9 Royal Terrace
Southend On Sea
Essex
SS1 1DY
Director Name | Jocelyn Ann Pinnock |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2007(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 9 Royal Terrace Southend On Sea Essex SS1 1DY |
Director Name | Corrine Gilmore |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2010(2 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5, 9 Royal Terrace Southend On Sea Essex SS1 1DY |
Director Name | Mrs Lisa Pang |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2017(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5, 9 Royal Terrace Southend On Sea Essex SS1 1DY |
Director Name | Mrs Susan Talbot |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2017(9 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5, 9 Royal Terrace Southend On Sea Essex SS1 1DY |
Director Name | John William King |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Scratton Road Southend On Sea Essex SS1 1EN |
Director Name | Susan King |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Scratton Road Southend On Sea Essex SS1 1EN |
Director Name | Barry Robert Wilson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(same day as company formation) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 9 Royal Terrace Southend On Sea Essex SS1 1DY |
Director Name | Stephen George Nice |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(same day as company formation) |
Role | Retail |
Country of Residence | United Kingdom |
Correspondence Address | 20 Avenue Road Leigh On Sea Essex SS9 1AX |
Secretary Name | John William King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Scratton Road Southend On Sea Essex SS1 1EN |
Director Name | Tina Warren |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2010(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 30 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5, 9 Royal Terrace Southend On Sea Essex SS1 1DY |
Registered Address | Flat 5, 9 Royal Terrace Southend On Sea Essex SS1 1DY |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
1 at £1 | C. Gilmore 20.00% Ordinary |
---|---|
1 at £1 | Jocelyn Ann Pinnock 20.00% Ordinary |
1 at £1 | L. Warren 20.00% Ordinary |
1 at £1 | Mark John Dawson 20.00% Ordinary |
1 at £1 | Stephen George Nice 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,442 |
Cash | £4,862 |
Current Liabilities | £420 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
31 August 2023 | Micro company accounts made up to 30 November 2022 (2 pages) |
---|---|
30 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
30 August 2023 | Cessation of Jocelyn Ann Pinnock as a person with significant control on 14 August 2022 (1 page) |
30 August 2023 | Notification of a person with significant control statement (2 pages) |
15 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
8 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
24 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
22 July 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
15 September 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
26 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
8 October 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
22 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
23 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
14 August 2018 | Confirmation statement made on 13 August 2018 with updates (4 pages) |
14 August 2018 | Termination of appointment of Stephen George Nice as a director on 17 November 2017 (1 page) |
14 August 2018 | Appointment of Mrs Susan Talbot as a director on 17 November 2017 (2 pages) |
14 August 2018 | Termination of appointment of Tina Warren as a director on 30 August 2017 (1 page) |
14 August 2018 | Appointment of Mrs Lisa Pang as a director on 30 August 2017 (2 pages) |
18 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
3 January 2017 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
2 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
3 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
3 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
18 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
3 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
3 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
17 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
12 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (8 pages) |
12 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (8 pages) |
23 August 2012 | Total exemption full accounts made up to 30 November 2011 (9 pages) |
23 August 2012 | Total exemption full accounts made up to 30 November 2011 (9 pages) |
7 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (8 pages) |
7 December 2011 | Director's details changed for Tina Warren on 7 December 2011 (2 pages) |
7 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (8 pages) |
7 December 2011 | Director's details changed for Tina Warren on 7 December 2011 (2 pages) |
7 December 2011 | Director's details changed for Tina Warren on 7 December 2011 (2 pages) |
31 August 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
31 August 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
17 January 2011 | Appointment of Tina Warren as a director (2 pages) |
17 January 2011 | Appointment of Tina Warren as a director (2 pages) |
13 January 2011 | Termination of appointment of John King as a secretary (1 page) |
13 January 2011 | Termination of appointment of John King as a director (1 page) |
13 January 2011 | Termination of appointment of Barry Wilson as a director (1 page) |
13 January 2011 | Termination of appointment of John King as a director (1 page) |
13 January 2011 | Termination of appointment of John King as a secretary (1 page) |
13 January 2011 | Termination of appointment of Susan King as a director (1 page) |
13 January 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (7 pages) |
13 January 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (7 pages) |
13 January 2011 | Appointment of Corrine Gilmore as a director (2 pages) |
13 January 2011 | Termination of appointment of Susan King as a director (1 page) |
13 January 2011 | Termination of appointment of Barry Wilson as a director (1 page) |
13 January 2011 | Appointment of Corrine Gilmore as a director (2 pages) |
24 August 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
24 August 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
26 November 2009 | Director's details changed for Stephen George Nice on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Stephen George Nice on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Susan King on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mark John Dawson on 26 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (8 pages) |
26 November 2009 | Director's details changed for Susan King on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Barry Robert Wilson on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Barry Robert Wilson on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for John William King on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for John William King on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Jocelyn Ann Pinnock on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mark John Dawson on 26 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (8 pages) |
26 November 2009 | Director's details changed for Jocelyn Ann Pinnock on 26 November 2009 (2 pages) |
24 August 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
24 August 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
22 December 2008 | Return made up to 22/11/08; full list of members (6 pages) |
22 December 2008 | Return made up to 22/11/08; full list of members (6 pages) |
18 March 2008 | Director appointed jocelyn ann pinnock (2 pages) |
18 March 2008 | Director appointed jocelyn ann pinnock (2 pages) |
22 November 2007 | Incorporation (19 pages) |
22 November 2007 | Incorporation (19 pages) |