Leigh-On-Sea
SS9 4HS
Director Name | Mrs Ela Jayendra Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Northumberland Road North Harrow Middlesex HA2 7RA |
Director Name | Patricia Fountain |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Heigham Drive Lowestoft Suffolk NR33 9DY |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Joanne Speller |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(7 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3 75 St. Helens Road Westcliff-On-Sea Essex SS0 7LF |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2009(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Suite 1 Days Farm Days Lane Brentwood Essex CM15 9SL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Doddinghurst |
Ward | Brizes and Doddinghurst |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Patricia Fountain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,317 |
Cash | £37,026 |
Current Liabilities | £3,807 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
25 June 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
---|---|
21 February 2023 | Registered office address changed from Room 5 88a High Street Billericay Essex CM12 9BT England to Suite 1 Days Farm Days Lane Brentwood Essex CM15 9SL on 21 February 2023 (1 page) |
24 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
6 November 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
11 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
1 November 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
11 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
19 July 2019 | Registered office address changed from Suite 3 75 st. Helens Road Westcliff-on-Sea Essex SS0 7LF to Room 5 88a High Street Billericay Essex CM12 9BT on 19 July 2019 (1 page) |
9 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
30 March 2018 | Notification of Susan Joan Duffen as a person with significant control on 10 June 2017 (2 pages) |
30 March 2018 | Appointment of Susan Joan Duffen as a director on 10 June 2017 (2 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
28 March 2018 | Cessation of Joanne Speller as a person with significant control on 10 June 2017 (1 page) |
28 March 2018 | Termination of appointment of Joanne Speller as a director on 10 June 2017 (1 page) |
25 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
25 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
8 March 2017 | Appointment of Joanne Speller as a director on 1 March 2017 (2 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
8 March 2017 | Appointment of Joanne Speller as a director on 1 March 2017 (2 pages) |
8 March 2017 | Termination of appointment of Patricia Fountain as a director on 1 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Patricia Fountain as a director on 1 March 2017 (1 page) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
12 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
12 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
28 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 December 2014 | Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend-on-Sea Essex SS1 1EA to Suite 3 75 St. Helens Road Westcliff-on-Sea Essex SS0 7LF on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend-on-Sea Essex SS1 1EA to Suite 3 75 St. Helens Road Westcliff-on-Sea Essex SS0 7LF on 15 December 2014 (1 page) |
21 August 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
19 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
19 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
9 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Patricia Fountain on 2 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Patricia Fountain on 2 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Patricia Fountain on 2 June 2010 (2 pages) |
12 August 2009 | Director appointed patricia gertrude may fountain (2 pages) |
12 August 2009 | Registered office changed on 12/08/2009 from 47-49 green lane northwood middlesex HA6 3AE united kingdom (1 page) |
12 August 2009 | Ad 02/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 August 2009 | Registered office changed on 12/08/2009 from 47-49 green lane northwood middlesex HA6 3AE united kingdom (1 page) |
12 August 2009 | Ad 02/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 August 2009 | Director appointed patricia gertrude may fountain (2 pages) |
6 July 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
6 July 2009 | Appointment terminated director ela shah (1 page) |
6 July 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
6 July 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
6 July 2009 | Appointment terminated director ela shah (1 page) |
6 July 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
2 June 2009 | Incorporation (16 pages) |
2 June 2009 | Incorporation (16 pages) |