Southend-On-Sea
Essex
SS2 6HZ
Director Name | Mr Steven Daniel Dickinson |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2019(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cumberland House 24-28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Director Name | Ms Nicole Angelita Grazier |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2019(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Cumberland House 24-28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Director Name | Janice Dickinson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Role | NHS Employee |
Country of Residence | United Kingdom |
Correspondence Address | Cumberland House 24-28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Director Name | Mrs Elizabeth Ann Jeffries |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Cumberland House 24-28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Director Name | Gary Robert Jeffries |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Cumberland House 24-28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Secretary Name | Mrs Elizabeth Ann Jeffries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Cumberland House 24-28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Director Name | Miss Deirdre Natasha Dalton |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cumberland House 24-28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Lancashire M7 4AS |
Registered Address | Cumberland House 24-28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £20,729 |
Cash | £19,212 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months ago) |
---|---|
Next Return Due | 15 July 2024 (3 months, 2 weeks from now) |
30 December 2023 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
---|---|
6 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
4 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
29 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
3 December 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
26 August 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
13 August 2020 | Withdrawal of a person with significant control statement on 13 August 2020 (2 pages) |
13 August 2020 | Withdrawal of a person with significant control statement on 13 August 2020 (2 pages) |
13 August 2020 | Withdrawal of a person with significant control statement on 13 August 2020 (2 pages) |
12 August 2020 | Cessation of Deirdre Natasha Dalton as a person with significant control on 7 December 2019 (1 page) |
26 June 2020 | Withdrawal of a person with significant control statement on 26 June 2020 (2 pages) |
26 June 2020 | Withdrawal of a person with significant control statement on 26 June 2020 (2 pages) |
26 June 2020 | Withdrawal of a person with significant control statement on 26 June 2020 (2 pages) |
25 June 2020 | Termination of appointment of Deirdre Natasha Dalton as a director on 7 December 2019 (1 page) |
16 April 2020 | Withdrawal of a person with significant control statement on 16 April 2020 (2 pages) |
16 April 2020 | Withdrawal of a person with significant control statement on 16 April 2020 (2 pages) |
16 April 2020 | Withdrawal of a person with significant control statement on 16 April 2020 (2 pages) |
14 April 2020 | Appointment of Mr Steven Daniel Dickinson as a director on 7 December 2019 (2 pages) |
14 April 2020 | Notification of Judith Angela Bousquet as a person with significant control on 7 December 2019 (2 pages) |
14 April 2020 | Notification of a person with significant control statement (2 pages) |
14 April 2020 | Notification of Nicole Angelita Grazier as a person with significant control on 7 December 2019 (2 pages) |
14 April 2020 | Appointment of Ms Nicole Angelita Grazier as a director on 7 December 2019 (2 pages) |
14 April 2020 | Notification of Steven Daniel Dickinson as a person with significant control on 7 December 2019 (2 pages) |
14 April 2020 | Cessation of Gary Robert Jeffries as a person with significant control on 7 July 2019 (1 page) |
14 April 2020 | Notification of a person with significant control statement (2 pages) |
14 April 2020 | Appointment of Mrs Judith Angela Bousquet as a director on 7 December 2019 (2 pages) |
14 April 2020 | Notification of a person with significant control statement (2 pages) |
14 April 2020 | Cessation of Elizabeth Ann Jeffries as a person with significant control on 7 July 2019 (1 page) |
5 December 2019 | Termination of appointment of Elizabeth Ann Jeffries as a secretary on 9 July 2019 (1 page) |
5 December 2019 | Termination of appointment of Elizabeth Ann Jeffries as a director on 9 July 2019 (1 page) |
5 December 2019 | Termination of appointment of Gary Robert Jeffries as a director on 9 July 2019 (1 page) |
29 July 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
18 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
3 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
3 July 2018 | Cessation of Janice Dickinson as a person with significant control on 3 February 2018 (1 page) |
3 July 2018 | Notification of Deirdre Natasha Dalton as a person with significant control on 3 February 2018 (2 pages) |
25 April 2018 | Termination of appointment of Janice Dickinson as a director on 3 February 2018 (1 page) |
