London
N1 8AR
Director Name | Miss Alison Grace Evans |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2018(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Investment Operations Analyst |
Country of Residence | England |
Correspondence Address | 140 Pall Mall Leigh-On-Sea SS9 1RA |
Director Name | Mr John David Robert Langford |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2018(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Customer Services Manager |
Country of Residence | England |
Correspondence Address | 140 Pall Mall Leigh-On-Sea SS9 1RA |
Director Name | Mr Jonathan Paul Croft Robinson |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | English |
Status | Current |
Appointed | 10 March 2021(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 33 Scarborough Drive Leigh-On-Sea SS9 3EE |
Secretary Name | Ms Alison Grace Evans |
---|---|
Status | Current |
Appointed | 12 March 2021(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 140 Pall Mall Leigh-On-Sea SS9 1RA |
Director Name | Lisa Victoria Foot |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(same day as company formation) |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Pall Mall Leigh On Sea Essex SS9 1RA |
Director Name | Mrs Rita Elcock |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 May 2012(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 139 Castledon Road Wickford Essex SS12 0EG |
Director Name | Mr James Edward John Evers |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2015(2 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 26 January 2018) |
Role | Dry Liner |
Country of Residence | England |
Correspondence Address | 140, Ground Floor Pall Mall Leigh-On-Sea Essex SS9 1RA |
Director Name | Ms Sophie Amanda Holcombe |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2015(2 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 26 January 2018) |
Role | Marketing Assistant |
Country of Residence | England |
Correspondence Address | 140, Ground Floor Pall Mall Leigh-On-Sea Essex SS9 1RA |
Registered Address | 140 Pall Mall Leigh-On-Sea SS9 1RA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
300 at £1 | Rita Elcock 33.33% Ordinary |
---|---|
300 at £1 | Sean Kennedy 33.33% Ordinary |
300 at £1 | Sophie Holcombe & James Evers 33.33% Ordinary |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
24 February 2023 | Confirmation statement made on 14 February 2023 with updates (4 pages) |
---|---|
24 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
15 March 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
22 February 2022 | Confirmation statement made on 14 February 2022 with updates (4 pages) |
14 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
14 May 2021 | Notification of Alison Grace Evans as a person with significant control on 26 January 2018 (2 pages) |
15 March 2021 | Appointment of Ms Alison Grace Evans as a secretary on 12 March 2021 (2 pages) |
13 March 2021 | Registered office address changed from 139 Castledon Road Wickford Essex SS12 0EG to 140 Pall Mall Leigh-on-Sea SS9 1RA on 13 March 2021 (1 page) |
13 March 2021 | Appointment of Mr Jonathan Paul Croft Robinson as a director on 10 March 2021 (2 pages) |
10 March 2021 | Cessation of Rita Elcock as a person with significant control on 10 March 2021 (1 page) |
10 March 2021 | Termination of appointment of Rita Elcock as a director on 10 March 2021 (1 page) |
24 August 2020 | Change of details for Mrs Rita Elcock as a person with significant control on 24 August 2020 (2 pages) |
5 June 2020 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
12 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
2 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
6 June 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
14 March 2018 | Appointment of Ms Alison Grace Evans as a director on 26 January 2018 (2 pages) |
13 March 2018 | Appointment of Mr John David Robert Langford as a director on 26 January 2018 (2 pages) |
13 March 2018 | Termination of appointment of Sophie Amanda Holcombe as a director on 26 January 2018 (1 page) |
13 March 2018 | Termination of appointment of James Edward John Evers as a director on 26 January 2018 (1 page) |
4 June 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
4 June 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
30 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
30 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
8 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
8 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
24 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
24 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
4 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
12 March 2015 | Appointment of Mr James Edward John Evers as a director on 16 January 2015 (2 pages) |
12 March 2015 | Appointment of Ms Sophie Amanda Holcombe as a director on 16 January 2015 (2 pages) |
12 March 2015 | Appointment of Mr James Edward John Evers as a director on 16 January 2015 (2 pages) |
12 March 2015 | Appointment of Ms Sophie Amanda Holcombe as a director on 16 January 2015 (2 pages) |
7 March 2015 | Termination of appointment of Lisa Victoria Foot as a director on 16 January 2015 (1 page) |
7 March 2015 | Termination of appointment of Lisa Victoria Foot as a director on 16 January 2015 (1 page) |
4 January 2015 | Director's details changed for Sean Kennedy on 3 May 2012 (2 pages) |
4 January 2015 | Director's details changed for Sean Kennedy on 3 May 2012 (2 pages) |
4 January 2015 | Director's details changed for Sean Kennedy on 3 May 2012 (2 pages) |
10 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
10 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
20 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
28 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
28 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
11 July 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
11 July 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
11 July 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
9 July 2013 | Registered office address changed from 78 York Street London W1H 1 Dp England on 9 July 2013 (2 pages) |
9 July 2013 | Registered office address changed from 78 York Street London W1H 1 Dp England on 9 July 2013 (2 pages) |
9 July 2013 | Registered office address changed from 78 York Street London W1H 1 Dp England on 9 July 2013 (2 pages) |
3 May 2012 | Incorporation (35 pages) |
3 May 2012 | Incorporation (35 pages) |