Westcliff-On-Sea
Essex
SS0 9PE
Secretary Name | Mrs Shan Althasen |
---|---|
Status | Current |
Appointed | 02 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 601 London Road Westcliff-On-Sea Essex SS0 9PE |
Director Name | Erika Justine Althasen |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2014(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 601 London Road Westcliff-On-Sea Essex SS0 9PE |
Telephone | 01702 238309 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | 601 London Road Westcliff-On-Sea Essex SS0 9PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Shan Althasen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £176,846 |
Cash | £119,010 |
Current Liabilities | £2,141,825 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
28 September 2011 | Delivered on: 12 October 2011 Persons entitled: Rowley's Restaurants Limited Classification: Stakeholder security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the bank account to hold an initial sum of £19,000 see image for full details. Outstanding |
---|---|
28 September 2011 | Delivered on: 12 October 2011 Persons entitled: Rowley's Restaurants Limited Classification: Stakeholder security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the bank account to hold an initial sum of £8,307.50 see image for full details. Outstanding |
28 September 2011 | Delivered on: 12 October 2011 Persons entitled: Rowley's Restaurants Limited Classification: Stakeholder security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the bank account to hold an initial sum of £8,000 see image for full details. Outstanding |
28 September 2011 | Delivered on: 12 October 2011 Persons entitled: Rowley's Restaurants Limited Classification: Stakeholder security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the bank account to hold an initial sum of £9,692.50 see image for full details. Outstanding |
25 September 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
12 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
22 July 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
13 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
6 September 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
27 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
17 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
23 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
3 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
10 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
7 June 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
18 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
18 July 2017 | Notification of Shan Althasen as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Notification of Shan Althasen as a person with significant control on 6 April 2016 (2 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
7 July 2015 | Director's details changed for Erika Justine Althasen on 1 August 2014 (2 pages) |
7 July 2015 | Director's details changed for Erika Justine Althasen on 1 August 2014 (2 pages) |
7 July 2015 | Director's details changed for Erika Justine Althasen on 1 August 2014 (2 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
28 February 2014 | Appointment of Erika Justine Althasen as a director (3 pages) |
28 February 2014 | Appointment of Erika Justine Althasen as a director (3 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
4 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 July 2011 | Registered office address changed from 29 Parkanaur Avenue Southend on Sea Essex SS1 3HX United Kingdom on 14 July 2011 (1 page) |
14 July 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
14 July 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
14 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Director's details changed for Mrs Shan Althasen on 30 June 2011 (2 pages) |
14 July 2011 | Secretary's details changed for Mrs Shan Althasen on 30 June 2011 (1 page) |
14 July 2011 | Registered office address changed from 29 Parkanaur Avenue Southend on Sea Essex SS1 3HX United Kingdom on 14 July 2011 (1 page) |
14 July 2011 | Director's details changed for Mrs Shan Althasen on 30 June 2011 (2 pages) |
14 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Secretary's details changed for Mrs Shan Althasen on 30 June 2011 (1 page) |
14 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
2 July 2010 | Incorporation (22 pages) |
2 July 2010 | Incorporation (22 pages) |