Finance House 20/21 Aviation Way
Southend On Sea
Essex
SS2 6UN
Registered Address | 2nd Floor Finance House 20/21 Aviation Way Southend On Sea Essex SS2 6UN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Paul Boswell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £46,939 |
Cash | £1,075 |
Current Liabilities | £82,592 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
14 November 2014 | Delivered on: 19 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a unit 5 paycocke mews basildon essex t/no EX448276. Outstanding |
---|
25 February 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
---|---|
27 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
7 February 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
28 October 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
16 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
26 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
28 March 2018 | Register inspection address has been changed to Finance House Aviation Way Southend SS2 6UN (1 page) |
22 January 2018 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
17 January 2018 | Change of details for Mr Paul David Boswell as a person with significant control on 6 April 2016 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
24 August 2017 | Satisfaction of charge 078724620001 in full (6 pages) |
24 August 2017 | Satisfaction of charge 078724620001 in full (6 pages) |
19 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
11 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
19 November 2014 | Registration of charge 078724620001, created on 14 November 2014 (40 pages) |
19 November 2014 | Registration of charge 078724620001, created on 14 November 2014 (40 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 February 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Director's details changed for Mr Paul Boswell on 11 July 2012 (2 pages) |
12 July 2012 | Registered office address changed from 1St Floor 57a Broadway Leigh on Sea Essex SS9 1PE England on 12 July 2012 (1 page) |
12 July 2012 | Director's details changed for Mr Paul Boswell on 11 July 2012 (2 pages) |
12 July 2012 | Registered office address changed from 1St Floor 57a Broadway Leigh on Sea Essex SS9 1PE England on 12 July 2012 (1 page) |
6 December 2011 | Incorporation
|
6 December 2011 | Incorporation
|
6 December 2011 | Incorporation
|