Company Name17 And 17A Uttons Avenue Limited
DirectorsJane Conibear and Peter Kenneth Brown
Company StatusActive
Company Number06342170
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 August 2007(16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJane Conibear
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2007(same day as company formation)
RoleArt Psychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
Secretary NameJane Conibear
NationalityBritish
StatusCurrent
Appointed14 August 2007(same day as company formation)
RoleArt Psychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
Director NameMr Peter Kenneth Brown
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2016(8 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
Director NameRebecca Davison
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(same day as company formation)
RoleHr Office
Country of ResidenceUnited Kingdom
Correspondence Address17 A Uttons Avenue
Leigh On Sea
Essex
SS9 2EL
Director NameMiss Lucy Jane Stanford
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(3 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 May 2016)
RoleIT Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address17and17a Uttons Avenue
Leigh On Sea
Essex
SS9 2EL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 August 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 August 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 August 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Filing History

30 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
11 May 2023Accounts for a dormant company made up to 31 August 2022 (5 pages)
29 March 2023Termination of appointment of Jane Conibear as a secretary on 5 March 2023 (1 page)
29 March 2023Termination of appointment of Jane Conibear as a director on 5 March 2023 (1 page)
30 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
6 May 2022Accounts for a dormant company made up to 31 August 2021 (5 pages)
25 August 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
26 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
8 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
1 September 2020Total exemption full accounts made up to 31 August 2019 (5 pages)
27 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
7 March 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
31 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
14 August 2018Director's details changed for Jane Conibear on 14 August 2018 (2 pages)
14 August 2018Secretary's details changed for Jane Conibear on 14 August 2018 (1 page)
24 May 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
21 August 2017Confirmation statement made on 21 August 2017 with updates (3 pages)
21 August 2017Confirmation statement made on 21 August 2017 with updates (3 pages)
6 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
6 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
22 August 2016Confirmation statement made on 21 August 2016 with updates (4 pages)
22 August 2016Confirmation statement made on 21 August 2016 with updates (4 pages)
26 July 2016Appointment of Mr Peter Kenneth Brown as a director on 20 July 2016 (2 pages)
26 July 2016Appointment of Mr Peter Kenneth Brown as a director on 20 July 2016 (2 pages)
13 May 2016Termination of appointment of Lucy Jane Stanford as a director on 13 May 2016 (1 page)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
13 May 2016Termination of appointment of Lucy Jane Stanford as a director on 13 May 2016 (1 page)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
1 September 2015Annual return made up to 21 August 2015 no member list (4 pages)
1 September 2015Annual return made up to 21 August 2015 no member list (4 pages)
24 July 2015Registered office address changed from 1 Church Hill Leigh-on-Sea Essex SS9 2DE to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 24 July 2015 (1 page)
24 July 2015Registered office address changed from 1 Church Hill Leigh-on-Sea Essex SS9 2DE to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 24 July 2015 (1 page)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
21 August 2014Annual return made up to 21 August 2014 no member list (4 pages)
21 August 2014Annual return made up to 21 August 2014 no member list (4 pages)
12 May 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
12 May 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
22 August 2013Annual return made up to 21 August 2013 no member list (4 pages)
22 August 2013Annual return made up to 21 August 2013 no member list (4 pages)
21 August 2013Registered office address changed from 17 Uttons Avenue Leigh-on-Sea Essex SS9 2EL United Kingdom on 21 August 2013 (1 page)
21 August 2013Registered office address changed from 17 Uttons Avenue Leigh-on-Sea Essex SS9 2EL United Kingdom on 21 August 2013 (1 page)
2 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
2 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
24 August 2012Annual return made up to 21 August 2012 no member list (4 pages)
24 August 2012Annual return made up to 21 August 2012 no member list (4 pages)
15 May 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
15 May 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
22 August 2011Annual return made up to 21 August 2011 no member list (4 pages)
22 August 2011Annual return made up to 21 August 2011 no member list (4 pages)
21 August 2011Director's details changed for Lucy Stanford on 21 August 2011 (2 pages)
21 August 2011Director's details changed for Lucy Stanford on 21 August 2011 (2 pages)
17 May 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
17 May 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
23 November 2010Termination of appointment of Rebecca Davison as a director (2 pages)
23 November 2010Appointment of Lucy Stanford as a director (3 pages)
23 November 2010Appointment of Lucy Stanford as a director (3 pages)
23 November 2010Termination of appointment of Rebecca Davison as a director (2 pages)
31 August 2010Director's details changed for Jane Conibear on 14 August 2010 (2 pages)
31 August 2010Annual return made up to 14 August 2010 no member list (4 pages)
31 August 2010Registered office address changed from 17a Uttons Avenue Leigh on Sea Essex SS9 2EL on 31 August 2010 (1 page)
31 August 2010Director's details changed for Rebecca Davison on 14 August 2010 (2 pages)
31 August 2010Registered office address changed from 17a Uttons Avenue Leigh on Sea Essex SS9 2EL on 31 August 2010 (1 page)
31 August 2010Director's details changed for Jane Conibear on 14 August 2010 (2 pages)
31 August 2010Annual return made up to 14 August 2010 no member list (4 pages)
31 August 2010Director's details changed for Rebecca Davison on 14 August 2010 (2 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 August 2009Annual return made up to 14/08/09 (2 pages)
28 August 2009Annual return made up to 14/08/09 (2 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 September 2008Annual return made up to 14/08/08 (4 pages)
1 September 2008Annual return made up to 14/08/08 (4 pages)
8 November 2007Director resigned (1 page)
8 November 2007New secretary appointed;new director appointed (3 pages)
8 November 2007New director appointed (2 pages)
8 November 2007Secretary resigned;director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Secretary resigned;director resigned (1 page)
8 November 2007New director appointed (2 pages)
8 November 2007New secretary appointed;new director appointed (3 pages)
14 August 2007Incorporation (17 pages)
14 August 2007Incorporation (17 pages)