Westcliff-On-Sea
Essex
SS0 9PE
Director Name | Jack Joseph Henry Samuel Hosea |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Kingsridge House 601 London Road Westcliff-On-Sea Essex SS0 9PE |
Director Name | Renee Donal Searle |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 01 January 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Kingsridge House 601 London Road Westcliff-On-Sea Essex SS0 9PE |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | threefoldarchitects.com |
---|---|
Email address | [email protected] |
Telephone | 029 35608029 |
Telephone region | Cardiff |
Registered Address | Kingsridge House 601 London Road Westcliff-On-Sea Essex SS0 9PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
33 at £1 | Jack Hosea 33.33% Ordinary |
---|---|
33 at £1 | Matthew Driscoll 33.33% Ordinary |
33 at £1 | Renee Searle 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,271 |
Cash | £17,781 |
Current Liabilities | £131,394 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (7 months from now) |
22 November 2023 | Confirmation statement made on 5 November 2023 with no updates (3 pages) |
---|---|
6 April 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
8 December 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
30 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
10 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
5 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
16 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
28 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
19 December 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
23 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
21 December 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
20 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2016 | Confirmation statement made on 18 November 2016 with updates (7 pages) |
29 November 2016 | Confirmation statement made on 18 November 2016 with updates (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 January 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 February 2014 | Director's details changed for Matthew Edward Driscoll on 29 July 2013 (2 pages) |
10 February 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Director's details changed for Matthew Edward Driscoll on 29 July 2013 (2 pages) |
10 February 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 August 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
18 August 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
18 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 March 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Appointment of Jack Joseph Henry Samuel Hosea as a director (3 pages) |
17 March 2010 | Appointment of Renee Donal Searle as a director (3 pages) |
17 March 2010 | Appointment of Renee Donal Searle as a director (3 pages) |
17 March 2010 | Appointment of Jack Joseph Henry Samuel Hosea as a director (3 pages) |
24 December 2009 | Statement of capital following an allotment of shares on 18 November 2009
|
24 December 2009 | Statement of capital following an allotment of shares on 18 November 2009
|
9 December 2009 | Appointment of Matthew Edward Driscoll as a director (3 pages) |
9 December 2009 | Appointment of Matthew Edward Driscoll as a director (3 pages) |
26 November 2009 | Termination of appointment of Dunstana Davies as a director (2 pages) |
26 November 2009 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
26 November 2009 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
26 November 2009 | Termination of appointment of Dunstana Davies as a director (2 pages) |
18 November 2009 | Incorporation (49 pages) |
18 November 2009 | Incorporation (49 pages) |