Hadleigh
Benfleet
Essex
SS7 2QL
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Ms Nancy Sladek |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 6 days (resigned 15 July 2008) |
Role | Editor |
Country of Residence | England |
Correspondence Address | 15 Alexander Square London SW3 2AX |
Secretary Name | D & D Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Correspondence Address | Linden House Court Lodge Farm, Warren Road Chelsfield Kent BR6 6ER |
Secretary Name | Aldwych Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2008(2 days after company formation) |
Appointment Duration | 1 year (resigned 26 February 2009) |
Correspondence Address | Aldwych House 81 Aldwych London WC2B 4RP |
Registered Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Nicholas Mavroleon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£73,149 |
Cash | £83 |
Current Liabilities | £73,232 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 12 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (11 months from now) |
15 September 2023 | Total exemption full accounts made up to 28 February 2023 (6 pages) |
---|---|
13 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
23 November 2022 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
24 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
15 October 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
23 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
28 October 2020 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
26 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
1 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
4 March 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
15 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
8 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
8 April 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
10 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
1 April 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
5 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Director's details changed for Nicholas Mark Mavroleon on 12 February 2013 (2 pages) |
5 March 2013 | Director's details changed for Nicholas Mark Mavroleon on 12 February 2013 (2 pages) |
5 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
24 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
15 March 2012 | Registered office address changed from 15 Appold Street London EC2A 2HB on 15 March 2012 (1 page) |
15 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Registered office address changed from 15 Appold Street London EC2A 2HB on 15 March 2012 (1 page) |
15 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
22 August 2011 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
22 August 2011 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
9 April 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
9 April 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
30 November 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
30 November 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
18 May 2010 | Director's details changed for Nicholas Mark Mavroleon on 12 February 2010 (2 pages) |
18 May 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Nicholas Mark Mavroleon on 12 February 2010 (2 pages) |
18 May 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
20 January 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
13 March 2009 | Registered office changed on 13/03/2009 from 6TH floor aldwych house aldwych london WC2B 4RP (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from 6TH floor aldwych house aldwych london WC2B 4RP (1 page) |
4 March 2009 | Return made up to 12/02/09; full list of members (5 pages) |
4 March 2009 | Appointment terminated secretary aldwych secretaries LIMITED (1 page) |
4 March 2009 | Return made up to 12/02/09; full list of members (5 pages) |
4 March 2009 | Appointment terminated secretary aldwych secretaries LIMITED (1 page) |
23 February 2009 | Director's change of particulars / nicholas mavroleon / 13/02/2009 (1 page) |
23 February 2009 | Director's change of particulars / nicholas mavroleon / 13/02/2009 (1 page) |
15 July 2008 | Appointment terminated director nancy sladek (1 page) |
15 July 2008 | Appointment terminated director nancy sladek (1 page) |
10 July 2008 | Director appointed nicholas mavroleon (2 pages) |
10 July 2008 | Director appointed nancy sladek (2 pages) |
10 July 2008 | Director appointed nicholas mavroleon (2 pages) |
10 July 2008 | Director appointed nancy sladek (2 pages) |
8 July 2008 | Secretary appointed aldwych secretaries LIMITED (1 page) |
8 July 2008 | Secretary appointed aldwych secretaries LIMITED (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
12 February 2008 | Incorporation (13 pages) |
12 February 2008 | Incorporation (13 pages) |