21a Station Road
Epping
Essex
CM16 4HG
Director Name | Mr Howard Segal |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2017(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 218 Grangewood House Oakwood Hill Industrial Estat Loughton IG10 3TZ |
Secretary Name | Onshore Leasehold Accountancy Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 September 2013(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months |
Correspondence Address | 28 Stephenson Road Leigh-On-Sea Essex SS9 5LY |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 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 | Mr Jeremy Paul Marcus |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Langston Road Loughton Essex IG10 3SD |
Secretary Name | Steven Hancocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Langston Road Loughton Essex IG10 3SD |
Director Name | Mr Matthew Padian |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 September 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Laurel Court 21a Station Road Epping Essex CM16 4HG |
Director Name | Mr Adam Paul Waring |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2017(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fowler & Spenceley Property Mangement Office Suite 4 West Street Rochford Essex SS4 1AL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Sagars Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2012(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2013) |
Correspondence Address | Gresham House 5-7 St. Pauls Street Leeds LS1 2JG |
Registered Address | Fowler & Spenceley Property Mangement Office Suite 5, Market Square Chambers 4 West Street Rochford Essex SS4 1AL |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (6 days from now) |
14 September 2017 | Termination of appointment of Matthew Padian as a director on 14 September 2017 (1 page) |
---|---|
24 April 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
1 March 2017 | Appointment of Mr Howard Segal as a director on 21 February 2017 (2 pages) |
1 March 2017 | Appointment of Mr Adam Paul Waring as a director on 21 February 2017 (2 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
18 April 2016 | Annual return made up to 12 April 2016 no member list (4 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
20 April 2015 | Annual return made up to 12 April 2015 no member list (4 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 January 2015 | Secretary's details changed for Onshore Leasehold Accountancy Limited on 30 January 2015 (1 page) |
14 April 2014 | Annual return made up to 12 April 2014 no member list (4 pages) |
14 April 2014 | Registered office address changed from C/O Fowler & Spenceley Property Management Ltd Office Suite 5 Market Square Chambers 4 West Street Rochford Essex SS4 1AL on 14 April 2014 (1 page) |
15 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 September 2013 | Appointment of Onshore Leasehold Accountancy Limited as a secretary (2 pages) |
21 September 2013 | Registered office address changed from Gresham House 5-7 St. Pauls Street Leeds LS1 2JG United Kingdom on 21 September 2013 (1 page) |
1 July 2013 | Termination of appointment of Sagars Llp as a secretary (1 page) |
2 May 2013 | Annual return made up to 12 April 2013 no member list (4 pages) |
16 January 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
3 January 2013 | Registered office address changed from One Langston Road Loughton Essex IG10 3SD United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from One Langston Road Loughton Essex IG10 3SD United Kingdom on 3 January 2013 (1 page) |
17 December 2012 | Previous accounting period extended from 30 April 2012 to 30 June 2012 (1 page) |
28 November 2012 | Appointment of Sagars Llp as a secretary (2 pages) |
28 November 2012 | Appointment of Miss Emma Tunbridge as a director (2 pages) |
28 November 2012 | Termination of appointment of Steven Hancocks as a secretary (1 page) |
28 November 2012 | Termination of appointment of Jeremy Marcus as a director (1 page) |
28 November 2012 | Appointment of Mr Matthew Padian as a director (2 pages) |
13 June 2012 | Annual return made up to 12 April 2012 no member list (3 pages) |
2 June 2011 | Resolutions
|
26 April 2011 | Appointment of Steven Hancocks as a secretary (3 pages) |
26 April 2011 | Appointment of Jeremy Paul Marcus as a director (3 pages) |
19 April 2011 | Termination of appointment of Waterlow Nominees Limited as a director (2 pages) |
14 April 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
14 April 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
12 April 2011 | Incorporation (42 pages) |