Southend-On-Sea
SS1 1DB
Director Name | Mrs Katie Elizabeth Wilson |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2015(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Insolvency Manager |
Country of Residence | England |
Correspondence Address | 6 Royal Mews Southend-On-Sea SS1 1DB |
Registered Address | 6 Royal Mews Southend-On-Sea SS1 1DB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
100 at £1 | Darren Colin Wilson 50.00% Ordinary A |
---|---|
100 at £1 | Katie Elizabeth Ballam 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £13,663 |
Cash | £19,864 |
Current Liabilities | £32,015 |
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 | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
5 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
---|---|
22 November 2022 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
21 November 2022 | Change of details for Mrs Katie Elizabeth Wilson as a person with significant control on 23 January 2022 (2 pages) |
6 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
23 January 2022 | Registered office address changed from 3rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE to 6 Royal Mews Southend-on-Sea SS1 1DB on 23 January 2022 (1 page) |
28 October 2021 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
3 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
13 November 2020 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
5 June 2020 | Confirmation statement made on 3 June 2020 with updates (4 pages) |
28 September 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
3 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
23 January 2019 | Notification of Katie Elizabeth Wilson as a person with significant control on 6 April 2016 (2 pages) |
25 September 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
7 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
4 October 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
21 September 2017 | Director's details changed for Miss Katie Elizabeth Ballam on 28 July 2017 (2 pages) |
21 September 2017 | Director's details changed for Miss Katie Elizabeth Ballam on 28 July 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
6 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
4 April 2016 | Register inspection address has been changed from 3rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE England to 3rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE (1 page) |
4 April 2016 | Register inspection address has been changed from 3rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE England to 3rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE (1 page) |
25 September 2015 | Appointment of Miss Katie Elizabeth Ballam as a director on 25 September 2015 (2 pages) |
25 September 2015 | Appointment of Miss Katie Elizabeth Ballam as a director on 25 September 2015 (2 pages) |
17 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
17 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Register inspection address has been changed to 3rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE (1 page) |
18 June 2015 | Register inspection address has been changed to 3rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE (1 page) |
18 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
17 June 2015 | Director's details changed for Mr Darren Colin Wilson on 17 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Mr Darren Colin Wilson on 17 June 2015 (2 pages) |
5 June 2015 | Registered office address changed from Suite 5 Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE England to 3rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from Suite 5 Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE England to 3rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from Suite 5 Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE England to 3rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 5 June 2015 (1 page) |
5 June 2014 | Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ United Kingdom on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ United Kingdom on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ United Kingdom on 5 June 2014 (1 page) |
3 June 2014 | Incorporation Statement of capital on 2014-06-03
|
3 June 2014 | Incorporation Statement of capital on 2014-06-03
|