Leigh-On-Sea
Essex
SS9 2UA
Registered Address | Turnpike House 1208/1210 London Road Leigh-On-Sea Essex SS9 2UA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Alexandra Jellicoe 50.00% Ordinary |
---|---|
1 at £1 | Matt Jellicoe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,050 |
Cash | £20,577 |
Current Liabilities | £99,007 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 November 2021 (2 years, 5 months ago) |
---|---|
Next Return Due | 19 November 2022 (overdue) |
11 April 2012 | Delivered on: 13 April 2012 Persons entitled: Octagon Assets Limited Classification: Rent deposit deed Secured details: £15,500.00 plus vat and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit of £15,500.00 and vat and any sum standing to the credit of the account see image for full details. Outstanding |
---|---|
22 December 2010 | Delivered on: 24 December 2010 Persons entitled: Octagon Assets Limited Classification: Rent deposit deed Secured details: £10,578.00 and all other monies due or to become due from the company to the chargee. Particulars: The company's interest in a separate designated interest bearing account and the deposit of £10578.00 plus £1851.15 vat see image for full details. Outstanding |
15 November 2022 | Voluntary strike-off action has been suspended (1 page) |
---|---|
11 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2022 | Application to strike the company off the register (6 pages) |
17 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
13 September 2021 | Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
6 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
18 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
16 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
11 December 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
11 December 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
5 November 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 February 2013 | Annual return made up to 5 November 2012 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 5 November 2012 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 5 November 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Director's details changed for Matt Jellicoe on 1 December 2012 (2 pages) |
10 December 2012 | Director's details changed for Matt Jellicoe on 1 December 2012 (2 pages) |
10 December 2012 | Director's details changed for Matt Jellicoe on 1 December 2012 (2 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 January 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (3 pages) |
13 January 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (3 pages) |
13 January 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (3 pages) |
17 November 2011 | Statement of capital following an allotment of shares on 1 October 2011
|
17 November 2011 | Statement of capital following an allotment of shares on 1 October 2011
|
17 November 2011 | Statement of capital following an allotment of shares on 1 October 2011
|
16 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
8 July 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (3 pages) |
1 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (3 pages) |
1 December 2010 | Registered office address changed from 81 Rivington Street London EC2A 3AY United Kingdom on 1 December 2010 (1 page) |
1 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (3 pages) |
1 December 2010 | Registered office address changed from 81 Rivington Street London EC2A 3AY United Kingdom on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from 81 Rivington Street London EC2A 3AY United Kingdom on 1 December 2010 (1 page) |
30 November 2010 | Director's details changed for Matt Jellicoe on 10 November 2010 (2 pages) |
30 November 2010 | Director's details changed for Matt Jellicoe on 10 November 2010 (2 pages) |
15 April 2010 | Registered office address changed from Turnpike House 1208/1210 London Road Leigh on Sea Essex SS9 2UA United Kingdom on 15 April 2010 (1 page) |
15 April 2010 | Registered office address changed from Turnpike House 1208/1210 London Road Leigh on Sea Essex SS9 2UA United Kingdom on 15 April 2010 (1 page) |
5 November 2009 | Incorporation
|
5 November 2009 | Incorporation
|
5 November 2009 | Incorporation
|