45 Victoria Avenue
Southend-On-Sea
Essex
SS2 6BB
Director Name | Mr Lee Galley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(same day as company formation) |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | 213 Lodge Lane Grays Essex RM17 5PU |
Registered Address | Suite Seven The Skyline Plaza 45 Victoria Avenue Southend-On-Sea Essex SS2 6BB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 24 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 1 week from now) |
2 January 2024 | Confirmation statement made on 24 November 2023 with no updates (3 pages) |
---|---|
30 November 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
21 December 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
13 December 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
13 January 2021 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
4 September 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
27 November 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
17 August 2019 | Registered office address changed from 8 Westley Road Basildon Essex SS16 5PA England to Suite Seven the Skyline Plaza 45 Victoria Avenue Southend-on-Sea Essex SS2 6BB on 17 August 2019 (1 page) |
10 December 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
22 August 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
2 January 2018 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
10 November 2017 | Registered office address changed from Damer House Meadow Way Wickford Essex SS12 9HA England to 8 Westley Road Basildon Essex SS16 5PA on 10 November 2017 (1 page) |
10 November 2017 | Registered office address changed from Damer House Meadow Way Wickford Essex SS12 9HA England to 8 Westley Road Basildon Essex SS16 5PA on 10 November 2017 (1 page) |
10 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
10 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
9 January 2017 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
9 January 2017 | Statement of capital following an allotment of shares on 20 February 2016
|
9 January 2017 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
9 January 2017 | Statement of capital following an allotment of shares on 20 February 2016
|
19 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
11 February 2016 | Statement of capital following an allotment of shares on 1 July 2015
|
11 February 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Statement of capital following an allotment of shares on 1 July 2015
|
11 February 2016 | Director's details changed for Doctor Nehal Ahmad on 11 February 2016 (2 pages) |
11 February 2016 | Director's details changed for Doctor Nehal Ahmad on 11 February 2016 (2 pages) |
11 February 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
19 January 2016 | Registered office address changed from 8 Westley Road Langdon Hills Basildon Essex SS16 5PA England to Damer House Meadow Way Wickford Essex SS12 9HA on 19 January 2016 (1 page) |
19 January 2016 | Registered office address changed from 8 Westley Road Langdon Hills Basildon Essex SS16 5PA England to Damer House Meadow Way Wickford Essex SS12 9HA on 19 January 2016 (1 page) |
4 July 2015 | Registered office address changed from 213 Lodge Lane Grays Essex RM17 5PU United Kingdom to 8 Westley Road Langdon Hills Basildon Essex SS16 5PA on 4 July 2015 (1 page) |
4 July 2015 | Appointment of Doctor Nehal Ahmad as a director on 1 July 2015 (2 pages) |
4 July 2015 | Appointment of Doctor Nehal Ahmad as a director on 1 July 2015 (2 pages) |
4 July 2015 | Registered office address changed from 213 Lodge Lane Grays Essex RM17 5PU United Kingdom to 8 Westley Road Langdon Hills Basildon Essex SS16 5PA on 4 July 2015 (1 page) |
4 July 2015 | Appointment of Doctor Nehal Ahmad as a director on 1 July 2015 (2 pages) |
4 July 2015 | Registered office address changed from 213 Lodge Lane Grays Essex RM17 5PU United Kingdom to 8 Westley Road Langdon Hills Basildon Essex SS16 5PA on 4 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Lee Galley as a director on 1 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Lee Galley as a director on 1 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Lee Galley as a director on 1 July 2015 (1 page) |
24 November 2014 | Incorporation Statement of capital on 2014-11-24
|
24 November 2014 | Incorporation Statement of capital on 2014-11-24
|