Benfleet
Essex
SS7 5HZ
Director Name | Mrs Jill Stanford |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2010(1 year, 3 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | House Wife |
Country of Residence | England |
Correspondence Address | 221 High Road Benfleet Essex SS7 5HZ |
Director Name | Mr Alan James Stanford |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2020(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Consultant Engineer |
Country of Residence | England |
Correspondence Address | 58 Underhill Road Benfleet SS7 1ER |
Director Name | Ms Diana Hawkins |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 221 High Road Benfleet Essex SS7 5HZ |
Director Name | Mrs Margaret Bevis |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 December 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 293 London Road Hadleigh Benfleet Essex SS7 2BN |
Director Name | Mrs Sylvia June Campbell |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 December 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 293 London Road Hadleigh Benfleet Essex SS7 2BN |
Director Name | Mrs Jacqueline Mary Newman |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2010(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 09 January 2020) |
Role | House Wife |
Country of Residence | England |
Correspondence Address | 221 High Road Benfleet Essex SS7 5HZ |
Director Name | Mr Paul Harbord |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2017(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 May 2019) |
Role | Facilities Manager |
Country of Residence | England |
Correspondence Address | Formosa Roseberry Avenue Benfleet Essex SS7 4HH |
Director Name | Mr Peter James Butler |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2019(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 September 2020) |
Role | Semi-Retired Property Maintenance Engineer |
Country of Residence | England |
Correspondence Address | 20 Kale Road Benfleet SS7 1HU |
Registered Address | 221 High Road Benfleet Essex SS7 5HZ |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Mary's |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£5 |
Cash | £11,677 |
Current Liabilities | £15,973 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months ago) |
---|---|
Next Return Due | 15 October 2024 (6 months, 2 weeks from now) |
9 November 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
---|---|
23 September 2020 | Termination of appointment of Peter James Butler as a director on 15 September 2020 (1 page) |
4 May 2020 | Micro company accounts made up to 31 December 2019 (10 pages) |
15 January 2020 | Appointment of Mr Alan James Stanford as a director on 9 January 2020 (2 pages) |
15 January 2020 | Termination of appointment of Jacqueline Mary Newman as a director on 9 January 2020 (1 page) |
13 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
3 June 2019 | Termination of appointment of Paul Harbord as a director on 21 May 2019 (1 page) |
15 April 2019 | Micro company accounts made up to 31 December 2018 (10 pages) |
18 February 2019 | Appointment of Mr Peter James Butler as a director on 7 February 2019 (2 pages) |
15 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
14 March 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
29 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
29 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
3 August 2017 | Appointment of Mr Paul Harbord as a director on 2 August 2017 (2 pages) |
3 August 2017 | Appointment of Mr Paul Harbord as a director on 2 August 2017 (2 pages) |
3 August 2017 | Termination of appointment of Diana Hawkins as a director on 3 August 2017 (1 page) |
3 August 2017 | Termination of appointment of Diana Hawkins as a director on 3 August 2017 (1 page) |
25 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
25 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
30 October 2016 | Confirmation statement made on 1 October 2016 with updates (4 pages) |
30 October 2016 | Confirmation statement made on 1 October 2016 with updates (4 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
28 October 2015 | Annual return made up to 1 October 2015 no member list (3 pages) |
28 October 2015 | Annual return made up to 1 October 2015 no member list (3 pages) |
28 October 2015 | Annual return made up to 1 October 2015 no member list (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
16 July 2015 | Registered office address changed from 293 London Road Hadleigh Benfleet Essex SS7 2BN to 221 High Road Benfleet Essex SS7 5HZ on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from 293 London Road Hadleigh Benfleet Essex SS7 2BN to 221 High Road Benfleet Essex SS7 5HZ on 16 July 2015 (1 page) |
