Shoeburyness
Southend-On-Sea
SS3 9QE
Director Name | Mr James Scragg |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(5 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | Cayman Islands |
Correspondence Address | 10 Towerfield Road Shoeburyness Southend-On-Sea SS3 9QE |
Director Name | Mr James Charles Silk |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(5 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Finance Broker |
Country of Residence | England |
Correspondence Address | 10 Towerfield Road Shoeburyness Southend-On-Sea SS3 9QE |
Director Name | Mr James Charles Silk |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS |
Director Name | Mr Peter Richard Gray |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 September 2021) |
Role | Financial Broker |
Country of Residence | England |
Correspondence Address | Suite 2020 Letraset Building Wotton Road, Kingsnorth Industrial Estate Ashford Kent TN23 6FL |
Registered Address | 10 Towerfield Road Shoeburyness Southend-On-Sea SS3 9QE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | James Scragg 25.00% Ordinary |
---|---|
1 at £1 | James Silk 25.00% Ordinary |
1 at £1 | Paul Anthony Tanner 25.00% Ordinary |
1 at £1 | Peter Gray 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42 |
Cash | £2,399 |
Current Liabilities | £9,307 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (15 pages) |
---|---|
24 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
11 February 2022 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
20 January 2022 | Confirmation statement made on 20 January 2022 with updates (5 pages) |
23 September 2021 | Termination of appointment of Peter Richard Gray as a director on 23 September 2021 (1 page) |
9 April 2021 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
20 January 2021 | Confirmation statement made on 20 January 2021 with updates (5 pages) |
18 December 2020 | Cessation of Nicholas Humphries as a person with significant control on 12 December 2020 (1 page) |
18 December 2020 | Notification of Vwm Holdings Limited as a person with significant control on 12 December 2020 (2 pages) |
5 March 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
23 January 2020 | Withdrawal of a person with significant control statement on 23 January 2020 (2 pages) |
23 January 2020 | Notification of Nicholas Humphries as a person with significant control on 22 January 2020 (2 pages) |
22 January 2020 | Cessation of James Charles Silk as a person with significant control on 22 January 2020 (1 page) |
20 January 2020 | Confirmation statement made on 20 January 2020 with updates (5 pages) |
18 June 2019 | Registered office address changed from 5 Jardine House Harrovian Business Village, Bessborough Road Harrow HA1 3EX England to 10 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QE on 18 June 2019 (1 page) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
2 February 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
27 January 2018 | Notification of James Charles Silk as a person with significant control on 6 April 2016 (2 pages) |
27 January 2018 | Confirmation statement made on 20 January 2018 with updates (5 pages) |
18 January 2018 | Previous accounting period extended from 30 April 2017 to 30 June 2017 (1 page) |
18 January 2018 | Previous accounting period extended from 30 April 2017 to 30 June 2017 (1 page) |
2 October 2017 | Cessation of James Charles Silk as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Resolutions
|
2 October 2017 | Notification of a person with significant control statement (3 pages) |
2 October 2017 | Cessation of James Charles Silk as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Statement of capital following an allotment of shares on 4 June 2014
|
2 October 2017 | Notification of a person with significant control statement (3 pages) |
2 October 2017 | Sub-division of shares on 19 September 2017 (4 pages) |
2 October 2017 | Statement of capital following an allotment of shares on 4 June 2014
|
2 October 2017 | Statement of capital following an allotment of shares on 19 September 2017
|
2 October 2017 | Sub-division of shares on 19 September 2017 (4 pages) |
2 October 2017 | Statement of capital following an allotment of shares on 19 September 2017
|
2 October 2017 | Resolutions
|
9 March 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
