Basildon
SS14 2HX
Director Name | Tara Jane Real |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36 Southernhay Basildon SS14 1ET |
Secretary Name | Sandra Catherine Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 21 Whitehills Road Loughton Essex IG10 1TS |
Secretary Name | Alan Real |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 10 years (resigned 20 March 2018) |
Role | Coffee Shop |
Correspondence Address | 36 Southernhay Basildon SS14 1ET |
Director Name | Mr Alan Lesley Real |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 March 2018) |
Role | Assistant Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36 Southernhay Basildon SS14 1ET |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Telephone | 07 545644856 |
---|---|
Telephone region | Mobile |
Registered Address | 36 Southernhay Basildon SS14 1ET |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | St Martin's |
Built Up Area | Basildon |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Tara Jane Real 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£142,018 |
Cash | £3,431 |
Current Liabilities | £4,748 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
22 January 2008 | Delivered on: 25 January 2008 Persons entitled: K/S UK Properties Xi (Basildon) Classification: Rent deposit deed Secured details: £26,438.00 due or to become due from the company to. Particulars: £26,438.00 together with interest which stands to the credit of a bank deposit account. Outstanding |
---|
9 October 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
---|---|
30 June 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
2 June 2017 | Registered office address changed from 35 Eastwalk East Walk Basildon Essex SS14 1HA England to 36 Southernhay Basildon SS14 1ET on 2 June 2017 (1 page) |
28 April 2017 | Registered office address changed from 204C High Street Ongar Essex CM5 9JJ to 35 Eastwalk East Walk Basildon Essex SS14 1HA on 28 April 2017 (1 page) |
29 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
23 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
16 January 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
12 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
4 November 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
8 August 2013 | Director's details changed for Mr Alan Lesley Real on 1 August 2013 (2 pages) |
8 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Director's details changed for Mr Alan Lesley Real on 1 August 2013 (2 pages) |
8 August 2013 | Registered office address changed from 35 East Walk Basildon Essex SS14 1HA United Kingdom on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from 35 East Walk Basildon Essex SS14 1HA United Kingdom on 8 August 2013 (1 page) |
22 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
15 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Registered office address changed from 204C High Street Ongar Essex CM5 9JJ Uk on 14 August 2012 (1 page) |
7 December 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
26 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Appointment of Mr Alan Lesley Real as a director (2 pages) |
24 June 2011 | Termination of appointment of Alan Real as a director (1 page) |
12 November 2010 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
24 August 2010 | Director's details changed for Tara Jane Real on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Alan Real on 1 October 2009 (2 pages) |
24 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Alan Real on 1 October 2009 (2 pages) |
24 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Tara Jane Real on 1 October 2009 (2 pages) |
23 August 2010 | Secretary's details changed for Alan Real on 1 October 2009 (1 page) |
23 August 2010 | Secretary's details changed for Alan Real on 1 October 2009 (1 page) |
7 November 2009 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
17 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
1 February 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
19 December 2008 | Director appointed alan real (2 pages) |
11 December 2008 | Director's change of particulars / tara newby / 01/12/2008 (1 page) |
30 October 2008 | Return made up to 07/08/08; full list of members (3 pages) |
30 October 2008 | Registered office changed on 30/10/2008 from 12A maydells pitsea basildon SS13 3HW (1 page) |
23 May 2008 | Appointment terminate, secretary sandra catherine davies logged form (1 page) |
23 May 2008 | Secretary appointed alan real logged form (1 page) |
25 March 2008 | Secretary appointed alan real (2 pages) |
25 March 2008 | Appointment terminated secretary sandra davies (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
25 January 2008 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | New secretary appointed (2 pages) |
1 September 2007 | New director appointed (2 pages) |
7 August 2007 | Incorporation (13 pages) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | Director resigned (1 page) |