Shoeburyness
Southend-On-Sea
SS3 8AP
Secretary Name | Simon Weaver |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 2010(2 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | 9 Boleyn House Roche Close Rochford Essex SS4 1PS |
Secretary Name | Louise M Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Yarnacott Shoeburyness Essex SS3 8AP |
Website | www.zanshinryu.co.uk |
---|---|
Telephone | 01633 480829 |
Telephone region | Newport |
Registered Address | 54 Yarnacott Shoeburyness Southend-On-Sea SS3 8AP |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | West Shoebury |
Built Up Area | Southend-on-Sea |
Year | 2013 |
---|---|
Net Worth | £5,601 |
Cash | £12,489 |
Current Liabilities | £7,390 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
16 November 2023 | Micro company accounts made up to 31 October 2023 (5 pages) |
---|---|
16 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
4 November 2022 | Micro company accounts made up to 31 October 2022 (5 pages) |
20 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
15 March 2022 | Registered office address changed from 39 Scarborough Drive Leigh-on-Sea Essex SS9 3ED England to 54 Yarnacott Shoeburyness Southend-on-Sea SS3 8AP on 15 March 2022 (1 page) |
5 January 2022 | Micro company accounts made up to 31 October 2021 (6 pages) |
25 October 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
25 October 2021 | Change of details for Mr Peter Wright as a person with significant control on 15 October 2021 (2 pages) |
25 October 2021 | Director's details changed for Mr Peter Wright on 15 October 2021 (2 pages) |
4 January 2021 | Micro company accounts made up to 31 October 2020 (6 pages) |
13 November 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
6 December 2019 | Micro company accounts made up to 31 October 2019 (6 pages) |
22 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
22 October 2019 | Director's details changed for Mr Peter Wright on 10 October 2019 (2 pages) |
22 October 2019 | Change of details for Mr Peter Wright as a person with significant control on 10 October 2019 (2 pages) |
18 December 2018 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
23 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
18 December 2017 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
30 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
7 November 2016 | Registered office address changed from 1155a London Road Leigh-on-Sea Essex SS9 3JE to 39 Scarborough Drive Leigh-on-Sea Essex SS9 3ED on 7 November 2016 (1 page) |
7 November 2016 | Registered office address changed from 1155a London Road Leigh-on-Sea Essex SS9 3JE to 39 Scarborough Drive Leigh-on-Sea Essex SS9 3ED on 7 November 2016 (1 page) |
1 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
17 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
21 January 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
6 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
17 December 2013 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
16 December 2013 | Registered office address changed from 10a-10B Elmsleigh Drive Leigh-on-Sea Essex SS9 3DN on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from 10a-10B Elmsleigh Drive Leigh-on-Sea Essex SS9 3DN on 16 December 2013 (1 page) |
20 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
24 January 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
14 January 2013 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 February 2012 | Registered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX on 1 February 2012 (1 page) |
1 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 December 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
11 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Termination of appointment of Louise Wright as a secretary (2 pages) |
24 September 2010 | Termination of appointment of Louise Wright as a secretary (2 pages) |
24 September 2010 | Appointment of Simon Weaver as a secretary (3 pages) |
24 September 2010 | Appointment of Simon Weaver as a secretary (3 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
26 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Director's details changed for Peter Wright on 5 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Peter Wright on 5 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Director's details changed for Peter Wright on 5 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Peter Wright on 18 September 2009 (1 page) |
28 October 2009 | Secretary's details changed for Louise M Wright on 18 September 2009 (1 page) |
28 October 2009 | Director's details changed for Peter Wright on 18 September 2009 (1 page) |
28 October 2009 | Secretary's details changed for Louise M Wright on 18 September 2009 (1 page) |
19 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
31 October 2008 | Return made up to 22/10/08; full list of members (3 pages) |
31 October 2008 | Return made up to 22/10/08; full list of members (3 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: tyle & co, warden house 37 manor road colchester essex CO3 3LX (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: tyle & co, warden house 37 manor road colchester essex CO3 3LX (1 page) |
22 October 2007 | Incorporation (13 pages) |
22 October 2007 | Incorporation (13 pages) |