Southend-On-Sea
SS1 3RP
Director Name | Mr Paul Howard Karslake |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Role | Managing |
Country of Residence | England |
Correspondence Address | 18 Limes Avenue Leigh On Sea Essex SS9 3PA |
Director Name | Mr Paul Karslake |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2020(11 years, 12 months after company formation) |
Appointment Duration | 1 month (resigned 23 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O McL Accountants 29-31 Shoebury Road Southend-On-Sea SS1 3RP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Website | paulkarslake.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01702 480884 |
Telephone region | Southend-on-Sea |
Registered Address | C/O McL Accountants 29-31 Shoebury Road Southend-On-Sea SS1 3RP |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Southchurch |
Built Up Area | Southend-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Paul Howard Karslake 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 7 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 3 weeks from now) |
4 April 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
---|---|
10 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
21 July 2022 | Director's details changed for Mrs Sandra Janet Karslake on 21 July 2022 (2 pages) |
6 July 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
25 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
21 October 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
8 March 2021 | Termination of appointment of Paul Karslake as a director on 23 March 2020 (1 page) |
8 March 2021 | Cessation of Paul Howard Karslake as a person with significant control on 23 March 2020 (1 page) |
8 March 2021 | Confirmation statement made on 25 February 2021 with updates (4 pages) |
22 January 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
9 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
20 February 2020 | Appointment of Mr Paul Karslake as a director on 20 February 2020 (2 pages) |
20 February 2020 | Termination of appointment of Paul Howard Karslake as a director on 20 February 2020 (1 page) |
4 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
12 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
25 October 2018 | Registered office address changed from 81 Broadway West C/O Mcl Accountants Leigh-on-Sea SS9 2BU England to C/O Mcl Accountants 29-31 Shoebury Road Southend-on-Sea SS1 3RP on 25 October 2018 (1 page) |
6 March 2018 | Confirmation statement made on 25 February 2018 with updates (4 pages) |
6 March 2018 | Statement of capital following an allotment of shares on 6 February 2018
|
7 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2018 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
31 January 2018 | Registered office address changed from C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to 81 Broadway West C/O Mcl Accountants Leigh-on-Sea SS9 2BU on 31 January 2018 (1 page) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
25 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
25 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
6 April 2016 | Registered office address changed from Suite 1 84 Broomfield Road Chelmsford CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016 (1 page) |
6 April 2016 | Registered office address changed from Suite 1 84 Broomfield Road Chelmsford CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016 (1 page) |
29 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
29 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
26 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
27 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
27 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
26 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
28 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
28 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
25 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
22 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
22 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
29 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
1 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
10 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
28 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Paul Howard Karslake on 25 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Sandra Janet Layzell on 25 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Paul Howard Karslake on 25 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Sandra Janet Layzell on 25 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
17 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
17 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
13 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
16 September 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
16 September 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
18 June 2008 | Director appointed sandra layzell (2 pages) |
18 June 2008 | Director appointed sandra layzell (2 pages) |
18 June 2008 | Director appointed paul howard karslake (2 pages) |
18 June 2008 | Director appointed paul howard karslake (2 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
28 February 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
28 February 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
25 February 2008 | Incorporation (14 pages) |
25 February 2008 | Incorporation (14 pages) |