Leigh On Sea
Essex
SS9 1JL
Director Name | Mr Martin Jones |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter House 103-105 Leigh Road Leigh On Sea Essex SS9 1JL |
Director Name | Mrs Jane Nicolette Starkey |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2013(5 years after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter House 103-105 Leigh Road Leigh On Sea Essex SS9 1JL |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Director Name | Mr Ian Smith |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charter House 103-105 Leigh Road Leigh On Sea Essex SS9 1JL |
Director Name | Giles William Starkey |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 97 Leigham Court Drive Leigh On Sea Essex SS9 1PT |
Director Name | Mrs Jane Nicolette Starkey |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charter House 103-105 Leigh Road Leigh On Sea Essex SS9 1JL |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2008(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Registered Address | C/O E J Clouder & Co Charter House Leigh On Sea Essex SS9 1JL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
50 at £1 | Jane Starkey 50.00% Ordinary |
---|---|
50 at £1 | Martin Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,801 |
Cash | £2,783 |
Current Liabilities | £5,469 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 3 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (7 months from now) |
23 November 2023 | Confirmation statement made on 3 November 2023 with no updates (3 pages) |
---|---|
21 August 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
3 November 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
19 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
14 October 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
15 December 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
18 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
21 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
17 July 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
1 December 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
21 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
7 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 July 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
7 July 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
20 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
9 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
9 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
8 January 2014 | Appointment of Mrs Jane Nicolette Starkey as a director (2 pages) |
8 January 2014 | Appointment of Mrs Jane Nicolette Starkey as a director (2 pages) |
8 January 2014 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Termination of appointment of Jane Starkey as a director (1 page) |
8 January 2014 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Termination of appointment of Jane Starkey as a director (1 page) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
24 January 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
22 March 2012 | Appointment of Mr Martin Jones as a director (2 pages) |
22 March 2012 | Appointment of Mr Martin Jones as a director (2 pages) |
14 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | Termination of appointment of Ian Smith as a director (1 page) |
30 August 2011 | Termination of appointment of Ian Smith as a director (1 page) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
30 August 2011 | Appointment of Mrs Jane Nicolette Starkey as a director (2 pages) |
30 August 2011 | Appointment of Mrs Jane Nicolette Starkey as a director (2 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
2 February 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
9 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
8 February 2010 | Director's details changed for Mr Ian Smith on 1 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Secretary's details changed for Jane Nicolette Starkey on 1 October 2009 (1 page) |
8 February 2010 | Secretary's details changed for Jane Nicolette Starkey on 1 October 2009 (1 page) |
8 February 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Mr Ian Smith on 1 October 2009 (2 pages) |
8 February 2010 | Secretary's details changed for Jane Nicolette Starkey on 1 October 2009 (1 page) |
8 February 2010 | Director's details changed for Mr Ian Smith on 1 October 2009 (2 pages) |
18 August 2009 | Appointment terminated director giles starkey (1 page) |
18 August 2009 | Appointment terminated director giles starkey (1 page) |
19 November 2008 | Director appointed giles william starkey (2 pages) |
19 November 2008 | Secretary appointed jane nicolette starkey (2 pages) |
19 November 2008 | Director appointed ian smith (2 pages) |
19 November 2008 | Secretary appointed jane nicolette starkey (2 pages) |
19 November 2008 | Director appointed giles william starkey (2 pages) |
19 November 2008 | Director appointed ian smith (2 pages) |
17 November 2008 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from 2A forest drive theydon bois epping essex CM16 7EY (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from 2A forest drive theydon bois epping essex CM16 7EY (1 page) |
17 November 2008 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
17 November 2008 | Appointment terminated director elizabeth davies (1 page) |
17 November 2008 | Appointment terminated director elizabeth davies (1 page) |
12 November 2008 | Incorporation (15 pages) |
12 November 2008 | Incorporation (15 pages) |