Benfleet
SS7 4NN
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 144 Woodside Avenue Benfleet SS7 4NN |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St George's |
Built Up Area | Southend-on-Sea |
15 at £1 | Brian K. James 75.00% Ordinary |
---|---|
5 at £1 | Donna L. James 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £128 |
Cash | £131 |
Current Liabilities | £8,743 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (overdue) |
29 January 2024 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
3 May 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
16 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
21 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
26 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
21 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
22 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
21 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
12 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
30 October 2019 | Registered office address changed from 35 Websters Way Rayleigh Essex SS6 8JQ England to 144 Woodside Avenue Benfleet SS7 4NN on 30 October 2019 (1 page) |
15 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
15 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
27 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
12 May 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
12 May 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
16 September 2016 | Registered office address changed from 9-15 Roseberry Walk Church Road Thundersley Essex SS7 4EW to 35 Websters Way Rayleigh Essex SS6 8JQ on 16 September 2016 (1 page) |
16 September 2016 | Registered office address changed from 9-15 Roseberry Walk Church Road Thundersley Essex SS7 4EW to 35 Websters Way Rayleigh Essex SS6 8JQ on 16 September 2016 (1 page) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
9 July 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
10 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
10 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
29 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders Statement of capital on 2013-05-29
|
29 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders Statement of capital on 2013-05-29
|
19 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Director's details changed for Brian Keith James on 20 April 2011 (2 pages) |
18 May 2011 | Director's details changed for Brian Keith James on 20 April 2011 (2 pages) |
20 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
20 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
6 July 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB on 5 July 2010 (1 page) |
3 July 2010 | Director's details changed for Brian Keith James on 20 April 2010 (2 pages) |
3 July 2010 | Director's details changed for Brian Keith James on 20 April 2010 (2 pages) |
4 May 2009 | Director appointed brian keith james (2 pages) |
4 May 2009 | Ad 20/04/09-20/04/09\gbp si 18@1=18\gbp ic 2/20\ (2 pages) |
4 May 2009 | Registered office changed on 04/05/2009 from msb house 2 denham road canvey island essex SS8 9HB (1 page) |
4 May 2009 | Director appointed brian keith james (2 pages) |
4 May 2009 | Ad 20/04/09-20/04/09\gbp si 18@1=18\gbp ic 2/20\ (2 pages) |
4 May 2009 | Registered office changed on 04/05/2009 from msb house 2 denham road canvey island essex SS8 9HB (1 page) |
22 April 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
22 April 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
22 April 2009 | Appointment terminated director aderyn hurworth (1 page) |
22 April 2009 | Appointment terminated director aderyn hurworth (1 page) |
20 April 2009 | Incorporation (6 pages) |
20 April 2009 | Incorporation (6 pages) |