Southend On Sea
Essex
SS1 1EG
Director Name | Ms Cassie Amelia Davies |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 37, Meridian Point 445 Southchurch Road Southend-On-Sea SS1 2EB |
Director Name | Mrs Jacqueline Vanessa Shepherd |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Registered Address | 109 London Road Benfleet Essex SS7 5UH |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Peter's |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 16 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (5 months, 3 weeks from now) |
23 September 2022 | Delivered on: 10 October 2022 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: The property known as 14 st. Marys road, southend-on-sea SS2 6JS. Outstanding |
---|---|
26 September 2022 | Delivered on: 30 September 2022 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: The property known as 77A branksome road, southend-on-sea SS2 4HG. Outstanding |
31 January 2018 | Delivered on: 5 February 2018 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 14 st marys road. Southend on sea. Essex SS2 6JS. Outstanding |
20 October 2017 | Delivered on: 27 October 2017 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 77A branksome road. Southend on sea. SS2 4HG. Outstanding |
15 August 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
---|---|
24 January 2023 | Satisfaction of charge 104224900001 in full (1 page) |
24 January 2023 | Satisfaction of charge 104224900002 in full (1 page) |
25 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
10 October 2022 | Registration of charge 104224900004, created on 23 September 2022 (4 pages) |
30 September 2022 | Registration of charge 104224900003, created on 26 September 2022 (4 pages) |
1 June 2022 | Appointment of Ms Cassie Amelia Davies as a director on 1 June 2022 (2 pages) |
1 June 2022 | Termination of appointment of Jacqueline Vanessa Shepherd as a director on 1 June 2022 (1 page) |
26 January 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
30 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
26 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
27 November 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
26 November 2020 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 109 London Road Benfleet Essex SS7 5UH on 26 November 2020 (1 page) |
6 October 2020 | Change of details for Mrs Jacqueline Vanessa Shepherd as a person with significant control on 6 October 2020 (2 pages) |
11 August 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
28 October 2019 | Confirmation statement made on 16 October 2019 with updates (5 pages) |
11 October 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
12 July 2019 | Registered office address changed from C/O Arthurashe Consultant Limited 37th Floor One Canada Square, Canary Wharf London E14 5AA United Kingdom to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 12 July 2019 (1 page) |
12 July 2019 | Director's details changed for Mrs Jacqueline Vanessa Shepherd on 12 July 2019 (2 pages) |
13 May 2019 | Registered office address changed from C/O Arthur Ashe Consultants 29 Floor, 1 Canada Square London E14 5DY England to C/O Arthurashe Consultant Limited 37th Floor One Canada Square, Canary Wharf London E14 5AA on 13 May 2019 (1 page) |
17 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
7 August 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
5 February 2018 | Registration of charge 104224900002, created on 31 January 2018 (4 pages) |
27 October 2017 | Registration of charge 104224900001, created on 20 October 2017 (4 pages) |
27 October 2017 | Registration of charge 104224900001, created on 20 October 2017 (4 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
25 September 2017 | Cessation of Cassie Amelia Davies as a person with significant control on 25 September 2017 (1 page) |
25 September 2017 | Cessation of Cassie Amelia Davies as a person with significant control on 25 September 2017 (1 page) |
25 September 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
12 October 2016 | Termination of appointment of Cassie Amelia Davies as a director on 12 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Cassie Amelia Davies as a director on 12 October 2016 (1 page) |
12 October 2016 | Incorporation Statement of capital on 2016-10-12
|
12 October 2016 | Incorporation Statement of capital on 2016-10-12
|