Leigh-On-Sea
Essex
SS9 1JL
Director Name | Maria Berwick |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Leigh Road Leigh-On-Sea Essex SS9 1JL |
Website | www.georgeberwick.com |
---|
Registered Address | 105 Leigh Road Leigh-On-Sea Essex SS9 1JL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Address Matches | Over 40 other UK companies use this postal address |
60 at £1 | Maria Berwick 60.00% Ordinary |
---|---|
20 at £1 | Laura Conlon 20.00% Ordinary |
20 at £1 | Louise Ford 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,275 |
Cash | £74,909 |
Current Liabilities | £31,634 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
24 July 2015 | Delivered on: 13 August 2015 Persons entitled: Sir George Berwick and Lady Maria Berwick Classification: A registered charge Particulars: 94 leigh road, leigh-on-sea, essex SS9 1BU. Outstanding |
---|
19 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
---|---|
21 April 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
13 June 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
28 April 2022 | Total exemption full accounts made up to 31 July 2021 (12 pages) |
9 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
28 July 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
9 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
3 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
15 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
23 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
28 June 2017 | Notification of Maria Berwick as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
28 June 2017 | Notification of Maria Berwick as a person with significant control on 6 April 2016 (2 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
22 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
23 February 2016 | Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page) |
23 February 2016 | Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page) |
13 August 2015 | Registration of charge 080810850001, created on 24 July 2015 (6 pages) |
13 August 2015 | Registration of charge 080810850001, created on 24 July 2015 (6 pages) |
24 June 2015 | Director's details changed for Maria Berwick on 23 May 2015 (2 pages) |
24 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Director's details changed for Maria Berwick on 23 May 2015 (2 pages) |
24 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Director's details changed for Mr George Thomas Berwick on 23 May 2015 (2 pages) |
24 June 2015 | Director's details changed for Mr George Thomas Berwick on 23 May 2015 (2 pages) |
12 May 2015 | Registered office address changed from 187 High Street Gillingham Kent ME7 1AQ to 105 Leigh Road Leigh-on-Sea Essex SS9 1JL on 12 May 2015 (1 page) |
12 May 2015 | Registered office address changed from 187 High Street Gillingham Kent ME7 1AQ to 105 Leigh Road Leigh-on-Sea Essex SS9 1JL on 12 May 2015 (1 page) |
11 November 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
11 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
10 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
24 May 2012 | Incorporation (21 pages) |
24 May 2012 | Incorporation (21 pages) |