London
N17 9PQ
Director Name | Mr Stephen John |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2017(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Samson House Unit 8 Arterial Road, Laindon Basildon Essex SS15 6DR |
Director Name | Miss Gabrielle Mary Monique Collard |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 September 2015(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Samson House Unit 8 Arterial Road, Laindon Basildon Essex SS15 6DR |
Director Name | Mr Steven Michael Lowley |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2016(11 months after company formation) |
Appointment Duration | 2 years (resigned 13 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 1 Riverside Court 24 Lower Southend Road Wickford SS11 8AW |
Registered Address | Samson House, Office 19 Arterial Road Laindon Basildon SS15 6DR |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Crouch |
Built Up Area | Basildon |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months, 1 week from now) |
9 December 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
---|---|
9 March 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
20 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
27 August 2019 | Registered office address changed from Samson House Unit 8 Arterial Road, Laindon Basildon Essex SS15 6DR United Kingdom to Samson House, Office 19 Arterial Road Laindon Basildon SS15 6DR on 27 August 2019 (1 page) |
1 March 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
18 September 2018 | Confirmation statement made on 14 September 2018 with updates (4 pages) |
13 August 2018 | Termination of appointment of Steven Michael Lowley as a director on 13 August 2018 (1 page) |
10 August 2018 | Change of details for Mr Steven John as a person with significant control on 1 August 2018 (2 pages) |
10 August 2018 | Director's details changed for Mr Steven John on 27 June 2018 (2 pages) |
29 June 2018 | Current accounting period shortened from 30 September 2018 to 31 August 2018 (1 page) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
29 June 2018 | Cessation of Steven Michael Lowley as a person with significant control on 27 June 2018 (1 page) |
29 June 2018 | Notification of Steven John as a person with significant control on 27 June 2018 (2 pages) |
15 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
15 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
15 September 2017 | Notification of Sivan Sherabayani as a person with significant control on 23 September 2016 (2 pages) |
15 September 2017 | Notification of Sivan Sherabayani as a person with significant control on 15 September 2017 (2 pages) |
15 September 2017 | Notification of Sivan Sherabayani as a person with significant control on 23 September 2016 (2 pages) |
19 July 2017 | Appointment of Mr Steven John as a director on 18 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Steven John as a director on 18 July 2017 (2 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
26 September 2016 | Appointment of Mr Sivan Sherabyani as a director on 23 September 2016 (2 pages) |
26 September 2016 | Appointment of Mr Sivan Sherabyani as a director on 23 September 2016 (2 pages) |
16 September 2016 | Termination of appointment of Gabrielle Mary Monique Collard as a director on 12 September 2016 (1 page) |
16 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
16 September 2016 | Termination of appointment of Gabrielle Mary Monique Collard as a director on 12 September 2016 (1 page) |
12 August 2016 | Appointment of Mr Steven Michael Lowley as a director on 12 August 2016 (2 pages) |
12 August 2016 | Appointment of Mr Steven Michael Lowley as a director on 12 August 2016 (2 pages) |
20 June 2016 | Company name changed soccertotz coaching LTD\certificate issued on 20/06/16
|
20 June 2016 | Company name changed soccertotz coaching LTD\certificate issued on 20/06/16
|
15 September 2015 | Incorporation Statement of capital on 2015-09-15
|
15 September 2015 | Incorporation Statement of capital on 2015-09-15
|