Westcliff-On-Sea
Essex
SS0 9PE
Director Name | Ms Nicole Sophia Isidora Balkman |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2019(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsridge House 601 London Road Westcliff-On-Sea Essex SS0 9PE |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Keith Murray Foster |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Daws Heath Road Benfleet Essex SS7 2TA |
Director Name | Anthony Ronald Evevitt |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4, Hampton Court Grand Parade Leigh-On-Sea Essex SS0 7BF |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2011(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Kingsridge House 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 100 other UK companies use this postal address |
1 at £1 | Colin David Balkman 16.67% Ordinary |
---|---|
1 at £1 | Karen Phillips & Dennis Phillips 16.67% Ordinary |
1 at £1 | Keith Murray Foster 16.67% Ordinary |
1 at £1 | Linda Christa Pocock & Donald Pocock 16.67% Ordinary |
1 at £1 | Marian Dorothy Everitt & Anthony Ronald Everitt 16.67% Ordinary |
1 at £1 | Susan Elizabeth Van Praagh & David Gary Van Praagh 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Current Liabilities | £11,312 |
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 | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
2 June 2023 | Total exemption full accounts made up to 30 April 2023 (6 pages) |
---|---|
20 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
23 August 2022 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
28 April 2022 | Confirmation statement made on 5 April 2022 with updates (4 pages) |
13 October 2021 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
15 September 2021 | Director's details changed for Mr Garry Grant Noble on 14 September 2021 (2 pages) |
15 September 2021 | Director's details changed for Mr Colin David Balkman on 14 September 2021 (2 pages) |
19 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
26 October 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
1 May 2020 | Director's details changed for Mr Garry Grant Noble on 1 July 2019 (2 pages) |
1 May 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
1 May 2020 | Director's details changed for Mr Garry Grant Noble on 1 July 2019 (2 pages) |
5 December 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
15 May 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
6 March 2019 | Termination of appointment of Anthony Ronald Evevitt as a director on 25 February 2019 (1 page) |
6 March 2019 | Appointment of Mr Colin David Balkman as a director on 25 February 2019 (2 pages) |
6 March 2019 | Appointment of Mr Garry Grant Noble as a director on 25 February 2019 (2 pages) |
5 December 2018 | Director's details changed for Anthony Ronald Evevitt on 30 November 2018 (2 pages) |
30 November 2018 | Termination of appointment of Keith Murray Foster as a director on 30 November 2018 (1 page) |
14 November 2018 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
14 May 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
23 May 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
10 June 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
25 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
13 May 2013 | Director's details changed for Anthony Ronald Evevitt on 4 April 2013 (2 pages) |
13 May 2013 | Director's details changed for Keith Murray Foster on 4 April 2013 (2 pages) |
13 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Director's details changed for Anthony Ronald Evevitt on 4 April 2013 (2 pages) |
13 May 2013 | Director's details changed for Anthony Ronald Evevitt on 4 April 2013 (2 pages) |
13 May 2013 | Director's details changed for Keith Murray Foster on 4 April 2013 (2 pages) |
13 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Director's details changed for Keith Murray Foster on 4 April 2013 (2 pages) |
5 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
22 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Statement of capital following an allotment of shares on 14 June 2011
|
27 January 2012 | Statement of capital following an allotment of shares on 14 June 2011
|
10 June 2011 | Appointment of Anthony Ronald Evevitt as a director (4 pages) |
10 June 2011 | Appointment of Keith Murray Foster as a director (3 pages) |
10 June 2011 | Appointment of Anthony Ronald Evevitt as a director (4 pages) |
10 June 2011 | Appointment of Keith Murray Foster as a director (3 pages) |
8 April 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
8 April 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
8 April 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
8 April 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
5 April 2011 | Incorporation (41 pages) |
5 April 2011 | Incorporation (41 pages) |