Southend-On-Sea
Essex
SS2 6HZ
Director Name | Mr Ermal Krutani |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(1 year, 8 months after company formation) |
Appointment Duration | 10 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cumberland House 24-28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Director Name | Mr Robert Watts |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2018(5 years, 8 months after company formation) |
Appointment Duration | 6 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cumberland House 24-28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Director Name | Ms Susan Elizabeth Beattie |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2020(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cumberland House 24-28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Secretary Name | Mrs Rachel Joy Andrews |
---|---|
Status | Current |
Appointed | 05 March 2020(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | Cumberland House 24-28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Director Name | Mr James Michael Howard |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cumberland House 24-28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Director Name | Mr Timothy Eugene Howard |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cumberland House 24-28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Secretary Name | Mr Simon Ivan Last |
---|---|
Status | Resigned |
Appointed | 17 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Cumberland House 24-28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Telephone | 01702 433314 |
---|---|
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 |
100 at £1 | Ian Henry James Hornsey 77.52% Ordinary A |
---|---|
3 at £1 | Ermal Krutani 2.33% Ordinary B |
25 at £1 | Simon Ivan Last 19.38% Ordinary A |
31 at £0.03 | Charnwood Pension Trust 0.72% Ordinary C |
- | OTHER 0.05% - |
Year | 2014 |
---|---|
Net Worth | -£435,336 |
Cash | £148,760 |
Current Liabilities | £744,657 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 2 weeks from now) |
6 March 2023 | Delivered on: 6 March 2023 Persons entitled: Ian Henry James Hornsey Simon Ivan Last Classification: A registered charge Particulars: Fixed and floating charge over the all cash balances, book debts and plant fixtures and fittings, goodwill and ip. Outstanding |
---|---|
19 September 2017 | Delivered on: 21 September 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
23 March 2020 | Appointment of Mrs Rachel Joy Andrews as a secretary on 5 March 2020 (2 pages) |
23 March 2020 | Termination of appointment of Simon Ivan Last as a secretary on 5 March 2020 (1 page) |
14 February 2020 | Confirmation statement made on 14 February 2020 with updates (6 pages) |
13 February 2020 | Statement of capital following an allotment of shares on 13 February 2020
|
13 February 2020 | Appointment of Ms Susan Elizabeth Beattie as a director on 13 February 2020 (2 pages) |
13 February 2020 | Notification of Robert Watts as a person with significant control on 13 February 2020 (2 pages) |
13 February 2020 | Notification of Susan Elizabeth Beattie as a person with significant control on 13 February 2020 (2 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
24 July 2019 | Confirmation statement made on 17 July 2019 with updates (5 pages) |
19 February 2019 | Amended total exemption full accounts made up to 31 March 2018 (7 pages) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
21 July 2018 | Confirmation statement made on 17 July 2018 with updates (6 pages) |
4 April 2018 | Statement of capital following an allotment of shares on 1 April 2018
|
22 March 2018 | Appointment of Mr Robert Watts as a director on 22 March 2018 (2 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 September 2017 | Registration of charge 081456180001, created on 19 September 2017 (7 pages) |
21 September 2017 | Registration of charge 081456180001, created on 19 September 2017 (7 pages) |
19 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
18 July 2017 | Withdrawal of a person with significant control statement on 18 July 2017 (2 pages) |
18 July 2017 | Notification of Ian Henry James Hornsey as a person with significant control on 18 July 2016 (2 pages) |
18 July 2017 | Notification of Ermal Krutani as a person with significant control on 18 July 2016 (2 pages) |
18 July 2017 | Withdrawal of a person with significant control statement on 18 July 2017 (2 pages) |
18 July 2017 | Notification of Ermal Krutani as a person with significant control on 18 July 2016 (2 pages) |
18 July 2017 | Notification of Ian Henry James Hornsey as a person with significant control on 18 July 2016 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 September 2014 | Resolutions
|
2 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders (6 pages) |
2 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders (6 pages) |
31 August 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
31 August 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
31 August 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
16 July 2014 | Appointment of Mr Ermal Krutani as a director on 1 April 2014 (2 pages) |
16 July 2014 | Appointment of Mr Ermal Krutani as a director on 1 April 2014 (2 pages) |
16 July 2014 | Appointment of Mr Ermal Krutani as a director on 1 April 2014 (2 pages) |
16 July 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
16 July 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
7 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
7 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
29 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
17 July 2012 | Incorporation (30 pages) |
17 July 2012 | Incorporation (30 pages) |