Westcliff On Sea
Essex
SS0 9PE
Secretary Name | Harvey Foster |
---|---|
Status | Current |
Appointed | 17 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 601 London Road Westcliff On Sea Essex SS0 9PE |
Director Name | Mr Mark Raymond White |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2012(4 years after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 601 London Road Westcliff-On-Sea Essex SS0 9PE |
Director Name | Keith Murray Foster |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Hampton Court Grand Parade Leigh-On-Sea Essex SS9 1DS |
Director Name | Mr Mark Baylis |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(same day as company formation) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 601 London Road Westcliff On Sea Essex SS0 9PE |
Website | www.fabdesign.co.uk |
---|
Registered Address | 601 London Road Westcliff On Sea Essex SS0 9PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Harvey Foster 33.33% Ordinary A |
---|---|
100 at £1 | Jupiter Prestige Group (Holdings) LTD 33.33% Ordinary A |
100 at £1 | Mark Baylis 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £330,006 |
Cash | £147,909 |
Current Liabilities | £117,815 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 31 October 2024 (5 months, 3 weeks from now) |
16 February 2024 | Company name changed foster and baylis (prestige) LIMITED\certificate issued on 16/02/24
|
---|---|
31 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
23 August 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
1 November 2022 | Confirmation statement made on 17 October 2022 with updates (5 pages) |
8 September 2022 | Change of details for Jupiter Prestige Group (Holdings) Limited as a person with significant control on 20 July 2022 (2 pages) |
10 August 2022 | Cessation of Mark Baylis as a person with significant control on 20 July 2022 (1 page) |
13 July 2022 | Termination of appointment of Mark Baylis as a director on 30 June 2022 (1 page) |
19 May 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
22 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
12 May 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
4 November 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
26 May 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
15 November 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
21 November 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
7 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
10 November 2016 | Confirmation statement made on 17 October 2016 with updates (7 pages) |
10 November 2016 | Confirmation statement made on 17 October 2016 with updates (7 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 December 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Director's details changed for Mr Mark Raymond White on 16 October 2015 (2 pages) |
10 December 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Director's details changed for Mr Mark Raymond White on 16 October 2015 (2 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 November 2014 | Director's details changed for Mark Baylis on 16 October 2014 (2 pages) |
25 November 2014 | Secretary's details changed for Harvey Foster on 16 October 2014 (1 page) |
25 November 2014 | Secretary's details changed for Harvey Foster on 16 October 2014 (1 page) |
25 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Director's details changed for Mark Baylis on 16 October 2014 (2 pages) |
25 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Director's details changed for Harvey Foster on 16 October 2014 (2 pages) |
25 November 2014 | Director's details changed for Harvey Foster on 16 October 2014 (2 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 May 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
22 May 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
4 December 2013 | Director's details changed for Mark Baylis on 1 September 2013 (2 pages) |
4 December 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 December 2013 | Director's details changed for Mark Baylis on 1 September 2013 (2 pages) |
4 December 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 December 2013 | Director's details changed for Mark Baylis on 1 September 2013 (2 pages) |
20 August 2013 | Previous accounting period shortened from 31 October 2013 to 31 May 2013 (1 page) |
20 August 2013 | Previous accounting period shortened from 31 October 2013 to 31 May 2013 (1 page) |
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
20 November 2012 | Appointment of Mr Mark Raymond White as a director (3 pages) |
20 November 2012 | Appointment of Mr Mark Raymond White as a director (3 pages) |
15 November 2012 | Cancellation of shares. Statement of capital on 15 November 2012
|
15 November 2012 | Cancellation of shares. Statement of capital on 15 November 2012
|
15 November 2012 | Purchase of own shares. (3 pages) |
15 November 2012 | Purchase of own shares. (3 pages) |
14 November 2012 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 14 November 2012 (2 pages) |
14 November 2012 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 14 November 2012 (2 pages) |
14 November 2012 | Termination of appointment of Keith Foster as a director (1 page) |
14 November 2012 | Termination of appointment of Keith Foster as a director (1 page) |
29 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
20 December 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
3 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Director's details changed for Harvey Foster on 2 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Harvey Foster on 2 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Harvey Foster on 2 October 2009 (2 pages) |
18 May 2009 | Accounting reference date extended from 31/03/2009 to 31/10/2009 (1 page) |
18 May 2009 | Accounting reference date extended from 31/03/2009 to 31/10/2009 (1 page) |
19 November 2008 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page) |
19 November 2008 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page) |
17 October 2008 | Incorporation (21 pages) |
17 October 2008 | Incorporation (21 pages) |