East Tilbury
Essex
RM18 8RH
Secretary Name | Ms Aimee Burst |
---|---|
Status | Current |
Appointed | 03 November 2023(20 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Correspondence Address | Unit 3a, Thames Enterprise Centre Princess Margare East Tilbury Essex RM18 8RH |
Director Name | Steven John Cooper |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | St Margrets Bell Hill Raod Vange, Basildon Essex SS16 5JY |
Secretary Name | Steven John Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | St Margrets Bell Hill Raod Vange, Basildon Essex SS16 5JY |
Secretary Name | Natalie Clare Burst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 March 2014) |
Role | Company Director |
Correspondence Address | 70 Lampits Hill Corringham Essex SS17 9AJ |
Secretary Name | Gary Edward Burst |
---|---|
Status | Resigned |
Appointed | 08 April 2014(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 03 November 2023) |
Role | Company Director |
Correspondence Address | 10 High Ash Close Linford Essex SS17 0RB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Telephone | 01375 376110 |
---|---|
Telephone region | Grays Thurrock |
Registered Address | Unit 3a, Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | East Tilbury |
Built Up Area | East Tilbury |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Bernard James Burst 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£39,791 |
Cash | £18,239 |
Current Liabilities | £67,524 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
14 August 2017 | Confirmation statement made on 10 August 2017 with updates (5 pages) |
---|---|
22 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
17 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
28 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 April 2014 | Appointment of Gary Edward Burst as a secretary (2 pages) |
28 March 2014 | Termination of appointment of Natalie Burst as a secretary (2 pages) |
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
10 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 August 2006 | Return made up to 11/08/06; full list of members (2 pages) |
9 August 2006 | Secretary's particulars changed (1 page) |
22 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 October 2005 | Secretary resigned;director resigned (1 page) |
3 October 2005 | New secretary appointed (1 page) |
9 September 2005 | Return made up to 08/08/05; full list of members (7 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
28 October 2004 | Resolutions
|
19 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 August 2004 | Return made up to 08/08/04; full list of members
|
30 September 2003 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
11 August 2003 | New secretary appointed;new director appointed (1 page) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | New director appointed (1 page) |
8 August 2003 | Incorporation (31 pages) |