Leigh On Sea
Essex
SS9 2UJ
Secretary Name | Mr Philip Duce |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
Registered Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£56,331 |
Cash | £41,192 |
Current Liabilities | £257,537 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 March 2024 (overdue) |
31 July 2012 | Delivered on: 14 August 2012 Persons entitled: Union Pension Trustees Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account see image for full details. Outstanding |
---|---|
27 May 2010 | Delivered on: 8 June 2010 Persons entitled: Ahs 1 Limited Classification: Rent deposit deed Secured details: £12,925.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest in the account together with all money from time to time in the account or withdrawn from the account in accordance with the rent deposit deed see image for full details. Outstanding |
24 February 2010 | Delivered on: 26 February 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
31 May 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
---|---|
28 February 2023 | Confirmation statement made on 28 February 2023 with updates (5 pages) |
11 July 2022 | Amended micro company accounts made up to 31 August 2019 (3 pages) |
11 July 2022 | Amended micro company accounts made up to 31 August 2020 (3 pages) |
20 June 2022 | Confirmation statement made on 28 February 2022 with updates (5 pages) |
28 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
25 March 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (6 pages) |
2 March 2020 | Confirmation statement made on 28 February 2020 with updates (4 pages) |
2 March 2020 | Director's details changed for Mr Paul Edwards on 11 December 2019 (2 pages) |
2 March 2020 | Change of details for Mr Paul Edwards as a person with significant control on 11 December 2019 (2 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
9 May 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
7 May 2019 | Change of details for Mr Paul Edwards as a person with significant control on 4 March 2019 (2 pages) |
26 March 2019 | Director's details changed for Mr Paul Edwards on 4 March 2019 (2 pages) |
26 March 2019 | Change of details for Mr Paul Edwards as a person with significant control on 4 March 2019 (2 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
20 April 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
12 May 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
10 March 2017 | Micro company accounts made up to 31 August 2016 (5 pages) |
10 March 2017 | Micro company accounts made up to 31 August 2016 (5 pages) |
4 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
9 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
31 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
11 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
18 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
8 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
22 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Secretary's details changed for Mr Philip Duce on 9 March 2011 (2 pages) |
22 March 2012 | Director's details changed for Paul Edwards on 9 March 2011 (2 pages) |
22 March 2012 | Secretary's details changed for Mr Philip Duce on 9 March 2011 (2 pages) |
22 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Secretary's details changed for Mr Philip Duce on 9 March 2011 (2 pages) |
22 March 2012 | Director's details changed for Paul Edwards on 9 March 2011 (2 pages) |
22 March 2012 | Director's details changed for Paul Edwards on 9 March 2011 (2 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
11 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
26 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
22 December 2009 | Registered office address changed from Turnpike House 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA on 22 December 2009 (1 page) |
22 December 2009 | Registered office address changed from Turnpike House 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA on 22 December 2009 (1 page) |
23 November 2009 | Previous accounting period extended from 28 February 2009 to 31 August 2009 (1 page) |
23 November 2009 | Previous accounting period extended from 28 February 2009 to 31 August 2009 (1 page) |
1 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
1 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
29 February 2008 | Incorporation (16 pages) |
29 February 2008 | Incorporation (16 pages) |