Shoeburyness
Southend-On-Sea
SS3 9QE
Director Name | Mr John Albert Woodford |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2009(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Towerfield Road Shoeburyness Southend-On-Sea SS3 9QE |
Director Name | Parminder Singh Panesar |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2010(7 months, 3 weeks after company formation) |
Appointment Duration | 14 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Towerfield Road Shoeburyness Southend-On-Sea SS3 9QE |
Director Name | Mr Gary Michael Blewitt |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2024(14 years, 6 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Towerfield Road Shoeburyness Southend-On-Sea SS3 9QE |
Director Name | Thomas Christopher O'Sullivan |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2010(7 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 October 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Towerfield Road Shoeburyness Southend-On-Sea SS3 9QE |
Registered Address | 10 Towerfield Road Shoeburyness Southend-On-Sea SS3 9QE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
31 at £0.5 | Christopher Douglas Berry 7.05% Ordinary |
---|---|
31 at £0.5 | Jane Berry 7.05% Ordinary |
31 at £0.5 | Mitul Yogesh Patel Jnr 7.05% Ordinary |
31 at £0.5 | Nikita Patel 7.05% Ordinary |
26 at £0.5 | Avneet Panesar 5.91% Ordinary |
25 at £0.5 | Davinder Panesar 5.68% Ordinary |
20 at £0.5 | Alison Margaret Wheeler 4.55% Ordinary |
20 at £0.5 | Doreen Marjorie Woodford 4.55% Ordinary |
20 at £0.5 | John Albert Woodford 4.55% Ordinary |
20 at £0.5 | Mabel Dorothy Lewis 4.55% Ordinary |
20 at £0.5 | Maureen Frances Whiteley 4.55% Ordinary |
20 at £0.5 | Michael Stewart Pooley 4.55% Ordinary |
20 at £0.5 | Sarah Anna Smith 4.55% Ordinary |
10 at £0.5 | Thomas Christopher O'sullivan 2.27% Ordinary |
52 at £0.5 | Pamela Joyce O'sullivan 11.82% Ordinary |
51 at £0.5 | Ranjeet Panesar 11.59% Ordinary |
6 at £0.5 | Carol Anne Livermore 1.36% Ordinary |
3 at £0.5 | Gary Michael Blewitt 0.68% Ordinary |
3 at £0.5 | Sharman Carol Blewitt 0.68% Ordinary |
Year | 2014 |
---|---|
Net Worth | £73,803 |
Cash | £4,905 |
Current Liabilities | £2,004 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
---|---|
21 August 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
28 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Director's details changed for Thomas Christopher O'sullivan on 27 October 2015 (2 pages) |
28 October 2015 | Director's details changed for Parminder Singh Panesar on 27 October 2015 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Registered office address changed from Suite 4 44-50 High Street Rayleigh Essex SS6 7EA to 10 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QE on 30 September 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
27 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
9 November 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (7 pages) |
8 November 2011 | Statement of capital following an allotment of shares on 1 September 2010
|
8 November 2011 | Statement of capital following an allotment of shares on 1 September 2010
|
6 July 2011 | Registered office address changed from 3 Spa Road Hockley Essex SS5 4AZ United Kingdom on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from 3 Spa Road Hockley Essex SS5 4AZ United Kingdom on 6 July 2011 (1 page) |
20 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
14 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Mr. Christopher Douglas Berry on 20 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr. John Albert Woodford on 20 August 2010 (2 pages) |
21 April 2010 | Appointment of Thomas Christopher O'sullivan as a director (4 pages) |
21 April 2010 | Appointment of Parminder Singh Panesar as a director (4 pages) |
20 August 2009 | Incorporation (16 pages) |