24 April 2018 | Appointment of Miss Deirdre Natasha Dalton as a director on 1 January 2018 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
5 July 2017 | Notification of Gary Robert Jeffries as a person with significant control on 2 July 2016 (2 pages) |
5 July 2017 | Notification of Gary Robert Jeffries as a person with significant control on 2 July 2016 (2 pages) |
5 July 2017 | Withdrawal of a person with significant control statement on 5 July 2017 (2 pages) |
5 July 2017 | Withdrawal of a person with significant control statement on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Janice Dickinson as a person with significant control on 2 July 2016 (2 pages) |
5 July 2017 | Notification of Elizabeth Ann Jeffries as a person with significant control on 2 July 2016 (2 pages) |
5 July 2017 | Notification of Janice Dickinson as a person with significant control on 2 July 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
5 July 2017 | Notification of Elizabeth Ann Jeffries as a person with significant control on 2 July 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 July 2016 | Secretary's details changed for Elizabeth Ann Jeffries on 12 July 2016 (1 page) |
12 July 2016 | Director's details changed for Elizabeth Ann Jeffries on 28 June 2016 (2 pages) |
12 July 2016 | Director's details changed for Janice Dickinson on 28 June 2016 (2 pages) |
12 July 2016 | Secretary's details changed for Elizabeth Ann Jeffries on 12 July 2016 (1 page) |
12 July 2016 | Director's details changed for Gary Robert Jeffries on 12 July 2016 (2 pages) |
12 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
12 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
12 July 2016 | Director's details changed for Gary Robert Jeffries on 12 July 2016 (2 pages) |
12 July 2016 | Director's details changed for Elizabeth Ann Jeffries on 28 June 2016 (2 pages) |
12 July 2016 | Director's details changed for Janice Dickinson on 28 June 2016 (2 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 July 2015 | Annual return made up to 1 July 2015 no member list (5 pages) |
16 July 2015 | Annual return made up to 1 July 2015 no member list (5 pages) |
16 July 2015 | Annual return made up to 1 July 2015 no member list (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 August 2014 | Annual return made up to 1 July 2014 no member list (5 pages) |
4 August 2014 | Annual return made up to 1 July 2014 no member list (5 pages) |
4 August 2014 | Annual return made up to 1 July 2014 no member list (5 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 July 2013 | Annual return made up to 1 July 2013 no member list (5 pages) |
19 July 2013 | Annual return made up to 1 July 2013 no member list (5 pages) |
19 July 2013 | Annual return made up to 1 July 2013 no member list (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 August 2012 | Annual return made up to 1 July 2012 no member list (5 pages) |
7 August 2012 | Annual return made up to 1 July 2012 no member list (5 pages) |
7 August 2012 | Annual return made up to 1 July 2012 no member list (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 July 2011 | Annual return made up to 1 July 2011 no member list (5 pages) |
29 July 2011 | Annual return made up to 1 July 2011 no member list (5 pages) |
29 July 2011 | Annual return made up to 1 July 2011 no member list (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 July 2010 | Annual return made up to 1 July 2010 no member list (4 pages) |
15 July 2010 | Director's details changed for Janice Dickinson on 1 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Elizabeth Ann Jeffries on 1 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Janice Dickinson on 1 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 1 July 2010 no member list (4 pages) |
15 July 2010 | Annual return made up to 1 July 2010 no member list (4 pages) |
15 July 2010 | Director's details changed for Janice Dickinson on 1 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Elizabeth Ann Jeffries on 1 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Elizabeth Ann Jeffries on 1 July 2010 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
16 September 2009 | Annual return made up to 01/07/09 (3 pages) |
16 September 2009 | Annual return made up to 01/07/09 (3 pages) |
17 July 2009 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
17 July 2009 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 457 southchurch road southend-on-sea essex SS1 2PH (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 457 southchurch road southend-on-sea essex SS1 2PH (1 page) |
16 July 2008 | Director and secretary appointed elizabeth ann jeffries (2 pages) |
16 July 2008 | Director appointed janice susan dickinson (2 pages) |
16 July 2008 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
16 July 2008 | Director appointed gary robert jeffries (2 pages) |
16 July 2008 | Director and secretary appointed elizabeth ann jeffries (2 pages) |
16 July 2008 | Director appointed gary robert jeffries (2 pages) |
16 July 2008 | Director appointed janice susan dickinson (2 pages) |
16 July 2008 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
15 July 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
15 July 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
1 July 2008 | Incorporation (17 pages) |
1 July 2008 | Incorporation (17 pages) |