Leigh-On-Sea
Essex
SS9 2UL
Director Name | Mrs Hui Tran |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2013(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Tomlins Walk London N7 7RP |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Ming Tuck Ching |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(6 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1422-4 London Road Leigh-On-Sea Essex SS9 2UL |
Registered Address | 1422-4 London Road Leigh-On-Sea Essex SS9 2UL |
---|---|
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 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,534 |
Cash | £90,652 |
Current Liabilities | £151,828 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 10 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month, 3 weeks from now) |
18 June 2015 | Delivered on: 7 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 32 bedford road grays. Outstanding |
---|---|
3 February 2015 | Delivered on: 5 February 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 60 viola close south ockendon. Outstanding |
3 February 2015 | Delivered on: 5 February 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 1 rosemary close south ockendon essex. Outstanding |
22 September 2014 | Delivered on: 24 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
8 December 2014 | Delivered on: 10 December 2014 Satisfied on: 5 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Bo viola close south ockenden. Fully Satisfied |
24 September 2014 | Delivered on: 15 October 2014 Satisfied on: 18 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 1 rosemary close south ockendon essex. Fully Satisfied |
12 July 2023 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
12 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
27 January 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
12 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
19 January 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
13 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
25 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
14 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
21 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
28 September 2017 | Notification of Hui Tran as a person with significant control on 28 September 2017 (2 pages) |
28 September 2017 | Termination of appointment of Ming Tuck Ching as a director on 28 September 2017 (1 page) |
28 September 2017 | Notification of Hui Tran as a person with significant control on 28 September 2017 (2 pages) |
28 September 2017 | Termination of appointment of Ming Tuck Ching as a director on 28 September 2017 (1 page) |
12 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
12 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
20 January 2016 | Director's details changed for Ming Tuck Ching on 14 October 2015 (2 pages) |
20 January 2016 | Director's details changed for Ke Ching on 14 October 2015 (2 pages) |
20 January 2016 | Director's details changed for Ke Ching on 14 October 2015 (2 pages) |
20 January 2016 | Director's details changed for Ming Tuck Ching on 14 October 2015 (2 pages) |
7 July 2015 | Registration of charge 080647470006, created on 18 June 2015 (9 pages) |
7 July 2015 | Registration of charge 080647470006, created on 18 June 2015 (9 pages) |
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
18 February 2015 | Satisfaction of charge 080647470002 in full (4 pages) |
18 February 2015 | Satisfaction of charge 080647470002 in full (4 pages) |
5 February 2015 | Registration of charge 080647470005, created on 3 February 2015 (8 pages) |
5 February 2015 | Registration of charge 080647470004, created on 3 February 2015 (8 pages) |
5 February 2015 | Registration of charge 080647470005, created on 3 February 2015 (8 pages) |
5 February 2015 | Registration of charge 080647470005, created on 3 February 2015 (8 pages) |
5 February 2015 | Satisfaction of charge 080647470003 in full (4 pages) |
5 February 2015 | Registration of charge 080647470004, created on 3 February 2015 (8 pages) |
5 February 2015 | Registration of charge 080647470004, created on 3 February 2015 (8 pages) |
5 February 2015 | Satisfaction of charge 080647470003 in full (4 pages) |
10 December 2014 | Registration of charge 080647470003, created on 8 December 2014 (8 pages) |
10 December 2014 | Registration of charge 080647470003, created on 8 December 2014 (8 pages) |
10 December 2014 | Registration of charge 080647470003, created on 8 December 2014 (8 pages) |
15 October 2014 | Registration of charge 080647470002, created on 24 September 2014 (8 pages) |
15 October 2014 | Registration of charge 080647470002, created on 24 September 2014 (8 pages) |
24 September 2014 | Registration of charge 080647470001, created on 22 September 2014 (8 pages) |
24 September 2014 | Registration of charge 080647470001, created on 22 September 2014 (8 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
13 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
3 October 2013 | Appointment of Mrs Hui Tran as a director (2 pages) |
3 October 2013 | Appointment of Mrs Hui Tran as a director (2 pages) |
14 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
14 June 2012 | Director's details changed for Ming Tuck Ching on 14 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Ke Ching on 14 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Ke Ching on 14 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Ming Tuck Ching on 14 June 2012 (2 pages) |
8 June 2012 | Appointment of Ke Ching as a director (3 pages) |
8 June 2012 | Appointment of Ming Tuck Ching as a director (3 pages) |
8 June 2012 | Appointment of Ming Tuck Ching as a director (3 pages) |
8 June 2012 | Appointment of Ke Ching as a director (3 pages) |
17 May 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
17 May 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 May 2012 | Incorporation (36 pages) |
10 May 2012 | Incorporation (36 pages) |