Canvey Island
Essex
SS8 9PA
Director Name | Mrs Elouise Claudia Stone |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(4 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 03 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Hilton Road Canvey Island Essex SS8 9XS |
Registered Address | Unit 5b Mulberry Road Canvey Island SS8 0PR |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island West |
Built Up Area | Canvey Island |
1 at £1 | Mark Canty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £5,057 |
Current Liabilities | £25,903 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 April 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
21 November 2017 | Delivered on: 29 November 2017 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as unit 5B mulberry road, canvey island, essex SS8 0PR and more particularly described in the transfer dated 21 november 2017 made between andrew james nisbet and suzanne nisbet (1) and A.J.n mechanical repairs limited (2). Outstanding |
---|---|
21 November 2017 | Delivered on: 29 November 2017 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as unit 5B mulberry road, canvey island, essex SS8 0PR and more particularly described in the transfer dated 21 november 2017 made between andrew james nisbet and suzanne nisbet (1) and A.J.n mechanical repairs limited (2). Outstanding |
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
---|---|
4 January 2020 | Termination of appointment of Elouise Claudia Stone as a director on 3 January 2020 (1 page) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
3 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
10 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
7 December 2017 | Appointment of Mrs Elouise Claudia Stone as a director on 7 December 2017 (2 pages) |
29 November 2017 | Registration of charge 084672300001, created on 21 November 2017 (29 pages) |
29 November 2017 | Registration of charge 084672300002, created on 21 November 2017 (29 pages) |
5 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
19 May 2014 | Registered office address changed from Unit 5 Mulberry Road Charfleets Canvey Island Essex England on 19 May 2014 (1 page) |
19 May 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
19 May 2014 | Registered office address changed from Unit 5 Mulberry Road Charfleets Canvey Island Essex England on 19 May 2014 (1 page) |
19 May 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
2 April 2013 | Incorporation
|
2 April 2013 | Incorporation
|