Southend-On-Sea
Essex
SS2 6HZ
Secretary Name | Mrs Ann Vinessa Jackson |
---|---|
Status | Current |
Appointed | 03 July 2013(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | Cumberland House 24-28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Director Name | Mrs Ann Vanessa Jackson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2014(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cumberland House 24-28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Website | www.starksalon.co.uk |
---|---|
Telephone | 01702 713388 |
Telephone region | Southend-on-Sea |
Registered Address | Cumberland House 24-28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £779 |
Cash | £6,481 |
Current Liabilities | £7,380 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
20 November 2017 | Delivered on: 30 November 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 62 the ridgeway westcliff on sea essex. Outstanding |
---|---|
14 November 2017 | Delivered on: 17 November 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
15 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
---|---|
20 January 2021 | Micro company accounts made up to 29 February 2020 (3 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
3 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
30 November 2017 | Registration of charge 079687020002, created on 20 November 2017 (9 pages) |
30 November 2017 | Registration of charge 079687020002, created on 20 November 2017 (9 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
17 November 2017 | Registration of charge 079687020001, created on 14 November 2017 (8 pages) |
17 November 2017 | Registration of charge 079687020001, created on 14 November 2017 (8 pages) |
19 September 2017 | Registered office address changed from Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 19 September 2017 (1 page) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
16 June 2016 | Registered office address changed from Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from King's Cote 151 Kings Road Westcliff-on-Sea SS0 8PP to Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from King's Cote 151 Kings Road Westcliff-on-Sea SS0 8PP to Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 16 June 2016 (1 page) |
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
12 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
13 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
17 September 2014 | Appointment of Mrs Ann Vanessa Jackson as a director on 6 August 2014 (2 pages) |
17 September 2014 | Appointment of Mrs Ann Vanessa Jackson as a director on 6 August 2014 (2 pages) |
17 September 2014 | Appointment of Mrs Ann Vanessa Jackson as a director on 6 August 2014 (2 pages) |
4 March 2014 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
4 March 2014 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
3 July 2013 | Appointment of Mrs Ann Vinessa Jackson as a secretary (1 page) |
3 July 2013 | Appointment of Mrs Ann Vinessa Jackson as a secretary (1 page) |
13 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
31 May 2012 | Director's details changed for Matthew David Stark on 31 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Matthew David Stark on 31 May 2012 (2 pages) |
19 March 2012 | Registered office address changed from Kings Cote 151 Kings Road Westcliff-on-Sea Essex SS0 8LS England on 19 March 2012 (1 page) |
19 March 2012 | Registered office address changed from Kings Cote 151 Kings Road Westcliff-on-Sea Essex SS0 8LS England on 19 March 2012 (1 page) |
28 February 2012 | Incorporation
|
28 February 2012 | Incorporation
|
28 February 2012 | Incorporation
|