Loughton
Essex
IG10 4QP
Director Name | Mr Stuart Michael Seabrook |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Lower Park Road Loughton Essex IG20 4NB |
Secretary Name | Stuart Michael Seabrook |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Lower Park Road Loughton Essex IG20 4NB |
Director Name | Mr Ian George Abdee |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2019(6 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Admiral House 853 London Road West Thurrock Essex RM20 3LG |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 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 |
Registered Address | Admiral House 853 London Road West Thurrock Essex RM20 3LG |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 27 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 11 May 2024 (1 month, 1 week from now) |
31 July 2023 | Accounts for a small company made up to 31 July 2022 (14 pages) |
---|---|
5 July 2023 | Termination of appointment of Stuart Michael Seabrook as a director on 16 June 2023 (1 page) |
5 July 2023 | Termination of appointment of Stuart Michael Seabrook as a secretary on 16 June 2023 (1 page) |
10 May 2023 | Confirmation statement made on 27 April 2023 with updates (5 pages) |
12 May 2022 | Confirmation statement made on 27 April 2022 with updates (5 pages) |
29 April 2022 | Accounts for a small company made up to 31 July 2021 (14 pages) |
29 July 2021 | Accounts for a small company made up to 31 July 2020 (16 pages) |
10 June 2021 | Confirmation statement made on 27 April 2021 with updates (5 pages) |
29 July 2020 | Accounts for a small company made up to 31 July 2019 (5 pages) |
28 April 2020 | Confirmation statement made on 27 April 2020 with updates (5 pages) |
16 September 2019 | Appointment of Mr Ian George Abdee as a director on 16 September 2019 (2 pages) |
16 September 2019 | Confirmation statement made on 21 August 2019 with updates (5 pages) |
12 July 2019 | Resolutions
|
29 April 2019 | Accounts for a small company made up to 31 July 2018 (5 pages) |
24 October 2018 | Registered office address changed from 7 Fallow Fields Loughton Essex IG10 4QP to Admiral House 853 London Road West Thurrock Essex RM20 3LG on 24 October 2018 (1 page) |
29 August 2018 | Confirmation statement made on 21 August 2018 with updates (5 pages) |
3 May 2018 | Accounts for a small company made up to 31 July 2017 (10 pages) |
6 September 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
6 September 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
1 September 2017 | Cessation of Michael Ronald Seabrook as a person with significant control on 21 August 2017 (1 page) |
1 September 2017 | Notification of Seabrook Holdings Limited as a person with significant control on 21 August 2017 (2 pages) |
1 September 2017 | Notification of Seabrook Holdings Limited as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Notification of Seabrook Holdings Limited as a person with significant control on 21 August 2017 (2 pages) |
1 September 2017 | Cessation of Michael Ronald Seabrook as a person with significant control on 1 September 2017 (1 page) |
1 September 2017 | Cessation of Michael Ronald Seabrook as a person with significant control on 21 August 2017 (1 page) |
5 May 2017 | Full accounts made up to 31 July 2016 (10 pages) |
5 May 2017 | Full accounts made up to 31 July 2016 (10 pages) |
25 October 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
29 April 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
29 April 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
9 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
27 April 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
27 April 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
15 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders (5 pages) |
13 November 2013 | Registered office address changed from 1422-4 London Road Leigh-on-Sea Essex SS9 2UL United Kingdom on 13 November 2013 (1 page) |
13 November 2013 | Registered office address changed from 1422-4 London Road Leigh-on-Sea Essex SS9 2UL United Kingdom on 13 November 2013 (1 page) |
8 October 2013 | Appointment of Stuart Michael Seabrook as a secretary (3 pages) |
8 October 2013 | Appointment of Mr Michael Ronald Seabrook as a director (3 pages) |
8 October 2013 | Appointment of Stuart Michael Seabrook as a secretary (3 pages) |
8 October 2013 | Appointment of Stuart Michael Seabrook as a director (3 pages) |
8 October 2013 | Appointment of Mr Michael Ronald Seabrook as a director (3 pages) |
8 October 2013 | Appointment of Stuart Michael Seabrook as a director (3 pages) |
3 October 2013 | Current accounting period shortened from 31 August 2014 to 31 July 2014 (3 pages) |
3 October 2013 | Current accounting period shortened from 31 August 2014 to 31 July 2014 (3 pages) |
3 October 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
3 October 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
27 August 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
27 August 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
21 August 2013 | Incorporation (36 pages) |
21 August 2013 | Incorporation (36 pages) |