Hadleigh
Benfleet
Essex
SS7 2QL
Secretary Name | Mrs Anna Jane Kindley |
---|---|
Status | Current |
Appointed | 28 March 2017(3 years, 5 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
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 |
100 at £1 | Michael Anthony James Kindley 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £152 |
Cash | £755 |
Current Liabilities | £4,088 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months, 1 week from now) |
30 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
---|---|
5 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
18 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
7 July 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
25 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
23 June 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
26 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
18 June 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
22 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
25 October 2018 | Confirmation statement made on 15 October 2018 with updates (5 pages) |
16 October 2018 | Notification of Anna Jane Kindley as a person with significant control on 9 February 2018 (2 pages) |
16 October 2018 | Change of details for Mr Michael Anthony James Kindley as a person with significant control on 9 February 2018 (2 pages) |
22 March 2018 | Statement of capital following an allotment of shares on 9 February 2018
|
12 February 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
24 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
28 March 2017 | Appointment of Mrs Anna Jane Kindley as a secretary on 28 March 2017 (2 pages) |
28 March 2017 | Appointment of Mrs Anna Jane Kindley as a secretary on 28 March 2017 (2 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
28 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
10 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Director's details changed for Mr Michael Anthony James Kindley on 16 October 2014 (2 pages) |
10 November 2015 | Director's details changed for Mr Michael Anthony James Kindley on 16 October 2014 (2 pages) |
10 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
20 January 2015 | Director's details changed for Mr Michael Anthony James Kindley on 19 January 2015 (2 pages) |
20 January 2015 | Director's details changed for Mr Michael Anthony James Kindley on 19 January 2015 (2 pages) |
27 October 2014 | Registered office address changed from Broom House 39/43 London Road Hadleigh, Benfleet Essex SS7 2QL United Kingdom to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 27 October 2014 (1 page) |
27 October 2014 | Director's details changed for Mr Michael Anthony James Kindley on 15 October 2013 (2 pages) |
27 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Director's details changed for Mr Michael Anthony James Kindley on 15 October 2013 (2 pages) |
27 October 2014 | Registered office address changed from Broom House 39/43 London Road Hadleigh, Benfleet Essex SS7 2QL United Kingdom to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 27 October 2014 (1 page) |
15 October 2013 | Incorporation Statement of capital on 2013-10-15
|
15 October 2013 | Incorporation Statement of capital on 2013-10-15
|