Rochford
Essex
SS4 1DB
Director Name | Mr Philip George Warburton |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Badgers Run 61 Warren Road Leigh On Sea Essex SS9 3TT |
Director Name | Britt Drichel |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Belchamps Way Hockley Essex SS5 4NT |
Director Name | Miss Jirawadee Boonpinij-Thomas |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2016(6 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 April 2017) |
Role | Non-Surgical Cosmetic Practitioner |
Country of Residence | England |
Correspondence Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
Telephone | 01702 546495 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
---|---|
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 200 other UK companies use this postal address |
60 at £1 | Gregory John Packer 60.00% Ordinary |
---|---|
40 at £1 | Britt Drichel 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £204,976 |
Cash | £225,154 |
Current Liabilities | £48,251 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 February 2024 (1 month ago) |
---|---|
Next Return Due | 10 March 2025 (11 months, 2 weeks from now) |
25 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
---|---|
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
9 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
20 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
11 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
27 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 April 2017 | Termination of appointment of Jirawadee Boonpinij-Thomas as a director on 20 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Jirawadee Boonpinij-Thomas as a director on 20 April 2017 (1 page) |
6 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 November 2016 | Appointment of Miss Jirawadee Boonpinij-Thomas as a director on 28 November 2016 (2 pages) |
29 November 2016 | Appointment of Miss Jirawadee Boonpinij-Thomas as a director on 28 November 2016 (2 pages) |
10 May 2016 | Resolutions
|
10 May 2016 | Resolutions
|
3 May 2016 | Purchase of own shares. (3 pages) |
3 May 2016 | Purchase of own shares. (3 pages) |
14 April 2016 | Cancellation of shares. Statement of capital on 14 March 2016
|
14 April 2016 | Cancellation of shares. Statement of capital on 14 March 2016
|
8 April 2016 | Termination of appointment of Britt Drichel as a director on 15 March 2016 (2 pages) |
8 April 2016 | Termination of appointment of Britt Drichel as a director on 15 March 2016 (2 pages) |
10 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
28 June 2010 | Registered office address changed from 617/619 London Road Westcliff-on-Sea Essex SS0 9PE England on 28 June 2010 (2 pages) |
28 June 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
28 June 2010 | Registered office address changed from 617/619 London Road Westcliff-on-Sea Essex SS0 9PE England on 28 June 2010 (2 pages) |
28 June 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
31 March 2010 | Appointment of Britt Drichel as a director (2 pages) |
31 March 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
31 March 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
31 March 2010 | Appointment of Britt Drichel as a director (2 pages) |
8 March 2010 | Termination of appointment of Philip Warburton as a director (1 page) |
8 March 2010 | Appointment of Mr Gregory John Packer as a director (2 pages) |
8 March 2010 | Termination of appointment of Philip Warburton as a director (1 page) |
8 March 2010 | Appointment of Mr Gregory John Packer as a director (2 pages) |
24 February 2010 | Incorporation
|
24 February 2010 | Incorporation
|
24 February 2010 | Incorporation
|