Leigh On Sea
Essex
SS9 2HN
Director Name | Mr Guy Steven John Bollen |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cooks Hall Barn Cooks Hall Road West Bergholt Essex CO6 3EY |
Secretary Name | Mr Gary John Raven |
---|---|
Status | Current |
Appointed | 10 October 2016(5 years after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | C/O Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
Director Name | Mr Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Secretary Name | Cecilie Morley |
---|---|
Status | Resigned |
Appointed | 26 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Vine House Carters Lane Wickham Bishops Witham Essex CM8 3LF |
Secretary Name | Mrs Lynne Margaret Hale |
---|---|
Status | Resigned |
Appointed | 20 January 2015(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 October 2016) |
Role | Company Director |
Correspondence Address | Brocks Farm Ingatestone Road Stock Essex CM4 9PD |
Director Name | Mr Colin Laurence Burton |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2019(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Coach House West Hanningfield Road Baddow Park Chelmsford Essex CM2 7SY |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2011(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Registered Address | Monometer House Rectory Grove Leigh-On-Sea Essex SS9 2HN |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
150 at £1 | Total Protection (Great Britain) LTD 75.00% Ordinary A |
---|---|
25 at £1 | Mr Guy Steven John Bollen 12.50% Ordinary B |
25 at £1 | Mrs Deborah Lorraine Bollen 12.50% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £530 |
Cash | £50 |
Current Liabilities | £341,785 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 29 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
16 April 2015 | Delivered on: 23 April 2015 Persons entitled: Close Brothers Limited (The "Security Trustee") Classification: A registered charge Outstanding |
---|
19 January 2021 | Termination of appointment of Colin Laurence Burton as a director on 30 September 2020 (1 page) |
---|---|
19 January 2021 | Director's details changed for Mr Guy Steven John Bollen on 10 November 2020 (2 pages) |
8 December 2020 | Accounts for a small company made up to 31 March 2020 (12 pages) |
12 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
3 October 2019 | Confirmation statement made on 29 September 2019 with updates (4 pages) |
3 October 2019 | Appointment of Mr Colin Laurence Burton as a director on 1 September 2019 (2 pages) |
21 December 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
1 October 2018 | Confirmation statement made on 29 September 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
12 December 2016 | Termination of appointment of Lynne Margaret Hale as a secretary on 10 October 2016 (1 page) |
12 December 2016 | Appointment of Mr Gary John Raven as a secretary on 10 October 2016 (2 pages) |
12 December 2016 | Appointment of Mr Gary John Raven as a secretary on 10 October 2016 (2 pages) |
12 December 2016 | Termination of appointment of Lynne Margaret Hale as a secretary on 10 October 2016 (1 page) |
4 November 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
23 April 2015 | Registration of charge 077862050001, created on 16 April 2015 (45 pages) |
23 April 2015 | Registration of charge 077862050001, created on 16 April 2015 (45 pages) |
3 February 2015 | Appointment of Mrs Lynne Margaret Hale as a secretary on 20 January 2015 (2 pages) |
3 February 2015 | Appointment of Mrs Lynne Margaret Hale as a secretary on 20 January 2015 (2 pages) |
3 February 2015 | Termination of appointment of Cecilie Morley as a secretary on 20 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Cecilie Morley as a secretary on 20 January 2015 (1 page) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 29 September 2014 (16 pages) |
16 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 29 September 2014 (16 pages) |
8 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
22 April 2014 | Secretary's details changed for Cecilie Morley on 11 April 2014 (1 page) |
22 April 2014 | Secretary's details changed for Cecilie Morley on 11 April 2014 (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 September 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
3 October 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
3 October 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
2 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
8 November 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
8 November 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
19 October 2011 | Termination of appointment of Arm Secretaries Limited as a secretary (1 page) |
19 October 2011 | Appointment of Michael John Morley as a director (2 pages) |
19 October 2011 | Termination of appointment of Alan Milne as a director (1 page) |
19 October 2011 | Termination of appointment of Alan Milne as a director (1 page) |
19 October 2011 | Appointment of Guy Steven John Bollen as a director (2 pages) |
19 October 2011 | Appointment of Cecilie Morley as a secretary (2 pages) |
19 October 2011 | Termination of appointment of Arm Secretaries Limited as a secretary (1 page) |
19 October 2011 | Appointment of Guy Steven John Bollen as a director (2 pages) |
19 October 2011 | Appointment of Cecilie Morley as a secretary (2 pages) |
19 October 2011 | Appointment of Michael John Morley as a director (2 pages) |
18 October 2011 | Resolutions
|
18 October 2011 | Resolutions
|
26 September 2011 | Incorporation
|
26 September 2011 | Incorporation
|