Westcliff-On-Sea
Essex
SS0 9PE
Director Name | Mr Nigel Peter Kleinfeld |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 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 | 28 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 |
200 at £1 | Anne Linda Kleinfield 50.00% Ordinary |
---|---|
200 at £1 | Nigel Peter Kleinfield 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,615 |
Cash | £37,450 |
Current Liabilities | £3,585 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 April 2023 (11 months ago) |
---|---|
Next Return Due | 12 May 2024 (1 month, 2 weeks from now) |
6 December 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
---|---|
23 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
9 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
24 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
15 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
12 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
1 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
10 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
26 May 2011 | Statement of capital following an allotment of shares on 19 May 2011
|
18 May 2011 | Appointment of Anne Linda Kleinfeld as a director (3 pages) |
18 May 2011 | Appointment of Nigel Peter Kleinfeld as a director (3 pages) |
5 May 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
5 May 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
28 April 2011 | Incorporation (49 pages) |