Southend-On-Sea
Essex
SS0 7BA
Director Name | Leroy Richard Horsey |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 High Street Rayleigh Essex SS6 7BY |
Director Name | Mr Anthony John Cole |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 188 Downhall Road Rayleigh Essex SS6 9PD |
Director Name | Mr Leroy Richard Horsey |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2015(4 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Chase Rayleigh Essex SS6 8QL |
Website | freshheadsbarbers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 779408 |
Telephone region | Basildon |
Registered Address | The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Anthony John Cole 50.00% Ordinary |
---|---|
1 at £1 | Leroy Richard Horsey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,995 |
Cash | £2,566 |
Current Liabilities | £14,691 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
29 September 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
---|---|
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 June 2016 | Termination of appointment of Anthony John Cole as a director on 24 September 2015 (1 page) |
29 June 2016 | Appointment of Mr Leroy Richard Horsey as a director on 24 September 2015 (2 pages) |
24 November 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
15 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 December 2012 | Termination of appointment of Leroy Horsey as a director (1 page) |
21 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Registered office address changed from 116 High Street Rayleigh Essex SS6 7BY United Kingdom on 14 November 2012 (2 pages) |
7 November 2011 | Registered office address changed from 114 High Street Rayleigh Essex SS6 7BY United Kingdom on 7 November 2011 (2 pages) |
7 November 2011 | Registered office address changed from 114 High Street Rayleigh Essex SS6 7BY United Kingdom on 7 November 2011 (2 pages) |
23 September 2011 | Incorporation (28 pages) |