Southend-On-Sea
SS1 2PH
Director Name | Mrs Sharon Christine Edge |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45c Finchley Road Westcliff On Sea Essex SS0 8AD |
Secretary Name | Mrs Francis Elaine Bowell |
---|---|
Status | Resigned |
Appointed | 25 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat B, 45 Finchley Road Westcliff On Sea Essex SS0 8AD |
Director Name | Francis Bowell |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(6 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 August 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF |
Secretary Name | Carol Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 30 April 2013) |
Role | Company Director |
Correspondence Address | 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF |
Secretary Name | Mr James Victor Sullivan |
---|---|
Status | Resigned |
Appointed | 30 April 2013(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 April 2016) |
Role | Company Director |
Correspondence Address | 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF |
Secretary Name | Essex Properties Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2016(6 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 November 2016) |
Correspondence Address | 3 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF |
Registered Address | Essex Properties, 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
1 at £1 | Amanda Christie 25.00% Ordinary |
---|---|
1 at £1 | Mr Pracy & Mrs Pracy 25.00% Ordinary |
1 at £1 | Sharon Edge 25.00% Ordinary |
1 at £1 | Steven Mark Polley 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £281 |
Current Liabilities | £766 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
7 March 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
3 October 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
20 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
5 October 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
21 June 2022 | Current accounting period extended from 30 April 2022 to 30 June 2022 (1 page) |
14 June 2022 | Appointment of Essex Properties Limited as a secretary on 14 June 2022 (2 pages) |
14 June 2022 | Appointment of Ms Sharon Crowley as a director on 14 June 2022 (2 pages) |
14 June 2022 | Registered office address changed from 461-463 Southchurch Road Southend-on-Sea SS1 2PH England to Essex Properties, 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 14 June 2022 (1 page) |
14 June 2022 | Termination of appointment of Amanda Christie as a director on 14 June 2022 (1 page) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
28 September 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
24 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
22 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
16 October 2019 | Confirmation statement made on 24 September 2019 with updates (5 pages) |
28 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
25 September 2018 | Confirmation statement made on 25 September 2018 with updates (3 pages) |
22 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
6 December 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
3 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
3 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
7 November 2016 | Termination of appointment of Essex Properties Ltd as a secretary on 4 November 2016 (1 page) |
7 November 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
7 November 2016 | Appointment of Miss Amanda Christie as a director on 4 November 2016 (2 pages) |
7 November 2016 | Termination of appointment of Essex Properties Ltd as a secretary on 4 November 2016 (1 page) |
7 November 2016 | Appointment of Miss Amanda Christie as a director on 4 November 2016 (2 pages) |
7 November 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
5 November 2016 | Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF to 461-463 Southchurch Road Southend-on-Sea SS1 2PH on 5 November 2016 (1 page) |
5 November 2016 | Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF to 461-463 Southchurch Road Southend-on-Sea SS1 2PH on 5 November 2016 (1 page) |
15 July 2016 | Termination of appointment of Sharon Christine Edge as a director on 1 July 2016 (1 page) |
15 July 2016 | Termination of appointment of Sharon Christine Edge as a director on 1 July 2016 (1 page) |
29 April 2016 | Termination of appointment of James Victor Sullivan as a secretary on 13 April 2016 (1 page) |
29 April 2016 | Termination of appointment of James Victor Sullivan as a secretary on 13 April 2016 (1 page) |
29 April 2016 | Appointment of Essex Properties Ltd as a secretary on 13 April 2016 (2 pages) |
29 April 2016 | Appointment of Essex Properties Ltd as a secretary on 13 April 2016 (2 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
25 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
24 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Director's details changed for Miss Sharon Christine Crowley on 1 October 2013 (2 pages) |
24 October 2013 | Director's details changed for Miss Sharon Christine Crowley on 1 October 2013 (2 pages) |
24 October 2013 | Director's details changed for Miss Sharon Christine Crowley on 1 October 2013 (2 pages) |
30 May 2013 | Termination of appointment of Carol Sullivan as a secretary (1 page) |
30 May 2013 | Appointment of Mr James Victor Sullivan as a secretary (1 page) |
30 May 2013 | Termination of appointment of Carol Sullivan as a secretary (1 page) |
30 May 2013 | Appointment of Mr James Victor Sullivan as a secretary (1 page) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
28 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
19 January 2011 | Termination of appointment of Francis Bowell as a director (2 pages) |
19 January 2011 | Termination of appointment of Francis Bowell as a director (2 pages) |
7 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Director's details changed for Miss Sharon Christine Crowley on 1 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Miss Sharon Christine Crowley on 1 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Miss Sharon Christine Crowley on 1 September 2010 (2 pages) |
19 May 2010 | Ad 25/09/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
19 May 2010 | Ad 25/09/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
6 May 2010 | Appointment of Carol Sullivan as a secretary (3 pages) |
6 May 2010 | Registered office address changed from 45C Finchley Road Westcliff on Sea Essex SS0 8AD Uk on 6 May 2010 (2 pages) |
6 May 2010 | Appointment of Francis Bowell as a director (3 pages) |
6 May 2010 | Termination of appointment of Francis Bowell as a secretary (2 pages) |
6 May 2010 | Registered office address changed from 45C Finchley Road Westcliff on Sea Essex SS0 8AD Uk on 6 May 2010 (2 pages) |
6 May 2010 | Appointment of Carol Sullivan as a secretary (3 pages) |
6 May 2010 | Registered office address changed from 45C Finchley Road Westcliff on Sea Essex SS0 8AD Uk on 6 May 2010 (2 pages) |
6 May 2010 | Appointment of Francis Bowell as a director (3 pages) |
6 May 2010 | Termination of appointment of Francis Bowell as a secretary (2 pages) |
27 April 2010 | Current accounting period shortened from 30 September 2010 to 30 April 2010 (3 pages) |
27 April 2010 | Current accounting period shortened from 30 September 2010 to 30 April 2010 (3 pages) |
25 September 2009 | Incorporation (9 pages) |
25 September 2009 | Incorporation (9 pages) |