Leigh
Southend
Essex
SS9 5NX
Secretary Name | Russell Charles Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hudson Road Leigh Southend Essex SS9 5NX |
Director Name | Mr Mauro Carretta |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 28 April 2017(9 years, 5 months after company formation) |
Appointment Duration | 7 years |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 66 Grosvenor Road Leyton London E10 6LQ |
Director Name | Alison Patricia Mills |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(same day as company formation) |
Role | Hr Specialist |
Correspondence Address | 19 Ennismore Gardens Southend-On-Sea Essex SS2 5RA |
Director Name | Mr Benjamin David Fry |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 August 2014) |
Role | Cashier |
Country of Residence | United Kingdom |
Correspondence Address | 108a Rylands Road Southend-On-Sea Essex SS6 7BS |
Director Name | Ms Katie Turpin |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 August 2014) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 108a Rylands Road Southend-On-Sea Essex SS2 7BS |
Director Name | Ms Alanna Sarah-Alexandra Anderson-Cheshire |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2014(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 April 2017) |
Role | Benefits Officer |
Country of Residence | England |
Correspondence Address | 108a Rylands Road Southend On Sea Essex SS2 4LJ |
Director Name | Ms Sarah Jane Anderson-Cheshire |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2014(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 April 2017) |
Role | Health Care Assistant |
Country of Residence | England |
Correspondence Address | 108a Rylands Road Southend On Sea Essex SS2 4LJ |
Registered Address | 162-164 High Street Rayleigh Essex SS6 7BS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £100 |
Current Liabilities | £3,456 |
Latest Accounts | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
23 November 2020 | Confirmation statement made on 13 November 2020 with updates (4 pages) |
---|---|
23 March 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
20 December 2019 | Confirmation statement made on 13 November 2019 with updates (4 pages) |
13 November 2019 | Cessation of Sarah Jane Anderson-Cheshire as a person with significant control on 12 November 2019 (1 page) |
13 November 2019 | Notification of Mauro Carretta as a person with significant control on 12 November 2019 (2 pages) |
13 November 2019 | Change of details for Mr Russell Cooper as a person with significant control on 12 November 2019 (2 pages) |
5 March 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
13 December 2018 | Confirmation statement made on 13 November 2018 with updates (4 pages) |
15 May 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
14 December 2017 | Confirmation statement made on 13 November 2017 with updates (5 pages) |
14 December 2017 | Confirmation statement made on 13 November 2017 with updates (5 pages) |
5 September 2017 | Termination of appointment of Sarah Jane Anderson-Cheshire as a director on 28 April 2017 (1 page) |
5 September 2017 | Termination of appointment of Alanna Sarah-Alexandra Anderson-Cheshire as a director on 28 April 2017 (1 page) |
5 September 2017 | Termination of appointment of Alanna Sarah-Alexandra Anderson-Cheshire as a director on 28 April 2017 (1 page) |
5 September 2017 | Termination of appointment of Sarah Jane Anderson-Cheshire as a director on 28 April 2017 (1 page) |
4 July 2017 | Appointment of Mr Mauro Carretta as a director on 28 April 2017 (2 pages) |
4 July 2017 | Appointment of Mr Mauro Carretta as a director on 28 April 2017 (2 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
28 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
4 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
19 December 2014 | Appointment of Ms Sarah Jane Anderson-Cheshire as a director on 7 August 2014 (2 pages) |
19 December 2014 | Appointment of Ms Sarah Jane Anderson-Cheshire as a director on 7 August 2014 (2 pages) |
19 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Appointment of Ms Alanna Sarah-Alexandra Anderson-Cheshire as a director on 7 August 2014 (2 pages) |
19 December 2014 | Appointment of Ms Alanna Sarah-Alexandra Anderson-Cheshire as a director on 7 August 2014 (2 pages) |
19 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Appointment of Ms Sarah Jane Anderson-Cheshire as a director on 7 August 2014 (2 pages) |
19 December 2014 | Appointment of Ms Alanna Sarah-Alexandra Anderson-Cheshire as a director on 7 August 2014 (2 pages) |
9 December 2014 | Termination of appointment of Benjamin David Fry as a director on 7 August 2014 (1 page) |
9 December 2014 | Termination of appointment of Benjamin David Fry as a director on 7 August 2014 (1 page) |
9 December 2014 | Termination of appointment of Katie Turpin as a director on 7 August 2014 (1 page) |
9 December 2014 | Termination of appointment of Katie Turpin as a director on 7 August 2014 (1 page) |
9 December 2014 | Termination of appointment of Benjamin David Fry as a director on 7 August 2014 (1 page) |
9 December 2014 | Termination of appointment of Katie Turpin as a director on 7 August 2014 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
10 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
10 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
10 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (6 pages) |
10 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
2 December 2010 | Director's details changed for Ms Katie Turpin on 29 November 2010 (2 pages) |
2 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (6 pages) |
2 December 2010 | Director's details changed for Mr Benjamin David Fry on 29 November 2010 (2 pages) |
2 December 2010 | Director's details changed for Mr Benjamin David Fry on 29 November 2010 (2 pages) |
2 December 2010 | Director's details changed for Ms Katie Turpin on 29 November 2010 (2 pages) |
2 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
28 January 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Mr Benjamin David Fry on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Russell Charles Cooper on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Russell Charles Cooper on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Ms Katie Turpin on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Ms Katie Turpin on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Benjamin David Fry on 27 January 2010 (2 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from 1ST floor vantage house 6-7 claydons lane rayleigh essex SS6 7UP (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from 1ST floor vantage house 6-7 claydons lane rayleigh essex SS6 7UP (1 page) |
26 August 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
27 November 2008 | Return made up to 13/11/08; full list of members (4 pages) |
27 November 2008 | Return made up to 13/11/08; full list of members (4 pages) |
5 April 2008 | Director appointed mr benjamin david fry (1 page) |
5 April 2008 | Director appointed ms katie turpin (1 page) |
5 April 2008 | Director appointed ms katie turpin (1 page) |
5 April 2008 | Director appointed mr benjamin david fry (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 108 rylands road southend-on-sea essex SS2 4LJ (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 108 rylands road southend-on-sea essex SS2 4LJ (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
13 November 2007 | Incorporation (18 pages) |
13 November 2007 | Incorporation (18 pages) |