Hadleigh
Benfleet
Essex
SS7 2QL
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Miss Della Michelle Raymond |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(same day as company formation) |
Role | Payroll Manager |
Country of Residence | United Kingdom |
Correspondence Address | Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL |
Secretary Name | Richard Alan McClure |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL |
Director Name | Mrs Julie Ann Wise |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 19 February 2024) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL |
Website | y-zee.com |
---|---|
Email address | [email protected] |
Registered Address | Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Martin Wise 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £1,596 |
Current Liabilities | £47,435 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 March 2023 (1 year ago) |
---|---|
Next Return Due | 1 April 2024 (3 days from now) |
19 February 2024 | Termination of appointment of Julie Ann Wise as a director on 19 February 2024 (1 page) |
---|---|
27 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
17 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
18 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
6 April 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
14 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
8 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 April 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
9 April 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
28 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 April 2013 | Director's details changed for Martin Wise on 18 March 2013 (2 pages) |
9 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Director's details changed for Martin Wise on 18 March 2013 (2 pages) |
9 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 October 2011 | Appointment of Mrs Julie Ann Wise as a director (2 pages) |
7 October 2011 | Appointment of Mrs Julie Ann Wise as a director (2 pages) |
6 April 2011 | Registered office address changed from 39-43 Broom House London Road Hadleigh Benfleet Essex SS7 2QL United Kingdom on 6 April 2011 (1 page) |
6 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Registered office address changed from 39-43 Broom House London Road Hadleigh Benfleet Essex SS7 2QL United Kingdom on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from 39-43 Broom House London Road Hadleigh Benfleet Essex SS7 2QL United Kingdom on 6 April 2011 (1 page) |
30 March 2010 | Appointment of Martin Wise as a director (3 pages) |
30 March 2010 | Termination of appointment of Della Raymond as a director (2 pages) |
30 March 2010 | Termination of appointment of Richard Mcclure as a secretary (2 pages) |
30 March 2010 | Appointment of Martin Wise as a director (3 pages) |
30 March 2010 | Termination of appointment of Della Raymond as a director (2 pages) |
30 March 2010 | Termination of appointment of Richard Mcclure as a secretary (2 pages) |
24 March 2010 | Appointment of Richar Alan Mcclure as a secretary (3 pages) |
24 March 2010 | Appointment of Della Michelle Raymond as a director (3 pages) |
24 March 2010 | Appointment of Della Michelle Raymond as a director (3 pages) |
24 March 2010 | Appointment of Richar Alan Mcclure as a secretary (3 pages) |
19 March 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
19 March 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
18 March 2010 | Incorporation
|
18 March 2010 | Incorporation
|