Hadleigh
Benfleet
Essex
SS7 2QL
Director Name | Mrs Jacqueline Lee Tilbrook |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL |
Registered Address | Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 30 other UK companies use this postal address |
1 at £250 | Jacqueline Lee Tilbrook 50.00% Ordinary |
---|---|
1 at £250 | Terence Douglas Tilbrook 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,688 |
Cash | £9,466 |
Current Liabilities | £4,261 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
27 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
---|---|
25 July 2017 | Change of details for Mr Terence Douglas Tilbrook as a person with significant control on 8 December 2016 (2 pages) |
25 July 2017 | Change of details for Mrs Jacqueline Lee Tilbrook as a person with significant control on 8 December 2016 (2 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
8 December 2016 | Director's details changed for Mr Terence Douglas Tilbrook on 8 December 2016 (2 pages) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
23 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
25 September 2014 | Termination of appointment of Jacqueline Lee Tilbrook as a director on 25 September 2014 (1 page) |
25 September 2014 | Appointment of Mr Terence Douglas Tilbrook as a director on 25 September 2014 (2 pages) |
11 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
8 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
7 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
23 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
16 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
16 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
10 August 2010 | Director's details changed for Mrs Jacqueline Lee Tilbrook on 21 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (3 pages) |
15 December 2009 | Registered office address changed from 160 Celeborn Street South Woodham Ferrers Chelmsford Essex CM3 7AW United Kingdom on 15 December 2009 (2 pages) |
15 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
15 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
21 July 2009 | Incorporation (13 pages) |