages) |