Southend-On-Sea
SS1 1JN
Director Name | Mr Kevin Thomas O'Shea |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2013(5 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 111 Glenwood Road London N15 3JS |
Director Name | Mrs Katherine Elizabeth Mendes-Day |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2013(5 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | The Pipe Of Port 84a High Street Southend-On-Sea SS1 1JN |
Registered Address | The Pipe Of Port 84a High Street Southend-On-Sea SS1 1JN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
17 at £1 | Martin Day & Katherine Elizabeth Mendes 85.00% Ordinary |
---|---|
1 at £1 | Jemma Jerez 5.00% Ordinary |
2 at £1 | Kevin O'shea 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£165,693 |
Cash | £28,218 |
Current Liabilities | £131,267 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 13 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 27 March 2024 (overdue) |
23 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
2 January 2020 | Registered office address changed from 48 London Road Saffron Walden Essex CB11 4ED to The Pipe of Port 84a High Street Southend-on-Sea SS1 1JN on 2 January 2020 (1 page) |
2 September 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
30 August 2019 | Unaudited abridged accounts made up to 31 October 2018 (10 pages) |
31 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
24 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (7 pages) |
6 September 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
6 September 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
6 September 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
6 September 2017 | Notification of Katherine Elizabeth Mendes-Day as a person with significant control on 1 November 2016 (2 pages) |
6 September 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
6 September 2017 | Notification of Katherine Elizabeth Mendes-Day as a person with significant control on 1 November 2016 (2 pages) |
13 September 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
24 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
24 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
7 April 2016 | Director's details changed for Ms Katherine Elizabeth Mendes on 27 August 2015 (2 pages) |
7 April 2016 | Director's details changed for Ms Katherine Elizabeth Mendes on 27 August 2015 (2 pages) |
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
12 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Statement of capital following an allotment of shares on 11 November 2013
|
2 March 2015 | Statement of capital following an allotment of shares on 11 November 2013
|
16 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Director's details changed for Mr Kevin Thomas O'shea on 16 February 2015 (2 pages) |
16 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Director's details changed for Mr Kevin Thomas O'shea on 16 February 2015 (2 pages) |
23 January 2014 | Appointment of Mr Kevin Thomas O'shea as a director (2 pages) |
23 January 2014 | Appointment of Mr Kevin Thomas O'shea as a director (2 pages) |
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
18 January 2014 | Statement of capital following an allotment of shares on 11 November 2013
|
18 January 2014 | Statement of capital following an allotment of shares on 11 November 2013
|
14 January 2014 | Appointment of Ms Katherine Elizabeth Mendes as a director (2 pages) |
14 January 2014 | Current accounting period extended from 30 June 2014 to 31 October 2014 (1 page) |
14 January 2014 | Current accounting period extended from 30 June 2014 to 31 October 2014 (1 page) |
14 January 2014 | Appointment of Ms Katherine Elizabeth Mendes as a director (2 pages) |
12 June 2013 | Incorporation
|
12 June 2013 | Incorporation
|