Canvey Island
SS8 9DE
Director Name | Mr Wayne Cornwall |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | South African |
Status | Current |
Appointed | 11 November 2016(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matrix House 12-16 Lionel Road Canvey Island SS8 9DE |
Registered Address | Matrix House 12-16 Lionel Road Canvey Island SS8 9DE |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island Central |
Built Up Area | Canvey Island |
Address Matches | Over 500 other UK companies use this postal address |
500 at £1 | Kirsten Jennifer Lawson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £83,955 |
Cash | £56,079 |
Current Liabilities | £171,796 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 February 2024 (1 month ago) |
---|---|
Next Return Due | 12 March 2025 (11 months, 2 weeks from now) |
8 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
28 February 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
9 August 2022 | Current accounting period extended from 31 August 2022 to 31 December 2022 (1 page) |
22 March 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
7 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
24 May 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
2 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
7 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with updates (4 pages) |
10 February 2020 | Notification of Wayne Cornwall as a person with significant control on 7 February 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with updates (4 pages) |
5 February 2020 | Change of details for Ms Kirsten Lawson as a person with significant control on 25 August 2019 (2 pages) |
5 February 2020 | Director's details changed for Kirsten Jennifer Lawson on 25 August 2019 (2 pages) |
15 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
27 September 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
25 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
29 March 2017 | Appointment of Mr Wayne Cornwall as a director on 11 November 2016 (2 pages) |
29 March 2017 | Appointment of Mr Wayne Cornwall as a director on 11 November 2016 (2 pages) |
29 March 2017 | Director's details changed for Kirsten Jennifer Lawson on 1 February 2015 (2 pages) |
29 March 2017 | Director's details changed for Kirsten Jennifer Lawson on 1 February 2015 (2 pages) |
24 March 2017 | Registered office address changed from 3 London Wall Buildings London EC2M 5PD to Matrix House 12-16 Lionel Road Canvey Island SS8 9DE on 24 March 2017 (1 page) |
24 March 2017 | Registered office address changed from 3 London Wall Buildings London EC2M 5PD to Matrix House 12-16 Lionel Road Canvey Island SS8 9DE on 24 March 2017 (1 page) |
17 October 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
11 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
25 June 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
3 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders (3 pages) |
3 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders (3 pages) |
31 August 2014 | Director's details changed for Kirsten Jennifer Lawson on 8 August 2014 (2 pages) |
31 August 2014 | Director's details changed for Kirsten Jennifer Lawson on 8 August 2014 (2 pages) |
31 August 2014 | Director's details changed for Kirsten Jennifer Lawson on 8 August 2014 (2 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
8 October 2013 | Director's details changed for Kirsten Jennifer Lawson on 8 October 2013 (2 pages) |
8 October 2013 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 8 October 2013 (1 page) |
8 October 2013 | Director's details changed for Kirsten Jennifer Lawson on 8 October 2013 (2 pages) |
8 October 2013 | Director's details changed for Kirsten Jennifer Lawson on 8 October 2013 (2 pages) |
8 October 2013 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 8 October 2013 (1 page) |
26 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
19 February 2013 | Director's details changed for Kirsten Jennifer Lawson on 19 February 2013 (2 pages) |
19 February 2013 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 19 February 2013 (1 page) |
19 February 2013 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 19 February 2013 (1 page) |
19 February 2013 | Director's details changed for Kirsten Jennifer Lawson on 19 February 2013 (2 pages) |
16 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Director's details changed for Kirsten Jennifer Corbett on 26 September 2011 (2 pages) |
25 May 2012 | Director's details changed for Kirsten Jennifer Corbett on 26 September 2011 (2 pages) |
15 August 2011 | Incorporation (43 pages) |
15 August 2011 | Incorporation (43 pages) |