1 February 2017 | Registered office address changed from Suite 2020 Letraset Building Wotton Road Ashford Kent TN23 6LN to 5 Jardine House Harrovian Business Village, Bessborough Road Harrow HA1 3EX on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from Suite 2020 Letraset Building Wotton Road Ashford Kent TN23 6LN to 5 Jardine House Harrovian Business Village, Bessborough Road Harrow HA1 3EX on 1 February 2017 (1 page) |
2 September 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 October 2015 | Registered office address changed from Suite 2020 Letraset Building Wotton Road, Kingsnorth Industrial Estate Ashford Kent TN23 6FL England to Suite 2020 Letraset Building Wotton Road Ashford Kent TN23 6LN on 28 October 2015 (1 page) |
28 October 2015 | Registered office address changed from Suite 2020 Letraset Building Wotton Road, Kingsnorth Industrial Estate Ashford Kent TN23 6FL England to Suite 2020 Letraset Building Wotton Road Ashford Kent TN23 6LN on 28 October 2015 (1 page) |
28 September 2015 | Registered office address changed from PO Box Suite 2020 Suite 2020 Letraset Building Wotton Road, Kignsnorth Industrial Estate Ashford Kent TN23 6FL England to Suite 2020 Letraset Building Wotton Road, Kingsnorth Industrial Estate Ashford Kent TN23 6FL on 28 September 2015 (1 page) |
28 September 2015 | Registered office address changed from PO Box Suite 2020 Suite 2020 Letraset Building Wotton Road, Kignsnorth Industrial Estate Ashford Kent TN23 6FL England to Suite 2020 Letraset Building Wotton Road, Kingsnorth Industrial Estate Ashford Kent TN23 6FL on 28 September 2015 (1 page) |
11 September 2015 | Registered office address changed from Andrew James House Bridge Road Ashford Kent TN23 1BB to PO Box Suite 2020 Suite 2020 Letraset Building Wotton Road, Kignsnorth Industrial Estate Ashford Kent TN23 6FL on 11 September 2015 (1 page) |
11 September 2015 | Director's details changed for Mr James Scragg on 11 September 2015 (2 pages) |
11 September 2015 | Director's details changed for Mr James Charles Silk on 11 September 2015 (2 pages) |
11 September 2015 | Director's details changed for Mr Peter Richard Gray on 11 September 2015 (2 pages) |
11 September 2015 | Director's details changed for Mr Paul Anthony Tanner on 11 September 2015 (2 pages) |
11 September 2015 | Director's details changed for Mr Paul Anthony Tanner on 11 September 2015 (2 pages) |
11 September 2015 | Director's details changed for Mr James Charles Silk on 11 September 2015 (2 pages) |
11 September 2015 | Director's details changed for Mr Peter Richard Gray on 11 September 2015 (2 pages) |
11 September 2015 | Registered office address changed from Andrew James House Bridge Road Ashford Kent TN23 1BB to PO Box Suite 2020 Suite 2020 Letraset Building Wotton Road, Kignsnorth Industrial Estate Ashford Kent TN23 6FL on 11 September 2015 (1 page) |
11 September 2015 | Director's details changed for Mr James Scragg on 11 September 2015 (2 pages) |
16 June 2015 | Registered office address changed from Unit 4 Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS to Andrew James House Bridge Road Ashford Kent TN23 1BB on 16 June 2015 (1 page) |
16 June 2015 | Registered office address changed from Unit 4 Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS to Andrew James House Bridge Road Ashford Kent TN23 1BB on 16 June 2015 (1 page) |
16 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
28 November 2014 | Appointment of Mr James Scragg as a director on 1 October 2014 (2 pages) |
28 November 2014 | Appointment of Mr James Scragg as a director on 1 October 2014 (2 pages) |
28 November 2014 | Appointment of Mr James Scragg as a director on 1 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr James Charles Silk as a director on 1 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Peter Richard Gray as a director on 1 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Peter Richard Gray as a director on 1 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr James Charles Silk as a director on 1 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr James Charles Silk as a director on 1 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Peter Richard Gray as a director on 1 October 2014 (2 pages) |
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
28 May 2014 | Appointment of Mr Paul Anthony Tanner as a director (2 pages) |
28 May 2014 | Termination of appointment of James Silk as a director (1 page) |
28 May 2014 | Appointment of Mr Paul Anthony Tanner as a director (2 pages) |
28 May 2014 | Termination of appointment of James Silk as a director (1 page) |
17 April 2014 | Incorporation (20 pages) |
17 April 2014 | Incorporation (20 pages) |