Leigh On Sea
Essex
SS9 2NA
Secretary Name | Mr Andrew Gordon Ciclitira |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 2001(36 years, 3 months after company formation) |
Appointment Duration | 19 years, 9 months (closed 21 September 2021) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 22 Marine Parade Leigh On Sea Essex SS9 2NA |
Director Name | Jack Cecil Sheldon |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(26 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 17 December 2001) |
Role | Chartered Accountant |
Correspondence Address | 4 Northfield Hall 59 North Road London N6 4BJ |
Director Name | Mr Robert Dennis Ward |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(26 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 17 December 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Manns Way Rayleigh Essex SS6 9QB |
Secretary Name | Jack Cecil Sheldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(26 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 17 December 2001) |
Role | Chartered Accountant |
Correspondence Address | 4 Northfield Hall 59 North Road London N6 4BJ |
Director Name | John Nikolas Ciclitira |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(36 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 September 2007) |
Role | Merchant |
Correspondence Address | 37 Parkside Westcliff On Sea Essex SS0 8PR |
Director Name | Miriam Hilda Ciclitira |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2007(42 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 December 2008) |
Role | Company Director |
Correspondence Address | 37 Parkside Westcliff On Sea Essex SS0 8PR |
Registered Address | Capitol House 60-62 Leman Street London E1 8EU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Executors Of Samuel Stanley Kaye 50.00% Ordinary |
---|---|
1 at £1 | Jack Celcil Sheldon 50.00% Ordinary |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
6 May 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
28 March 2020 | Confirmation statement made on 19 March 2020 with updates (4 pages) |
24 May 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
29 March 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
4 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
3 April 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
30 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
30 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
31 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
7 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
24 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
2 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 September 2012 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 13 September 2012 (2 pages) |
13 September 2012 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 13 September 2012 (2 pages) |
5 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
28 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
27 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
30 April 2009 | Appointment terminated director miriam ciclitira (1 page) |
30 April 2009 | Appointment terminated director miriam ciclitira (1 page) |
30 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
17 June 2008 | Return made up to 19/03/08; full list of members (4 pages) |
17 June 2008 | Return made up to 19/03/08; full list of members (4 pages) |
3 March 2008 | Registered office changed on 03/03/2008 from 8 baltic st east london EC1Y 0UJ (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from 8 baltic st east london EC1Y 0UJ (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | New director appointed (3 pages) |
17 January 2008 | New director appointed (3 pages) |
8 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
10 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
27 April 2006 | Return made up to 19/03/06; full list of members (2 pages) |
27 April 2006 | Return made up to 19/03/06; full list of members (2 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
29 April 2005 | Return made up to 19/03/05; full list of members (2 pages) |
29 April 2005 | Return made up to 19/03/05; full list of members (2 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
8 April 2004 | Return made up to 19/03/04; full list of members (5 pages) |
8 April 2004 | Return made up to 19/03/04; full list of members (5 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
6 May 2003 | Return made up to 19/03/03; full list of members (5 pages) |
6 May 2003 | Return made up to 19/03/03; full list of members (5 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
23 May 2002 | Return made up to 24/04/02; full list of members (5 pages) |
23 May 2002 | Return made up to 24/04/02; full list of members (5 pages) |
15 February 2002 | New secretary appointed;new director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Secretary resigned;director resigned (1 page) |
15 February 2002 | New secretary appointed;new director appointed (2 pages) |
15 February 2002 | Secretary resigned;director resigned (1 page) |
15 February 2002 | New director appointed (2 pages) |
25 October 2001 | Total exemption full accounts made up to 31 December 2000 (3 pages) |
25 October 2001 | Total exemption full accounts made up to 31 December 2000 (3 pages) |
16 October 2001 | Return made up to 04/10/01; full list of members (2 pages) |
16 October 2001 | Return made up to 04/10/01; full list of members (2 pages) |
11 December 2000 | Return made up to 04/10/00; full list of members (5 pages) |
11 December 2000 | Return made up to 04/10/00; full list of members (5 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
1 December 1999 | Full accounts made up to 31 December 1998 (3 pages) |
1 December 1999 | Full accounts made up to 31 December 1998 (3 pages) |
27 October 1999 | Return made up to 04/10/99; full list of members (6 pages) |
27 October 1999 | Return made up to 04/10/99; full list of members (6 pages) |
19 November 1998 | Registered office changed on 19/11/98 from: 8 baltic street east london EC1Y 0UJ (1 page) |
19 November 1998 | Registered office changed on 19/11/98 from: 8 baltic street east london EC1Y 0UJ (1 page) |
16 November 1998 | Return made up to 04/10/98; full list of members (6 pages) |
16 November 1998 | Return made up to 04/10/98; full list of members (6 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (3 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (3 pages) |
21 October 1997 | Return made up to 04/10/97; full list of members (6 pages) |
21 October 1997 | Return made up to 04/10/97; full list of members (6 pages) |
22 September 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
22 September 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
18 November 1996 | Return made up to 04/10/96; full list of members (6 pages) |
18 November 1996 | Return made up to 04/10/96; full list of members (6 pages) |
9 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
9 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
25 October 1995 | Registered office changed on 25/10/95 from: 8 baltic street london EC1Y 0TB (1 page) |
25 October 1995 | Return made up to 04/10/95; full list of members (12 pages) |
25 October 1995 | Registered office changed on 25/10/95 from: 8 baltic street london EC1Y 0TB (1 page) |
25 October 1995 | Return made up to 04/10/95; full list of members (12 pages) |
19 October 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
19 October 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |