Leigh-On-Sea
Essex
SS9 1HG
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Secretary Name | Mr Gary Allan Mackay Rickwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Role | Manager |
Correspondence Address | 26 Agnes Avenue Leigh On Sea Essex SS9 3SX |
Registered Address | March Cottage Rayleigh Downs Road Rayleigh SS6 7LR |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Lodge |
Built Up Area | Southend-on-Sea |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Karl Rollison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,937 |
Cash | £61 |
Current Liabilities | £2,998 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 10 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
3 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
10 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
17 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
13 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
22 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
20 July 2021 | Registered office address changed from 145 Southchurch Boulevard Southend-on-Sea SS2 4UR England to March Cottage Rayleigh Downs Road Rayleigh SS6 7LR on 20 July 2021 (1 page) |
22 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
10 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
10 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
10 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
26 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
10 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
19 September 2017 | Registered office address changed from Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 19 September 2017 (1 page) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
16 June 2016 | Registered office address changed from Kings Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP to Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from Kings Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP to Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 16 June 2016 (1 page) |
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
21 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
21 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
13 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
16 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
5 August 2014 | Termination of appointment of Gary Allan Mackay Rickwood as a secretary on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Gary Allan Mackay Rickwood as a secretary on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Gary Allan Mackay Rickwood as a secretary on 1 August 2014 (1 page) |
12 February 2014 | Director's details changed for Mr Karl James Rollison on 6 April 2013 (2 pages) |
12 February 2014 | Director's details changed for Mr Karl James Rollison on 6 April 2013 (2 pages) |
12 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Director's details changed for Mr Karl James Rollison on 6 April 2013 (2 pages) |
12 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
12 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
10 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
7 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
15 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
14 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Register inspection address has been changed (1 page) |
14 April 2010 | Secretary's details changed for Gary Allan Mackay Rickwood on 23 February 2010 (1 page) |
14 April 2010 | Director's details changed for Karl James Rollison on 23 February 2010 (2 pages) |
14 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Karl James Rollison on 23 February 2010 (2 pages) |
14 April 2010 | Register inspection address has been changed (1 page) |
14 April 2010 | Secretary's details changed for Gary Allan Mackay Rickwood on 23 February 2010 (1 page) |
16 March 2009 | Secretary appointed gary allan mackay rickwood (2 pages) |
16 March 2009 | Secretary appointed gary allan mackay rickwood (2 pages) |
16 March 2009 | Ad 23/02/09-28/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 March 2009 | Ad 23/02/09-28/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from kings cote 151 kings road westcliff on sea essex SS0 8PP (1 page) |
16 March 2009 | Director appointed karl james rollison (2 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from kings cote 151 kings road westcliff on sea essex SS0 8PP (1 page) |
16 March 2009 | Director appointed karl james rollison (2 pages) |
24 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
24 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
23 February 2009 | Incorporation (9 pages) |
23 February 2009 | Incorporation (9 pages) |