Rochford
Essex
SS4 1AS
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Sovereign House 82 West Street Rochford Essex SS4 1AS |
---|---|
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 60 other UK companies use this postal address |
100 at £1 | Silvia Bruttini 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £55,493 |
Cash | £61,611 |
Current Liabilities | £13,528 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
25 September 2023 | Total exemption full accounts made up to 30 April 2023 (15 pages) |
---|---|
26 July 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 30 April 2022 (15 pages) |
27 July 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
5 November 2021 | Total exemption full accounts made up to 30 April 2021 (15 pages) |
22 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
23 September 2020 | Total exemption full accounts made up to 30 April 2020 (15 pages) |
23 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
23 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
11 June 2019 | Total exemption full accounts made up to 30 April 2019 (15 pages) |
17 January 2019 | Total exemption full accounts made up to 30 April 2018 (15 pages) |
26 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
27 June 2017 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
27 June 2017 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
7 May 2016 | Previous accounting period shortened from 31 July 2016 to 30 April 2016 (3 pages) |
7 May 2016 | Previous accounting period shortened from 31 July 2016 to 30 April 2016 (3 pages) |
8 November 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
8 November 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
4 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
17 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
29 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
11 September 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
23 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
15 October 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
24 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
3 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Registered office address changed from Sovereign House 82 West Street Rochford England SS4 1AS England on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from Sovereign House 82 West Street Rochford England SS4 1AS England on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from Sovereign House 82 West Street Rochford England SS4 1AS England on 3 August 2011 (1 page) |
28 September 2010 | Appointment of Silvia Bruttini as a director (3 pages) |
28 September 2010 | Statement of capital following an allotment of shares on 22 July 2010
|
28 September 2010 | Statement of capital following an allotment of shares on 22 July 2010
|
28 September 2010 | Appointment of Silvia Bruttini as a director (3 pages) |
22 July 2010 | Termination of appointment of Michael Clifford as a director (1 page) |
22 July 2010 | Incorporation (21 pages) |
22 July 2010 | Termination of appointment of Michael Clifford as a director (1 page) |
22 July 2010 | Incorporation (21 pages) |