Shoeburyness
Southend-On-Sea
SS3 8AX
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Joanne Speller |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Sedgemoor Shoeburyness Essex SS3 8AX |
Registered Address | Suite 1 Days Farm Days Lane Brentwood Essex CM15 9SL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Doddinghurst |
Ward | Brizes and Doddinghurst |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Elliott Speller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,777 |
Cash | £26,256 |
Current Liabilities | £4,479 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 5 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months from now) |
19 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
---|---|
19 April 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
21 February 2023 | Registered office address changed from Room 5 88a High Street Billericay Essex CM12 9BT England to Suite 1 Days Farm Days Lane Brentwood Essex CM15 9SL on 21 February 2023 (1 page) |
26 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
11 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
8 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
11 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
19 July 2019 | Registered office address changed from Suite 3 75 st. Helens Road Westcliff-on-Sea Essex SS0 7LF to Room 5 88a High Street Billericay Essex CM12 9BT on 19 July 2019 (1 page) |
3 July 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
25 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
25 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
26 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
26 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
28 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 December 2014 | Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend on Sea Essex SS1 1EA to Suite 3 75 St. Helens Road Westcliff-on-Sea Essex SS0 7LF on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend on Sea Essex SS1 1EA to Suite 3 75 St. Helens Road Westcliff-on-Sea Essex SS0 7LF on 15 December 2014 (1 page) |
21 August 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
19 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 July 2011 | Appointment of Mr Elliott Russell Speller as a director (2 pages) |
1 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Appointment of Mr Elliott Russell Speller as a director (2 pages) |
1 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Termination of appointment of Joanne Speller as a director (1 page) |
30 June 2011 | Termination of appointment of Joanne Speller as a director (1 page) |
13 July 2010 | Registered office address changed from 47 - 49 Green Lane Northwood Middlesex HA6 3AE United Kingdom on 13 July 2010 (2 pages) |
13 July 2010 | Appointment of Joanne Speller as a director (3 pages) |
13 July 2010 | Statement of capital following an allotment of shares on 14 June 2010
|
13 July 2010 | Appointment of Joanne Speller as a director (3 pages) |
13 July 2010 | Registered office address changed from 47 - 49 Green Lane Northwood Middlesex HA6 3AE United Kingdom on 13 July 2010 (2 pages) |
13 July 2010 | Statement of capital following an allotment of shares on 14 June 2010
|
22 June 2010 | Termination of appointment of Ela Shah as a director (1 page) |
22 June 2010 | Termination of appointment of Ela Shah as a director (1 page) |
14 June 2010 | Incorporation
|
14 June 2010 | Incorporation
|