Leigh-On-Sea
Essex
SS9 2AD
Director Name | Mr Roy Michael Daniel Collini |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Kings Road Westcliff-On-Sea Essex SS0 8LT |
Registered Address | Devine House 1299-1301 London Road Leigh-On-Sea Essex SS9 2AD |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Belfairs |
Built Up Area | Southend-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Pamela Collini 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £196,660 |
Cash | £263,349 |
Current Liabilities | £85,633 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 3 weeks from now) |
2 June 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
2 March 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
26 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
22 February 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
5 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
22 February 2021 | Cessation of Pamela Elizabeth Collini as a person with significant control on 22 February 2021 (1 page) |
22 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
26 May 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
24 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
29 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
26 February 2018 | Notification of Pamela Elizabeth Collini as a person with significant control on 6 April 2016 (2 pages) |
26 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 February 2013 | Appointment of Pamela Elizabeth Collini as a director (2 pages) |
26 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Appointment of Pamela Elizabeth Collini as a director (2 pages) |
26 February 2013 | Termination of appointment of Roy Collini as a director (1 page) |
26 February 2013 | Termination of appointment of Roy Collini as a director (1 page) |
26 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
24 February 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
24 February 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
22 February 2012 | Incorporation (20 pages) |
22 February 2012 | Incorporation (20 pages) |