The Esplanade
Frinton On Sea
Essex
CO13 9DT
Director Name | Mark Andrew Carroll |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2012(55 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 66 Hutton Road Shenfield Brentwood Essex CM15 8NB |
Director Name | Mr Paul Ashley Mecklenburgh |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2018(60 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haslers Old Station Road Loughton Essex IG10 4PL |
Director Name | Catherine Florence Carroll |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(34 years, 8 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 02 June 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Clune Court Hutton Road Shenfield Essex CM15 8NQ |
Secretary Name | Mr Lee Alan Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 139 Kempton Road East Ham London E6 2NF |
Secretary Name | Paul Ashley Mecklenburgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(37 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 14 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Hutton Road Shenfield Brentwood Essex CM15 8NB |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | John Robert Carroll 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,557 |
Cash | £111,383 |
Current Liabilities | £317,396 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 3 weeks from now) |
25 September 2005 | Delivered on: 5 October 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Outstanding |
---|---|
24 May 1976 | Delivered on: 25 May 1976 Persons entitled: Lloyds Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leigh house, weald road, brentwood essex. Outstanding |
8 January 2024 | Confirmation statement made on 27 December 2023 with updates (5 pages) |
---|---|
30 June 2023 | Director's details changed for Mr Lawrence Edward Shafier on 30 June 2023 (2 pages) |
22 June 2023 | Appointment of Mr Lawrence Edward Shafier as a director on 16 June 2023 (2 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
18 January 2023 | Confirmation statement made on 27 December 2022 with updates (5 pages) |
10 January 2023 | Notification of Mark Andrew Carroll as a person with significant control on 31 December 2022 (2 pages) |
10 January 2023 | Cessation of John Robert Carroll as a person with significant control on 31 December 2022 (1 page) |
10 January 2023 | Notification of Withers Trust Corporation Limited as a person with significant control on 31 December 2022 (2 pages) |
10 January 2023 | Notification of Jonathan Mark James O'shea as a person with significant control on 31 December 2022 (2 pages) |
15 December 2022 | Termination of appointment of John Robert Carroll as a director on 27 March 2022 (1 page) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
7 January 2022 | Confirmation statement made on 27 December 2021 with updates (5 pages) |
23 April 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
18 February 2021 | Director's details changed for Mark Andrew Carroll on 18 February 2021 (2 pages) |
18 February 2021 | Confirmation statement made on 27 December 2020 with updates (5 pages) |
20 January 2020 | Confirmation statement made on 27 December 2019 with updates (5 pages) |
6 December 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
10 January 2019 | Confirmation statement made on 27 December 2018 with updates (5 pages) |
20 November 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
6 March 2018 | Confirmation statement made on 27 December 2017 with updates (4 pages) |
7 February 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
31 January 2018 | Appointment of Paul Ashley Mecklenburgh as a director on 25 January 2018 (2 pages) |
20 November 2017 | Resolutions
|
20 November 2017 | Resolutions
|
28 February 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
7 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
21 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
20 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Termination of appointment of Paul Ashley Mecklenburgh as a secretary on 14 June 2012 (1 page) |
14 January 2013 | Termination of appointment of Paul Ashley Mecklenburgh as a secretary on 14 June 2012 (1 page) |
6 July 2012 | Appointment of Mark Andrew Carroll as a director on 14 June 2012 (2 pages) |
6 July 2012 | Appointment of Mark Andrew Carroll as a director on 14 June 2012 (2 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (4 pages) |
3 February 2011 | Secretary's details changed for Paul Ashley Mecklenburgh on 23 December 2010 (3 pages) |
3 February 2011 | Secretary's details changed for Paul Ashley Mecklenburgh on 23 December 2010 (3 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
29 July 2010 | Termination of appointment of Catherine Carroll as a director (2 pages) |
29 July 2010 | Termination of appointment of Catherine Carroll as a director (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 February 2009 | Return made up to 27/12/08; full list of members (4 pages) |
25 February 2009 | Return made up to 27/12/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
1 February 2008 | Return made up to 27/12/07; full list of members (3 pages) |
1 February 2008 | Return made up to 27/12/07; full list of members (3 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
31 January 2007 | Return made up to 27/12/06; full list of members (3 pages) |
31 January 2007 | Return made up to 27/12/06; full list of members (3 pages) |
21 March 2006 | Secretary's particulars changed (1 page) |
21 March 2006 | Secretary's particulars changed (1 page) |
21 March 2006 | Return made up to 27/12/05; full list of members (3 pages) |
21 March 2006 | Return made up to 27/12/05; full list of members (3 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
