Westcliff-On-Sea
Essex
SS0 7TB
Director Name | George Francis Wallace |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2021(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 122 Hamlet Court Road Westcliff On Sea Essex SS0 7LP |
Director Name | Sylvia Pywell |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2021(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 122 Hamlet Court Road Westcliff-On-Sea Southend Essex SS0 7LP |
Director Name | Westpoint Property Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 May 2014(same day as company formation) |
Correspondence Address | 122 Hamlet Court Road Westcliff-On-Sea Essex SS0 7LP |
Director Name | Miss Anne Pywell |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2014(same day as company formation) |
Role | Support Worker |
Country of Residence | United Kingdom |
Correspondence Address | 22d Palmerston Road Westcliff-On-Sea Essex SS0 7TB |
Director Name | Mr Nikki Martin |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2014(same day as company formation) |
Role | Operations Executive |
Country of Residence | United Kingdom |
Correspondence Address | 22a Palmerston Road Westcliff-On-Sea Essex SS0 7TB |
Director Name | Mr Lee Butcher |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2017(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 December 2021) |
Role | Mental Health Nurse/Professional |
Country of Residence | England |
Correspondence Address | 22d Palmerston Road 22d Palmerston Road Westcliff-On-Sea SS0 7TB |
Registered Address | 601 London Road Westcliff-On-Sea SS0 9PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Anne Pywell 25.00% Ordinary |
---|---|
1 at £1 | Nikki Martin 25.00% Ordinary |
1 at £1 | Patricia Marns 25.00% Ordinary |
1 at £1 | Westpoint Property LTD 25.00% Ordinary |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 4 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (6 months from now) |
8 February 2024 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
---|---|
4 October 2023 | Confirmation statement made on 4 October 2023 with updates (4 pages) |
23 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
23 May 2023 | Registered office address changed from 122 Hamlet Court Road Westcliff-on-Sea SS0 7LP England to 601 London Road Westcliff-on-Sea SS0 9PE on 23 May 2023 (1 page) |
23 May 2023 | Director's details changed for Westpoint Property Limited on 23 May 2023 (1 page) |
15 November 2022 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
13 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
24 January 2022 | Appointment of Sylvia Pywell as a director on 6 November 2021 (2 pages) |
17 January 2022 | Termination of appointment of Nikki Martin as a director on 1 March 2021 (1 page) |
10 January 2022 | Termination of appointment of Lee Butcher as a director on 6 December 2021 (1 page) |
10 December 2021 | Appointment of George Francis Wallace as a director on 26 January 2021 (2 pages) |
25 August 2021 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
10 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
24 February 2021 | Registered office address changed from 22 Palmerston Road Westcliff-on-Sea Essex SS0 7TB to 122 Hamlet Court Road Westcliff-on-Sea SS0 7LP on 24 February 2021 (1 page) |
8 February 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
29 June 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
8 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
29 November 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
2 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
20 July 2017 | Notification of a person with significant control statement (2 pages) |
20 July 2017 | Notification of a person with significant control statement (2 pages) |
20 July 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
20 July 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
18 May 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
18 May 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
9 February 2017 | Director's details changed for Mr Lee Butcher on 1 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Mr Lee Butcher on 1 February 2017 (2 pages) |
25 January 2017 | Appointment of Mr Lee Butcher as a director on 12 January 2017 (2 pages) |
25 January 2017 | Appointment of Mr Lee Butcher as a director on 12 January 2017 (2 pages) |
23 January 2017 | Termination of appointment of Anne Pywell as a director on 12 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Anne Pywell as a director on 12 January 2017 (1 page) |
3 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
5 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
5 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
31 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Registered office address changed from 22B Palmerston Road Westcliff-on-Sea Essex SS0 7TB United Kingdom to 22 Palmerston Road Westcliff-on-Sea Essex SS0 7TB on 31 May 2015 (1 page) |
31 May 2015 | Registered office address changed from 22B Palmerston Road Westcliff-on-Sea Essex SS0 7TB United Kingdom to 22 Palmerston Road Westcliff-on-Sea Essex SS0 7TB on 31 May 2015 (1 page) |
6 May 2014 | Incorporation Statement of capital on 2014-05-06
|
6 May 2014 | Incorporation Statement of capital on 2014-05-06
|