Canvey Island
Essex
SS8 9PA
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Pauline Margaret Pope |
---|---|
Status | Resigned |
Appointed | 26 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | The Red House Service Station London Road Ware Hertfordshire SG12 9LY |
Registered Address | Swiss House Beckingham Street Tolleshunt Major Maldon CM9 8LZ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tolleshunt Major |
Ward | Tolleshunt D'Arcy |
Built Up Area | Tolleshunt Major |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Leslie Collins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,316 |
Cash | £88 |
Current Liabilities | £15,824 |
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 | 26 November 2023 (4 months ago) |
---|---|
Next Return Due | 10 December 2024 (8 months, 2 weeks from now) |
27 November 2023 | Confirmation statement made on 26 November 2023 with no updates (3 pages) |
---|---|
20 September 2023 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
1 June 2023 | Change of details for Mr Leslie Collins as a person with significant control on 1 June 2023 (2 pages) |
1 June 2023 | Director's details changed for Mr Leslie Collins on 1 June 2023 (2 pages) |
1 June 2023 | Registered office address changed from Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA United Kingdom to Swiss House Beckingham Street Tolleshunt Major Maldon CM9 8LZ on 1 June 2023 (1 page) |
1 June 2023 | Previous accounting period extended from 31 December 2022 to 30 April 2023 (1 page) |
28 November 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
4 January 2022 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
1 February 2021 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
10 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
4 January 2020 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
31 January 2019 | Registered office address changed from The Red House Service Station London Road Ware Hertfordshire SG12 9LY to Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA on 31 January 2019 (1 page) |
2 January 2019 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
8 January 2018 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
3 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
4 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2017 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 May 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-05-23
|
12 November 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
3 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
26 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (3 pages) |
26 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
29 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
28 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
23 August 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
13 December 2010 | Termination of appointment of Pauline Pope as a secretary (1 page) |
13 December 2010 | Termination of appointment of Pauline Pope as a secretary (1 page) |
26 November 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (3 pages) |
26 November 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (3 pages) |
5 December 2009 | Appointment of Leslie Collins as a director (2 pages) |
5 December 2009 | Appointment of Leslie Collins as a director (2 pages) |
4 December 2009 | Statement of capital following an allotment of shares on 26 November 2009
|
4 December 2009 | Statement of capital following an allotment of shares on 26 November 2009
|
4 December 2009 | Appointment of Pauline Margaret Pope as a secretary (1 page) |
4 December 2009 | Appointment of Pauline Margaret Pope as a secretary (1 page) |
3 December 2009 | Termination of appointment of Graham Stephens as a director (1 page) |
3 December 2009 | Termination of appointment of Graham Stephens as a director (1 page) |
26 November 2009 | Incorporation (17 pages) |
26 November 2009 | Incorporation (17 pages) |