Southend-On-Sea
Essex
SS1 1DE
Secretary Name | Jamie Daniel Nial |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charter House 105 Leigh Road Leigh-On-Sea Essex SS9 1JL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | cranwellhouse.co.uk |
---|---|
Telephone | 01277 350539 |
Telephone region | Brentwood |
Registered Address | 6 Royal News High Street Southend-On-Sea Essex SS1 1DE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
199 at £1 | Charlotte Elizabeth Leigh Nial & Jamie Daniel Nial 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£290,048 |
Cash | £4,468 |
Current Liabilities | £33,045 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 12 May 2024 (3 weeks from now) |
6 November 2023 | Appointment of a voluntary liquidator (2 pages) |
---|---|
6 November 2023 | Resolutions
|
12 October 2023 | Registered office address changed from Charter House 105 Leigh Road Leigh-on-Sea Essex SS9 1JL to 6 Royal News High Street Southend-on-Sea Essex SS1 1DE on 12 October 2023 (2 pages) |
11 October 2023 | Statement of affairs (11 pages) |
25 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
16 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
2 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
1 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
28 May 2021 | Confirmation statement made on 28 April 2021 with updates (4 pages) |
21 May 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
13 May 2021 | Cessation of Jamie Daniel Nial as a person with significant control on 1 April 2021 (3 pages) |
30 April 2021 | Termination of appointment of Jamie Daniel Nial as a secretary on 1 April 2021 (1 page) |
3 July 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
3 February 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
3 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
12 February 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
18 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
14 June 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
7 December 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
7 December 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
2 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
5 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
25 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 June 2012 | Director's details changed for Charlotte Elizabeth Leigh Nial on 15 June 2012 (2 pages) |
21 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Secretary's details changed for Jamie Daniel Nial on 15 June 2012 (1 page) |
21 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Director's details changed for Charlotte Elizabeth Leigh Nial on 15 June 2012 (2 pages) |
21 June 2012 | Secretary's details changed for Jamie Daniel Nial on 15 June 2012 (1 page) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 October 2011 | Registered office address changed from 117 Charterhouse Street London EC1M 6AA on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 117 Charterhouse Street London EC1M 6AA on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 117 Charterhouse Street London EC1M 6AA on 4 October 2011 (1 page) |
23 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2009 | Return made up to 28/04/09; full list of members (3 pages) |
1 September 2009 | Return made up to 28/04/09; full list of members (3 pages) |
29 August 2009 | Ad 28/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
29 August 2009 | Ad 28/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
29 August 2009 | Secretary's change of particulars / amie nial / 28/04/2008 (1 page) |
29 August 2009 | Secretary's change of particulars / amie nial / 28/04/2008 (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
27 December 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
23 June 2008 | Appointment terminated director company directors LIMITED (1 page) |
23 June 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
23 June 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
23 June 2008 | Director appointed charlotte elizabeth leigh nial (2 pages) |
23 June 2008 | Secretary appointed amie daniel nial (2 pages) |
23 June 2008 | Secretary appointed amie daniel nial (2 pages) |
23 June 2008 | Appointment terminated director company directors LIMITED (1 page) |
23 June 2008 | Director appointed charlotte elizabeth leigh nial (2 pages) |
28 April 2008 | Incorporation (16 pages) |
28 April 2008 | Incorporation (16 pages) |