Leigh On Sea
Essex
SS9 2NN
Director Name | Jane Attwell |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2000(44 years, 7 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Educational Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Canvey Road Leigh On Sea Essex SS9 2NN |
Director Name | Carol Ann Barmer |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2000(44 years, 7 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | T V Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 17 Stanmore Road Thorpe St Andrew Norwich Norfolk NR7 0HB |
Director Name | Beryl Doris Rankin |
---|---|
Date of Birth | April 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(35 years, 7 months after company formation) |
Appointment Duration | 30 years, 7 months (resigned 22 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Victor Lodge Victor Drive Leigh On Sea Essex SS9 1PP |
Registered Address | 203 London Road Hadleigh Benfleet Essex SS7 2RD |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
12k at £1 | Rankin Investments LTD 99.99% Ordinary |
---|---|
1 at £1 | Beryl Doris Rankin 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,101,261 |
Cash | £272,793 |
Current Liabilities | £454,144 |
Latest Accounts | 31 March 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 March 2023 (8 months ago) |
---|---|
Next Return Due | 13 April 2024 (4 months, 1 week from now) |
27 February 1968 | Delivered on: 8 March 1968 Persons entitled: National Provincial Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 126, blenheim road, harrow, middlesex together with plant machinery fixtures implements and utensils. Outstanding |
---|---|
27 February 1968 | Delivered on: 8 March 1968 Persons entitled: National Provincial Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the land & hereditaments comprised in or affected by a conveyance dated 4.5.65 made between commissioners for the new towns to the company together with plant machinery fixtures implements and utensils. Outstanding |
27 February 1968 | Delivered on: 8 March 1968 Persons entitled: National Provincial Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: 77 and 77A conway road southgate middlesex together with plant machinery fixtures implements and utensils see doc 43 for further details. Outstanding |
27 February 1968 | Delivered on: 8 March 1968 Persons entitled: National Provincial Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: All the land and hereditaments comprised in or affected by all or any of the deeds and documents described in the schedule of the instrument creating the charge (which schedule does not identify the location of the said land and hereditaments together with plant machinery fixtures implements and utensils. Outstanding |
4 December 1962 | Delivered on: 14 December 1962 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: 769, uxbridge rd, hayes, middx together with plant machinery fixtures implements and utensils. Outstanding |
4 December 1962 | Delivered on: 14 December 1962 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: 88, cannon lane, pinner, middx. Together with plant machinery fixtures implements and utensils. Outstanding |
4 December 1962 | Delivered on: 14 December 1962 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: 47, south end, croydon together with plant machinery fixtures implements and utensils. Outstanding |
1 June 1968 | Delivered on: 21 June 1968 Persons entitled: National Provincial Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: All lands hereditaments relating to the instrument (see form 395). Outstanding |
1 June 1968 | Delivered on: 21 June 1968 Persons entitled: National Provincial Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: All lands hereditaments relating to the instrument see form 395 for details. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
1 June 1968 | Delivered on: 21 June 1968 Persons entitled: National Provincial Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: F/H 36 hall park avenue westcliffe on sea essex title no: P110431 together with plant machinery fixtures implements and utensils. Outstanding |
4 December 1962 | Delivered on: 14 December 1962 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: 8 essex gardens, hornchurch. Essex together with plant machinery fixtures implements and utensils. Outstanding |
1 June 1968 | Delivered on: 21 June 1968 Persons entitled: National Provincial Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: All the land and hereditaments comprised in or affected by all or any of the deeds and documents described in the schedule of the instrument creating the charge (which schedule does not identify the location of the said land and hereditaments together with plant machinery fixtures implements and utensils. Outstanding |
1 June 1968 | Delivered on: 21 June 1968 Persons entitled: National Provincial Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: 9 highveiw road upper horwood croydon surrey title no: SY108510 together with plant machinery fixtures implements and utensils. Outstanding |
1 June 1968 | Delivered on: 21 June 1968 Persons entitled: National Provincial Bank LTD. Classification: Legal charge Secured details: All monies due etc. Particulars: All land & hereditaments etc: ( see form 395 ). floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 February 1968 | Delivered on: 8 March 1968 Persons entitled: National Provincial Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the land and hereditaments comprised in or affected by all or any of the deeds and documents described in the schedule of the instrument creating the charge (which schedule does not identify the location of the said land and hereditaments) together with plant machinery fixtures implements and utensils. Outstanding |
27 February 1968 | Delivered on: 8 March 1968 Persons entitled: National Provincial Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: 5, lakers rise woodmansterne surrey together with plant machinery fixtures implements and utensils. Outstanding |
27 February 1968 | Delivered on: 8 March 1968 Persons entitled: National Provincial Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: 51 avondale rd east finchley ind & together with plant machinery fixtures implements and utensils. Outstanding |
