PRIORY LODGE 91, ENNISMORE GARDENS
PRITTLEWELL
SOUTHEND-ON-SEA
ESSEX
SS2 5RA
There are 3 companies currently registered at this postcode, including this one.
Company Number
Company Category
Private Company Limited by Shares
Registration Type
Company registered in England and Wales
Status
Active
Incorporation Date
Dissolution Date
n/a
Accounts Reference Date
30 November
Accounts Category
TOTAL EXEMPTION FULL
Accounts Last Made Up
30 November 2016
Accounts Next Due
31 August 2018
Returns Last Made Up
19 December 2015
Returns Next Due
16 January 2017
Mortgages
None
2016 | 2015 | 2014 | 2013 | 2012 | 2011 | |
---|---|---|---|---|---|---|
Fixed Assets | £0 | £0 | £0 | £0 | £0 | £0 |
Current Assets | £21,000 | £11,212 | £8,951 | £9,434 | £8,560 | £11,941 |
of which Cash | £0 | £544 | £0 | £1,884 | £3,178 | £591 |
Total Assets | £21,000 | £11,212 | £8,951 | £9,434 | £8,560 | £11,941 |
Current Liabilities | £26,172 | £8,539 | £5,351 | £6,852 | £9,877 | £12,354 |
Net Current Assets | £-5,172 | £2,673 | £3,600 | £2,582 | £-1,317 | £-413 |
Total Net Worth | £814 | £4,261 | £5,219 | £4,742 | £65 | £1,040 |
No previous names
Secretary
Appointed on 31 March 2011
Priory Lodge
91, Ennismore Gardens
Prittlewell
Southend-On-Sea
Essex
SS2 5RA
United Kingdom
Director
Appointed on 30 September 2012
Nationality: British
Occupation: Director
Month of birth: November 1964
Priory Lodge
91 Ennismore Gardens
Prittlewell
Southend-On-Sea
Essex
SS2 5RA
United Kingdom
Director
Appointed on 31 March 2011
Resigned on 31 January 2016
Nationality: English
Occupation: Director
Month of birth: November 1992
Priory Lodge
91, Ennismore Gardens
Prittlewell
Southend-On-Sea
Essex
SS2 5RA
United Kingdom
Director
Appointed on 30 November 2012
Resigned on 31 January 2016
Nationality: British
Occupation: Director
Month of birth: September 1996
63
Parkstone Avenue
Benfleet
Essex
SS7 1SP
England
Director
Appointed on 21 December 2010
Resigned on 31 March 2011
Nationality: British
Occupation: Managing Director
Month of birth: November 1964
Priory Lodge
91, Ennismore Gardens
Prittlewell
Southend-On-Sea
Essex
SS2 5RA
United Kingdom
This information was most recently updated 15/11/2017.
If the information published by Companies House has changed since the information here was last updated, you can request an update via the Companies House API.
Please don't do this unless you have actually checked Companies House yourself and you know for certain that the data there has changed since the date on this data. Otherwise you are just wasting scarce API resources.
Action Date: 19 December 2017. Category: Confirmation statement. Type: CS01. Barcode: X6LU5KFC. Transaction: MzE5MzYwNDIxMWFkaXF6a2N4.
Action Date: 30 November 2016. Category: Accounts. Type: AA. Barcode: X678XZBC. Transaction: MzE3Njc0ODQzNGFkaXF6a2N4.
Action Date: 19 December 2016. Category: Confirmation statement. Type: CS01. Barcode: X5XD3NIR. Transaction: MzE2NTc0MjE1N2FkaXF6a2N4.
Action Date: 30 November 2015. Category: Accounts. Type: AA. Barcode: X5AHYJOB. Transaction: MzE1MjE4NTk1OWFkaXF6a2N4.
Action Date: 31 January 2016. Category: Officers. Type: TM01. Barcode: X5116ED5. Transaction: MzE0MjE3ODc5MGFkaXF6a2N4.
Action Date: 31 January 2016. Category: Officers. Type: TM01. Barcode: X5116E8G. Transaction: MzE0MjE3ODY2MWFkaXF6a2N4.
Action Date: 19 December 2015. Category: Annual return. Type: AR01. Barcode: X4XWOQMY. Transaction: MzEzODg3MjYxN2FkaXF6a2N4.
Action Date: 30 November 2014. Category: Accounts. Type: AA. Barcode: X47EUVZV. Transaction: MzEyMzE3ODU5NWFkaXF6a2N4.
Action Date: 19 December 2014. Category: Annual return. Type: AR01. Barcode: X3Z0DVBL. Transaction: MzExNTI5MjE4MWFkaXF6a2N4.
Action Date: 30 November 2013. Category: Accounts. Type: AA. Barcode: X36ZOH88. Transaction: MzA5OTI4NzYyMmFkaXF6a2N4.
Action Date: 19 December 2013. Category: Annual return. Type: AR01. Barcode: X30KD7CB. Transaction: MzA5MzU1ODMzMWFkaXF6a2N4.
Action Date: 30 November 2012. Category: Accounts. Type: AA. Barcode: X2EA4C75. Transaction: MzA4MjkwNzExMmFkaXF6a2N4.
Action Date: 19 December 2012. Category: Annual return. Type: AR01. Barcode: X1Z9FS95. Transaction: MzA3MDM5NDc3NGFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X1Z9FS8X. Transaction: MzA3MDM5NDYyNmFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X1ILZJEB. Transaction: MzA2NTA0NjU1MWFkaXF6a2N4.
Category: Officers. Type: AP03. Barcode: X0ZUHXP5. Transaction: MzA1MDExODY2M2FkaXF6a2N4.
Action Date: 30 November 2011. Category: Accounts. Type: AA. Barcode: X0ZX2WCW. Transaction: MzA1MDE4MTE3M2FkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X0ZUHVXU. Transaction: MzA1MDExODExMGFkaXF6a2N4.
Action Date: 19 December 2011. Category: Annual return. Type: AR01. Barcode: X0OI9AH4. Transaction: MzA0OTI3ODEyN2FkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X0OI9AGW. Transaction: MzA0OTIxMzk4NmFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X8SINT0V. Transaction: MzAzNTAwNzYxOGFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X8SJ5T0E. Transaction: MzAzNTAwNzY0N2FkaXF6a2N4.
Action Date: 30 November 2011. Category: Accounts. Type: AA01. Barcode: XQVBKRKO. Transaction: MzAzMjA3OTE5MWFkaXF6a2N4.
Category: Incorporation. Type: NEWINC. Barcode: XA6RXQ4V. Transaction: MzAyOTExMDg0MGFkaXF6a2N4.