Leigh On Sea
Essex
SS9 3LB
Director Name | Mr Peter Chaplin Thornton |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 977 London Road Leigh On Sea Essex SS9 3LB |
Secretary Name | Louise Emily Thornton |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 977 London Road Leigh On Sea Essex SS9 3LB |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 8 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Louise Thornton 50.00% Ordinary |
---|---|
50 at £1 | Peter Thornton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £350,054 |
Cash | £193,298 |
Current Liabilities | £316,210 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 2 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (7 months, 3 weeks from now) |
17 August 2023 | Total exemption full accounts made up to 30 November 2022 (12 pages) |
---|---|
14 November 2022 | Confirmation statement made on 2 November 2022 with updates (5 pages) |
28 June 2022 | Total exemption full accounts made up to 30 November 2021 (12 pages) |
2 November 2021 | Confirmation statement made on 2 November 2021 with updates (5 pages) |
5 August 2021 | Total exemption full accounts made up to 30 November 2020 (12 pages) |
7 December 2020 | Confirmation statement made on 2 November 2020 with updates (5 pages) |
4 June 2020 | Total exemption full accounts made up to 30 November 2019 (12 pages) |
26 March 2020 | Registered office address changed from Andrew James House Bridge Road Ashford TN23 1BB England to 8 High Street Brentwood Essex CM14 4AB on 26 March 2020 (1 page) |
4 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (4 pages) |
15 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
13 July 2018 | Total exemption full accounts made up to 30 November 2017 (5 pages) |
8 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 30 November 2016 (5 pages) |
31 August 2017 | Total exemption full accounts made up to 30 November 2016 (5 pages) |
2 February 2017 | Registered office address changed from 977 London Road Leigh on Sea Essex SS9 3LB to Andrew James House Bridge Road Ashford TN23 1BB on 2 February 2017 (1 page) |
2 February 2017 | Registered office address changed from 977 London Road Leigh on Sea Essex SS9 3LB to Andrew James House Bridge Road Ashford TN23 1BB on 2 February 2017 (1 page) |
30 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
20 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
10 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
26 April 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
26 April 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
13 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
16 November 2012 | Statement of capital following an allotment of shares on 7 November 2012
|
16 November 2012 | Appointment of Mr Peter Chaplin Thornton as a director (3 pages) |
16 November 2012 | Appointment of Louise Emily Thornton as a secretary (3 pages) |
16 November 2012 | Statement of capital following an allotment of shares on 7 November 2012
|
16 November 2012 | Appointment of Mr Peter Chaplin Thornton as a director (3 pages) |
16 November 2012 | Appointment of Louise Emily Thornton as a director (3 pages) |
16 November 2012 | Appointment of Louise Emily Thornton as a director (3 pages) |
16 November 2012 | Appointment of Louise Emily Thornton as a secretary (3 pages) |
16 November 2012 | Statement of capital following an allotment of shares on 7 November 2012
|
9 November 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
9 November 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
2 November 2012 | Incorporation (36 pages) |
2 November 2012 | Incorporation (36 pages) |