6 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
14 December 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
14 December 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
14 January 2004 | Return made up to 27/12/03; full list of members
|
14 January 2004 | Return made up to 27/12/03; full list of members
|
9 December 2003 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
9 December 2003 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
1 March 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
1 March 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
14 January 2003 | Return made up to 27/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 27/12/02; full list of members (7 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: 255 cranbrook road ilford essex IG1 4TB (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: 255 cranbrook road ilford essex IG1 4TB (1 page) |
10 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
3 December 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
3 December 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (9 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (9 pages) |
8 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
29 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
29 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
11 January 2000 | Return made up to 27/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 27/12/99; full list of members (6 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (11 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (11 pages) |
4 February 1999 | Return made up to 27/12/98; full list of members (7 pages) |
4 February 1999 | Return made up to 27/12/98; full list of members (7 pages) |
31 May 1998 | Full accounts made up to 30 April 1997 (8 pages) |
31 May 1998 | Full accounts made up to 30 April 1997 (8 pages) |
19 January 1998 | Return made up to 27/12/97; full list of members
|
19 January 1998 | Return made up to 27/12/97; full list of members
|
22 May 1997 | Full accounts made up to 30 April 1996 (9 pages) |
22 May 1997 | Full accounts made up to 30 April 1996 (9 pages) |
21 January 1997 | Return made up to 27/12/96; full list of members
|
21 January 1997 | Return made up to 27/12/96; full list of members
|
10 October 1996 | Full accounts made up to 30 April 1995 (9 pages) |
10 October 1996 | Full accounts made up to 30 April 1995 (9 pages) |
31 January 1996 | Return made up to 27/12/95; full list of members (7 pages) |
31 January 1996 | Return made up to 27/12/95; full list of members (7 pages) |
14 February 1995 | Return made up to 27/12/94; no change of members (5 pages) |
14 February 1995 | Return made up to 27/12/94; no change of members (5 pages) |
28 January 1995 | Accounts for a small company made up to 30 April 1994 (9 pages) |
28 January 1995 | Accounts for a small company made up to 30 April 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
7 October 1994 | Secretary resigned;new secretary appointed (2 pages) |
7 October 1994 | Secretary resigned;new secretary appointed (2 pages) |
7 March 1994 | Return made up to 27/12/93; full list of members
|
7 March 1994 | Return made up to 27/12/93; full list of members
|
26 February 1994 | Full accounts made up to 30 April 1993 (9 pages) |
26 February 1994 | Full accounts made up to 30 April 1993 (9 pages) |
5 May 1993 | Full accounts made up to 30 April 1992 (9 pages) |
5 May 1993 | Full accounts made up to 30 April 1992 (9 pages) |
15 January 1993 | Full accounts made up to 30 April 1991 (10 pages) |
15 January 1993 | Full accounts made up to 30 April 1991 (10 pages) |
8 January 1993 | Return made up to 27/12/92; no change of members
|
8 January 1993 | Return made up to 27/12/92; no change of members
|
16 March 1992 | Return made up to 27/12/91; no change of members (5 pages) |
16 March 1992 | Return made up to 27/12/91; no change of members (5 pages) |
17 July 1991 | Director resigned (2 pages) |
17 July 1991 | Director resigned (2 pages) |
17 January 1991 | Return made up to 27/12/90; full list of members (5 pages) |
17 January 1991 | Return made up to 27/12/90; full list of members (5 pages) |
17 January 1991 | Full accounts made up to 30 April 1990 (10 pages) |
17 January 1991 | Full accounts made up to 30 April 1990 (10 pages) |
7 February 1990 | Return made up to 29/12/89; full list of members (5 pages) |
7 February 1990 | Full accounts made up to 30 April 1989 (9 pages) |
7 February 1990 | Full accounts made up to 30 April 1989 (9 pages) |
7 February 1990 | Return made up to 29/12/89; full list of members (5 pages) |
30 January 1989 | Full accounts made up to 30 April 1988 (10 pages) |
30 January 1989 | Return made up to 21/12/88; full list of members (5 pages) |
30 January 1989 | Return made up to 21/12/88; full list of members (5 pages) |
30 January 1989 | Full accounts made up to 30 April 1988 (10 pages) |
11 October 1988 | Secretary resigned;new secretary appointed (2 pages) |
11 October 1988 | Secretary resigned;new secretary appointed (2 pages) |
15 April 1988 | Director resigned (4 pages) |
15 April 1988 | Director resigned (4 pages) |
11 March 1988 | Full accounts made up to 30 April 1987 (20 pages) |
11 March 1988 | Full accounts made up to 30 April 1987 (20 pages) |
11 March 1988 | Return made up to 30/12/87; full list of members (7 pages) |
11 March 1988 | Return made up to 30/12/87; full list of members (7 pages) |
1 July 1987 | Return made up to 31/12/86; full list of members (8 pages) |
1 July 1987 | Return made up to 31/12/86; full list of members (8 pages) |
16 May 1987 | Full accounts made up to 30 April 1984 (19 pages) |
16 May 1987 | Full accounts made up to 30 April 1984 (19 pages) |
18 April 1957 | Incorporation (17 pages) |
18 April 1957 | Incorporation (17 pages) |