Rochford
Essex
SS4 1BE
Secretary Name | Sharon Janet Brindley |
---|---|
Status | Current |
Appointed | 13 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Albert Close Ashingdon Essex SS4 3EY |
Director Name | Mrs Sharon Janet Brindley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 12 months (resigned 31 December 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Victor Gardens Hockley Essex SS5 4DR |
Website | elegancehealthandbeauty.com |
---|---|
Telephone | 01928 787870 |
Telephone region | Runcorn |
Registered Address | Franklin House West Street Rochford SS4 1BE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 10 other UK companies use this postal address |
8 at £1 | Rebecca Ann Brindley 80.00% Ordinary |
---|---|
2 at £1 | Sharon Janet Brindley 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,547 |
Cash | £830 |
Current Liabilities | £6,943 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (4 months, 4 weeks from now) |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
11 September 2023 | Confirmation statement made on 11 September 2023 with updates (4 pages) |
5 September 2023 | Change of details for Ms Rebecca Ann Brindley as a person with significant control on 5 September 2023 (2 pages) |
5 September 2023 | Director's details changed for Ms Rebecca Ann Brindley on 5 September 2023 (2 pages) |
27 July 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
1 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
20 July 2022 | Secretary's details changed for Sharon Janet Brindley on 1 July 2022 (1 page) |
20 July 2022 | Director's details changed for Ms Rebecca Ann Brindley on 1 July 2022 (2 pages) |
14 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
21 February 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
26 July 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
1 June 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
1 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
10 January 2018 | Termination of appointment of Sharon Janet Brindley as a director on 31 December 2017 (1 page) |
18 December 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 May 2017 | Registered office address changed from Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom to Franklin House West Street Rochford SS4 1BE on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom to Franklin House West Street Rochford SS4 1BE on 8 May 2017 (1 page) |
20 December 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
17 November 2016 | Secretary's details changed for Sharon Janet Brindley on 17 November 2016 (1 page) |
17 November 2016 | Secretary's details changed for Sharon Janet Brindley on 17 November 2016 (1 page) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 June 2016 | Director's details changed for Mrs Sharon Janet Brindley on 24 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Ms Rebecca Ann Brindley on 24 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Ms Rebecca Ann Brindley on 24 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mrs Sharon Janet Brindley on 24 June 2016 (2 pages) |
4 April 2016 | Registered office address changed from 52 Great Eastern Street London EC2A 3EP to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from 52 Great Eastern Street London EC2A 3EP to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 4 April 2016 (1 page) |
3 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
11 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 January 2011 | Appointment of Mrs Sharon Janet Brindley as a director (2 pages) |
21 January 2011 | Appointment of Mrs Sharon Janet Brindley as a director (2 pages) |
30 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages) |
18 May 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages) |
13 November 2009 | Incorporation
|
13 November 2009 | Incorporation
|