Southend-On-Sea
Essex
SS2 6HZ
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Telephone | 01799 526252 |
---|---|
Telephone region | Saffron Walden |
Registered Address | Cumberland House 24-28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Louisa Christina Riley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,728 |
Cash | £23,422 |
Current Liabilities | £51,548 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (12 months ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 1 day from now) |
1 June 2023 | Confirmation statement made on 26 April 2023 with updates (4 pages) |
---|---|
16 January 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
19 May 2022 | Confirmation statement made on 26 April 2022 with updates (4 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
13 May 2021 | Confirmation statement made on 26 April 2021 with updates (4 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
7 May 2020 | Confirmation statement made on 26 April 2020 with updates (4 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
1 May 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
2 May 2018 | Confirmation statement made on 26 April 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 May 2017 | Director's details changed for Miss Louisa Christina Riley on 4 May 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
4 May 2017 | Director's details changed for Miss Louisa Christina Riley on 4 May 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 June 2016 | Director's details changed for Miss Louisa Christina Riley on 25 April 2016 (2 pages) |
2 June 2016 | Director's details changed for Miss Louisa Christina Riley on 25 April 2016 (2 pages) |
2 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
17 May 2016 | Registered office address changed from Abbey House 51 High Street Saffron Walden Essex CB10 1AF to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 17 May 2016 (1 page) |
17 May 2016 | Registered office address changed from Abbey House 51 High Street Saffron Walden Essex CB10 1AF to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 17 May 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
28 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Director's details changed for Miss Louisa Christina Riley on 28 January 2015 (2 pages) |
28 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Director's details changed for Miss Louisa Christina Riley on 28 January 2015 (2 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
16 May 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
16 May 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
8 May 2013 | Appointment of Miss Louisa Christina Riley as a director (2 pages) |
8 May 2013 | Statement of capital following an allotment of shares on 26 April 2013
|
8 May 2013 | Appointment of Miss Louisa Christina Riley as a director (2 pages) |
8 May 2013 | Statement of capital following an allotment of shares on 26 April 2013
|
3 May 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
3 May 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
26 April 2013 | Incorporation (36 pages) |
26 April 2013 | Incorporation (36 pages) |