Southend On Sea
Essex
SS1 1EG
Director Name | Anne Rosemary Garland |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(same day as company formation) |
Role | Acupuncturist |
Country of Residence | England |
Correspondence Address | 263 Blossomfield Road Solihull Birmingham B91 1TA |
Director Name | John Graham Kelsey |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(same day as company formation) |
Role | Naturopath |
Country of Residence | England |
Correspondence Address | 263 Blossomfield Road Solihull Birmingham B91 1TA |
Secretary Name | Anne Rosemary Garland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 263 Blossomfield Road Solihull Birmingham B91 1TA |
Website | bioenergypartnership.co.uk |
---|---|
Telephone | 0121 2436318 |
Telephone region | Birmingham |
Registered Address | 1 Nelson Street Southend On Sea Essex SS1 1EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Lauren Birkumshaw 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £41,990 |
Cash | £55,691 |
Current Liabilities | £79,478 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Next Accounts Due | 27 August 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 August |
Latest Return | 20 September 2020 (3 years, 6 months ago) |
---|---|
Next Return Due | 4 October 2021 (overdue) |
23 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
20 February 2021 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2020 | Amended total exemption full accounts made up to 31 August 2018 (9 pages) |
22 October 2020 | Confirmation statement made on 20 September 2020 with updates (5 pages) |
22 October 2020 | Director's details changed for Miss Lauren Jay Birkumshaw on 22 October 2020 (2 pages) |
28 August 2020 | Current accounting period shortened from 29 August 2019 to 28 August 2019 (1 page) |
5 February 2020 | Director's details changed for Miss Lauren Jay Birkumshaw on 20 January 2020 (2 pages) |
5 February 2020 | Change of details for Miss Lauren Jay Birkumshaw as a person with significant control on 20 January 2020 (2 pages) |
28 September 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
27 September 2019 | Confirmation statement made on 20 September 2019 with updates (4 pages) |
30 May 2019 | Previous accounting period shortened from 30 August 2018 to 29 August 2018 (1 page) |
8 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
6 June 2018 | Director's details changed for Miss Lauren Jay Birkumshaw on 6 June 2018 (2 pages) |
6 June 2018 | Change of details for Miss Lauren Jay Birkumshaw as a person with significant control on 6 June 2018 (2 pages) |
31 May 2018 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page) |
27 September 2017 | Director's details changed for Miss Lauren Jay Birkumshaw on 29 March 2017 (2 pages) |
27 September 2017 | Change of details for Miss Lauren Jay Birkumshaw as a person with significant control on 29 March 2017 (2 pages) |
27 September 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
27 September 2017 | Change of details for Miss Lauren Jay Birkumshaw as a person with significant control on 29 March 2017 (2 pages) |
27 September 2017 | Director's details changed for Miss Lauren Jay Birkumshaw on 29 March 2017 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
22 February 2017 | Termination of appointment of John Graham Kelsey as a director on 22 February 2017 (1 page) |
22 February 2017 | Termination of appointment of John Graham Kelsey as a director on 22 February 2017 (1 page) |
21 November 2016 | Director's details changed for Miss Lauren Jay Birkumshaw on 21 November 2016 (2 pages) |
21 November 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
21 November 2016 | Director's details changed for Miss Lauren Jay Birkumshaw on 21 November 2016 (2 pages) |
31 August 2016 | Register inspection address has been changed to 89 Hamlet Court Road Westcliff-on-Sea SS0 7EU (1 page) |
31 August 2016 | Register inspection address has been changed to 89 Hamlet Court Road Westcliff-on-Sea SS0 7EU (1 page) |
24 March 2016 | Registered office address changed from 4 Woodbrook Crescent Billericay Essex CM12 0EQ to 1 Nelson Street Southend on Sea Essex SS1 1EG on 24 March 2016 (1 page) |
24 March 2016 | Registered office address changed from 4 Woodbrook Crescent Billericay Essex CM12 0EQ to 1 Nelson Street Southend on Sea Essex SS1 1EG on 24 March 2016 (1 page) |
7 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
7 January 2016 | Previous accounting period shortened from 31 January 2016 to 31 August 2015 (3 pages) |
7 January 2016 | Previous accounting period shortened from 31 January 2016 to 31 August 2015 (3 pages) |
20 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-20
|
20 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-20
|
16 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
1 September 2015 | Register inspection address has been changed to Unit 8 Carlton Court 1 Grainger Road Southend-on-Sea Essex SS2 5BZ (1 page) |
1 September 2015 | Register inspection address has been changed to Unit 8 Carlton Court 1 Grainger Road Southend-on-Sea Essex SS2 5BZ (1 page) |
31 August 2015 | Termination of appointment of Anne Rosemary Garland as a secretary on 31 August 2015 (1 page) |
31 August 2015 | Termination of appointment of Anne Rosemary Garland as a director on 31 August 2015 (1 page) |
31 August 2015 | Appointment of Miss Lauren Jay Birkumshaw as a director on 31 August 2015 (2 pages) |
31 August 2015 | Termination of appointment of Anne Rosemary Garland as a director on 31 August 2015 (1 page) |
31 August 2015 | Termination of appointment of Anne Rosemary Garland as a secretary on 31 August 2015 (1 page) |
31 August 2015 | Registered office address changed from 263 Blossomfield Road Solihull Birmingham B91 1TA to 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 31 August 2015 (1 page) |
31 August 2015 | Registered office address changed from 263 Blossomfield Road Solihull Birmingham B91 1TA to 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 31 August 2015 (1 page) |
31 August 2015 | Appointment of Miss Lauren Jay Birkumshaw as a director on 31 August 2015 (2 pages) |
30 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
23 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
23 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
10 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
18 March 2010 | Director's details changed for Anne Rosemary Garland on 4 February 2010 (2 pages) |
18 March 2010 | Director's details changed for John Graham Kelsey on 4 February 2010 (2 pages) |
18 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Director's details changed for John Graham Kelsey on 4 February 2010 (2 pages) |
18 March 2010 | Director's details changed for Anne Rosemary Garland on 4 February 2010 (2 pages) |
18 March 2010 | Director's details changed for John Graham Kelsey on 4 February 2010 (2 pages) |
18 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Director's details changed for Anne Rosemary Garland on 4 February 2010 (2 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
30 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
7 January 2008 | Incorporation (19 pages) |
7 January 2008 | Incorporation (19 pages) |