Shoeburyness
Essex
SS3 8AF
Director Name | Mrs Beverley Anne Lodge |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(same day as company formation) |
Role | Homemaker |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Bournes Green Chase North Shoebury Essex SS3 8UA |
Director Name | Mr Grant Michael Lodge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Bournes Green Chase North Shoebury Essex SS3 8UA |
Registered Address | 162-164 High Street Rayleigh Essex SS6 7BS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Grant Michael Lodge 49.02% Ordinary |
---|---|
50 at £1 | Nicholas Robert Morley 49.02% Ordinary |
1 at £1 | Grant Michael Lodge 0.98% Ordinary C |
1 at £1 | Nicholas Robert Morley 0.98% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £43,464 |
Cash | £20,781 |
Current Liabilities | £55,321 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
6 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2023 | Application to strike the company off the register (1 page) |
2 February 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
9 May 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
26 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
1 July 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
22 March 2021 | Change of details for Mr Nicholas Robert Morley as a person with significant control on 12 March 2021 (2 pages) |
22 March 2021 | Director's details changed for Mr Nicholas Robert Morley on 12 March 2021 (2 pages) |
3 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
3 June 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
16 March 2020 | Confirmation statement made on 22 January 2020 with updates (5 pages) |
22 August 2019 | Change of details for Mr Nicholas Robert Morley as a person with significant control on 19 March 2019 (2 pages) |
22 August 2019 | Registered office address changed from Suite 1, Link Business Centre Thamesgate House 33-41 Victoria Avenue Southend-on-Sea Essex SS2 6BU England to 162-164 High Street Rayleigh Essex SS6 7BS on 22 August 2019 (1 page) |
22 August 2019 | Cessation of Grant Michael Lodge as a person with significant control on 19 March 2019 (1 page) |
22 August 2019 | Termination of appointment of Grant Michael Lodge as a director on 19 March 2019 (1 page) |
22 August 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
8 February 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
6 November 2018 | Registered office address changed from 1-15 Cricketfield Grove Leigh on Sea Essex SS9 3EJ to Suite 1, Link Business Centre Thamesgate House 33-41 Victoria Avenue Southend-on-Sea Essex SS2 6BU on 6 November 2018 (1 page) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
16 March 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
15 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
16 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
13 October 2014 | Statement of capital following an allotment of shares on 12 June 2014
|
13 October 2014 | Statement of capital following an allotment of shares on 12 June 2014
|
13 October 2014 | Statement of capital following an allotment of shares on 12 June 2014
|
13 October 2014 | Statement of capital following an allotment of shares on 12 June 2014
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 April 2014 | Appointment of Mr Nicholas Robert Morley as a director (2 pages) |
10 April 2014 | Appointment of Mr Nicholas Robert Morley as a director (2 pages) |
20 March 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
10 March 2014 | Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS United Kingdom on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS United Kingdom on 10 March 2014 (1 page) |
31 January 2014 | Registered office address changed from 3Rd Floor Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP England on 31 January 2014 (1 page) |
31 January 2014 | Registered office address changed from 3Rd Floor Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP England on 31 January 2014 (1 page) |
9 January 2014 | Company name changed flush basements and lofts LIMITED\certificate issued on 09/01/14
|
9 January 2014 | Company name changed flush basements and lofts LIMITED\certificate issued on 09/01/14
|
9 May 2013 | Appointment of Mr Grant Michael Lodge as a director (2 pages) |
9 May 2013 | Appointment of Mr Grant Michael Lodge as a director (2 pages) |
9 May 2013 | Termination of appointment of Beverley Lodge as a director (1 page) |
9 May 2013 | Termination of appointment of Beverley Lodge as a director (1 page) |
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 April 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
17 February 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
17 February 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
10 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
20 April 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
21 March 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
22 January 2010 | Incorporation
|
22 January 2010 | Incorporation
|
22 January 2010 | Incorporation
|