Southend On Sea
Essex
SS1 2PH
Director Name | Mr Michael Charles Coulson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2007(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 457 Southchurch Road Southend On Sea Essex SS1 2PH |
Secretary Name | Mr Michael Charles Coulson |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 2007(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 457 Southchurch Road Southend On Sea Essex SS1 2PH |
Director Name | Derek Michael Coulson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 104a Lord Roberts Avenue Leigh On Sea Essex SS9 1NE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 457 Southchurch Road Southend On Sea Essex SS1 2PH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £49,879 |
Cash | £3,709 |
Current Liabilities | £50,623 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months, 3 weeks from now) |
5 November 2007 | Delivered on: 7 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H 108 leigh road leigh t/n ex 167406. Outstanding |
---|
18 October 2023 | Confirmation statement made on 6 October 2023 with updates (4 pages) |
---|---|
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
11 October 2022 | Confirmation statement made on 6 October 2022 with updates (4 pages) |
13 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
14 October 2021 | Confirmation statement made on 6 October 2021 with updates (5 pages) |
23 August 2021 | Statement of capital following an allotment of shares on 23 August 2021
|
18 August 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
28 July 2021 | Confirmation statement made on 24 July 2021 with updates (4 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
20 August 2020 | Confirmation statement made on 24 July 2020 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
2 August 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
11 June 2019 | Director's details changed for Mr Michael Charles Coulson on 1 April 2019 (2 pages) |
11 June 2019 | Change of details for Michael Charles Coulson as a person with significant control on 1 April 2019 (2 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
26 July 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
4 April 2018 | Director's details changed for Michael Charles Coulson on 4 April 2018 (2 pages) |
4 April 2018 | Secretary's details changed for Michael Charles Coulson on 4 April 2018 (1 page) |
4 April 2018 | Director's details changed for Scott Charles Coulson on 4 April 2018 (2 pages) |
4 April 2018 | Change of details for Michael Charles Coulson as a person with significant control on 4 April 2018 (2 pages) |
4 April 2018 | Change of details for Scott Charles Coulson as a person with significant control on 4 April 2018 (2 pages) |
19 January 2018 | Change of details for Scott Charles Coulson as a person with significant control on 19 January 2018 (2 pages) |
19 January 2018 | Change of details for Scott Charles Coulson as a person with significant control on 19 January 2018 (2 pages) |
19 January 2018 | Director's details changed for Michael Charles Coulson on 19 January 2018 (2 pages) |
19 January 2018 | Director's details changed for Michael Charles Coulson on 19 January 2018 (2 pages) |
19 January 2018 | Change of details for Michael Charles Coulson as a person with significant control on 19 January 2018 (2 pages) |
19 January 2018 | Change of details for Michael Charles Coulson as a person with significant control on 19 January 2018 (2 pages) |
19 January 2018 | Director's details changed for Scott Charles Coulson on 19 January 2018 (2 pages) |
19 January 2018 | Director's details changed for Scott Charles Coulson on 19 January 2018 (2 pages) |
10 October 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 September 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
21 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
9 October 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
8 October 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
5 November 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
19 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
6 October 2008 | Appointment terminated director derek coulson (1 page) |
6 October 2008 | Appointment terminated director derek coulson (1 page) |
14 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
14 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
26 February 2008 | Curr ext from 31/07/2008 to 31/12/2008 (1 page) |
26 February 2008 | Curr ext from 31/07/2008 to 31/12/2008 (1 page) |
7 November 2007 | Particulars of mortgage/charge (3 pages) |
7 November 2007 | Particulars of mortgage/charge (3 pages) |
20 October 2007 | Particulars of contract relating to shares (2 pages) |
20 October 2007 | Ad 26/09/07--------- £ si 600@1=600 £ ic 300/900 (2 pages) |
20 October 2007 | Particulars of contract relating to shares (2 pages) |
20 October 2007 | Ad 26/09/07--------- £ si 600@1=600 £ ic 300/900 (2 pages) |
18 August 2007 | Ad 24/07/07--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
18 August 2007 | Ad 24/07/07--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
17 August 2007 | New director appointed (3 pages) |
17 August 2007 | New secretary appointed;new director appointed (3 pages) |
17 August 2007 | New secretary appointed;new director appointed (3 pages) |
17 August 2007 | New director appointed (3 pages) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | New director appointed (3 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | New director appointed (3 pages) |
24 July 2007 | Incorporation (16 pages) |
24 July 2007 | Incorporation (16 pages) |