Leigh-On-Sea
Essex
SS9 3JY
Secretary Name | Cobat Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2004(46 years, 8 months after company formation) |
Appointment Duration | 20 years, 1 month |
Correspondence Address | 1007 London Road Leigh-On-Sea Essex SS9 3JY |
Director Name | Mr Tony Leonard Nelson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(33 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 10 May 2000) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 90 Gaynes Park Road Upminster Essex RM14 2HX |
Director Name | Lynn Frances Strutt |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(33 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 10 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Vale Canfield Road Takeley Bishops Stortford Hertfordshire CM22 6SZ |
Secretary Name | Mr John Howard Strutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(33 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Vale Canfield Road Takeley Bishops Stortford Hertfordshire CM22 6SZ |
Registered Address | 1007 London Road Leigh-On-Sea Essex SS9 3JY |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Blenheim Park |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
249 at £1 | Mr J. Strutt 99.60% Ordinary |
---|---|
1 at £1 | Mrs L. Strutt 0.40% Ordinary |
Latest Accounts | 4 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 4 January 2025 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 04 April |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
11 January 1989 | Delivered on: 13 January 1989 Persons entitled: Lloyds 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: Property unit 9 south access road london E17 london borough of waltham forest "the goodwill of the business". Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
5 November 1984 | Delivered on: 7 November 1984 Persons entitled: Lloyds 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 |
10 May 1982 | Delivered on: 11 May 1982 Persons entitled: Lloyds 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 2 chobham road stratford t/n egl 91817. Outstanding |
10 May 1982 | Delivered on: 11 May 1982 Persons entitled: Lloyds 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 9A pembar avenue walthamstow E17. Outstanding |
10 February 1981 | Delivered on: 12 February 1981 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 110 forest road, waltham forest london E17. Title no ex 24650. Outstanding |
30 September 1977 | Delivered on: 5 October 1977 Persons entitled: Lloyds 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: Freehold shop and premises 112 forest road, walthamstow, london E.17. title no ex 28830. Outstanding |
27 January 1969 | Delivered on: 14 July 1969 Persons entitled: L L Sillett Classification: Legal charge Secured details: £3,000. Particulars: 112 forest road, walthamstow E.17. Outstanding |
14 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
---|---|
15 July 2020 | Accounts for a dormant company made up to 4 April 2020 (5 pages) |
16 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
7 December 2019 | Satisfaction of charge 6 in full (4 pages) |
7 December 2019 | Satisfaction of charge 3 in full (4 pages) |
23 November 2019 | Satisfaction of charge 7 in full (4 pages) |
23 November 2019 | Satisfaction of charge 1 in full (4 pages) |
23 November 2019 | Satisfaction of charge 2 in full (4 pages) |
23 November 2019 | Satisfaction of charge 5 in full (4 pages) |
23 November 2019 | Satisfaction of charge 4 in full (4 pages) |
10 September 2019 | Accounts for a dormant company made up to 4 April 2019 (5 pages) |
19 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 4 April 2018 (6 pages) |
14 December 2017 | Notification of John Howard Strutt as a person with significant control on 1 July 2017 (2 pages) |
14 December 2017 | Notification of John Howard Strutt as a person with significant control on 1 July 2017 (2 pages) |
13 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
21 November 2017 | Micro company accounts made up to 4 April 2017 (6 pages) |
21 November 2017 | Micro company accounts made up to 4 April 2017 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 4 April 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 4 April 2016 (7 pages) |
13 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
15 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
13 October 2015 | Total exemption small company accounts made up to 4 April 2015 (7 pages) |
13 October 2015 | Total exemption small company accounts made up to 4 April 2015 (7 pages) |
13 October 2015 | Total exemption small company accounts made up to 4 April 2015 (7 pages) |
22 September 2015 | Director's details changed for Mr John Howard Strutt on 22 September 2015 (2 pages) |
22 September 2015 | Director's details changed for Mr John Howard Strutt on 22 September 2015 (2 pages) |
16 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
11 December 2014 | Total exemption small company accounts made up to 4 April 2014 (7 pages) |
11 December 2014 | Total exemption small company accounts made up to 4 April 2014 (7 pages) |
11 December 2014 | Total exemption small company accounts made up to 4 April 2014 (7 pages) |
13 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
25 November 2013 | Total exemption small company accounts made up to 4 April 2013 (7 pages) |
25 November 2013 | Total exemption small company accounts made up to 4 April 2013 (7 pages) |
25 November 2013 | Total exemption small company accounts made up to 4 April 2013 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 4 April 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 4 April 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 4 April 2012 (7 pages) |
13 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Secretary's details changed for Cobat Secretarial Services Ltd on 8 November 2012 (2 pages) |
8 November 2012 | Secretary's details changed for Cobat Secretarial Services Ltd on 8 November 2012 (2 pages) |
8 November 2012 | Secretary's details changed for Cobat Secretarial Services Ltd on 8 November 2012 (2 pages) |
11 April 2012 | Registered office address changed from 1007 London Road Leigh-on-Sea Essex SS9 3JY on 11 April 2012 (1 page) |
11 April 2012 | Registered office address changed from 1St Floor Cobat House 1446-1448 London Road Leigh on Sea Essex SS9 2UW on 11 April 2012 (1 page) |
11 April 2012 | Registered office address changed from 1007 London Road Leigh-on-Sea Essex SS9 3JY on 11 April 2012 (1 page) |
11 April 2012 | Registered office address changed from 1St Floor Cobat House 1446-1448 London Road Leigh on Sea Essex SS9 2UW on 11 April 2012 (1 page) |
16 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 4 April 2011 (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 4 April 2011 (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 4 April 2011 (5 pages) |
25 August 2011 | Company name changed wassmer LIMITED\certificate issued on 25/08/11
|
25 August 2011 | Company name changed wassmer LIMITED\certificate issued on 25/08/11
|
20 December 2010 | Total exemption small company accounts made up to 4 April 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 4 April 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 4 April 2010 (5 pages) |
13 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Secretary's details changed for Cobat Secretarial Services Ltd on 2 October 2009 (2 pages) |
20 January 2010 | Secretary's details changed for Cobat Secretarial Services Ltd on 2 October 2009 (2 pages) |
20 January 2010 | Secretary's details changed for Cobat Secretarial Services Ltd on 2 October 2009 (2 pages) |
20 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
17 October 2009 | Accounts for a dormant company made up to 4 April 2009 (5 pages) |
17 October 2009 | Accounts for a dormant company made up to 4 April 2009 (5 pages) |
17 October 2009 | Accounts for a dormant company made up to 4 April 2009 (5 pages) |
20 January 2009 | Accounts for a dormant company made up to 4 April 2008 (5 pages) |
20 January 2009 | Accounts for a dormant company made up to 4 April 2008 (5 pages) |
20 January 2009 | Accounts for a dormant company made up to 4 April 2008 (5 pages) |
17 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
17 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
2 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
22 May 2007 | Accounts for a dormant company made up to 4 April 2007 (5 pages) |
22 May 2007 | Accounts for a dormant company made up to 4 April 2007 (5 pages) |
22 May 2007 | Accounts for a dormant company made up to 4 April 2007 (5 pages) |
5 March 2007 | Return made up to 12/12/06; full list of members (2 pages) |
5 March 2007 | Return made up to 12/12/06; full list of members (2 pages) |
8 May 2006 | Accounts for a dormant company made up to 4 April 2006 (5 pages) |
8 May 2006 | Accounts for a dormant company made up to 4 April 2006 (5 pages) |
8 May 2006 | Accounts for a dormant company made up to 4 April 2006 (5 pages) |
25 January 2006 | Accounts for a dormant company made up to 4 April 2005 (5 pages) |
25 January 2006 | Accounts for a dormant company made up to 4 April 2005 (5 pages) |
25 January 2006 | Accounts for a dormant company made up to 4 April 2005 (5 pages) |
17 January 2006 | Return made up to 12/12/05; full list of members (2 pages) |
17 January 2006 | Return made up to 12/12/05; full list of members (2 pages) |
7 December 2004 | Return made up to 12/12/04; full list of members (6 pages) |
7 December 2004 | Return made up to 12/12/04; full list of members (6 pages) |
19 November 2004 | Accounts for a dormant company made up to 4 April 2004 (5 pages) |
