Hadleigh
Benfleet
Essex
SS7 2QL
Director Name | Mr Michael Tomlinson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2010(6 days after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL |
Director Name | Stuart Colin Arthur |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Broom House 39/43 London Road 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 | 09 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
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 | Catherine Earnshaw 50.00% Ordinary B |
---|---|
1 at £1 | Michael Tomlinson 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £13,307 |
Cash | £4,301 |
Current Liabilities | £25,323 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks 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 | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months from now) |
10 November 2023 | Confirmation statement made on 9 November 2023 with no updates (3 pages) |
---|---|
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
17 November 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
8 February 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
10 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
24 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
20 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
14 December 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
13 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 January 2016 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 January 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
7 January 2014 | Director's details changed for Miss Catherine Ann Earnshaw on 9 November 2013 (2 pages) |
7 January 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Director's details changed for Michael Tomlinson on 9 November 2013 (2 pages) |
7 January 2014 | Director's details changed for Michael Tomlinson on 9 November 2013 (2 pages) |
7 January 2014 | Director's details changed for Miss Catherine Ann Earnshaw on 9 November 2013 (2 pages) |
7 January 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Director's details changed for Michael Tomlinson on 9 November 2013 (2 pages) |
7 January 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Director's details changed for Miss Catherine Ann Earnshaw on 9 November 2013 (2 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
14 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL United Kingdom on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL United Kingdom on 4 January 2012 (1 page) |
4 January 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL United Kingdom on 4 January 2012 (1 page) |
4 January 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Director's details changed for Michael Tomlinson on 9 November 2011 (2 pages) |
3 January 2012 | Director's details changed for Miss Catherine Ann Earnshaw on 9 November 2011 (2 pages) |
3 January 2012 | Director's details changed for Michael Tomlinson on 9 November 2011 (2 pages) |
3 January 2012 | Director's details changed for Michael Tomlinson on 9 November 2011 (2 pages) |
3 January 2012 | Director's details changed for Miss Catherine Ann Earnshaw on 9 November 2011 (2 pages) |
3 January 2012 | Director's details changed for Miss Catherine Ann Earnshaw on 9 November 2011 (2 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 January 2011 | Statement of capital following an allotment of shares on 25 November 2010
|
13 January 2011 | Statement of capital following an allotment of shares on 25 November 2010
|
29 November 2010 | Termination of appointment of Stuart Arthur as a director (2 pages) |
29 November 2010 | Appointment of Michael Tomlinson as a director (4 pages) |
29 November 2010 | Current accounting period shortened from 30 November 2011 to 30 April 2011 (3 pages) |
29 November 2010 | Current accounting period shortened from 30 November 2011 to 30 April 2011 (3 pages) |
29 November 2010 | Appointment of Catherine Ann Earnshaw as a director (3 pages) |
29 November 2010 | Appointment of Michael Tomlinson as a director (4 pages) |
29 November 2010 | Appointment of Catherine Ann Earnshaw as a director (3 pages) |
29 November 2010 | Termination of appointment of Stuart Arthur as a director (2 pages) |
12 November 2010 | Appointment of Stuart Colin Arthur as a director (3 pages) |
12 November 2010 | Appointment of Stuart Colin Arthur as a director (3 pages) |
10 November 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
10 November 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
9 November 2010 | Incorporation (41 pages) |
9 November 2010 | Incorporation (41 pages) |