27 February 1968 | Delivered on: 8 March 1968 Persons entitled: National Provincial Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50,52 and 52A coronation parade, common road, pinner middlesex together with plant machinery fixtures implements and utensils. Outstanding |
27 February 1968 | Delivered on: 8 March 1968 Persons entitled: National Provincial Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7, lakers rise, woodmansterne, surrey together with plant machinery fixtures implements and utensils. Outstanding |
27 February 1968 | Delivered on: 8 March 1968 Persons entitled: National Provincial Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1, paget ave, carshalton, surrey together with plant machinery fixtures implements and utensils. Outstanding |
4 December 1962 | Delivered on: 14 December 1962 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: 964, uxbridge rd, hayes, middx together with plant machinery fixtures implements and utensils. Outstanding |
27 February 1968 | Delivered on: 8 March 1968 Satisfied on: 28 March 1995 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: 24 sirdar road rayleigh essex. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
28 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
25 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
15 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
31 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
31 May 2017 | Registered office address changed from 3 Victor Lodge Victor Drive Leigh-on-Sea Essex Ss9 Ipp to 203 London Road Hadleigh Benfleet SS7 2rd on 31 May 2017 (1 page) |
31 May 2017 | Registered office address changed from 3 Victor Lodge Victor Drive Leigh-on-Sea Essex Ss9 Ipp to 203 London Road Hadleigh Benfleet SS7 2rd on 31 May 2017 (1 page) |
12 July 2016 | Amended total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 July 2016 | Amended total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (7 pages) |
14 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (7 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (7 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (7 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Register inspection address has been changed (1 page) |
18 May 2010 | Register(s) moved to registered inspection location (1 page) |
18 May 2010 | Register(s) moved to registered inspection location (1 page) |
18 May 2010 | Register inspection address has been changed (1 page) |
17 May 2010 | Director's details changed for Carol Ann Barmer on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Jane Attwell on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Beryl Doris Rankin on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Jane Attwell on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Carol Ann Barmer on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Beryl Doris Rankin on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Carol Ann Barmer on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Jane Attwell on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Beryl Doris Rankin on 1 October 2009 (2 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
27 May 2008 | Return made up to 24/04/08; no change of members
|
27 May 2008 | Return made up to 24/04/08; no change of members
|
8 May 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
11 May 2007 | Return made up to 24/04/07; no change of members (7 pages) |
11 May 2007 | Return made up to 24/04/07; no change of members (7 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
8 May 2006 | Return made up to 24/04/06; full list of members (7 pages) |
8 May 2006 | Return made up to 24/04/06; full list of members (7 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
4 May 2005 | Return made up to 24/04/05; full list of members (7 pages) |
4 May 2005 | Return made up to 24/04/05; full list of members (7 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
18 May 2004 | Return made up to 24/04/04; full list of members
|
18 May 2004 | Return made up to 24/04/04; full list of members
|
2 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
2 May 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
2 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
2 May 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
2 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
2 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
1 May 2001 | Accounts for a small company made up to 31 March 2001 (3 pages) |
1 May 2001 | Accounts for a small company made up to 31 March 2001 (3 pages) |
30 April 2001 | Return made up to 24/04/01; full list of members (7 pages) |
30 April 2001 | Return made up to 24/04/01; full list of members (7 pages) |
9 May 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
9 May 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
8 May 2000 | Return made up to 24/04/00; full list of members (6 pages) |
8 May 2000 | Return made up to 24/04/00; full list of members (6 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
7 May 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
7 May 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
19 May 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
19 May 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
10 May 1998 | Return made up to 24/04/98; no change of members (4 pages) |
10 May 1998 | Return made up to 24/04/98; no change of members (4 pages) |
15 May 1997 | Return made up to 24/04/97; no change of members (4 pages) |
15 May 1997 | Return made up to 24/04/97; no change of members (4 pages) |
12 May 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 May 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 May 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
22 May 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
29 April 1996 | Return made up to 24/04/96; full list of members (6 pages) |
29 April 1996 | Return made up to 24/04/96; full list of members (6 pages) |
31 May 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
31 May 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
27 April 1995 | Return made up to 24/04/95; no change of members (4 pages) |
27 April 1995 | Return made up to 24/04/95; no change of members (4 pages) |