19 November 2004 | Accounts for a dormant company made up to 4 April 2004 (5 pages) |
19 November 2004 | Accounts for a dormant company made up to 4 April 2004 (5 pages) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | New secretary appointed (2 pages) |
19 April 2004 | New secretary appointed (2 pages) |
19 April 2004 | Secretary resigned (1 page) |
23 December 2003 | Return made up to 12/12/03; full list of members (7 pages) |
23 December 2003 | Return made up to 12/12/03; full list of members (7 pages) |
28 August 2003 | Accounts for a dormant company made up to 4 April 2003 (5 pages) |
28 August 2003 | Accounts for a dormant company made up to 4 April 2003 (5 pages) |
28 August 2003 | Accounts for a dormant company made up to 4 April 2003 (5 pages) |
31 January 2003 | Accounts for a dormant company made up to 4 April 2002 (5 pages) |
31 January 2003 | Accounts for a dormant company made up to 4 April 2002 (5 pages) |
31 January 2003 | Accounts for a dormant company made up to 4 April 2002 (5 pages) |
19 December 2002 | Return made up to 12/12/02; full list of members (7 pages) |
19 December 2002 | Return made up to 12/12/02; full list of members (7 pages) |
30 July 2002 | Registered office changed on 30/07/02 from: 113-115 the broadway leigh on sea essex SS9 1PG (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: 113-115 the broadway leigh on sea essex SS9 1PG (1 page) |
7 February 2002 | Accounts for a dormant company made up to 4 April 2001 (5 pages) |
7 February 2002 | Accounts for a dormant company made up to 4 April 2001 (5 pages) |
7 February 2002 | Accounts for a dormant company made up to 4 April 2001 (5 pages) |
24 December 2001 | Return made up to 12/12/01; full list of members (7 pages) |
24 December 2001 | Return made up to 12/12/01; full list of members (7 pages) |
8 February 2001 | Accounts for a small company made up to 4 April 2000 (5 pages) |
8 February 2001 | Accounts for a small company made up to 4 April 2000 (5 pages) |
8 February 2001 | Accounts for a small company made up to 4 April 2000 (5 pages) |
2 January 2001 | Return made up to 12/12/00; full list of members (8 pages) |
2 January 2001 | Director resigned (2 pages) |
2 January 2001 | Director resigned (2 pages) |
2 January 2001 | Director resigned (2 pages) |
2 January 2001 | Director resigned (2 pages) |
2 January 2001 | Return made up to 12/12/00; full list of members (8 pages) |
26 January 2000 | Full accounts made up to 4 April 1999 (12 pages) |
26 January 2000 | Full accounts made up to 4 April 1999 (12 pages) |
26 January 2000 | Full accounts made up to 4 April 1999 (12 pages) |
30 December 1999 | Return made up to 12/12/99; full list of members (7 pages) |
30 December 1999 | Return made up to 12/12/99; full list of members (7 pages) |
10 February 1999 | Return made up to 15/12/98; no change of members
|
10 February 1999 | Return made up to 15/12/98; no change of members
|
6 February 1999 | Full accounts made up to 4 April 1998 (12 pages) |
6 February 1999 | Full accounts made up to 4 April 1998 (12 pages) |
6 February 1999 | Full accounts made up to 4 April 1998 (12 pages) |
25 September 1998 | Company name changed J.E.strutt LIMITED\certificate issued on 28/09/98 (2 pages) |
25 September 1998 | Company name changed J.E.strutt LIMITED\certificate issued on 28/09/98 (2 pages) |
5 February 1998 | Accounts for a small company made up to 4 April 1997 (6 pages) |
5 February 1998 | Accounts for a small company made up to 4 April 1997 (6 pages) |
5 February 1998 | Accounts for a small company made up to 4 April 1997 (6 pages) |
18 December 1997 | Return made up to 15/12/97; no change of members (4 pages) |
18 December 1997 | Return made up to 15/12/97; no change of members (4 pages) |
2 February 1997 | Accounts for a small company made up to 4 April 1996 (5 pages) |
2 February 1997 | Accounts for a small company made up to 4 April 1996 (5 pages) |
2 February 1997 | Accounts for a small company made up to 4 April 1996 (5 pages) |
21 January 1997 | Return made up to 15/12/96; full list of members (6 pages) |
21 January 1997 | Return made up to 15/12/96; full list of members (6 pages) |
8 February 1996 | Accounts for a small company made up to 4 April 1995 (5 pages) |
8 February 1996 | Accounts for a small company made up to 4 April 1995 (5 pages) |
8 February 1996 | Accounts for a small company made up to 4 April 1995 (5 pages) |
8 December 1995 | Return made up to 15/12/95; no change of members (4 pages) |
8 December 1995 | Return made up to 15/12/95; no change of members (4 pages) |
28 June 1995 | Registered office changed on 28/06/95 from: 112 forest road walthamstow london E17 6JQ (1 page) |
28 June 1995 | Registered office changed on 28/06/95 from: 112 forest road walthamstow london E17 6JQ (1 page) |
2 August 1957 | Incorporation (17 pages) |
2 August 1957 | Incorporation (17 pages) |