Leigh-On-Sea
Essex
SS9 3NA
Director Name | Mr Wouter Dirk Van Dijl |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60a All Saints Street Hastings TN34 3BN |
Director Name | Mr Panos Anagnostopulos |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Century House Forty Avenue London HA9 8RS |
Director Name | Mr Simon Charles Letchet |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2015) |
Role | Education Officer |
Country of Residence | England |
Correspondence Address | 73c Waxwell Lane Pinner Middlesex HA5 3EL |
Registered Address | 1066 London Road Leigh-On-Sea Essex SS9 3NA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
- | OTHER 100.00% - |
---|---|
630.9k at £0 | Andrew Neil Golding 0.00% Ordinary |
500k at £0 | Carole Kotrotsios & Dimitri Kotrotsios 0.00% Ordinary |
100k at £0 | Christina Anagnostopoulos 0.00% Ordinary |
350k at £0 | Filimon Roukoutakis 0.00% Ordinary |
100k at £0 | George Canakis 0.00% Ordinary |
378.5k at £0 | John Victor Romano 0.00% Ordinary |
1.2m at £0 | Nico Anagnostopoulos 0.00% Ordinary |
5.8m at £0 | Panos Anagnostopulos 0.00% Ordinary |
1.8m at £0 | Robert John Reynolds 0.00% Ordinary |
1.8m at £0 | Simon Charles Letchet 0.00% Ordinary |
5.1m at £0 | Wouter Dirk Van Dijl 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,322 |
Cash | £640 |
Current Liabilities | £5,467 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 22 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 6 October 2023 (overdue) |
22 September 2020 | Confirmation statement made on 22 September 2020 with updates (3 pages) |
---|---|
17 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
30 August 2019 | Unaudited abridged accounts made up to 31 July 2019 (7 pages) |
15 August 2019 | Registered office address changed from C/O Henry George Berry Suite 11 Braxted Park Road Great Braxted Witham Essex CM8 3EN England to Abacus House 14-18 Forest Road Loughton IG10 1DX on 15 August 2019 (1 page) |
14 August 2019 | Confirmation statement made on 14 August 2019 with updates (3 pages) |
29 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (7 pages) |
25 February 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
9 February 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
26 January 2018 | Amended accounts made up to 31 July 2017 (6 pages) |
25 October 2017 | Director's details changed for Mr Henry George Berry on 25 October 2017 (2 pages) |
25 October 2017 | Director's details changed for Mr Henry George Berry on 25 October 2017 (2 pages) |
18 August 2017 | Unaudited abridged accounts made up to 31 July 2017 (7 pages) |
18 August 2017 | Unaudited abridged accounts made up to 31 July 2017 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
9 February 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
8 April 2016 | Consolidation of shares on 16 February 2016 (5 pages) |
8 April 2016 | Resolutions
|
8 April 2016 | Resolutions
|
8 April 2016 | Consolidation of shares on 16 February 2016 (5 pages) |
16 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
2 December 2015 | Termination of appointment of Simon Charles Letchet as a director on 30 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Panos Anagnostopulos as a director on 30 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Simon Charles Letchet as a director on 30 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Panos Anagnostopulos as a director on 30 November 2015 (1 page) |
1 December 2015 | Appointment of Mr Henry George Berry as a director on 30 November 2015 (2 pages) |
1 December 2015 | Registered office address changed from 88 Wood Street 10th Floor London EC2V 7RS to C/O Henry George Berry Suite 11 Braxted Park Road Great Braxted Witham Essex CM8 3EN on 1 December 2015 (1 page) |
1 December 2015 | Appointment of Mr Henry George Berry as a director on 30 November 2015 (2 pages) |
1 December 2015 | Registered office address changed from 88 Wood Street 10th Floor London EC2V 7RS to C/O Henry George Berry Suite 11 Braxted Park Road Great Braxted Witham Essex CM8 3EN on 1 December 2015 (1 page) |
26 October 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
18 June 2015 | Termination of appointment of Wouter Dirk Van Dijl as a director on 12 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Wouter Dirk Van Dijl as a director on 12 June 2015 (1 page) |
20 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 January 2014 (24 pages) |
20 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 January 2014 (24 pages) |
20 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 January 2014 (24 pages) |
20 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 July 2013 (24 pages) |
20 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 July 2013 (24 pages) |
20 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 July 2013 (24 pages) |
10 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
9 February 2015 | Second filing of SH01 previously delivered to Companies House
|
9 February 2015 | Second filing of SH01 previously delivered to Companies House
|
9 February 2015 | Second filing of SH01 previously delivered to Companies House
|
9 February 2015 | Second filing of SH01 previously delivered to Companies House
|
