Hadleigh
Benfleet
Essex
SS7 2BT
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Daniel Martin Rice |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT |
Registered Address | 3rd Floor Princess Caroline House 1 High Street Southend-On-Sea Essex SS1 1JE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
10 at £1 | Daniel Rice 4.35% Ordinary A |
---|---|
10 at £1 | Mark Rice 4.35% Ordinary A |
10 at £1 | Rebecca Rice 4.35% Ordinary A |
75 at £1 | Daniel Rice 32.61% Ordinary |
75 at £1 | Mark Rice 32.61% Ordinary |
50 at £1 | Rebecca Rice 21.74% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,886 |
Cash | £41,837 |
Current Liabilities | £47,631 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
6 September 2016 | Delivered on: 7 September 2016 Persons entitled: Sme Invoice Finance Limited Classification: A registered charge Particulars: All freehold and leasehold land and buildings of the chargor both at the date of the charge and future and all trade fixtures and fittings and all plant and machinery from time to time in or on such land or buildings. All intellectual property at the date of the charge owned or at any time hereafter to be owned by the chargor. Outstanding |
---|
28 July 2017 | Unaudited abridged accounts made up to 31 January 2017 (10 pages) |
---|---|
31 January 2017 | Confirmation statement made on 9 January 2017 with updates (8 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
7 September 2016 | Registration of charge 067868830001, created on 6 September 2016 (11 pages) |
21 April 2016 | Director's details changed for Mark Rice on 21 April 2016 (2 pages) |
4 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
25 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
10 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
19 December 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
19 December 2014 | Appointment of Daniel Martin Rice as a director on 1 June 2014 (2 pages) |
19 December 2014 | Appointment of Daniel Martin Rice as a director on 1 June 2014 (2 pages) |
19 December 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
10 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
17 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
1 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
11 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (13 pages) |
21 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (13 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
11 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (14 pages) |
11 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (14 pages) |
19 January 2009 | Director appointed mark rice (2 pages) |
19 January 2009 | Ad 12/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 January 2009 | Appointment terminated director yomtov jacobs (1 page) |
9 January 2009 | Incorporation (9 pages) |