Westcliff-On-Sea
SS0 8BN
Director Name | Mr Shlomo Fink |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2017(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 18 Britannia Gardens Westcliff-On-Sea SS0 8BN |
Registered Address | 18 Britannia Gardens Westcliff-On-Sea SS0 8BN |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
14 December 2018 | Delivered on: 27 December 2018 Persons entitled: Tempus Capital Sb Limited Classification: A registered charge Particulars: All the freehold property known as 321 london road westcliff-on-sea SS0 7BX registered at the land registry under title number EX227601; and. All the leasehold property known as 321A london road westcliff-on-sea SS0 7BX registered at the land registry under title number EX307669. For further information please refer to the debenture. Outstanding |
---|---|
14 December 2018 | Delivered on: 27 December 2018 Persons entitled: Tempus Capital Sb Limited Classification: A registered charge Particulars: All the freehold property known as 321 london road westcliff-on-sea SS0 7BX registered at the land registry under title number EX227601; and. All the leasehold property known as 321A london road westcliff-on-sea SS0 7BX registered at the land registry under title number EX307669. Outstanding |
10 April 2017 | Delivered on: 10 April 2017 Persons entitled: Faydeal LTD Lipley Holdings LTD Gold Funding LTD Classification: A registered charge Particulars: 321 & 321A london road, westcliff on sea SS0 7BX freehold title number EX227601 and leasehold title number EX307669. Outstanding |
7 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
2 June 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
29 January 2023 | Confirmation statement made on 17 January 2023 with updates (4 pages) |
10 August 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
28 June 2022 | Confirmation statement made on 17 January 2022 with updates (4 pages) |
12 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
11 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2021 | Confirmation statement made on 17 January 2021 with updates (4 pages) |
8 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
2 January 2020 | Micro company accounts made up to 31 March 2019 (4 pages) |
23 January 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
17 January 2019 | Termination of appointment of Shlomo Fink as a director on 1 January 2019 (1 page) |
17 January 2019 | Cessation of Shlomo Fink as a person with significant control on 1 January 2019 (1 page) |
17 January 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
17 January 2019 | Notification of Aron Engel as a person with significant control on 1 January 2019 (2 pages) |
27 December 2018 | Registration of charge 106572550002, created on 14 December 2018 (49 pages) |
27 December 2018 | Registration of charge 106572550003, created on 14 December 2018 (13 pages) |
4 October 2018 | Appointment of Mr Aron Engel as a director on 1 May 2018 (2 pages) |
4 October 2018 | Confirmation statement made on 4 October 2018 with updates (4 pages) |
30 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
10 April 2017 | Registration of charge 106572550001, created on 10 April 2017 (7 pages) |
10 April 2017 | Registration of charge 106572550001, created on 10 April 2017 (7 pages) |
7 March 2017 | Incorporation Statement of capital on 2017-03-07
|
7 March 2017 | Incorporation Statement of capital on 2017-03-07
|