South Benfleet
Essex
SS7 1HT
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Registered Address | 15 Stock Road Southend On Sea Essex SS2 5LR |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | St. Luke's |
Built Up Area | Southend-on-Sea |
1 at £1 | Frederick Heather 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,838 |
Cash | £12,149 |
Current Liabilities | £77,111 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (7 months, 1 week from now) |
13 February 2015 | Delivered on: 12 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Property k/a 1731 london road, leigh on sea, essex f/h t/no EX705618. Outstanding |
---|---|
15 January 2015 | Delivered on: 23 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
23 October 2023 | Registered office address changed from 1731 London Road Leigh-on-Sea Essex SS9 2SW to 15 Stock Road Southend on Sea Essex SS2 5LR on 23 October 2023 (1 page) |
---|---|
7 September 2023 | Satisfaction of charge 070543590002 in full (1 page) |
6 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
10 November 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
25 April 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
5 November 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
12 March 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
9 November 2020 | Confirmation statement made on 22 October 2020 with updates (5 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
29 November 2019 | Confirmation statement made on 22 October 2019 with updates (5 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
2 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
24 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
18 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
12 April 2016 | Registration of a charge with Charles court order to extend. Charge code 070543590002, created on 13 February 2015 (41 pages) |
12 April 2016 | Registration of a charge with Charles court order to extend. Charge code 070543590002, created on 13 February 2015 (41 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
1 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
22 April 2015 | Registered office address changed from Chalkwell Park House 700 London Road Westcliff on Sea Essex SS0 9HQ to 1731 London Road Leigh-on-Sea Essex SS9 2SW on 22 April 2015 (1 page) |
22 April 2015 | Registered office address changed from Chalkwell Park House 700 London Road Westcliff on Sea Essex SS0 9HQ to 1731 London Road Leigh-on-Sea Essex SS9 2SW on 22 April 2015 (1 page) |
23 January 2015 | Registration of charge 070543590001, created on 15 January 2015 (44 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 January 2015 | Registration of charge 070543590001, created on 15 January 2015 (44 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
10 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
15 January 2014 | Current accounting period extended from 31 October 2013 to 30 April 2014 (1 page) |
15 January 2014 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Current accounting period extended from 31 October 2013 to 30 April 2014 (1 page) |
17 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
13 January 2013 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
13 January 2013 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
17 January 2012 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
1 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
22 December 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (3 pages) |
22 December 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (3 pages) |
11 May 2010 | Appointment of Frederick Derk Heather as a director (3 pages) |
11 May 2010 | Appointment of Frederick Derk Heather as a director (3 pages) |
29 October 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
29 October 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
22 October 2009 | Incorporation
|
22 October 2009 | Incorporation
|
22 October 2009 | Incorporation
|