20 October 2014 | Annual return made up to 1 October 2014 no member list (3 pages) |
20 October 2014 | Annual return made up to 1 October 2014 no member list (3 pages) |
20 October 2014 | Annual return made up to 1 October 2014 no member list (3 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
3 October 2013 | Annual return made up to 1 October 2013 no member list (3 pages) |
3 October 2013 | Annual return made up to 1 October 2013 no member list (3 pages) |
3 October 2013 | Annual return made up to 1 October 2013 no member list (3 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
18 January 2013 | Company name changed second time around boutique COMMUNITY INTEREST COMPANY\certificate issued on 18/01/13
|
18 January 2013 | Company name changed second time around boutique COMMUNITY INTEREST COMPANY\certificate issued on 18/01/13
|
18 December 2012 | Termination of appointment of Margaret Bevis as a director (1 page) |
18 December 2012 | Termination of appointment of Sylvia Campbell as a director (1 page) |
18 December 2012 | Termination of appointment of Margaret Bevis as a director (1 page) |
18 December 2012 | Termination of appointment of Sylvia Campbell as a director (1 page) |
25 October 2012 | Annual return made up to 1 October 2012 no member list (4 pages) |
25 October 2012 | Annual return made up to 1 October 2012 no member list (4 pages) |
25 October 2012 | Annual return made up to 1 October 2012 no member list (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
21 November 2011 | Director's details changed for Ms Diana Hawkins on 3 October 2011 (2 pages) |
21 November 2011 | Annual return made up to 1 October 2011 no member list (4 pages) |
21 November 2011 | Director's details changed for Ms Diana Hawkins on 3 October 2011 (2 pages) |
21 November 2011 | Annual return made up to 1 October 2011 no member list (4 pages) |
21 November 2011 | Annual return made up to 1 October 2011 no member list (4 pages) |
21 November 2011 | Director's details changed for Ms Diana Hawkins on 3 October 2011 (2 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
21 October 2010 | Annual return made up to 1 October 2010 no member list (5 pages) |
21 October 2010 | Annual return made up to 1 October 2010 no member list (5 pages) |
21 October 2010 | Annual return made up to 1 October 2010 no member list (5 pages) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (17 pages) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (17 pages) |
17 September 2010 | Appointment of Mrs. Sylvia June Campbell as a director (2 pages) |
17 September 2010 | Appointment of Mrs. Sylvia June Campbell as a director (2 pages) |
2 September 2010 | Appointment of Mrs. Jill Stanford as a director (2 pages) |
2 September 2010 | Appointment of Mr. Matthew Kenneth Read as a director (2 pages) |
2 September 2010 | Appointment of Mr. Matthew Kenneth Read as a director (2 pages) |
2 September 2010 | Appointment of Mrs. Jill Stanford as a director (2 pages) |
2 September 2010 | Appointment of Mrs. Jacqueline Mary Newman as a director (2 pages) |
2 September 2010 | Appointment of Mrs. Jacqueline Mary Newman as a director (2 pages) |
24 August 2010 | Appointment of Mrs. Margaret Bevis as a director (2 pages) |
24 August 2010 | Appointment of Mrs. Margaret Bevis as a director (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 December 2008 (13 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 December 2008 (13 pages) |
21 October 2009 | Annual return made up to 1 October 2009 no member list (3 pages) |
21 October 2009 | Annual return made up to 1 October 2009 no member list (3 pages) |
21 October 2009 | Director's details changed for Diana Hawkins on 1 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 1 October 2009 no member list (3 pages) |
21 October 2009 | Director's details changed for Diana Hawkins on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Diana Hawkins on 1 October 2009 (2 pages) |
8 October 2009 | Previous accounting period shortened from 31 December 2009 to 31 December 2008 (1 page) |
8 October 2009 | Previous accounting period shortened from 31 December 2009 to 31 December 2008 (1 page) |
17 February 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
17 February 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
1 October 2008 | Incorporation of a Community Interest Company (31 pages) |
1 October 2008 | Incorporation of a Community Interest Company (31 pages) |