Kirby Cross
Frinton-On-Sea
Essex
CO13 0UE
Secretary Name | Elizabeth Napier |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 January 2006(50 years, 2 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Correspondence Address | 6 Crabtree Kirby Le Soken Frinton-On-Sea Essex CO13 0HF |
Director Name | Mr Peter John Pollendine |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(36 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 13 June 2002) |
Role | Company Director |
Correspondence Address | 17 Old Parsonage Way Frinton On Sea Essex CO13 9AM |
Secretary Name | Mr Peter John Pollendine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(36 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 13 June 2002) |
Role | Company Director |
Correspondence Address | 17 Old Parsonage Way Frinton On Sea Essex CO13 9AM |
Secretary Name | Maureen Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(46 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 December 2005) |
Role | Secretary |
Correspondence Address | Mirella House Plough Road Great Bentley Colchester Essex CO7 8LO |
Registered Address | 15 Beverley Drive Kirby Cross Frinton-On-Sea Essex CO13 0UE |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Frinton and Walton |
Ward | Hamford |
Built Up Area | Walton-on-the-Naze |
Year | 2013 |
---|---|
Net Worth | £244,047 |
Cash | £69,721 |
Current Liabilities | £38,180 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 3 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 17 March 2025 (11 months, 3 weeks from now) |
8 June 1990 | Delivered on: 14 June 1990 Satisfied on: 31 January 1991 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 |
---|---|
15 November 1987 | Delivered on: 24 November 1987 Satisfied on: 31 January 1991 Persons entitled: Lloyds Bank PLC Classification: 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 garage premises & showrooms 132 connaught avenue frinton on sea essex together with all buildings & fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 March 2023 | Secretary's details changed for Elizabeth Napier on 13 March 2023 (1 page) |
---|---|
14 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
21 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
27 January 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
8 June 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
15 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
16 March 2020 | Confirmation statement made on 13 March 2020 with updates (4 pages) |
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
27 November 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
13 March 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
9 November 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
9 November 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
23 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
24 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
13 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
6 March 2014 | Secretary's details changed for Elizabeth Napier on 28 October 2013 (1 page) |
6 March 2014 | Secretary's details changed for Elizabeth Napier on 28 October 2013 (1 page) |
5 March 2014 | Director's details changed for Mr Michael Keith Pollendine on 28 October 2013 (2 pages) |
5 March 2014 | Director's details changed for Mr Michael Keith Pollendine on 28 October 2013 (2 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 October 2013 | Registered office address changed from Hillside Cottage Thorpe Road Tendring Clacton on Sea Essex CO16 9AR on 28 October 2013 (2 pages) |
28 October 2013 | Registered office address changed from Hillside Cottage Thorpe Road Tendring Clacton on Sea Essex CO16 9AR on 28 October 2013 (2 pages) |
25 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
22 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
26 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Registered office address changed from Pondorosa 17 Old Parsonage Way Frinton on Sea Essex CO13 9AN on 20 January 2010 (1 page) |
20 January 2010 | Registered office address changed from Pondorosa 17 Old Parsonage Way Frinton on Sea Essex CO13 9AN on 20 January 2010 (1 page) |
20 January 2010 | Director's details changed for Mr Michael Keith Pollendine on 15 January 2010 (5 pages) |
20 January 2010 | Director's details changed for Mr Michael Keith Pollendine on 15 January 2010 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
23 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
23 April 2008 | Return made up to 13/03/08; full list of members (5 pages) |
23 April 2008 | Return made up to 13/03/08; full list of members (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
3 April 2007 | Return made up to 13/03/07; full list of members (6 pages) |
3 April 2007 | Return made up to 13/03/07; full list of members (6 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
29 March 2006 | Return made up to 13/03/06; full list of members (6 pages) |
29 March 2006 | Return made up to 13/03/06; full list of members (6 pages) |
22 February 2006 | New secretary appointed (2 pages) |
22 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
14 December 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
21 March 2005 | Return made up to 13/03/05; full list of members (6 pages) |
21 March 2005 | Return made up to 13/03/05; full list of members (6 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
24 March 2004 | Return made up to 13/03/04; full list of members (6 pages) |
24 March 2004 | Return made up to 13/03/04; full list of members (6 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
13 May 2003 | Return made up to 13/03/03; full list of members
|
13 May 2003 | Return made up to 13/03/03; full list of members
|
23 September 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
9 July 2002 | New secretary appointed (1 page) |
9 July 2002 | Secretary resigned;director resigned (1 page) |
9 July 2002 | New secretary appointed (1 page) |
9 July 2002 | Secretary resigned;director resigned (1 page) |
8 May 2002 | Return made up to 13/03/02; full list of members (6 pages) |
8 May 2002 | Return made up to 13/03/02; full list of members (6 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
15 March 2001 | Return made up to 13/03/01; full list of members (6 pages) |
15 March 2001 | Return made up to 13/03/01; full list of members (6 pages) |
7 February 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
7 February 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
12 May 2000 | Return made up to 13/03/00; full list of members (6 pages) |
12 May 2000 | Return made up to 13/03/00; full list of members (6 pages) |
15 November 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
15 November 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
17 March 1999 | Return made up to 13/03/99; full list of members (6 pages) |
17 March 1999 | Return made up to 13/03/99; full list of members (6 pages) |
9 February 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
9 February 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
21 May 1998 | Return made up to 13/03/98; no change of members
|
21 May 1998 | Return made up to 13/03/98; no change of members
|
3 February 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
3 February 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
8 April 1997 | Return made up to 13/03/97; no change of members (4 pages) |
8 April 1997 | Return made up to 13/03/97; no change of members (4 pages) |
21 March 1997 | Registered office changed on 21/03/97 from: connaught avenue frinton-on-sea essex (1 page) |
21 March 1997 | Registered office changed on 21/03/97 from: connaught avenue frinton-on-sea essex (1 page) |
6 February 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
6 February 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
12 December 1996 | Director's particulars changed (1 page) |
12 December 1996 | Director's particulars changed (1 page) |
26 May 1996 | Return made up to 13/03/96; full list of members (6 pages) |
26 May 1996 | Return made up to 13/03/96; full list of members (6 pages) |
7 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
7 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
31 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
31 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
29 March 1995 | Return made up to 13/03/95; no change of members (4 pages) |
29 March 1995 | Return made up to 13/03/95; no change of members (4 pages) |
24 November 1987 | Particulars of mortgage/charge (3 pages) |
1 January 1987 | A selection of documents registered before 1 January 1987 (248 pages) |
19 November 1986 | Full accounts made up to 31 May 1986 (12 pages) |
19 November 1986 | Return made up to 20/10/86; full list of members (4 pages) |
30 May 1986 | New director appointed (1 page) |