Walton On The Naze
Essex
CO14 8TA
Secretary Name | Miss Tania Camilleri |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 155 Kirby Road Walton On The Naze Essex CO14 8TA |
Director Name | JSA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Correspondence Address | Jsa House 110 The Parade Watford Hertfordshire WD17 1GB |
Secretary Name | JSA Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Correspondence Address | Jsa House 110 The Parade Watford Hertfordshire WD17 1GB |
Website | deanleigh.co.uk |
---|---|
Telephone | 01255 815555 |
Telephone region | Clacton-on-Sea |
Registered Address | 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Dean Leigh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,259 |
Cash | £866 |
Current Liabilities | £7,772 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 13 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month, 4 weeks from now) |
8 January 2024 | Unaudited abridged accounts made up to 31 May 2023 (8 pages) |
---|---|
13 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
13 March 2023 | Unaudited abridged accounts made up to 31 May 2022 (8 pages) |
25 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
24 February 2022 | Unaudited abridged accounts made up to 31 May 2021 (8 pages) |
13 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
27 February 2021 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
13 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
24 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (8 pages) |
16 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
28 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (9 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
31 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
1 July 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
24 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
16 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
13 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
11 November 2013 | Registered office address changed from Jsa House 110 the Parade Watford Hertfordshire WD17 1GB England on 11 November 2013 (1 page) |
11 November 2013 | Registered office address changed from Jsa House 110 the Parade Watford Hertfordshire WD17 1GB England on 11 November 2013 (1 page) |
2 October 2013 | Secretary's details changed for Miss Tania Camilleri on 2 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr Dean Leigh on 2 October 2013 (2 pages) |
2 October 2013 | Secretary's details changed for Miss Tania Camilleri on 2 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr Dean Leigh on 2 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr Dean Leigh on 2 October 2013 (2 pages) |
2 October 2013 | Secretary's details changed for Miss Tania Camilleri on 2 October 2013 (2 pages) |
1 October 2013 | Registered office address changed from 106 Frinton Road Holland on Sea Essex London CO15 5UR on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from 106 Frinton Road Holland on Sea Essex London CO15 5UR on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from 106 Frinton Road Holland on Sea Essex London CO15 5UR on 1 October 2013 (1 page) |
16 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
17 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
17 May 2010 | Director's details changed for Mr Dean Leigh on 15 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Dean Leigh on 15 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
15 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
15 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
28 May 2008 | Secretary's change of particulars / tania camilleri / 04/08/2007 (2 pages) |
28 May 2008 | Secretary's change of particulars / tania camilleri / 04/08/2007 (2 pages) |
28 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
28 May 2008 | Director's change of particulars / dean leigh / 04/08/2007 (2 pages) |
28 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
28 May 2008 | Director's change of particulars / dean leigh / 04/08/2007 (2 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: 13A beresford road highbury london N5 2HS (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: 13A beresford road highbury london N5 2HS (1 page) |
17 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
17 May 2007 | Registered office changed on 17/05/07 from: 13A beresford road highbury london N5 2HS (1 page) |
17 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
17 May 2007 | Registered office changed on 17/05/07 from: 13A beresford road highbury london N5 2HS (1 page) |
12 February 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
31 May 2006 | Return made up to 15/05/06; full list of members (2 pages) |
31 May 2006 | Return made up to 15/05/06; full list of members (2 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
31 May 2005 | Return made up to 15/05/05; full list of members (2 pages) |
31 May 2005 | Return made up to 15/05/05; full list of members (2 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
11 June 2004 | Return made up to 15/05/04; full list of members (6 pages) |
11 June 2004 | Return made up to 15/05/04; full list of members (6 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
16 June 2003 | New secretary appointed (3 pages) |
16 June 2003 | New secretary appointed (3 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | Resolutions
|
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | Resolutions
|
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Incorporation (12 pages) |
15 May 2003 | Incorporation (12 pages) |