Rochford
Essex
SS4 1AS
Director Name | Mr Paul Mark Stephen O'Keeffe |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sovereign House West Street Rochford Essex SS4 1AS |
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Sovereign House West Street Rochford Essex SS4 1AS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (4 days from now) |
21 June 2023 | Total exemption full accounts made up to 30 April 2023 (13 pages) |
---|---|
18 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
10 June 2022 | Total exemption full accounts made up to 30 April 2022 (13 pages) |
19 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
18 June 2021 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
19 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
12 August 2020 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
21 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
23 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
6 July 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
16 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
27 June 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
27 June 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
20 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
20 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
4 February 2016 | Registered office address changed from C/O Financial Lifestyle Management Ltd 3rd Floor, Basildon House 7 Moorgate London EC2R 6AF to Sovereign House West Street Rochford Essex SS4 1AS on 4 February 2016 (1 page) |
4 February 2016 | Registered office address changed from C/O Financial Lifestyle Management Ltd 3rd Floor, Basildon House 7 Moorgate London EC2R 6AF to Sovereign House West Street Rochford Essex SS4 1AS on 4 February 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
1 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
20 January 2015 | Registered office address changed from Sovereign House 82 West Street Rochford SS4 1AS to C/O Financial Lifestyle Management Ltd 3Rd Floor, Basildon House 7 Moorgate London EC2R 6AF on 20 January 2015 (1 page) |
20 January 2015 | Registered office address changed from Sovereign House 82 West Street Rochford SS4 1AS to C/O Financial Lifestyle Management Ltd 3Rd Floor, Basildon House 7 Moorgate London EC2R 6AF on 20 January 2015 (1 page) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
24 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
18 April 2013 | Appointment of Mr Paul Mark Stephen O'keeffe as a director (2 pages) |
18 April 2013 | Appointment of Mr Paul Mark Stephen O'keeffe as a director (2 pages) |
18 April 2013 | Statement of capital following an allotment of shares on 16 April 2013
|
18 April 2013 | Appointment of Mrs Julia Anne O'keeffe as a director (2 pages) |
18 April 2013 | Termination of appointment of Michael Clifford as a director (1 page) |
18 April 2013 | Termination of appointment of Michael Clifford as a director (1 page) |
18 April 2013 | Statement of capital following an allotment of shares on 16 April 2013
|
18 April 2013 | Appointment of Mrs Julia Anne O'keeffe as a director (2 pages) |
16 April 2013 | Incorporation (20 pages) |
16 April 2013 | Incorporation (20 pages) |