Wickford
SS11 8QU
Director Name | Mrs Lesley Gillian Richardson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4-8 Russell Gardens Wickford SS11 8QU |
Registered Address | 4-8 Russell Gardens Wickford SS11 8QU |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Lesley Richardson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £145 |
Cash | £37,579 |
Current Liabilities | £171,085 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 July 2023 (9 months ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 2 weeks from now) |
10 August 2023 | Total exemption full accounts made up to 30 April 2023 (13 pages) |
---|---|
22 July 2023 | Confirmation statement made on 22 July 2023 with updates (6 pages) |
5 June 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
24 February 2023 | Change of details for Mr Ianto Bellis as a person with significant control on 23 February 2023 (2 pages) |
13 January 2023 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
22 June 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
12 June 2021 | Confirmation statement made on 4 May 2021 with updates (4 pages) |
15 February 2021 | Statement of capital following an allotment of shares on 15 February 2021
|
31 January 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
4 May 2020 | Confirmation statement made on 4 May 2020 with updates (4 pages) |
4 May 2020 | Cessation of Salliann Bellis as a person with significant control on 22 April 2020 (1 page) |
1 April 2020 | Director's details changed for Mr Ianto Bellis on 18 March 2020 (2 pages) |
1 April 2020 | Termination of appointment of Lesley Gillian Richardson as a director on 18 March 2020 (1 page) |
23 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
9 December 2019 | Registered office address changed from C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA England to 4-8 Russell Gardens Wickford SS11 8QU on 9 December 2019 (1 page) |
8 July 2019 | Notification of Salliann Bellis as a person with significant control on 20 March 2018 (2 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
25 June 2019 | Registered office address changed from 51 C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA England to C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA on 25 June 2019 (1 page) |
11 June 2019 | Change of details for Mr Ianto Bellis as a person with significant control on 20 March 2018 (2 pages) |
29 May 2019 | Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England to 51 C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA on 29 May 2019 (1 page) |
30 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
10 January 2019 | Director's details changed for Mrs Lesley Gillian Richardson on 10 January 2019 (2 pages) |
10 January 2019 | Director's details changed for Mr Ianto Bellis on 10 January 2019 (2 pages) |
31 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
11 January 2018 | Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 11 January 2018 (1 page) |
22 November 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
22 November 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
24 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
21 January 2016 | Appointment of Mr Ianto Bellis as a director on 1 May 2015 (2 pages) |
21 January 2016 | Appointment of Mr Ianto Bellis as a director on 1 May 2015 (2 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
11 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
7 April 2014 | Incorporation Statement of capital on 2014-04-07
|
7 April 2014 | Incorporation Statement of capital on 2014-04-07
|