Sunnymede
Chigwell
Essex
IG7 6DU
Secretary Name | Onshore Leasehold Accountancy Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 September 2013(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 6 months |
Correspondence Address | 28 Stephenson Road Leigh-On-Sea Essex SS9 5LY |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Steven Hancocks |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Langston Road Loughton Essex IG10 3SD |
Director Name | Mr Jeremy Paul Marcus |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Langston Road Loughton Essex IG10 3SD |
Secretary Name | Jeremy Paul Marcus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Langston Road Loughton Essex IG10 3SD |
Director Name | Mr Darren Rapp |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(1 year, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 June 2014) |
Role | Recruitment Manager |
Country of Residence | England |
Correspondence Address | 3 Foxburrows Court Sunnymede Chigwell Essex IG7 6DU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2011(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2011(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Office Suite 5 Market Square Chambers 4 West Street Rochford Essex SS4 1AL |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 6 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months, 3 weeks from now) |
5 January 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
---|---|
26 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
27 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
18 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
15 April 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
17 October 2018 | Confirmation statement made on 6 October 2018 with updates (3 pages) |
28 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
1 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
1 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 6 October 2016 with updates (4 pages) |
12 October 2016 | Confirmation statement made on 6 October 2016 with updates (4 pages) |
14 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
14 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
8 October 2015 | Annual return made up to 6 October 2015 no member list (3 pages) |
8 October 2015 | Annual return made up to 6 October 2015 no member list (3 pages) |
8 October 2015 | Annual return made up to 6 October 2015 no member list (3 pages) |
25 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
25 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 January 2015 | Secretary's details changed for Onshore Leasehold Accountancy Limited on 30 January 2015 (1 page) |
30 January 2015 | Secretary's details changed for Onshore Leasehold Accountancy Limited on 30 January 2015 (1 page) |
7 October 2014 | Annual return made up to 6 October 2014 no member list (3 pages) |
7 October 2014 | Annual return made up to 6 October 2014 no member list (3 pages) |
7 October 2014 | Annual return made up to 6 October 2014 no member list (3 pages) |
10 June 2014 | Termination of appointment of Darren Rapp as a director (1 page) |
10 June 2014 | Termination of appointment of Darren Rapp as a director (1 page) |
13 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
13 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
17 October 2013 | Annual return made up to 6 October 2013 no member list (4 pages) |
17 October 2013 | Annual return made up to 6 October 2013 no member list (4 pages) |
17 October 2013 | Annual return made up to 6 October 2013 no member list (4 pages) |
2 October 2013 | Registered office address changed from C/O Fowler & Spenceley Property Management Ltd Office Suite 5 Market Square Chambers 4 West Street Rochford Essex SS4 1AL England on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from C/O Fowler & Spenceley Property Management Ltd Office Suite 5 Market Square Chambers 4 West Street Rochford Essex SS4 1AL England on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from C/O Fowler & Spenceley Property Management Ltd Office Suite 5 Market Square Chambers 4 West Street Rochford Essex SS4 1AL England on 2 October 2013 (1 page) |
21 September 2013 | Appointment of Onshore Leasehold Accountancy Limited as a secretary (2 pages) |
21 September 2013 | Appointment of Onshore Leasehold Accountancy Limited as a secretary (2 pages) |
21 September 2013 | Termination of appointment of Jeremy Marcus as a secretary (1 page) |
21 September 2013 | Termination of appointment of Jeremy Marcus as a secretary (1 page) |
21 September 2013 | Registered office address changed from One Langston Road Loughton Essex IG10 3SD United Kingdom on 21 September 2013 (1 page) |
21 September 2013 | Registered office address changed from One Langston Road Loughton Essex IG10 3SD United Kingdom on 21 September 2013 (1 page) |
18 July 2013 | Appointment of Mr Peter Theori as a director (2 pages) |
18 July 2013 | Appointment of Mr Peter Theori as a director (2 pages) |
17 July 2013 | Appointment of Mr Darren Rapp as a director (2 pages) |
17 July 2013 | Appointment of Mr Darren Rapp as a director (2 pages) |
17 July 2013 | Termination of appointment of Jeremy Marcus as a director (1 page) |
17 July 2013 | Termination of appointment of Steven Hancocks as a director (1 page) |
17 July 2013 | Termination of appointment of Jeremy Marcus as a director (1 page) |
17 July 2013 | Termination of appointment of Steven Hancocks as a director (1 page) |
28 June 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
28 June 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
24 June 2013 | Previous accounting period shortened from 31 October 2012 to 30 June 2012 (1 page) |
24 June 2013 | Previous accounting period shortened from 31 October 2012 to 30 June 2012 (1 page) |
19 October 2012 | Annual return made up to 6 October 2012 no member list (4 pages) |
19 October 2012 | Annual return made up to 6 October 2012 no member list (4 pages) |
19 October 2012 | Annual return made up to 6 October 2012 no member list (4 pages) |
17 January 2012 | Appointment of Steven Hancocks as a director (3 pages) |
17 January 2012 | Appointment of Steven Hancocks as a director (3 pages) |
11 January 2012 | Appointment of Jeremy Paul Marcus as a director (3 pages) |
11 January 2012 | Appointment of Jeremy Paul Marcus as a secretary (3 pages) |
11 January 2012 | Appointment of Jeremy Paul Marcus as a director (3 pages) |
11 January 2012 | Appointment of Jeremy Paul Marcus as a secretary (3 pages) |
11 October 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
11 October 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
11 October 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
11 October 2011 | Termination of appointment of Waterlow Nominees Limited as a director (2 pages) |
11 October 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
11 October 2011 | Termination of appointment of Waterlow Nominees Limited as a director (2 pages) |
6 October 2011 | Incorporation (35 pages) |
6 October 2011 | Incorporation (35 pages) |