10 Southview Drive
Walton On The Naze
Essex
CO14 8EP
Director Name | Valerie Irene Nicholls |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 1991(42 years, 4 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | Southview Lodge 10 Southview Drive Walton On The Naze Essex CO14 8EP |
Secretary Name | Mrs Lisa Jacki Nicholls |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 1993(43 years, 8 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Correspondence Address | 8a Southview Drive Walton-On-Naze Essex CO14 8EP |
Director Name | Jason Nicholls |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2006(57 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Manager |
Correspondence Address | 49 Woodberry Way Walton-On-Naze Essex CO14 8EW |
Director Name | Lisa Jacki Nicholls |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2006(57 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Secretary |
Correspondence Address | 8 Southview Drive Walton On The Naze Essex CO14 8EP |
Secretary Name | Valerie Irene Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 January 1993) |
Role | Company Director |
Correspondence Address | Southview Lodge 10 Southview Drive Walton On The Naze Essex CO14 8EP |
Registered Address | The Lodge Beacon End Farmhouse London Road Stanway Colchester Essex CO3 0NQ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Stanway |
Built Up Area | Colchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £492,912 |
Cash | £234,341 |
Current Liabilities | £122,429 |
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 | 13 September 2023 (2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (1 year from now) |
21 September 1995 | Delivered on: 26 September 1995 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: F/H property seaview heights walton on naze essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
30 May 1995 | Delivered on: 6 June 1995 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: L/H-property 1 seaviewheights walton on the naze essex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
10 October 1987 | Delivered on: 19 October 1987 Satisfied on: 27 September 1991 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: F/H proerty k/a moksha, 8 south view drive, warton on naze, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 April 1984 | Delivered on: 25 April 1984 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: F/H property k/a villa cordina 3 field avenue fronton on sea essex and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 December 1981 | Delivered on: 8 December 1981 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 19 southcliffe, walton on naze sussex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 December 1981 | Delivered on: 8 December 1981 Satisfied on: 1 September 1989 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on north west side of south cliff parade walton on naze, sussex title no ex 48877. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 December 1981 | Delivered on: 8 December 1981 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47 columbine gardens essex title no ex 91243. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 December 1981 | Delivered on: 8 December 1981 Satisfied on: 24 October 1988 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 & 17 southview drive title no ex 12574.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 December 1981 | Delivered on: 8 December 1981 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 55 woodberry way walton on naze sussex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 September 2020 | Confirmation statement made on 13 September 2020 with updates (5 pages) |
---|---|
6 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
25 September 2019 | Confirmation statement made on 13 September 2019 with updates (5 pages) |
12 April 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
26 September 2018 | Confirmation statement made on 13 September 2018 with updates (5 pages) |
14 May 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
25 September 2017 | Confirmation statement made on 13 September 2017 with updates (5 pages) |
25 September 2017 | Confirmation statement made on 13 September 2017 with updates (5 pages) |
3 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
24 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
1 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
19 May 2014 | Change of share class name or designation (2 pages) |
19 May 2014 | Change of share class name or designation (2 pages) |
9 April 2014 | Director's details changed for Jason Nicholls on 9 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Jason Nicholls on 9 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Jason Nicholls on 9 April 2014 (2 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
31 March 2014 | Secretary's details changed for Mrs Lisa Jacki Rutherford on 18 February 2014 (1 page) |
31 March 2014 | Secretary's details changed for Mrs Lisa Jacki Rutherford on 18 February 2014 (1 page) |
31 March 2014 | Director's details changed for Lisa Jacki Rutherford on 18 February 2014 (2 pages) |
31 March 2014 | Director's details changed for Lisa Jacki Rutherford on 18 February 2014 (2 pages) |
9 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (8 pages) |
24 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (8 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (8 pages) |
28 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (8 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 January 2011 | Director's details changed for Jason Nicholls on 26 January 2011 (2 pages) |
26 January 2011 | Director's details changed for Jason Nicholls on 26 January 2011 (2 pages) |
13 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (8 pages) |
13 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (8 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 September 2009 | Return made up to 13/09/09; full list of members (5 pages) |
14 September 2009 | Return made up to 13/09/09; full list of members (5 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from graphic house, 11, magdalen street, colchester, essex. CO1 2JT (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from graphic house, 11, magdalen street, colchester, essex. CO1 2JT (1 page) |
5 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 September 2008 | Return made up to 13/09/08; full list of members (5 pages) |
18 September 2008 | Return made up to 13/09/08; full list of members (5 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 September 2007 | Return made up to 13/09/07; full list of members (3 pages) |
19 September 2007 | Return made up to 13/09/07; full list of members (3 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 December 2006 | New director appointed (2 pages) |
28 December 2006 | New director appointed (2 pages) |
28 December 2006 | New director appointed (2 pages) |
28 December 2006 | New director appointed (2 pages) |
19 September 2006 | Return made up to 13/09/06; full list of members (3 pages) |
19 September 2006 | Return made up to 13/09/06; full list of members (3 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 September 2005 | Return made up to 13/09/05; full list of members (3 pages) |
23 September 2005 | Return made up to 13/09/05; full list of members (3 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 October 2004 | Return made up to 13/09/04; full list of members (7 pages) |
8 October 2004 | Return made up to 13/09/04; full list of members (7 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
23 September 2003 | Return made up to 13/09/03; full list of members (7 pages) |
23 September 2003 | Return made up to 13/09/03; full list of members (7 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
19 September 2002 | Return made up to 13/09/02; full list of members (8 pages) |
19 September 2002 | Return made up to 13/09/02; full list of members (8 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
25 September 2001 | Return made up to 13/09/01; full list of members (6 pages) |
25 September 2001 | Return made up to 13/09/01; full list of members (6 pages) |
14 May 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
14 May 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
23 October 2000 | Return made up to 13/09/00; full list of members
|
23 October 2000 | Return made up to 13/09/00; full list of members
|
2 June 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
2 June 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
21 September 1999 | Return made up to 13/09/99; no change of members (4 pages) |
21 September 1999 | Return made up to 13/09/99; no change of members (4 pages) |
1 July 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
1 July 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
17 September 1998 | Return made up to 13/09/98; full list of members (6 pages) |
17 September 1998 | Return made up to 13/09/98; full list of members (6 pages) |
14 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
14 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
26 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
26 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
24 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
24 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
16 September 1996 | Return made up to 13/09/96; no change of members (4 pages) |
16 September 1996 | Return made up to 13/09/96; no change of members (4 pages) |
26 September 1995 | Particulars of mortgage/charge (4 pages) |
26 September 1995 | Particulars of mortgage/charge (4 pages) |
19 September 1995 | Return made up to 13/09/95; full list of members (6 pages) |
19 September 1995 | Return made up to 13/09/95; full list of members (6 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
19 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
19 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
18 November 1991 | Resolutions
|
18 November 1991 | Resolutions
|
30 April 1949 | Incorporation (14 pages) |
30 April 1949 | Incorporation (14 pages) |