Leigh-On-Sea
SS9 2XG
Director Name | Sarah Cathryn Cremin-Smith |
---|---|
Date of Birth | July 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2018(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Thames Drive Leigh-On-Sea Essex SS9 2XG |
Registered Address | C/O Aidhan And Partners 8 Devonshire Square London EC2M 4PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
90 at £1 | Spencer George Cremin-smith 90.00% Ordinary |
---|---|
10 at £1 | Sarah Cathryn Cremin-smith 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,625 |
Cash | £40,416 |
Current Liabilities | £36,260 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 December 2022 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2024 (7 months from now) |
23 December 2021 | Confirmation statement made on 21 December 2021 with updates (4 pages) |
---|---|
2 December 2021 | Registered office address changed from C/O Aidhan Accountancy 199 Bishopsgate London EC2M 3TY England to C/O Aidhan and Partners 8 Devonshire Square London EC2M 4PL on 2 December 2021 (1 page) |
14 September 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
23 December 2020 | Confirmation statement made on 21 December 2020 with updates (4 pages) |
9 April 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
3 January 2020 | Confirmation statement made on 21 December 2019 with updates (5 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 October 2019 | Registered office address changed from C/O Aidhan Accountacy Sutherland House 3 Lloyds Avenue London London EC3N 3DS to C/O Aidhan Accountancy 199 Bishopsgate London EC2M 3TY on 28 October 2019 (1 page) |
8 January 2019 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
16 November 2018 | Appointment of Sarah Cathryn Cremin-Smith as a director on 16 November 2018 (2 pages) |
26 June 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
16 May 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
16 May 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
4 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
5 January 2016 | Statement of capital following an allotment of shares on 17 August 2015
|
5 January 2016 | Statement of capital following an allotment of shares on 17 August 2015
|
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 May 2015 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to C/O Aidhan Accountacy Sutherland House 3 Lloyds Avenue London London EC3N 3DS on 21 May 2015 (1 page) |
21 May 2015 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to C/O Aidhan Accountacy Sutherland House 3 Lloyds Avenue London London EC3N 3DS on 21 May 2015 (1 page) |
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
10 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (3 pages) |
13 April 2010 | Previous accounting period shortened from 31 March 2011 to 31 March 2010 (1 page) |
13 April 2010 | Previous accounting period shortened from 31 March 2011 to 31 March 2010 (1 page) |
27 January 2010 | Registered office address changed from 93 Thames Drive Leigh-on-Sea SS9 2XG United Kingdom on 27 January 2010 (1 page) |
27 January 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
27 January 2010 | Registered office address changed from 93 Thames Drive Leigh-on-Sea SS9 2XG United Kingdom on 27 January 2010 (1 page) |
27 January 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
21 December 2009 | Incorporation (22 pages) |
21 December 2009 | Incorporation (22 pages) |