Shoeburyness
Essex
SS3 8AX
Director Name | Mrs Ela Jayendra Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Russell Douglas Speller |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Shillingstone Shoeburyness Essex SS3 8BY |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Status | Resigned |
Appointed | 13 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Director Name | Joanne Speller |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(6 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Sedgemoor Shoeburyness Essex SS3 8AX |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 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 |
Year | 2012 |
---|---|
Net Worth | £22,855 |
Cash | £28,443 |
Current Liabilities | £5,588 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 13 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (7 months from now) |
1 November 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
---|---|
28 August 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
27 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
19 July 2019 | Registered office address changed from Suite 3 75 st Helens Road Westcliff-on-Sea Essex SS0 7LF to Room 5 88 Ahigh Street Billericay Essex CM12 9BT on 19 July 2019 (1 page) |
19 July 2019 | Registered office address changed from Room 5 88 Ahigh Street Billericay Essex CM12 9BT England to Room 5 88a High Street Billericay Essex CM12 9BT on 19 July 2019 (1 page) |
18 June 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
29 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
2 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
3 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
15 December 2014 | Registered office address changed from 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 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) |
18 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
16 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
16 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
19 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (3 pages) |
13 July 2010 | Appointment of Thomas George Speller as a director (3 pages) |
13 July 2010 | Appointment of Thomas George Speller as a director (3 pages) |
6 July 2010 | Termination of appointment of Joanne Speller as a director (1 page) |
6 July 2010 | Termination of appointment of Joanne Speller as a director (1 page) |
27 April 2010 | Appointment of Joanne Speller as a director (3 pages) |
27 April 2010 | Appointment of Joanne Speller as a director (3 pages) |
23 April 2010 | Termination of appointment of Russell Speller as a director (1 page) |
23 April 2010 | Termination of appointment of Russell Speller as a director (1 page) |
29 March 2010 | Appointment of Russell Douglas Speller as a director (3 pages) |
29 March 2010 | Statement of capital following an allotment of shares on 13 October 2009
|
29 March 2010 | Appointment of Russell Douglas Speller as a director (3 pages) |
29 March 2010 | Statement of capital following an allotment of shares on 13 October 2009
|
21 October 2009 | Termination of appointment of Ela Shah as a director (1 page) |
21 October 2009 | Termination of appointment of Ela Shah as a director (1 page) |
19 October 2009 | Termination of appointment of Ashok Bhardwaj as a secretary (1 page) |
19 October 2009 | Registered office address changed from 47-49 Green Northwood Northwood HA6 3AE United Kingdom on 19 October 2009 (1 page) |
19 October 2009 | Termination of appointment of Bhardwaj Corporate Services Limited as a director (1 page) |
19 October 2009 | Termination of appointment of Ashok Bhardwaj as a secretary (1 page) |
19 October 2009 | Termination of appointment of Bhardwaj Corporate Services Limited as a director (1 page) |
19 October 2009 | Registered office address changed from 47-49 Green Northwood Northwood HA6 3AE United Kingdom on 19 October 2009 (1 page) |
13 October 2009 | Incorporation
|
13 October 2009 | Incorporation
|