Southend-On-Sea
Essex
SS1 1PZ
Director Name | Pierre Frederick Hammond |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2011(2 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 56 Queens Road Southend-On-Sea Essex SS1 1PZ |
Secretary Name | James Gerard Coughlan |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 November 2011(2 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | 56 Queens Road Southend-On-Sea Essex SS1 1PZ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 61 Crowstone Road Westcliff On Sea Essex SS0 8BG |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | James Gerard Coughlan 50.00% Ordinary |
---|---|
1 at £1 | Pierre Hammond 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,250 |
Net Worth | £4,247 |
Cash | £1,543 |
Current Liabilities | £138,393 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
30 April 2012 | Delivered on: 9 May 2012 Persons entitled: Pierre Frederick Hammond and James Gerard Coughlan Classification: Legal charge Secured details: £140,000 due or to become due from the company to the chargee. Particulars: All that property k/a number 56 queens road, southend on sea, essex. Outstanding |
---|
23 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
---|---|
10 August 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
21 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
12 July 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
22 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
10 July 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
31 July 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
26 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
9 August 2016 | Total exemption full accounts made up to 30 November 2015 (8 pages) |
9 August 2016 | Total exemption full accounts made up to 30 November 2015 (8 pages) |
26 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 August 2015 | Total exemption full accounts made up to 30 November 2014 (8 pages) |
26 August 2015 | Total exemption full accounts made up to 30 November 2014 (8 pages) |
27 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
20 August 2014 | Total exemption full accounts made up to 30 November 2013 (8 pages) |
20 August 2014 | Total exemption full accounts made up to 30 November 2013 (8 pages) |
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
22 July 2013 | Total exemption full accounts made up to 30 November 2012 (7 pages) |
22 July 2013 | Total exemption full accounts made up to 30 November 2012 (7 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 December 2011 | Current accounting period extended from 31 October 2012 to 30 November 2012 (1 page) |
1 December 2011 | Current accounting period extended from 31 October 2012 to 30 November 2012 (1 page) |
25 November 2011 | Statement of capital following an allotment of shares on 14 November 2011
|
25 November 2011 | Statement of capital following an allotment of shares on 14 November 2011
|
22 November 2011 | Appointment of James Gerard Coughlan as a secretary (3 pages) |
22 November 2011 | Appointment of James Gerard Coughlan as a secretary (3 pages) |
22 November 2011 | Appointment of James Gerard Coughlan as a director (3 pages) |
22 November 2011 | Appointment of Pierre Hammond as a director (3 pages) |
22 November 2011 | Appointment of James Gerard Coughlan as a director (3 pages) |
22 November 2011 | Appointment of Pierre Hammond as a director (3 pages) |
9 November 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
9 November 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 November 2011 (2 pages) |
9 November 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 November 2011 (2 pages) |
9 November 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
9 November 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 November 2011 (2 pages) |
20 October 2011 | Incorporation
|
20 October 2011 | Incorporation
|
20 October 2011 | Incorporation
|