Westcliff-On-Sea
SS0 7SN
Registered Address | Chase Bureau 1 Royal Terrace Southend On Sea SS1 1EA |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Lynn Caroline Jefferys 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,530 |
Cash | £13,367 |
Current Liabilities | £45,128 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (4 days from now) |
18 May 2023 | Delivered on: 26 May 2023 Persons entitled: Acuity Selective Finance Limited Classification: A registered charge Particulars: Fixed charge over all f/h & l/h properties (held. Now or acquired in future) and all interests in or. Relating to such properties, all present & future. Goodwill, uncalled capital, equipment, intellectual. Property, book debts, investments, money (or. Money's worth), rights in insurance policies (and. Proceeds thereof), and the benefit of each relevant. Agreement. Outstanding |
---|
22 September 2023 | Registration of charge 089948240002, created on 7 September 2023 (12 pages) |
---|---|
4 September 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
26 May 2023 | Registration of charge 089948240001, created on 18 May 2023 (41 pages) |
17 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
21 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
7 December 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
15 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
16 September 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
15 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
9 November 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
12 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
20 March 2017 | Director's details changed for Miss Lynn Caroline Jefferys on 15 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Miss Lynn Caroline Jefferys on 15 March 2017 (2 pages) |
18 October 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
18 October 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
15 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
27 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
20 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
17 February 2015 | Registered office address changed from Chase Bureau 1 Royal Terrace Southend on Sea Essex SS1 1EA England to Chase Bureau 1 Royal Terrace Southend on Sea SS1 1EA on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to Chase Bureau 1 Royal Terrace Southend on Sea SS1 1EA on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from Chase Bureau 1 Royal Terrace Southend on Sea Essex SS1 1EA England to Chase Bureau 1 Royal Terrace Southend on Sea SS1 1EA on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to Chase Bureau 1 Royal Terrace Southend on Sea SS1 1EA on 17 February 2015 (1 page) |
30 April 2014 | Company name changed the battery shop LTD\certificate issued on 30/04/14
|
30 April 2014 | Company name changed the battery shop LTD\certificate issued on 30/04/14
|
14 April 2014 | Incorporation Statement of capital on 2014-04-14
|
14 April 2014 | Incorporation Statement of capital on 2014-04-14
|