Leigh-On-Sea
Essex
SS9 2AB
Secretary Name | Jane Conibear |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 2007(same day as company formation) |
Role | Art Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 1349/1353 London Road Leigh-On-Sea Essex SS9 2AB |
Director Name | Mr Peter Kenneth Brown |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2016(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1349/1353 London Road Leigh-On-Sea Essex SS9 2AB |
Director Name | Rebecca Davison |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(same day as company formation) |
Role | Hr Office |
Country of Residence | United Kingdom |
Correspondence Address | 17 A Uttons Avenue Leigh On Sea Essex SS9 2EL |
Director Name | Miss Lucy Jane Stanford |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2010(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 May 2016) |
Role | IT Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17and17a Uttons Avenue Leigh On Sea Essex SS9 2EL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1349/1353 London Road Leigh-On-Sea Essex SS9 2AB |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Belfairs |
Built Up Area | Southend-on-Sea |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
30 August 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
---|---|
11 May 2023 | Accounts for a dormant company made up to 31 August 2022 (5 pages) |
29 March 2023 | Termination of appointment of Jane Conibear as a secretary on 5 March 2023 (1 page) |
29 March 2023 | Termination of appointment of Jane Conibear as a director on 5 March 2023 (1 page) |
30 August 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
6 May 2022 | Accounts for a dormant company made up to 31 August 2021 (5 pages) |
25 August 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
26 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
8 September 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
1 September 2020 | Total exemption full accounts made up to 31 August 2019 (5 pages) |
27 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
7 March 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
31 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
14 August 2018 | Director's details changed for Jane Conibear on 14 August 2018 (2 pages) |
14 August 2018 | Secretary's details changed for Jane Conibear on 14 August 2018 (1 page) |
24 May 2018 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (3 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (3 pages) |
6 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
6 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
22 August 2016 | Confirmation statement made on 21 August 2016 with updates (4 pages) |
22 August 2016 | Confirmation statement made on 21 August 2016 with updates (4 pages) |
26 July 2016 | Appointment of Mr Peter Kenneth Brown as a director on 20 July 2016 (2 pages) |
26 July 2016 | Appointment of Mr Peter Kenneth Brown as a director on 20 July 2016 (2 pages) |
13 May 2016 | Termination of appointment of Lucy Jane Stanford as a director on 13 May 2016 (1 page) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
13 May 2016 | Termination of appointment of Lucy Jane Stanford as a director on 13 May 2016 (1 page) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
1 September 2015 | Annual return made up to 21 August 2015 no member list (4 pages) |
1 September 2015 | Annual return made up to 21 August 2015 no member list (4 pages) |
24 July 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
21 August 2014 | Annual return made up to 21 August 2014 no member list (4 pages) |
21 August 2014 | Annual return made up to 21 August 2014 no member list (4 pages) |
12 May 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
12 May 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
22 August 2013 | Annual return made up to 21 August 2013 no member list (4 pages) |
22 August 2013 | Annual return made up to 21 August 2013 no member list (4 pages) |
21 August 2013 | Registered office address changed from 17 Uttons Avenue Leigh-on-Sea Essex SS9 2EL United Kingdom on 21 August 2013 (1 page) |
21 August 2013 | Registered office address changed from 17 Uttons Avenue Leigh-on-Sea Essex SS9 2EL United Kingdom on 21 August 2013 (1 page) |
2 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
2 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
24 August 2012 | Annual return made up to 21 August 2012 no member list (4 pages) |
24 August 2012 | Annual return made up to 21 August 2012 no member list (4 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
22 August 2011 | Annual return made up to 21 August 2011 no member list (4 pages) |
22 August 2011 | Annual return made up to 21 August 2011 no member list (4 pages) |
21 August 2011 | Director's details changed for Lucy Stanford on 21 August 2011 (2 pages) |
21 August 2011 | Director's details changed for Lucy Stanford on 21 August 2011 (2 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
23 November 2010 | Termination of appointment of Rebecca Davison as a director (2 pages) |
23 November 2010 | Appointment of Lucy Stanford as a director (3 pages) |
23 November 2010 | Appointment of Lucy Stanford as a director (3 pages) |
23 November 2010 | Termination of appointment of Rebecca Davison as a director (2 pages) |
31 August 2010 | Director's details changed for Jane Conibear on 14 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 14 August 2010 no member list (4 pages) |
31 August 2010 | Registered office address changed from 17a Uttons Avenue Leigh on Sea Essex SS9 2EL on 31 August 2010 (1 page) |
31 August 2010 | Director's details changed for Rebecca Davison on 14 August 2010 (2 pages) |
31 August 2010 | Registered office address changed from 17a Uttons Avenue Leigh on Sea Essex SS9 2EL on 31 August 2010 (1 page) |
31 August 2010 | Director's details changed for Jane Conibear on 14 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 14 August 2010 no member list (4 pages) |
31 August 2010 | Director's details changed for Rebecca Davison on 14 August 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) |
28 August 2009 | Annual return made up to 14/08/09 (2 pages) |
28 August 2009 | Annual return made up to 14/08/09 (2 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 September 2008 | Annual return made up to 14/08/08 (4 pages) |
1 September 2008 | Annual return made up to 14/08/08 (4 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | New secretary appointed;new director appointed (3 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | Secretary resigned;director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Secretary resigned;director resigned (1 page) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New secretary appointed;new director appointed (3 pages) |
14 August 2007 | Incorporation (17 pages) |
14 August 2007 | Incorporation (17 pages) |