Leigh-On-Sea
Essex
SS9 5PS
Director Name | Miss Anum Siddiqi |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2019(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 361 Rayleigh Road Leigh-On-Sea SS9 5PS |
Director Name | Mrs Victoria Potter |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kemp House 160 City Road London EC1V 2NX |
Registered Address | 361 Rayleigh Road Leigh-On-Sea SS9 5PS |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Eastwood Park |
Built Up Area | Southend-on-Sea |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
18 August 2023 | Confirmation statement made on 18 August 2023 with updates (6 pages) |
---|---|
21 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
3 April 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
7 December 2022 | Statement of capital following an allotment of shares on 21 November 2022
|
22 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
10 May 2022 | Purchase of own shares. (4 pages) |
22 April 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
3 August 2021 | Confirmation statement made on 20 July 2021 with updates (6 pages) |
28 July 2021 | Director's details changed for Miss Anum Siddiqi on 12 July 2021 (2 pages) |
28 July 2021 | Director's details changed for Mr David Ian Potter on 14 May 2021 (2 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
1 March 2021 | Statement of capital following an allotment of shares on 1 March 2021
|
1 March 2021 | Cessation of Anum Siddiqi as a person with significant control on 1 March 2021 (1 page) |
20 February 2021 | Statement of capital following an allotment of shares on 19 February 2021
|
13 February 2021 | Statement of capital following an allotment of shares on 12 February 2021
|
13 October 2020 | Sale or transfer of treasury shares. Treasury capital:
|
7 September 2020 | Confirmation statement made on 20 July 2020 with updates (5 pages) |
28 May 2020 | Sale or transfer of treasury shares. Treasury capital:
|
15 April 2020 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 361 Rayleigh Road Leigh-on-Sea SS9 5PS on 15 April 2020 (1 page) |
7 April 2020 | Purchase of own shares. Shares purchased into treasury:
|
11 March 2020 | Statement of capital following an allotment of shares on 21 February 2020
|
12 December 2019 | Statement of capital following an allotment of shares on 10 December 2019
|
9 December 2019 | Sub-division of shares on 22 November 2019 (6 pages) |
6 November 2019 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
5 August 2019 | Confirmation statement made on 20 July 2019 with updates (5 pages) |
2 May 2019 | Statement of capital following an allotment of shares on 8 April 2019
|
1 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
7 January 2019 | Appointment of Miss Anum Siddiqi as a director on 3 January 2019 (2 pages) |
6 November 2018 | Resolutions
|
24 October 2018 | Notification of Anum Siddiqi as a person with significant control on 23 October 2018 (2 pages) |
24 October 2018 | Change of details for Mr David Ian Potter as a person with significant control on 23 October 2018 (2 pages) |
24 October 2018 | Statement of capital following an allotment of shares on 23 October 2018
|
12 October 2018 | Notification of David Ian Potter as a person with significant control on 12 October 2018 (2 pages) |
12 October 2018 | Cessation of Victoria Potter as a person with significant control on 12 October 2018 (1 page) |
26 July 2018 | Confirmation statement made on 20 July 2018 with updates (5 pages) |
13 October 2017 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 13 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Victoria Potter as a director on 21 September 2017 (1 page) |
13 October 2017 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 13 October 2017 (1 page) |
13 October 2017 | Appointment of Mr David Ian Potter as a director on 21 September 2017 (2 pages) |
13 October 2017 | Appointment of Mr David Ian Potter as a director on 21 September 2017 (2 pages) |
13 October 2017 | Termination of appointment of Victoria Potter as a director on 21 September 2017 (1 page) |
21 July 2017 | Incorporation Statement of capital on 2017-07-21
|
21 July 2017 | Incorporation Statement of capital on 2017-07-21
|