Southend-On-Sea
Essex
SS1 1AB
Director Name | Mrs Sally Ann Battle |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 1991(47 years, 2 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
Director Name | Mr Anthony William Raymond Street |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 1991(47 years, 2 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
Secretary Name | Mrs Sally Ann Battle |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 1991(47 years, 2 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
Website | streets.co.uk |
---|
Registered Address | Hurricane House Hurricane Way Wickford Business Park Wickford Essex SS11 8YB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
3k at £1 | F.r. Street Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £396,059 |
Cash | £2,772 |
Current Liabilities | £479,429 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 September 2022 (1 year ago) |
---|---|
Next Return Due | 9 October 2023 (1 week, 4 days from now) |
18 February 2013 | Delivered on: 21 February 2013 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, plant & machinery. Outstanding |
---|---|
19 March 1990 | Delivered on: 22 March 1990 Satisfied on: 3 July 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 hurrican house hurrican way, wickford essex, title no ex 373775 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 October 1989 | Delivered on: 6 November 1989 Satisfied on: 3 July 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1, hurrican house hurrican way, wickford essex, title no ex 373775 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 September 1989 | Delivered on: 2 October 1989 Satisfied on: 17 November 2005 Persons entitled: Guardian Assurance PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land & premises with the building thereon k/a unit 1 hurrican house, hurrican way wickford, essex together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property machinery as defined by section 5 of the bills of sale act 1878. floating charge over the undertaking and all property and assets present and future. Fully Satisfied |
19 February 1987 | Delivered on: 25 February 1987 Satisfied on: 3 July 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
3 November 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
28 September 2020 | Confirmation statement made on 25 September 2020 with updates (5 pages) |
1 October 2019 | Registered office address changed from Frederick House Hurricane Way Wickford Business Park Wickford Essex SS11 8YB to Hurricane House Hurricane Way Wickford Business Park Wickford Essex SS11 8YB on 1 October 2019 (1 page) |
1 October 2019 | Confirmation statement made on 25 September 2019 with updates (5 pages) |
1 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
25 September 2018 | Confirmation statement made on 25 September 2018 with updates (5 pages) |
12 April 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
4 October 2017 | Confirmation statement made on 28 September 2017 with updates (5 pages) |
4 October 2017 | Confirmation statement made on 28 September 2017 with updates (5 pages) |
11 August 2017 | Director's details changed for Mr Paul Bernard Battle on 10 August 2017 (2 pages) |
11 August 2017 | Director's details changed for Mr Paul Bernard Battle on 10 August 2017 (2 pages) |
8 August 2017 | Director's details changed for Mr Paul Bernard Battle on 8 August 2017 (2 pages) |
8 August 2017 | Director's details changed for Mr Paul Bernard Battle on 8 August 2017 (2 pages) |
2 August 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
2 August 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
6 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
26 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
16 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
21 February 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (7 pages) |
8 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (7 pages) |
8 October 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
8 October 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 June 2011 (10 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 June 2011 (10 pages) |
28 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (7 pages) |
28 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
19 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (7 pages) |
18 October 2010 | Director's details changed for Mr Anthony William Raymond Street on 18 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Mrs Sally Ann Battle on 18 October 2010 (2 pages) |
18 October 2010 | Secretary's details changed for Mrs Sally Ann Battle on 18 October 2010 (2 pages) |
18 October 2010 | Secretary's details changed for Mrs Sally Ann Battle on 18 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Mrs Sally Ann Battle on 18 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr Anthony William Raymond Street on 18 October 2010 (2 pages) |
9 December 2009 | Register inspection address has been changed from 7-11 Nelson Street Southend-on-Sea Essex SS11EH (1 page) |
9 December 2009 | Register inspection address has been changed from 7-11 Nelson Street Southend-on-Sea Essex SS11EH (1 page) |
8 December 2009 | Register(s) moved to registered inspection location (1 page) |
8 December 2009 | Register(s) moved to registered inspection location (1 page) |
16 November 2009 | Register(s) moved to registered inspection location (1 page) |
16 November 2009 | Register inspection address has been changed (1 page) |
16 November 2009 | Register inspection address has been changed (1 page) |
16 November 2009 | Register(s) moved to registered inspection location (1 page) |
9 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
10 October 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
10 October 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
4 November 2008 | Return made up to 28/09/08; full list of members (4 pages) |
4 November 2008 | Return made up to 28/09/08; full list of members (4 pages) |
23 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
23 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
31 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
31 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
2 November 2006 | Return made up to 28/09/06; no change of members (6 pages) |
2 November 2006 | Return made up to 28/09/06; no change of members (6 pages) |
13 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
13 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2005 | Return made up to 28/09/05; full list of members (3 pages) |
29 September 2005 | Return made up to 28/09/05; full list of members (3 pages) |
30 November 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
30 November 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
4 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
4 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Full accounts made up to 30 June 2003 (15 pages) |
28 February 2004 | Full accounts made up to 30 June 2003 (15 pages) |
10 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
10 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
9 January 2003 | Full accounts made up to 30 June 2002 (14 pages) |
9 January 2003 | Full accounts made up to 30 June 2002 (14 pages) |
24 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
24 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
10 January 2002 | Full accounts made up to 30 June 2001 (12 pages) |
10 January 2002 | Full accounts made up to 30 June 2001 (12 pages) |
7 November 2001 | Return made up to 19/10/01; full list of members (7 pages) |
7 November 2001 | Return made up to 19/10/01; full list of members (7 pages) |
30 November 2000 | Full accounts made up to 30 June 2000 (10 pages) |
30 November 2000 | Full accounts made up to 30 June 2000 (10 pages) |
16 October 2000 | Return made up to 19/10/00; full list of members (7 pages) |
16 October 2000 | Return made up to 19/10/00; full list of members (7 pages) |
19 January 2000 | Full accounts made up to 30 June 1999 (12 pages) |
19 January 2000 | Full accounts made up to 30 June 1999 (12 pages) |
20 October 1999 | Return made up to 19/10/99; full list of members (7 pages) |
20 October 1999 | Return made up to 19/10/99; full list of members (7 pages) |
5 March 1999 | Full accounts made up to 30 June 1998 (12 pages) |
5 March 1999 | Full accounts made up to 30 June 1998 (12 pages) |
27 October 1998 | Return made up to 19/10/98; full list of members (6 pages) |
27 October 1998 | Return made up to 19/10/98; full list of members (6 pages) |
6 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
6 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
24 October 1997 | Return made up to 19/10/97; full list of members
|
24 October 1997 | Return made up to 19/10/97; full list of members
|
3 February 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
3 February 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
30 October 1996 | Return made up to 19/10/96; full list of members (6 pages) |
30 October 1996 | Return made up to 19/10/96; full list of members (6 pages) |
16 January 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
16 January 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
26 October 1995 | Return made up to 19/10/95; no change of members (4 pages) |
26 October 1995 | Return made up to 19/10/95; no change of members (4 pages) |
3 July 1944 | Certificate of incorporation (1 page) |
3 July 1944 | Certificate of incorporation (1 page) |