Hadleigh
Benfleet
Essex
SS7 2QL
Director Name | Mrs Ethel Mary Anderson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Director Name | Mr George Michael Tony Anderson |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfields Steeple Road Latchington Chelmsford CM3 6LD |
Director Name | Mr David George Anderson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Director Name | Mr George Michael Tony Anderson |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Registered Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | George Michael Tony Anderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,645 |
Cash | £6,249 |
Current Liabilities | £242,040 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 20 March 2024 (overdue) |
22 August 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
6 March 2023 | Confirmation statement made on 6 March 2023 with updates (4 pages) |
4 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
13 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
1 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
21 October 2020 | Confirmation statement made on 21 October 2020 with updates (4 pages) |
21 October 2020 | Cessation of George Michael Tony Anderson as a person with significant control on 9 October 2020 (1 page) |
21 October 2020 | Notification of Albert John Anderson as a person with significant control on 9 October 2020 (2 pages) |
3 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
5 June 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 November 2018 | Termination of appointment of George Michael Tony Anderson as a director on 29 November 2018 (1 page) |
21 November 2018 | Termination of appointment of David George Anderson as a director on 21 November 2018 (1 page) |
19 November 2018 | Director's details changed for Mrs Mary Anderson on 19 November 2018 (2 pages) |
24 May 2018 | Director's details changed for Mr David George Anderson on 21 May 2017 (2 pages) |
24 May 2018 | Change of details for Mr George Michael Tony Anderson as a person with significant control on 21 May 2017 (2 pages) |
24 May 2018 | Director's details changed for Mrs Mary Anderson on 21 May 2017 (2 pages) |
24 May 2018 | Confirmation statement made on 20 May 2018 with updates (4 pages) |
24 May 2018 | Director's details changed for Mr Albert John Anderson on 21 May 2017 (2 pages) |
24 May 2018 | Director's details changed for Mr George Michael Tony Anderson on 21 May 2017 (2 pages) |
9 January 2018 | Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 9 January 2018 (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 July 2017 | Notification of George Anderson as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of George Anderson as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 20 May 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 20 May 2017 with no updates (3 pages) |
30 June 2017 | Notification of George Anderson as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of George Anderson as a person with significant control on 6 April 2016 (2 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 July 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 September 2015 | Appointment of Mr George Michael Tony Anderson as a director on 3 September 2015 (2 pages) |
3 September 2015 | Appointment of Mr George Michael Tony Anderson as a director on 3 September 2015 (2 pages) |
3 September 2015 | Appointment of Mr David George Anderson as a director on 3 September 2015 (2 pages) |
3 September 2015 | Appointment of Mr David George Anderson as a director on 3 September 2015 (2 pages) |
3 September 2015 | Appointment of Mr George Michael Tony Anderson as a director on 3 September 2015 (2 pages) |
3 September 2015 | Appointment of Mr David George Anderson as a director on 3 September 2015 (2 pages) |
26 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 September 2014 | Appointment of Mrs Mary Anderson as a director on 1 September 2014 (2 pages) |
12 September 2014 | Appointment of Mrs Mary Anderson as a director on 1 September 2014 (2 pages) |
12 September 2014 | Appointment of Mrs Mary Anderson as a director on 1 September 2014 (2 pages) |
3 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
17 April 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
9 August 2011 | Appointment of Mr Albert John Anderson as a director (2 pages) |
9 August 2011 | Termination of appointment of George Anderson as a director (1 page) |
9 August 2011 | Appointment of Mr Albert John Anderson as a director (2 pages) |
9 August 2011 | Termination of appointment of George Anderson as a director (1 page) |
20 May 2011 | Incorporation
|
20 May 2011 | Incorporation
|
20 May 2011 | Incorporation
|