Leigh On Sea
Essex
SS9 4RG
Director Name | Robert Leslie Stevens |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2009(same day as company formation) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 18 Thorndon Park Crescent Leigh On Sea Essex SS9 4RG |
Director Name | Mrs Ela Jayendra Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Northumberland Road North Harrow Middlesex HA2 7RA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 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 | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2009(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | pawnbrokerinsouthend.co.uk |
---|---|
Telephone | 01702 351833 |
Telephone region | Southend-on-Sea |
Registered Address | Office 6 251-255 Church Road Benfleet Essex SS7 4QP |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Peter's |
Built Up Area | Southend-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Anne Stevens 50.00% Ordinary |
---|---|
50 at £1 | Robert Leslie Stevens 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £336,287 |
Cash | £30,130 |
Current Liabilities | £954,202 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
29 August 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
---|---|
10 March 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
22 August 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
17 May 2022 | Registered office address changed from Jtd Accountants Ltd PO Box 244 Benfleet SS7 9EE to Office 6 251-255 Church Road Benfleet Essex SS7 4QP on 17 May 2022 (1 page) |
28 February 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
31 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
24 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
3 September 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
18 March 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
24 October 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
1 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
11 September 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
11 June 2018 | Amended total exemption full accounts made up to 31 August 2017 (6 pages) |
23 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
7 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
15 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
15 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
15 September 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
22 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
22 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
3 June 2015 | Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend on Sea Essex SS1 1EA to Jtd Accountants Ltd PO Box 244 Benfleet SS7 9EE on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend on Sea Essex SS1 1EA to Jtd Accountants Ltd PO Box 244 Benfleet SS7 9EE on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend on Sea Essex SS1 1EA to Jtd Accountants Ltd PO Box 244 Benfleet SS7 9EE on 3 June 2015 (1 page) |
19 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
1 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
22 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
21 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
19 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 August 2010 | Director's details changed for Anne Stevens on 20 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Robert Leslie Stevens on 20 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Director's details changed for Robert Leslie Stevens on 20 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Anne Stevens on 20 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
28 August 2009 | Ad 20/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 August 2009 | Registered office changed on 28/08/2009 from 47-49 green lane, northwood, middlesex HA6 3AE U.K. (1 page) |
28 August 2009 | Director appointed anne stevens (1 page) |
28 August 2009 | Ad 20/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 August 2009 | Director appointed anne stevens (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from 47-49 green lane, northwood, middlesex HA6 3AE U.K. (1 page) |
28 August 2009 | Director appointed robert leslie stevens (1 page) |
28 August 2009 | Director appointed robert leslie stevens (1 page) |
21 August 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
21 August 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
21 August 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
21 August 2009 | Appointment terminated director ela shah (1 page) |
21 August 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
21 August 2009 | Appointment terminated director ela shah (1 page) |
20 August 2009 | Incorporation (16 pages) |
20 August 2009 | Incorporation (16 pages) |