105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Director Name | Mr Brian Anthony Pearson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2004(46 years, 5 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Charter House 105 Leigh Road Leigh-On-Sea Essex SS9 1JL |
Director Name | Mrs Deborah Julie Stevens |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(65 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter House 105 Leigh Road Leigh-On-Sea Essex SS9 1JL |
Director Name | Mrs Lilian Stevens |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(65 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter House 105 Leigh Road Leigh-On-Sea Essex SS9 1JL |
Director Name | Mr Robert Andrew Stevens |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(33 years, 9 months after company formation) |
Appointment Duration | 31 years, 3 months (resigned 18 September 2022) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Charter House 105 Leigh Road Leigh-On-Sea Essex SS9 1JL |
Secretary Name | Mr Terence Charles Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(33 years, 9 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 231a Wingletye Lane Hornchurch Essex RM11 3BL |
Secretary Name | Mr Robert Andrew Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(51 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 18 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter House 105 Leigh Road Leigh-On-Sea Essex SS9 1JL |
Website | robert-stevens.co.uk |
---|---|
Telephone | 01702 531330 |
Telephone region | Southend-on-Sea |
Registered Address | Charter House 105 Leigh Road Leigh-On-Sea Essex SS9 1JL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,798,655 |
Cash | £286,311 |
Current Liabilities | £725,488 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
20 December 2010 | Delivered on: 31 December 2010 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: 2 fleethall road purdeys industrial estate rochford essex t/no. EX598327 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
12 November 1992 | Delivered on: 19 November 1992 Persons entitled: National Westminster Bank PLC Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 6/12/72. Particulars: A specific charge over the benefit of all book debts and other debts now and from time to time due or owing to the company (see form 395 for full details). Outstanding |
2 April 1991 | Delivered on: 5 April 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: 5 crescent court business centre north crescent london E16 4TG and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 October 1990 | Delivered on: 25 October 1990 Persons entitled: George London Construction LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement of even date. Particulars: By way of legal mortgage assign all that estate interest and all rights of robert stevens & son LTD in a development agreement dated 4 may 1990 between london docklands development corporation (1) and robert stevens & sons LTD. Outstanding |
6 December 1972 | Delivered on: 11 December 1972 Persons entitled: National Westminster Bank LTD Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and goodwill all property and assets present and future by way of fixed and floating charges. (See doc no 48 for full details). Outstanding |
16 May 2008 | Delivered on: 20 May 2008 Satisfied on: 30 January 2013 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Goods k/a mazak, model: turbo champion serial no. 142826 description laser machine for details of further property charge please refer to 395. Fully Satisfied |
20 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
29 September 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
12 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
30 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
26 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
12 July 2017 | Notification of Terence Charles Stevens as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Terence Charles Stevens as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Terence Charles Stevens as a person with significant control on 6 April 2016 (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
6 May 2016 | Satisfaction of charge 3 in full (1 page) |
6 May 2016 | Satisfaction of charge 2 in full (1 page) |
6 May 2016 | Satisfaction of charge 4 in full (1 page) |
6 May 2016 | Satisfaction of charge 4 in full (1 page) |
6 May 2016 | Satisfaction of charge 3 in full (1 page) |
6 May 2016 | Satisfaction of charge 1 in full (1 page) |
6 May 2016 | Satisfaction of charge 1 in full (1 page) |
6 May 2016 | Satisfaction of charge 2 in full (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
6 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 September 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 July 2012 | Director's details changed for Mr Robert Andrew Stevens on 29 June 2012 (2 pages) |
5 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Director's details changed for Mr Terence Charles Stevens on 29 June 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr Brian Anthony Pearson on 29 June 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr Terence Charles Stevens on 29 June 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr Robert Andrew Stevens on 29 June 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr Brian Anthony Pearson on 29 June 2012 (2 pages) |
5 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 August 2011 | Secretary's details changed for Mr Robert Andrew Stevens on 12 July 2011 (1 page) |
24 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Secretary's details changed for Mr Robert Andrew Stevens on 12 July 2011 (1 page) |
24 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
11 August 2010 | Director's details changed for Brian Anthony Pearson on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Terence Charles Stevens on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Terence Charles Stevens on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Brian Anthony Pearson on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Mr Robert Andrew Stevens on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Mr Robert Andrew Stevens on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Mr Robert Andrew Stevens on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Brian Anthony Pearson on 1 October 2009 (2 pages) |
11 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Director's details changed for Terence Charles Stevens on 1 October 2009 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 August 2009 | Secretary appointed mr robert andrew stevens (1 page) |
20 August 2009 | Secretary appointed mr robert andrew stevens (1 page) |
19 August 2009 | Appointment terminated secretary terence stevens (1 page) |
19 August 2009 | Appointment terminated secretary terence stevens (1 page) |
18 August 2009 | Return made up to 28/06/09; full list of members (4 pages) |
18 August 2009 | Return made up to 28/06/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
15 October 2008 | Return made up to 28/06/08; full list of members (4 pages) |
15 October 2008 | Return made up to 28/06/08; full list of members (4 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
5 September 2007 | Return made up to 28/06/07; no change of members
|
5 September 2007 | Return made up to 28/06/07; no change of members
|
2 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
3 August 2006 | Return made up to 28/06/06; full list of members (7 pages) |
3 August 2006 | Return made up to 28/06/06; full list of members (7 pages) |
21 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
21 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
19 August 2005 | Return made up to 28/06/05; full list of members (7 pages) |
19 August 2005 | Return made up to 28/06/05; full list of members (7 pages) |
24 March 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
24 March 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
6 December 2004 | Return made up to 28/06/04; full list of members (7 pages) |
6 December 2004 | Return made up to 28/06/04; full list of members (7 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
26 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
26 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
26 June 2003 | Director's particulars changed (1 page) |
26 June 2003 | Director's particulars changed (1 page) |
6 April 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 April 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
21 February 2003 | Return made up to 28/06/02; full list of members (7 pages) |
21 February 2003 | Return made up to 28/06/02; full list of members (7 pages) |
30 April 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
30 April 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
28 August 2001 | Return made up to 28/06/01; full list of members (6 pages) |
28 August 2001 | Return made up to 28/06/01; full list of members (6 pages) |
11 April 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
11 April 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
10 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
10 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
2 July 1999 | Return made up to 28/06/99; no change of members (4 pages) |
2 July 1999 | Return made up to 28/06/99; no change of members (4 pages) |
22 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 June 1998 | Return made up to 28/06/98; full list of members (6 pages) |
29 June 1998 | Return made up to 28/06/98; full list of members (6 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 July 1997 | Return made up to 28/06/97; no change of members
|
6 July 1997 | Return made up to 28/06/97; no change of members
|
30 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
1 July 1996 | Director's particulars changed (1 page) |
1 July 1996 | Return made up to 28/06/96; no change of members (4 pages) |
1 July 1996 | Director's particulars changed (1 page) |
1 July 1996 | Return made up to 28/06/96; no change of members (4 pages) |
10 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
10 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
15 August 1995 | Return made up to 28/06/95; full list of members (6 pages) |
15 August 1995 | Return made up to 28/06/95; full list of members (6 pages) |