Hadleigh
Benfleet
Essex
SS7 2QL
Director Name | Mr Peter Edward Burgess |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2024(10 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Fundraiser |
Country of Residence | England |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Director Name | Mrs Arabella Harriet Powell |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 108 Falkland Road London N8 0NP |
Director Name | Mrs Natalie Seltzer |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(same day as company formation) |
Role | IT Project Manager |
Country of Residence | England |
Correspondence Address | 16 Edison Road London N8 8AE |
Director Name | Ms Kirsten Wall |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2017(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 October 2019) |
Role | Solicitors |
Country of Residence | United Kingdom |
Correspondence Address | 108 Falkland Road London N8 0NP |
Registered Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £23,550 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
14 September 2023 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
10 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
2 February 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
12 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
4 July 2022 | Change of details for Ms Natalie Seltzer as a person with significant control on 1 July 2021 (2 pages) |
1 July 2022 | Change of details for Mr Joao Godinho as a person with significant control on 1 July 2021 (2 pages) |
9 February 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
13 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
6 July 2021 | Registered office address changed from 108 Falkland Road London N8 0NP to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 6 July 2021 (1 page) |
5 December 2020 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
13 July 2020 | Appointment of Mr Joao Godinho as a director on 16 October 2019 (2 pages) |
13 July 2020 | Cessation of Kirsten Wall as a person with significant control on 16 October 2019 (1 page) |
13 July 2020 | Notification of Joao Godinho as a person with significant control on 16 October 2019 (2 pages) |
13 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
5 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
31 October 2019 | Termination of appointment of Kirsten Wall as a director on 16 October 2019 (1 page) |
12 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
6 August 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
7 July 2017 | Cessation of Natalie Seltzer as a person with significant control on 7 July 2017 (1 page) |
7 July 2017 | Notification of Natalie Seltzer as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Cessation of Natalie Seltzer as a person with significant control on 1 July 2017 (1 page) |
7 July 2017 | Notification of Natalie Seltzer as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Natalie Seltzer as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Kirsten Wall as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Cessation of Natalie Seltzer as a person with significant control on 30 June 2017 (1 page) |
30 June 2017 | Cessation of Natalie Seltzer as a person with significant control on 30 June 2016 (1 page) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Kirsten Wall as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Natalie Seltzer as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
29 June 2017 | Cessation of James David Powell as a person with significant control on 14 February 2017 (1 page) |
29 June 2017 | Cessation of Arabella Harriet Powell as a person with significant control on 14 February 2017 (1 page) |
29 June 2017 | Cessation of James David Powell as a person with significant control on 29 June 2017 (1 page) |
29 June 2017 | Cessation of Arabella Harriet Powell as a person with significant control on 29 June 2017 (1 page) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
21 February 2017 | Appointment of Kirsten Wall as a director on 14 February 2017 (3 pages) |
21 February 2017 | Appointment of Kirsten Wall as a director on 14 February 2017 (3 pages) |
20 February 2017 | Termination of appointment of Arabella Harriet Powell as a director on 14 February 2017 (2 pages) |
20 February 2017 | Termination of appointment of Arabella Harriet Powell as a director on 14 February 2017 (2 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
30 June 2016 | Annual return made up to 18 June 2016 no member list (4 pages) |
30 June 2016 | Annual return made up to 18 June 2016 no member list (4 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
23 April 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
23 April 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
22 October 2015 | Director's details changed for Mrs Natalie Seltzer on 22 October 2015 (2 pages) |
22 October 2015 | Director's details changed for Mrs Natalie Seltzer on 22 October 2015 (2 pages) |
21 June 2015 | Director's details changed for Arabella Harriet Whiting on 9 August 2014 (2 pages) |
21 June 2015 | Annual return made up to 18 June 2015 no member list (2 pages) |
21 June 2015 | Annual return made up to 18 June 2015 no member list (2 pages) |
21 June 2015 | Director's details changed for Arabella Harriet Whiting on 9 August 2014 (2 pages) |
21 June 2015 | Director's details changed for Arabella Harriet Whiting on 9 August 2014 (2 pages) |
8 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
8 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Mrs Natalie Seltzer on 23 June 2014 (2 pages) |
23 June 2014 | Annual return made up to 18 June 2014 no member list (2 pages) |
23 June 2014 | Director's details changed for Arabella Harriet Whiting on 23 June 2014 (2 pages) |
23 June 2014 | Registered office address changed from 108 Falkland Road London N8 0NE United Kingdom on 23 June 2014 (1 page) |
23 June 2014 | Director's details changed for Mrs Natalie Seltzer on 23 June 2014 (2 pages) |
23 June 2014 | Registered office address changed from 108 Falkland Road London N8 0NE United Kingdom on 23 June 2014 (1 page) |
23 June 2014 | Director's details changed for Arabella Harriet Whiting on 23 June 2014 (2 pages) |
23 June 2014 | Annual return made up to 18 June 2014 no member list (2 pages) |
18 June 2013 | Incorporation (37 pages) |
18 June 2013 | Incorporation (37 pages) |