Southend-On-Sea
SS1 3QX
Director Name | John Neville Scott |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Moat End Thorpe Bay Essex SS1 3QA |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Andrew John Scott |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2012(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Moat End Thorpe Bay Southend Essex SS1 3QA |
Registered Address | Beke Lodge Beke Hall Chase North Rayleigh Essex SS6 9EZ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rawreth |
Ward | Downhall and Rawreth |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Andrew John Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£428 |
Cash | £1 |
Current Liabilities | £22,498 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 1 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 15 February 2024 (overdue) |
28 January 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
---|---|
13 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
26 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
14 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
9 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
22 January 2018 | Appointment of Mrs Jane Elizabeth Dixon as a director on 19 January 2018 (2 pages) |
22 January 2018 | Notification of Jane Elizabeth Dixon as a person with significant control on 22 January 2018 (2 pages) |
22 January 2018 | Cessation of Andrew John Scott as a person with significant control on 22 January 2018 (1 page) |
22 January 2018 | Termination of appointment of Andrew John Scott as a director on 22 January 2018 (1 page) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
15 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
22 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
6 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
10 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
28 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
28 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
18 September 2012 | Termination of appointment of John Scott as a director (2 pages) |
18 September 2012 | Termination of appointment of John Scott as a director (2 pages) |
8 March 2012 | Appointment of Andrew John Scott as a director (3 pages) |
8 March 2012 | Appointment of Andrew John Scott as a director (3 pages) |
21 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
2 March 2011 | Appointment of John Neville Scott as a director (3 pages) |
2 March 2011 | Appointment of John Neville Scott as a director (3 pages) |
11 January 2011 | Termination of appointment of Ela Shah as a director (1 page) |
11 January 2011 | Incorporation
|
11 January 2011 | Termination of appointment of Ela Shah as a director (1 page) |
11 January 2011 | Incorporation
|