Wickford
Essex
SS12 0LY
Secretary Name | Mrs Michelle Laurie Heather |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Grange Avenue Wickford Essex SS12 0LY |
Director Name | Key Legal Services (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff South Glamorgan CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff South Glamorgan CF15 8AA Wales |
Telephone | 01268 762206 |
---|---|
Telephone region | Basildon |
Registered Address | 37 Grange Avenue Wickford Essex SS12 0LY |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Castledon |
Built Up Area | Basildon |
1 at £1 | Lee Joseph Heather 50.00% Ordinary |
---|---|
1 at £1 | Michelle Laurie Heather 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £807 |
Cash | £6,220 |
Current Liabilities | £36,589 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 25 February 2024 (1 month ago) |
---|---|
Next Return Due | 11 March 2025 (11 months, 2 weeks from now) |
21 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
---|---|
25 February 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
30 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
25 February 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
24 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
25 February 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
19 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
23 April 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
24 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
12 April 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
17 April 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
23 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
23 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
24 April 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
14 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Secretary's details changed for Michelle Laurie Goldby on 1 January 2014 (1 page) |
16 April 2014 | Secretary's details changed for Michelle Laurie Goldby on 1 January 2014 (1 page) |
16 April 2014 | Secretary's details changed for Michelle Laurie Goldby on 1 January 2014 (1 page) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
19 July 2011 | Registered office address changed from Southgate House 88 Town Square Basildon Essex SS14 1BN on 19 July 2011 (1 page) |
19 July 2011 | Secretary's details changed for Michelle Laurie Goldby on 18 July 2011 (1 page) |
19 July 2011 | Secretary's details changed for Michelle Laurie Goldby on 18 July 2011 (1 page) |
19 July 2011 | Registered office address changed from Southgate House 88 Town Square Basildon Essex SS14 1BN on 19 July 2011 (1 page) |
19 July 2011 | Director's details changed for Mr Lee Joseph Heather on 18 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Mr Lee Joseph Heather on 18 July 2011 (2 pages) |
28 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Lee Joseph Heather on 25 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Lee Joseph Heather on 25 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 February 2009 | Return made up to 25/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 25/02/09; full list of members (3 pages) |
25 March 2008 | Ad 25/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
25 March 2008 | Curr ext from 28/02/2009 to 31/03/2009 (1 page) |
25 March 2008 | Ad 25/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
25 March 2008 | Curr ext from 28/02/2009 to 31/03/2009 (1 page) |
5 March 2008 | Appointment terminated secretary key legal services (secretarial) LTD (1 page) |
5 March 2008 | Secretary appointed michelle laurie goldby (2 pages) |
5 March 2008 | Director appointed lee joseph heather (2 pages) |
5 March 2008 | Appointment terminated director key legal services (nominees) LTD (1 page) |
5 March 2008 | Appointment terminated secretary key legal services (secretarial) LTD (1 page) |
5 March 2008 | Secretary appointed michelle laurie goldby (2 pages) |
5 March 2008 | Appointment terminated director key legal services (nominees) LTD (1 page) |
5 March 2008 | Director appointed lee joseph heather (2 pages) |
25 February 2008 | Incorporation (14 pages) |
25 February 2008 | Incorporation (14 pages) |