Canvey Island
Essex
SS8 9DE
Director Name | Mr Mark James Morsley |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2013(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Financier |
Country of Residence | England |
Correspondence Address | 143 Connaught Avenue Frinton-On-Sea Essex CO13 9AB |
Director Name | Mr Mark James Morsley |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bradstock The Street Bradfield Manningtree Essex CO11 2UU |
Website | markjmorsley.com |
---|---|
Telephone | 01206 392255 |
Telephone region | Colchester |
Registered Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island Central |
Built Up Area | Canvey Island |
Address Matches | Over 500 other UK companies use this postal address |
30 at £1 | Margaret Ann Morsley 32.97% Ordinary B |
---|---|
30 at £1 | Michelle Woods 32.97% Ordinary B |
30 at £1 | Susan Jane Olding 32.97% Ordinary B |
1 at £1 | Mark James Morsley 1.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,455 |
Cash | £2,987 |
Current Liabilities | £16,237 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
15 May 2020 | Delivered on: 18 May 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All that freehold property known as 14-16 south street, manningtree, essex CO11 1BB. Outstanding |
---|
30 November 2023 | Confirmation statement made on 25 November 2023 with no updates (3 pages) |
---|---|
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
21 December 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
29 November 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
29 November 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
25 November 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
9 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
18 May 2020 | Registration of charge 074507600001, created on 15 May 2020 (8 pages) |
25 November 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
12 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
27 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
8 September 2015 | Registered office address changed from 1st Floor 143 Connaught Avenue Frinton on Sea Essex CO13 9AB to Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 1st Floor 143 Connaught Avenue Frinton on Sea Essex CO13 9AB to Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 1st Floor 143 Connaught Avenue Frinton on Sea Essex CO13 9AB to Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 8 September 2015 (1 page) |
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 May 2013 | Appointment of Mr Mark James Morsley as a director (2 pages) |
17 May 2013 | Appointment of Mr Mark James Morsley as a director (2 pages) |
11 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Statement of capital following an allotment of shares on 6 April 2012
|
7 January 2013 | Statement of capital following an allotment of shares on 6 April 2012
|
7 January 2013 | Statement of capital following an allotment of shares on 6 April 2012
|
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 May 2012 | Termination of appointment of Mark Morsley as a director (1 page) |
30 May 2012 | Appointment of Susan Jane Olding as a director (2 pages) |
30 May 2012 | Termination of appointment of Mark Morsley as a director (1 page) |
30 May 2012 | Appointment of Susan Jane Olding as a director (2 pages) |
1 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (3 pages) |
13 October 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
13 October 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
2 June 2011 | Registered office address changed from C/O G W Cox & Co 76 Frinton Road Kirby Cross Frinton on Sea Essex CO13 0LE United Kingdom on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from C/O G W Cox & Co 76 Frinton Road Kirby Cross Frinton on Sea Essex CO13 0LE United Kingdom on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from C/O G W Cox & Co 76 Frinton Road Kirby Cross Frinton on Sea Essex CO13 0LE United Kingdom on 2 June 2011 (1 page) |
31 January 2011 | Registered office address changed from Bradstock the Street Bradfield Manningtree Essex CO11 2UU England on 31 January 2011 (1 page) |
31 January 2011 | Registered office address changed from Bradstock the Street Bradfield Manningtree Essex CO11 2UU England on 31 January 2011 (1 page) |
25 November 2010 | Incorporation
|
25 November 2010 | Incorporation
|