Southend-On-Sea
Essex
SS1 2WS
Director Name | Mr Sydney Taylor |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(3 days after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Director Name | Mr Fintan David Hoddy |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Director Name | Mr Piers De Vigne |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Registered Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
26 November 2020 | Delivered on: 30 November 2020 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: Freehold property at alexander house, 34 cuppin street, chester, CH12DP with title number CH691471 and those assets listed in schedule 2 of the instrument. For more details, please refer to the instrument. Outstanding |
---|
5 January 2024 | Accounts for a small company made up to 31 March 2023 (24 pages) |
---|---|
20 November 2023 | Second filing of Confirmation Statement dated 27 September 2023 (3 pages) |
15 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
6 January 2023 | Accounts for a small company made up to 31 March 2022 (23 pages) |
8 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
25 October 2022 | Change of details for Long Term Reversions No 1 Limited as a person with significant control on 12 October 2022 (2 pages) |
12 January 2022 | Termination of appointment of Piers De Vigne as a director on 10 January 2022 (1 page) |
7 January 2022 | Appointment of Mr Fintan Hoddy as a director on 31 December 2021 (2 pages) |
3 November 2021 | Accounts for a small company made up to 31 March 2021 (7 pages) |
13 October 2021 | Confirmation statement made on 27 September 2021 with updates
|
13 October 2021 | Change of details for Long Term Reversions No 1 Limited as a person with significant control on 11 October 2021 (2 pages) |
15 June 2021 | Previous accounting period shortened from 30 September 2021 to 31 March 2021 (1 page) |
10 May 2021 | Change of details for a person with significant control (2 pages) |
7 May 2021 | Director's details changed for Mr Piers Devigne on 7 May 2021 (2 pages) |
16 February 2021 | Registered office address changed from 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS on 16 February 2021 (1 page) |
11 February 2021 | Registered office address changed from 7 Nelson Street Southend-on-Sea SS1 1EH England to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 11 February 2021 (1 page) |
9 December 2020 | Resolutions
|
9 December 2020 | Memorandum and Articles of Association (31 pages) |
8 December 2020 | Change of details for Regis Group Holdings Limited as a person with significant control on 27 November 2020 (2 pages) |
30 November 2020 | Registration of charge 129090540001, created on 26 November 2020 (55 pages) |
8 October 2020 | Appointment of Mr Sydney Englebert Taylor as a director on 1 October 2020 (2 pages) |
28 September 2020 | Incorporation Statement of capital on 2020-09-28
|