Southend On Sea
Essex
SS1 1AN
Director Name | Mr Laurence Mann |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2014(7 months, 1 week after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Clarence Road Southend On Sea Essex SS1 1AN |
Registered Address | 18 Clarence Road Southend On Sea Essex SS1 1AN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Next Accounts Due | 26 October 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 October |
Latest Return | 25 October 2017 (6 years, 6 months ago) |
---|---|
Next Return Due | 8 November 2018 (overdue) |
13 October 2016 | Delivered on: 28 October 2016 Persons entitled: Jbr Capital Limited Classification: A registered charge Particulars: All interests of the company in any freehold or leasehold property belonging to the company. Outstanding |
---|
22 May 2020 | Progress report in a winding up by the court (8 pages) |
---|---|
11 April 2019 | Progress report in a winding up by the court (11 pages) |
8 February 2018 | Registered office address changed from 26B Charmwood Farm Charmwood Lane Orpington BR6 7SA England to 18 Clarence Road Southend on Sea Essex SS1 1AN on 8 February 2018 (2 pages) |
7 February 2018 | Appointment of a liquidator (3 pages) |
7 February 2018 | Order of court to wind up (2 pages) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 25 October 2016 with updates (4 pages) |
9 August 2017 | Registered office address changed from 26a Charmwood Farm Charmwood Lane Orpington Kent BR6 7SA to 26B Charmwood Farm Charmwood Lane Orpington BR6 7SA on 9 August 2017 (1 page) |
9 August 2017 | Registered office address changed from 26a Charmwood Farm Charmwood Lane Orpington Kent BR6 7SA to 26B Charmwood Farm Charmwood Lane Orpington BR6 7SA on 9 August 2017 (1 page) |
9 August 2017 | Notification of Samuel Lawrence as a person with significant control on 25 October 2016 (2 pages) |
9 August 2017 | Confirmation statement made on 25 October 2016 with updates (4 pages) |
9 August 2017 | Notification of Samuel Lawrence as a person with significant control on 9 August 2017 (2 pages) |
9 August 2017 | Notification of Samuel Lawrence as a person with significant control on 25 October 2016 (2 pages) |
26 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
26 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
28 October 2016 | Registration of charge 087484330001, created on 13 October 2016 (25 pages) |
28 October 2016 | Registration of charge 087484330001, created on 13 October 2016 (25 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
12 February 2016 | Registered office address changed from Broomfields Common Lane Dartford DA2 7BA to 26a Charmwood Farm Charmwood Lane Orpington Kent BR6 7SA on 12 February 2016 (2 pages) |
12 February 2016 | Registered office address changed from Broomfields Common Lane Dartford DA2 7BA to 26a Charmwood Farm Charmwood Lane Orpington Kent BR6 7SA on 12 February 2016 (2 pages) |
4 January 2016 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 April 2015 | Appointment of Mr Laurence Mann as a director on 1 June 2014 (2 pages) |
27 April 2015 | Appointment of Mr Laurence Mann as a director on 1 June 2014 (2 pages) |
27 April 2015 | Appointment of Mr Laurence Mann as a director on 1 June 2014 (2 pages) |
3 March 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
3 March 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
16 January 2015 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
25 October 2013 | Incorporation Statement of capital on 2013-10-25
|
25 October 2013 | Incorporation Statement of capital on 2013-10-25
|