9 February 2015 | Second filing of SH01 previously delivered to Companies House
|
9 February 2015 | Second filing of SH01 previously delivered to Companies House
|
5 February 2015 | Second filing of SH01 previously delivered to Companies House
|
5 February 2015 | Second filing of SH01 previously delivered to Companies House
|
5 February 2015 | Second filing of SH01 previously delivered to Companies House
|
5 February 2015 | Second filing of SH01 previously delivered to Companies House
|
25 January 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
25 January 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
22 January 2015 | Amended total exemption small company accounts made up to 31 July 2013 (7 pages) |
22 January 2015 | Amended total exemption small company accounts made up to 31 July 2013 (7 pages) |
18 August 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
18 August 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
18 August 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
14 May 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
14 May 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
22 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 January 2014 (18 pages) |
22 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 January 2014 (18 pages) |
22 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 January 2014 (18 pages) |
3 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 3 July 2013 (16 pages) |
3 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 3 July 2013 (16 pages) |
3 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 3 July 2013 (16 pages) |
31 March 2014 | Director's details changed for Panos Anagnostopoulos on 13 February 2014 (2 pages) |
31 March 2014 | Director's details changed for Panos Anagnostopoulos on 13 February 2014 (2 pages) |
26 March 2014 | Statement of capital following an allotment of shares on 9 November 2012
|
26 March 2014 | Statement of capital following an allotment of shares on 9 November 2012
|
26 March 2014 | Sub-division of shares on 3 July 2012 (5 pages) |
26 March 2014 | Statement of capital following an allotment of shares on 9 November 2012
|
26 March 2014 | Sub-division of shares on 3 July 2012 (5 pages) |
26 March 2014 | Sub-division of shares on 3 July 2012 (5 pages) |
20 March 2014 | Statement of capital following an allotment of shares on 7 December 2012
|
20 March 2014 | Statement of capital following an allotment of shares on 4 September 2012
|
20 March 2014 | Statement of capital following an allotment of shares on 25 September 2013
|
20 March 2014 | Statement of capital following an allotment of shares on 25 September 2013
|
20 March 2014 | Statement of capital following an allotment of shares on 7 December 2012
|
20 March 2014 | Resolutions
|
20 March 2014 | Resolutions
|
20 March 2014 | Statement of capital following an allotment of shares on 4 September 2012
|
20 March 2014 | Statement of capital following an allotment of shares on 7 December 2012
|
20 March 2014 | Statement of capital following an allotment of shares on 4 September 2012
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders
|
9 January 2014 | Director's details changed for Mr Dirk Wouter Van Dijl on 9 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Mr Dirk Wouter Van Dijl on 9 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Mr Dirk Wouter Van Dijl on 9 January 2014 (2 pages) |
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders
|
17 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
4 August 2013 | Director's details changed for Panos Anagnostupolos on 4 August 2013 (2 pages) |
4 August 2013 | Director's details changed for Panos Anagnostupolos on 4 August 2013 (2 pages) |
4 August 2013 | Director's details changed for Panos Anagnostupolos on 4 August 2013 (2 pages) |
4 August 2013 | Termination of appointment of Simon Letchet as a director (1 page) |
4 August 2013 | Termination of appointment of Simon Letchet as a director (1 page) |
1 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
1 August 2013 | Appointment of Mr Simon Charles Letchet as a director (2 pages) |
1 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
1 August 2013 | Appointment of Mr Simon Charles Letchet as a director (2 pages) |
1 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
16 July 2013 | Appointment of Mr Simon Charles Letchet as a director (2 pages) |
16 July 2013 | Appointment of Mr Simon Charles Letchet as a director (2 pages) |
6 November 2012 | Registered office address changed from , 32 Century House, Forty Avenue, London, HA9 8RS, England on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from , 32 Century House, Forty Avenue, London, HA9 8RS, England on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from , 32 Century House, Forty Avenue, London, HA9 8RS, England on 6 November 2012 (1 page) |
23 July 2012 | Director's details changed for Panos Anagnostopoulos on 23 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Panos Anagnostopoulos on 23 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Panos Anagnostopolos on 23 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Panos Anagnostopolos on 23 July 2012 (2 pages) |
3 July 2012 | Incorporation (37 pages) |
3 July 2012 | Incorporation (37 pages) |