Leigh On Sea
Essex
SS9 2JX
Secretary Name | Mr Stephen Cook |
---|---|
Status | Current |
Appointed | 01 December 2010(3 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HL |
Secretary Name | Cobat Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2007(same day as company formation) |
Correspondence Address | 1st Floor Cobat House 1446-1448 London Road Leigh On Sea Essex SS9 2UT |
Secretary Name | Barrons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2010(3 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 01 December 2010) |
Correspondence Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
Website | sandhurstnewhomes.com |
---|---|
Email address | [email protected] |
Telephone | 01702 719777 |
Telephone region | Southend-on-Sea |
Registered Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
400 at £1 | Mr Brian John Strickland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £67,109 |
Cash | £6,423 |
Current Liabilities | £2,096,726 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
12 May 2011 | Delivered on: 31 August 2011 Persons entitled: Paragon Mortgages (2010) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 199-207 west road westcliff on sea essex. Outstanding |
---|
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
11 November 2020 | Confirmation statement made on 1 September 2020 with updates (5 pages) |
17 August 2020 | Resolutions
|
16 August 2020 | Change of share class name or designation (2 pages) |
15 August 2020 | Particulars of variation of rights attached to shares (2 pages) |
4 August 2020 | Notification of Strickland Enterprises Holdings Limited as a person with significant control on 27 July 2020 (2 pages) |
4 August 2020 | Cessation of Brian John Strickland as a person with significant control on 27 July 2020 (1 page) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
3 September 2019 | Confirmation statement made on 1 September 2019 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 September 2018 | Confirmation statement made on 1 September 2018 with updates (5 pages) |
15 August 2018 | Secretary's details changed for Mr Stephen Cook on 17 July 2018 (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 October 2017 | Confirmation statement made on 1 September 2017 with updates (7 pages) |
9 October 2017 | Confirmation statement made on 1 September 2017 with updates (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
28 November 2016 | Change of share class name or designation (2 pages) |
28 November 2016 | Change of share class name or designation (2 pages) |
23 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2016 | Statement of capital following an allotment of shares on 22 September 2016
|
17 November 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
17 November 2016 | Statement of capital following an allotment of shares on 22 September 2016
|
17 November 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
2 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
5 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
8 January 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
3 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
2 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Particulars of a mortgage or charge/co extend / charge no: 1 (7 pages) |
31 August 2011 | Particulars of a mortgage or charge/co extend / charge no: 1 (7 pages) |
6 July 2011 | Appointment of Mr Stephen Cook as a secretary (2 pages) |
6 July 2011 | Appointment of Mr Stephen Cook as a secretary (2 pages) |
5 July 2011 | Termination of appointment of Barrons Limited as a secretary (1 page) |
5 July 2011 | Termination of appointment of Barrons Limited as a secretary (1 page) |
27 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
27 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
23 May 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
23 May 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
16 December 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Termination of appointment of Cobat Secretarial Services Ltd as a secretary (1 page) |
16 December 2010 | Termination of appointment of Cobat Secretarial Services Ltd as a secretary (1 page) |
10 December 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (14 pages) |
10 December 2010 | Annual return made up to 31 August 2009 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (14 pages) |
10 December 2010 | Annual return made up to 31 August 2009 with a full list of shareholders (5 pages) |
8 December 2010 | Appointment of Barrons Limited as a secretary (2 pages) |
8 December 2010 | Appointment of Barrons Limited as a secretary (2 pages) |
2 December 2010 | Registered office address changed from 1St Floor Cobat House 1446-1448 London Road Leigh on Sea Essex SS9 2UW on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from 1St Floor Cobat House 1446-1448 London Road Leigh on Sea Essex SS9 2UW on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from 1St Floor Cobat House 1446-1448 London Road Leigh on Sea Essex SS9 2UW on 2 December 2010 (1 page) |
1 September 2010 | Secretary's details changed for Cobat Secretarial Services Ltd on 1 October 2009 (2 pages) |
1 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Secretary's details changed for Cobat Secretarial Services Ltd on 1 October 2009 (2 pages) |
1 September 2010 | Secretary's details changed for Cobat Secretarial Services Ltd on 1 October 2009 (2 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
15 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
15 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
24 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
24 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
9 December 2008 | Return made up to 31/08/08; full list of members (3 pages) |
9 December 2008 | Return made up to 31/08/08; full list of members (3 pages) |
30 July 2008 | Particulars of contract relating to shares (2 pages) |
30 July 2008 | Particulars of contract relating to shares (2 pages) |
30 July 2008 | Ad 09/05/08\gbp si 100@1=100\gbp ic 200/300\ (2 pages) |
30 July 2008 | Particulars of contract relating to shares (2 pages) |
30 July 2008 | Ad 09/05/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
30 July 2008 | Particulars of contract relating to shares (2 pages) |
30 July 2008 | Particulars of contract relating to shares (2 pages) |
30 July 2008 | Ad 09/05/08\gbp si 100@1=100\gbp ic 300/400\ (2 pages) |
30 July 2008 | Ad 09/05/08\gbp si 100@1=100\gbp ic 200/300\ (2 pages) |
30 July 2008 | Ad 09/05/08\gbp si 100@1=100\gbp ic 300/400\ (2 pages) |
30 July 2008 | Particulars of contract relating to shares (2 pages) |
30 July 2008 | Ad 09/05/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
31 August 2007 | Incorporation (30 pages) |
31 August 2007 | Incorporation (30 pages) |