Benfleet
SS7 5HZ
LLP Designated Member Name | Mr Tony William Fowler |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 227 High Road Benfleet SS7 5HZ |
LLP Designated Member Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2010(same day as company formation) |
Correspondence Address | The Studio St. Nicholas Close Elstree Hertfordshire WD6 3EW |
LLP Designated Member Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2010(same day as company formation) |
Correspondence Address | The Studio St. Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.aspireestateagents.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01268 777400 |
Telephone region | Basildon |
Registered Address | 227 High Road Benfleet SS7 5HZ |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Mary's |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£6,085 |
Cash | £2,572 |
Current Liabilities | £14,265 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
30 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
---|---|
4 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
18 July 2019 | Registered office address changed from Ground Floor 140a High Street Rayleigh Essex SS6 7BU to 227 High Road Benfleet SS7 5HZ on 18 July 2019 (1 page) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 March 2019 | Compulsory strike-off action has been suspended (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 April 2016 | Annual return made up to 23 March 2016 (3 pages) |
20 April 2016 | Annual return made up to 23 March 2016 (3 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 May 2015 | Annual return made up to 23 March 2015 (3 pages) |
26 May 2015 | Annual return made up to 23 March 2015 (3 pages) |
13 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
13 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
30 April 2014 | Member's details changed for Mr Edward Wilding on 1 January 2014 (2 pages) |
30 April 2014 | Member's details changed for Mr Tony Fowler on 1 October 2013 (2 pages) |
30 April 2014 | Member's details changed for Mr Edward Wilding on 1 January 2014 (2 pages) |
30 April 2014 | Annual return made up to 23 March 2014 (3 pages) |
30 April 2014 | Member's details changed for Mr Tony Fowler on 1 October 2013 (2 pages) |
30 April 2014 | Annual return made up to 23 March 2014 (3 pages) |
30 April 2014 | Member's details changed for Mr Tony Fowler on 1 October 2013 (2 pages) |
30 April 2014 | Member's details changed for Mr Edward Wilding on 1 January 2014 (2 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 June 2013 | Annual return made up to 23 March 2013 (3 pages) |
12 June 2013 | Annual return made up to 23 March 2013 (3 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 June 2012 | Annual return made up to 23 March 2012 (3 pages) |
26 June 2012 | Annual return made up to 23 March 2012 (3 pages) |
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2011 | Annual return made up to 23 March 2011 (3 pages) |
27 April 2011 | Annual return made up to 23 March 2011 (3 pages) |
21 July 2010 | Appointment of Tony Fowler as a member (3 pages) |
21 July 2010 | Appointment of Edward Wilding as a member (3 pages) |
21 July 2010 | Appointment of Tony Fowler as a member (3 pages) |
21 July 2010 | Appointment of Edward Wilding as a member (3 pages) |
9 June 2010 | Registered office address changed from 5 the Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JA on 9 June 2010 (2 pages) |
9 June 2010 | Registered office address changed from 5 the Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JA on 9 June 2010 (2 pages) |
9 June 2010 | Registered office address changed from 5 the Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JA on 9 June 2010 (2 pages) |
17 May 2010 | Company name changed sequence estates LLP\certificate issued on 17/05/10
|
17 May 2010 | Company name changed sequence estates LLP\certificate issued on 17/05/10
|
13 April 2010 | Registered office address changed from the Studio St. Nicholas Close Elstree Hertfordshire WD6 3EW on 13 April 2010 (2 pages) |
13 April 2010 | Registered office address changed from the Studio St. Nicholas Close Elstree Hertfordshire WD6 3EW on 13 April 2010 (2 pages) |
31 March 2010 | Termination of appointment of Qa Nominees Limited as a member (2 pages) |
31 March 2010 | Termination of appointment of Qa Registrars Limited as a member (2 pages) |
31 March 2010 | Termination of appointment of Qa Registrars Limited as a member (2 pages) |
31 March 2010 | Termination of appointment of Qa Nominees Limited as a member (2 pages) |
23 March 2010 | Incorporation of a limited liability partnership (9 pages) |
23 March 2010 | Incorporation of a limited liability partnership (9 pages) |