Leigh-On-Sea
Essex
SS9 2UA
Director Name | Mr Derek Henry Michael Pettigrew |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 December 2011(same day as company formation) |
Role | Estimator |
Country of Residence | England |
Correspondence Address | Turnpike House 1208/1210 London Road Leigh-On-Sea Essex SS9 2UA |
Director Name | Mr Marc Dominic Wood |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Turnpike House 1208/1210 London Road Leigh-On-Sea Essex SS9 2UA |
Director Name | Mr Paul Andrew Kilkelly |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 02 July 2021) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Turnpike House 1208/1210 London Road Leigh-On-Sea Essex SS9 2UA |
Website | taylormilburn.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01376 343777 |
Telephone region | Braintree |
Registered Address | Turnpike House 1208/1210 London Road Leigh-On-Sea Essex SS9 2UA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Jamie Fisher 24.75% Ordinary B |
---|---|
50 at £1 | Marc Wood 24.75% Ordinary B |
34 at £1 | Jamie Fisher 16.83% Ordinary |
34 at £1 | Marc Wood 16.83% Ordinary |
34 at £1 | Paul Kilkelly 16.83% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,213 |
Cash | £58,640 |
Current Liabilities | £47,470 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
28 April 2014 | Delivered on: 30 April 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
5 January 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
---|---|
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
2 January 2020 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
21 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
2 January 2018 | Cessation of Marc Dominic Wood as a person with significant control on 6 April 2017 (1 page) |
2 January 2018 | Confirmation statement made on 16 December 2017 with updates (4 pages) |
2 January 2018 | Cessation of Marc Dominic Wood as a person with significant control on 6 April 2017 (1 page) |
2 January 2018 | Confirmation statement made on 16 December 2017 with updates (4 pages) |
30 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 April 2017 | Termination of appointment of Marc Dominic Wood as a director on 6 April 2017 (2 pages) |
12 April 2017 | Termination of appointment of Marc Dominic Wood as a director on 6 April 2017 (2 pages) |
4 January 2017 | Confirmation statement made on 16 December 2016 with updates (7 pages) |
4 January 2017 | Confirmation statement made on 16 December 2016 with updates (7 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 October 2014 | Director's details changed for Mr Marc Dominic Wood on 1 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Mr Marc Dominic Wood on 1 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Mr Marc Dominic Wood on 1 October 2014 (2 pages) |
12 September 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
12 September 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 April 2014 | Registration of charge 078851540001
|
30 April 2014 | Registration of charge 078851540001
|
28 April 2014 | Statement of capital following an allotment of shares on 10 April 2014
|
28 April 2014 | Statement of capital following an allotment of shares on 10 April 2014
|
22 April 2014 | Termination of appointment of Derek Pettigrew as a director (3 pages) |
22 April 2014 | Termination of appointment of Derek Pettigrew as a director (3 pages) |
14 April 2014 | Termination of appointment of Derek Pettigrew as a director (1 page) |
14 April 2014 | Termination of appointment of Derek Pettigrew as a director (1 page) |
2 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders (4 pages) |
2 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
12 March 2013 | Registered office address changed from C/O 01/04/2012 Turnpike House 1208-1210 London Road Leigh-on-Sea Essex SS9 2UA United Kingdom on 12 March 2013 (1 page) |
12 March 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
12 March 2013 | Registered office address changed from C/O 01/04/2012 Turnpike House 1208-1210 London Road Leigh-on-Sea Essex SS9 2UA United Kingdom on 12 March 2013 (1 page) |
12 March 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Registered office address changed from 14 Harwell Close Braintree Essex CM7 9FW England on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 14 Harwell Close Braintree Essex CM7 9FW England on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 14 Harwell Close Braintree Essex CM7 9FW England on 5 April 2012 (1 page) |
3 February 2012 | Appointment of Mr Jamie Robert Fisher as a director (2 pages) |
3 February 2012 | Appointment of Mr Paul Andrew Kilkelly as a director (2 pages) |
3 February 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
3 February 2012 | Appointment of Mr Jamie Robert Fisher as a director (2 pages) |
3 February 2012 | Appointment of Mr Paul Andrew Kilkelly as a director (2 pages) |
3 February 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
16 December 2011 | Incorporation
|
16 December 2011 | Incorporation
|