Long Lane
Bovingdon
HP3 0NE
Director Name | Mr Paul James Manley |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Trevilson Close St. Newlyn East Newquay Cornwall TR8 5NX |
Secretary Name | County West Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2012(same day as company formation) |
Correspondence Address | 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ |
Registered Address | 46 Hartington Road Southend-On-Sea SS1 2HS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
1 at £1 | Gloria Humphreys 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,782 |
Cash | £2,327 |
Current Liabilities | £939 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 24 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
21 April 2015 | Delivered on: 23 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
30 October 2023 | Confirmation statement made on 24 October 2023 with updates (4 pages) |
---|---|
25 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
5 March 2023 | Termination of appointment of Gloria Humphreys as a director on 1 March 2023 (1 page) |
5 March 2023 | Appointment of Ms Anne Marie Jeffrey as a director on 1 March 2023 (2 pages) |
5 March 2023 | Cessation of Gloria Humphreys as a person with significant control on 1 March 2023 (1 page) |
5 March 2023 | Notification of Anne Marie Jeffrey as a person with significant control on 1 March 2023 (2 pages) |
25 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
18 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
1 November 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
20 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
29 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
26 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
31 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
18 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
3 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
2 February 2018 | Registered office address changed from 34a Marine Parade Southend on Sea SS1 2EJ United Kingdom to 46 Hartington Road Southend-on-Sea SS1 2HS on 2 February 2018 (1 page) |
1 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
21 July 2017 | Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ to 34a Marine Parade Southend on Sea SS1 2EJ on 21 July 2017 (1 page) |
21 July 2017 | Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ to 34a Marine Parade Southend on Sea SS1 2EJ on 21 July 2017 (1 page) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
23 April 2015 | Registration of charge 082668690001, created on 21 April 2015 (5 pages) |
23 April 2015 | Registration of charge 082668690001, created on 21 April 2015 (5 pages) |
3 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
24 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-24
|
24 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-24
|
14 March 2013 | Termination of appointment of County West Secretarial Services Limited as a secretary (1 page) |
14 March 2013 | Termination of appointment of County West Secretarial Services Limited as a secretary (1 page) |
15 February 2013 | Termination of appointment of Paul Manley as a director (2 pages) |
15 February 2013 | Termination of appointment of Paul Manley as a director (2 pages) |
15 February 2013 | Appointment of Gloria Humphreys as a director (3 pages) |
15 February 2013 | Appointment of Gloria Humphreys as a director (3 pages) |
24 October 2012 | Incorporation
|
24 October 2012 | Incorporation
|