Leigh-On-Sea
Essex
SS9 1PE
Secretary Name | Kelly Danielle Clayden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Passingham Avenue Billericay Essex CM11 2TB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Registered Address | 57a Broadway Leigh-On-Sea Essex SS9 1PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £22,213 |
Cash | £51,688 |
Current Liabilities | £30,895 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
2 March 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
---|---|
17 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
5 March 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
5 March 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
24 April 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
24 April 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
11 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
20 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
2 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
25 March 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
30 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
3 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
31 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
13 November 2012 | Registered office address changed from 109a High Street Brentwood Essex CM14 4RX on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from 109a High Street Brentwood Essex CM14 4RX on 13 November 2012 (1 page) |
14 May 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
14 May 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
30 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
18 April 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
18 April 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
1 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
19 July 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
19 July 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
17 March 2010 | Director's details changed for Ben James Clayden on 28 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Ben James Clayden on 28 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (14 pages) |
17 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (14 pages) |
27 April 2009 | Appointment terminated secretary kelly clayden (1 page) |
27 April 2009 | Appointment terminated secretary kelly clayden (1 page) |
23 March 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
23 March 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
12 March 2009 | Return made up to 29/01/09; full list of members (10 pages) |
12 March 2009 | Director's change of particulars / ben clayden / 28/01/2009 (1 page) |
12 March 2009 | Director's change of particulars / ben clayden / 28/01/2009 (1 page) |
12 March 2009 | Return made up to 29/01/09; full list of members (10 pages) |
18 March 2008 | Ad 29/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 March 2008 | Ad 29/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | New secretary appointed (2 pages) |
30 January 2008 | New secretary appointed (2 pages) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Incorporation (17 pages) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Incorporation (17 pages) |
29 January 2008 | Director resigned (1 page) |