Essex
SS6 7BS
Secretary Name | Mrs Sherri McKeever |
---|---|
Status | Current |
Appointed | 13 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Director Name | Mr Dean Bessent |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2020(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Elgar Close Benfleet Essex SS7 4BZ |
Registered Address | 162-164 High Street Rayleigh Essex SS6 7BS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
34 at £1 | Daniel Patrick Mckeever 34.00% Ordinary |
---|---|
33 at £1 | Dean Bessent 33.00% Ordinary |
33 at £1 | Paul Foster 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,745 |
Cash | £47,311 |
Current Liabilities | £81,414 |
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 | 23 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 May 2024 (1 month, 1 week from now) |
1 June 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
9 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
12 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
4 August 2022 | Director's details changed for Mr Dean Bessent on 1 August 2022 (2 pages) |
4 August 2022 | Change of details for Mr Dean Bessent as a person with significant control on 1 August 2022 (2 pages) |
4 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
15 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
26 April 2021 | Secretary's details changed for Mrs Sherri Mckeever on 23 April 2021 (1 page) |
26 April 2021 | Director's details changed for Mr Daniel Patrick Mckeever on 23 April 2021 (2 pages) |
23 April 2021 | Statement of capital following an allotment of shares on 6 June 2020
|
23 April 2021 | Change of details for Mr Daniel Patrick Mckeever as a person with significant control on 7 June 2020 (2 pages) |
23 April 2021 | Statement of capital following an allotment of shares on 6 June 2020
|
23 April 2021 | Statement of capital following an allotment of shares on 6 June 2020
|
23 April 2021 | Confirmation statement made on 23 April 2021 with updates (6 pages) |
23 April 2021 | Notification of Dean Bessent as a person with significant control on 7 June 2020 (2 pages) |
23 April 2021 | Statement of capital following an allotment of shares on 6 June 2020
|
7 October 2020 | Registered office address changed from 7 Chequers Parade Passey Place London SE9 1DD to 162-164 High Street Rayleigh United Kingdom Essex SS6 7BS on 7 October 2020 (1 page) |
29 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
7 September 2020 | Appointment of Mr Dean Bessent as a director on 6 June 2020 (2 pages) |
10 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with updates (4 pages) |
1 May 2019 | Secretary's details changed for Mrs Sherri Mckeever on 30 April 2019 (1 page) |
1 May 2019 | Director's details changed for Mr Daniel Patrick Mckeever on 30 April 2019 (2 pages) |
1 May 2019 | Change of details for Mr Daniel Patrick Mckeever as a person with significant control on 30 April 2019 (2 pages) |
15 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
16 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
14 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 February 2015 | Registered office address changed from C/O Omer & Company 108a Eltham High Street London SE9 1BW to 7 Chequers Parade Passey Place London SE9 1DD on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from C/O Omer & Company 108a Eltham High Street London SE9 1BW to 7 Chequers Parade Passey Place London SE9 1DD on 18 February 2015 (1 page) |
7 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
23 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
6 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 October 2009 | Secretary's details changed for Sherri Mckeever on 1 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Sherri Mckeever on 1 October 2009 (1 page) |
19 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for Mr Daniel Patrick Mckeever on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Daniel Patrick Mckeever on 1 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Sherri Mckeever on 1 October 2009 (1 page) |
19 October 2009 | Director's details changed for Mr Daniel Patrick Mckeever on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
18 February 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
18 February 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
13 October 2008 | Incorporation (17 pages) |
13 October 2008 | Incorporation (17 pages) |