Southend-On-Sea
Essex
SS2 6HZ
Director Name | Jose De Jesus Flores Martinez |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 03 October 2012(same day as company formation) |
Role | Professional |
Country of Residence | Mexico |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Director Name | Jesus Octavio Gastelum Camacho |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 03 October 2012(same day as company formation) |
Role | Finance |
Country of Residence | Costa Rica |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Secretary Name | F&L Legal Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2012(same day as company formation) |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Secretary Name | F&L Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2013(10 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 09 August 2013) |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 4 weeks from now) |
29 December 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
6 November 2023 | Confirmation statement made on 3 October 2023 with updates (4 pages) |
13 October 2022 | Confirmation statement made on 3 October 2022 with updates (4 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
8 November 2021 | Confirmation statement made on 3 October 2021 with updates (4 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
28 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
15 October 2020 | Confirmation statement made on 3 October 2020 with updates (4 pages) |
28 July 2020 | Director's details changed for Mrs Ana Laura Sanudo Sistos on 28 July 2020 (2 pages) |
28 July 2020 | Change of details for Mrs Ana Laura Sanudo Sistos as a person with significant control on 28 July 2020 (2 pages) |
3 October 2019 | Confirmation statement made on 3 October 2019 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
16 October 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
31 October 2017 | Notification of Miguel Angel Gaitan Ramirez as a person with significant control on 4 October 2016 (2 pages) |
31 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
31 October 2017 | Notification of Miguel Angel Gaitan Ramirez as a person with significant control on 4 October 2016 (2 pages) |
31 October 2017 | Director's details changed for Mrs Ana Laura Sanudo Sistos on 4 October 2016 (2 pages) |
31 October 2017 | Director's details changed for Mrs Ana Laura Sanudo Sistos on 4 October 2016 (2 pages) |
31 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 July 2017 | Notification of Ana Laura Sanudo Sistos as a person with significant control on 4 October 2016 (2 pages) |
27 July 2017 | Notification of Ana Laura Sanudo Sistos as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Withdrawal of a person with significant control statement on 27 July 2017 (2 pages) |
27 July 2017 | Withdrawal of a person with significant control statement on 27 July 2017 (2 pages) |
27 July 2017 | Notification of Ana Laura Sanudo Sistos as a person with significant control on 4 October 2016 (2 pages) |
6 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
26 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
31 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
24 September 2013 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom on 24 September 2013 (1 page) |
23 September 2013 | Termination of appointment of F&L Cosec Limited as a secretary (1 page) |
23 September 2013 | Termination of appointment of F&L Cosec Limited as a secretary (1 page) |
12 August 2013 | Appointment of F&L Cosec Limited as a secretary (2 pages) |
12 August 2013 | Termination of appointment of F&L Legal Llp as a secretary (1 page) |
12 August 2013 | Termination of appointment of F&L Legal Llp as a secretary (1 page) |
12 August 2013 | Appointment of F&L Cosec Limited as a secretary (2 pages) |
15 May 2013 | Termination of appointment of Jose Flores Martinez as a director (1 page) |
15 May 2013 | Termination of appointment of Jose Flores Martinez as a director (1 page) |
14 May 2013 | Appointment of Mrs Ana Laura Sanudo Sistos as a director (2 pages) |
14 May 2013 | Appointment of Mrs Ana Laura Sanudo Sistos as a director (2 pages) |
14 May 2013 | Termination of appointment of Jesus Gastelum Camacho as a director (1 page) |
14 May 2013 | Termination of appointment of Jesus Gastelum Camacho as a director (1 page) |
3 October 2012 | Incorporation (37 pages) |
3 October 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
3 October 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
3 October 2012 | Incorporation (37 pages) |