Canvey Island
Essex
SS8 7AE
Secretary Name | Mrs Susan Pauline Dulieu |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 2008(same day as company formation) |
Role | Co Secretary |
Correspondence Address | 14 Furtherwick Road Canvey Island Essex SS8 7AE |
Director Name | Mr David Roberts |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Furtherwick Road Canvey Island Essex SS8 7AE |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Registered Address | MSB & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island South |
Built Up Area | Canvey Island |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £483 |
Cash | £11,830 |
Current Liabilities | £29,710 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 3 days from now) |
13 October 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
5 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
29 November 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
4 May 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
2 November 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
6 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
14 October 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
21 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
16 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
29 November 2018 | Termination of appointment of David Roberts as a director on 30 April 2018 (1 page) |
17 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
5 February 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
17 June 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
17 June 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
10 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
13 July 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
8 June 2015 | Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 8 June 2015 (1 page) |
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
19 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
15 April 2014 | Appointment of Mr David Roberts as a director (2 pages) |
15 April 2014 | Appointment of Mr David Roberts as a director (2 pages) |
2 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
2 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
27 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
13 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
19 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Director's details changed for Kevin Philip Dulieu on 25 April 2011 (2 pages) |
19 May 2011 | Director's details changed for Kevin Philip Dulieu on 25 April 2011 (2 pages) |
19 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Secretary's details changed for Susan Pauline Dulieu on 25 April 2011 (1 page) |
18 May 2011 | Secretary's details changed for Susan Pauline Dulieu on 25 April 2011 (1 page) |
14 February 2011 | Amended accounts made up to 30 April 2010 (7 pages) |
14 February 2011 | Amended accounts made up to 30 April 2010 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
10 June 2010 | Secretary's details changed for Susan Pauline Dulieu on 24 April 2010 (1 page) |
10 June 2010 | Director's details changed for Kevin Philip Dulieu on 24 April 2010 (2 pages) |
10 June 2010 | Registered office address changed from Mark Stephen Beckford & Company Msb House 2 Denham Road Canvey Island Essex SS8 9HB on 10 June 2010 (1 page) |
10 June 2010 | Director's details changed for Kevin Philip Dulieu on 24 April 2010 (2 pages) |
10 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Secretary's details changed for Susan Pauline Dulieu on 24 April 2010 (1 page) |
10 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Registered office address changed from Mark Stephen Beckford & Company Msb House 2 Denham Road Canvey Island Essex SS8 9HB on 10 June 2010 (1 page) |
12 June 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
12 June 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
20 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
20 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
6 May 2008 | Director appointed kevin philip dulieu (2 pages) |
6 May 2008 | Director appointed kevin philip dulieu (2 pages) |
6 May 2008 | Secretary appointed susan pauline dulieu (2 pages) |
6 May 2008 | Secretary appointed susan pauline dulieu (2 pages) |
28 April 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
28 April 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
28 April 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
28 April 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
25 April 2008 | Incorporation (6 pages) |
25 April 2008 | Incorporation (6 pages) |