Benfleet
SS7 5HA
Secretary Name | Miss Carly Louise Dartnell |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Fortress House 301 High Road Benfleet SS7 5HA |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 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 | Fortress House 301 High Road Benfleet SS7 5HA |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Mary's |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Ian Dartnell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,644 |
Cash | £625 |
Current Liabilities | £4,413 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 23 August 2024 (4 months from now) |
24 August 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
21 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
14 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
9 March 2022 | Change of details for Mr Ian James Dartnell as a person with significant control on 9 March 2022 (2 pages) |
9 March 2022 | Secretary's details changed for Miss Carly Louise Dartnell on 9 March 2022 (1 page) |
9 March 2022 | Director's details changed for Mr Ian Dartnell on 9 March 2022 (2 pages) |
2 January 2022 | Registered office address changed from 4E Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW England to Fortress House 301 High Road Benfleet SS7 5HA on 2 January 2022 (1 page) |
29 September 2021 | Confirmation statement made on 9 August 2021 with updates (4 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
29 September 2021 | Statement of capital following an allotment of shares on 31 March 2020
|
16 December 2020 | Registered office address changed from 27 Woodleigh Avenue Leigh-on-Sea Essex SS9 4JA England to 4E Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW on 16 December 2020 (1 page) |
16 December 2020 | Director's details changed for Mr Ian Dartnell on 16 December 2020 (2 pages) |
16 December 2020 | Change of details for Mr Ian James Dartnell as a person with significant control on 16 December 2020 (2 pages) |
16 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
29 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
16 March 2020 | Director's details changed for Mr Ian Dartnell on 16 March 2020 (2 pages) |
16 March 2020 | Secretary's details changed for Miss Carly Louise Dartnell on 16 March 2020 (1 page) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
28 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
10 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
7 September 2018 | Confirmation statement made on 9 August 2018 with updates (4 pages) |
29 August 2018 | Statement of capital following an allotment of shares on 1 September 2017
|
5 September 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
5 September 2017 | Statement of capital following an allotment of shares on 1 September 2016
|
5 September 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
5 September 2017 | Statement of capital following an allotment of shares on 1 September 2016
|
17 May 2017 | Registered office address changed from 1422-4 London Road Leigh-on-Sea Essex SS9 2UL to 27 Woodleigh Avenue Leigh-on-Sea Essex SS9 4JA on 17 May 2017 (1 page) |
17 May 2017 | Registered office address changed from 1422-4 London Road Leigh-on-Sea Essex SS9 2UL to 27 Woodleigh Avenue Leigh-on-Sea Essex SS9 4JA on 17 May 2017 (1 page) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
21 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
14 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-04
|
4 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-04
|
4 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-04
|
18 January 2013 | Appointment of Miss Carly Louise Dartnell as a secretary (3 pages) |
18 January 2013 | Appointment of Mr Ian Dartnell as a director (3 pages) |
18 January 2013 | Appointment of Mr Ian Dartnell as a director (3 pages) |
18 January 2013 | Appointment of Miss Carly Louise Dartnell as a secretary (3 pages) |
16 January 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
16 January 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
16 January 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
13 December 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
13 December 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
7 December 2012 | Incorporation (36 pages) |
7 December 2012 | Incorporation (36 pages) |