Southend-On-Sea
Essex
SS2 6HZ
Director Name | Mrs Jill Annette Trotter |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2009(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Cumberland House 24 - 28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01702 545585 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | Cumberland House 24 - 28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | James Alan Trotter 50.00% Ordinary |
---|---|
50 at £1 | Jill Annette Trotter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £791,176 |
Cash | £1,143,796 |
Current Liabilities | £373,072 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
24 December 2020 | Confirmation statement made on 29 October 2020 with updates (4 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
7 November 2019 | Confirmation statement made on 29 October 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
14 November 2018 | Confirmation statement made on 29 October 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 November 2017 | Notification of James Alan George Trotter as a person with significant control on 30 October 2016 (2 pages) |
7 November 2017 | Notification of Jill Annette Trotter as a person with significant control on 30 October 2016 (2 pages) |
7 November 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
7 November 2017 | Director's details changed for Mr James Alan George Trotter on 7 November 2017 (2 pages) |
7 November 2017 | Director's details changed for Mr James Alan George Trotter on 7 November 2017 (2 pages) |
7 November 2017 | Notification of Jill Annette Trotter as a person with significant control on 30 October 2016 (2 pages) |
7 November 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
7 November 2017 | Notification of James Alan George Trotter as a person with significant control on 30 October 2016 (2 pages) |
7 November 2017 | Withdrawal of a person with significant control statement on 7 November 2017 (2 pages) |
7 November 2017 | Withdrawal of a person with significant control statement on 7 November 2017 (2 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 December 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 December 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
28 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 January 2012 | Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS1 2PH United Kingdom on 11 January 2012 (1 page) |
11 January 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
11 January 2012 | Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS1 2PH United Kingdom on 11 January 2012 (1 page) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
10 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
16 January 2010 | Current accounting period shortened from 31 October 2010 to 31 March 2010 (1 page) |
16 January 2010 | Current accounting period shortened from 31 October 2010 to 31 March 2010 (1 page) |
31 October 2009 | Statement of capital following an allotment of shares on 29 October 2009
|
31 October 2009 | Statement of capital following an allotment of shares on 29 October 2009
|
30 October 2009 | Appointment of Mr James Alan George Trotter as a director (2 pages) |
30 October 2009 | Appointment of Mrs Jill Annette Trotter as a director (2 pages) |
30 October 2009 | Appointment of Mrs Jill Annette Trotter as a director (2 pages) |
30 October 2009 | Appointment of Mr James Alan George Trotter as a director (2 pages) |
29 October 2009 | Incorporation (31 pages) |
29 October 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
29 October 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
29 October 2009 | Incorporation (31 pages) |