Leigh On Sea
Essex
SS9 2HN
Director Name | Mr Dale Terrance Gall |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 16 April 2023(6 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 55 Richborne Terrace London SW8 1AT |
Director Name | Mr Julian Richard Hanton |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Rathcoole Gardens London N8 9PH |
Director Name | Mr Matthew William Carroll |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Orleans Road London SE19 3TA |
Registered Address | Monometer House Rectory Grove Leigh-On-Sea SS9 2HL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
12 September 2022 | Delivered on: 14 September 2022 Persons entitled: Time Invoice Finance Limited Classification: A registered charge Particulars: I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; and. Ii) all intellectual property now owned or at any time hereafter to be owned by the company.". Outstanding |
---|
15 June 2023 | Appointment of Mr Dale Terrance Gall as a director on 16 April 2023 (2 pages) |
---|---|
15 June 2023 | Termination of appointment of Matthew William Carroll as a director on 16 April 2023 (1 page) |
31 January 2023 | Confirmation statement made on 31 January 2023 with updates (5 pages) |
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (12 pages) |
13 October 2022 | Resolutions
|
14 September 2022 | Registration of charge 105952480001, created on 12 September 2022 (24 pages) |
3 May 2022 | Confirmation statement made on 31 January 2022 with updates (6 pages) |
29 April 2022 | Cessation of Matthew William Carroll as a person with significant control on 7 January 2022 (1 page) |
29 April 2022 | Cessation of Thomas Christopher Bingham Maberly as a person with significant control on 7 January 2022 (1 page) |
29 April 2022 | Notification of &Friends Global Ltd as a person with significant control on 7 January 2022 (2 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (12 pages) |
28 June 2021 | Resolutions
|
28 June 2021 | Change of details for Mr Thomas Christopher Bingham Maberly as a person with significant control on 10 May 2021 (2 pages) |
28 June 2021 | Director's details changed for Mr Thomas Christopher Bingham Maberly on 10 May 2021 (2 pages) |
7 June 2021 | Change of share class name or designation (3 pages) |
7 June 2021 | Memorandum and Articles of Association (20 pages) |
20 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2021 | Statement of capital following an allotment of shares on 2 July 2020
|
19 May 2021 | Confirmation statement made on 31 January 2021 with updates (6 pages) |
19 May 2021 | Statement of capital following an allotment of shares on 2 July 2020
|
18 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2020 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
5 August 2020 | Purchase of own shares.
|
5 August 2020 | Purchase of own shares.
|
5 August 2020 | Purchase of own shares.
|
5 August 2020 | Cancellation of shares. Statement of capital on 1 April 2020
|
5 August 2020 | Purchase of own shares.
|
5 August 2020 | Cancellation of shares. Statement of capital on 1 May 2020
|
5 August 2020 | Cancellation of shares. Statement of capital on 1 July 2020
|
5 August 2020 | Cancellation of shares. Statement of capital on 1 June 2020
|
11 March 2020 | Cancellation of shares. Statement of capital on 1 March 2020
|
11 March 2020 | Purchase of own shares. (3 pages) |
2 March 2020 | Cessation of Julian Richard Hanton as a person with significant control on 1 February 2020 (1 page) |
17 February 2020 | Cancellation of shares. Statement of capital on 1 February 2020
|
14 February 2020 | Purchase of own shares. (3 pages) |
11 February 2020 | Confirmation statement made on 31 January 2020 with updates (5 pages) |
27 January 2020 | Cancellation of shares. Statement of capital on 13 December 2019
|
23 January 2020 | Purchase of own shares. (3 pages) |
23 January 2020 | Cancellation of shares. Statement of capital on 1 January 2020
|
17 January 2020 | Purchase of own shares. (3 pages) |
9 July 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
7 February 2019 | Termination of appointment of Julian Richard Hanton as a director on 30 January 2019 (1 page) |
4 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
23 January 2019 | Notification of Thomas Christopher Bingham Maberly as a person with significant control on 24 March 2017 (2 pages) |
31 October 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
19 February 2018 | Confirmation statement made on 31 January 2018 with updates (5 pages) |
30 April 2017 | Appointment of Mr Thomas Christopher Bingham Maberly as a director on 27 March 2017 (2 pages) |
30 April 2017 | Statement of capital following an allotment of shares on 24 March 2017
|
30 April 2017 | Statement of capital following an allotment of shares on 24 March 2017
|
30 April 2017 | Appointment of Mr Thomas Christopher Bingham Maberly as a director on 27 March 2017 (2 pages) |
1 February 2017 | Incorporation Statement of capital on 2017-02-01
|
1 February 2017 | Incorporation Statement of capital on 2017-02-01
|