Southend-On-Sea
SS1 2HS
Director Name | Mr Paul James Manley |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(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 | 08 April 2013(same day as company formation) |
Correspondence Address | 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ |
Registered Address | 44 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 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 8 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 22 April 2025 (11 months, 4 weeks from now) |
21 April 2015 | Delivered on: 23 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
12 February 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
15 April 2020 | Director's details changed for Gloria Humphreys on 7 April 2020 (2 pages) |
15 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
15 April 2020 | Change of details for Gloria Humphreys as a person with significant control on 7 April 2020 (2 pages) |
21 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
23 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
2 February 2018 | Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ to 44 Hartington Road Southend-on-Sea SS1 2HS on 2 February 2018 (1 page) |
23 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
19 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
23 April 2015 | Registration of charge 084768260001, created on 21 April 2015 (5 pages) |
23 April 2015 | Registration of charge 084768260001, created on 21 April 2015 (5 pages) |
10 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
20 May 2013 | Appointment of Gloria Humphreys as a director (3 pages) |
20 May 2013 | Termination of appointment of County West Secretarial Services Limited as a secretary (2 pages) |
20 May 2013 | Appointment of Gloria Humphreys as a director (3 pages) |
20 May 2013 | Termination of appointment of Paul Manley as a director (2 pages) |
20 May 2013 | Termination of appointment of Paul Manley as a director (2 pages) |
20 May 2013 | Termination of appointment of County West Secretarial Services Limited as a secretary (2 pages) |
8 April 2013 | Incorporation
|
8 April 2013 | Incorporation
|