Hadleigh
Benfleet
Essex
SS7 2QL
Secretary Name | Carol Blacker |
---|---|
Status | Current |
Appointed | 27 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Registered Address | 95 High Road Benfleet SS7 5LN |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Mary's |
Built Up Area | Southend-on-Sea |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Andrew Clayton 50.00% Ordinary |
---|---|
50 at £1 | Carol Blacker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£752 |
Cash | £753 |
Current Liabilities | £3,649 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
31 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
7 October 2023 | Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England to 95 High Road Benfleet SS7 5LN on 7 October 2023 (1 page) |
27 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
8 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
7 May 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
8 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 April 2019 | Change of details for Mr Andrew Clayton as a person with significant control on 6 April 2016 (2 pages) |
3 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
3 April 2019 | Notification of Carol Blacker as a person with significant control on 6 April 2016 (2 pages) |
27 February 2019 | Director's details changed for Mr Andrew Clayton on 25 February 2019 (2 pages) |
27 February 2019 | Secretary's details changed for Carol Blacker on 25 February 2019 (1 page) |
9 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 April 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
11 January 2018 | Registered office address changed from C/O Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 11 January 2018 (1 page) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Registered office address changed from Star House 95 High Street Benfleet Essex SS7 5LN on 13 April 2011 (1 page) |
13 April 2011 | Registered office address changed from Star House 95 High Street Benfleet Essex SS7 5LN on 13 April 2011 (1 page) |
13 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 March 2010 | Director's details changed for Andrew Clayton on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Andrew Clayton on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
28 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
27 March 2008 | Incorporation (16 pages) |
27 March 2008 | Incorporation (16 pages) |