Leigh-On-Sea
Essex
SS9 2AB
Director Name | Mrs Jennifer Sue Avery |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2015(55 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1349/1353 London Road Leigh-On-Sea Essex SS9 2AB |
Director Name | Mr Robert William Avery |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(31 years, 4 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 28 April 2014) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wensley Avenue Woodford Green Essex IG8 9HE |
Director Name | Mr Walter John Avery |
---|---|
Date of Birth | May 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 September 1993) |
Role | Farmer |
Correspondence Address | 79 Leighton Avenue Leigh On Sea Essex SS9 1PZ |
Secretary Name | Mr Robert William Avery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(31 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 January 1996) |
Role | Company Director |
Correspondence Address | 38 The Ridgeway Westcliff On Sea Essex SS0 8NT |
Secretary Name | Jennifer Sue Avery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(37 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 17 May 2010) |
Role | Company Director |
Correspondence Address | 10 Wensley Avenue Woodford Green Essex IG8 9HE |
Registered Address | 1349/1353 London Road Leigh-On-Sea Essex SS9 2AB |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Belfairs |
Built Up Area | Southend-on-Sea |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £119,500 |
Cash | £35,136 |
Current Liabilities | £35,640 |
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 | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
11 November 1971 | Delivered on: 15 November 1971 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: 23 chadwick rd, westcliff-on-sea, southend-on-sea. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
1 July 1970 | Delivered on: 10 July 1970 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: 86 lime avenue leigh on sea, essex no ex 131182 a floating charge over all movable plant machinery, implements and utensels. Outstanding |
5 December 1969 | Delivered on: 18 December 1969 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 all or any of the deeds and documents described in the schedule of the instrument creating the charge (which schedule does not identity the location of the said land and hereditaments) together with all fixed plant and machinery and other fixtures, a charge by way of floating security and all movable plant and machinery and all implements and utensils. Outstanding |
8 December 1969 | Delivered on: 15 December 1969 Persons entitled: The Agricultural Mortgage Corporation Limited. Classification: Legal charge Secured details: £15,225. Particulars: Flemings farm at eastwood and rayleigh in the co. Of essex together with cottages & buildings situated thereon and comprising 129.37 acres or thereabouts. Outstanding |
7 May 1963 | Delivered on: 14 May 1963 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: F/H bungalow and land 46 and 47 leigh view drive leigh-on-sea essex together with plant machinery fixtures implements and utensils present and future. Outstanding |
14 August 1961 | Delivered on: 18 August 1961 Persons entitled: Natural Provincial Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: Land fronting "the poplars" leigh view drive, leigh-on-sea, essex.together with plant machinery fixtures implements and utensils present & future. Outstanding |
14 August 1961 | Delivered on: 18 August 1961 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: Land adjoining "the poplars" leigh view drive, leigh-on-sea, essex together with plant machinery fixtures implements and utensils present & future. Outstanding |
17 January 1961 | Delivered on: 20 January 1961 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: Flemings & new england farm, eastwood, essex together with plant machinery fixtures implements and utensils present and future. Outstanding |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
15 June 2023 | Confirmation statement made on 14 June 2023 with updates (6 pages) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
21 June 2022 | Confirmation statement made on 14 June 2022 with updates (6 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
16 June 2021 | Confirmation statement made on 14 June 2021 with updates (6 pages) |
3 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
15 June 2020 | Confirmation statement made on 14 June 2020 with updates (4 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with updates (5 pages) |
23 January 2019 | Amended total exemption full accounts made up to 31 March 2018 (6 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 June 2018 | Director's details changed for Mrs Jennifer Susan Avery on 13 June 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 14 June 2018 with updates (5 pages) |
19 June 2018 | Change of details for Mrs Jennifer Susan Avery as a person with significant control on 13 June 2018 (2 pages) |
11 June 2018 | Director's details changed for Mr Stephen John Avery on 11 June 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
29 January 2016 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 January 2016 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Appointment of Mrs Jennifer Susan Avery as a director on 17 December 2015 (2 pages) |
17 December 2015 | Appointment of Mrs Jennifer Susan Avery as a director on 17 December 2015 (2 pages) |
24 July 2015 | Registered office address changed from 1 Church Hill Leigh on Sea Essex SS9 2DE to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 24 July 2015 (1 page) |
24 July 2015 | Registered office address changed from 1 Church Hill Leigh on Sea Essex SS9 2DE to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 24 July 2015 (1 page) |
14 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
2 June 2014 | Termination of appointment of Robert Avery as a director (1 page) |
2 June 2014 | Termination of appointment of Robert Avery as a director (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Director's details changed for Mr Robert William Avery on 31 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Stephen John Avery on 31 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Mr Robert William Avery on 31 October 2009 (2 pages) |
14 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Director's details changed for Stephen John Avery on 31 October 2009 (2 pages) |
17 May 2010 | Termination of appointment of Jennifer Avery as a secretary (1 page) |
17 May 2010 | Termination of appointment of Jennifer Avery as a secretary (1 page) |
6 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 June 2009 | Return made up to 14/06/09; full list of members (6 pages) |
16 June 2009 | Return made up to 14/06/09; full list of members (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 July 2008 | Return made up to 14/06/08; full list of members; amend (9 pages) |
15 July 2008 | Return made up to 14/06/08; full list of members; amend (9 pages) |
18 June 2008 | Return made up to 14/06/08; full list of members (6 pages) |
18 June 2008 | Return made up to 14/06/08; full list of members (6 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Return made up to 14/06/07; full list of members (4 pages) |
21 June 2007 | Return made up to 14/06/07; full list of members (4 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
20 June 2006 | Return made up to 14/06/06; full list of members (4 pages) |
20 June 2006 | Return made up to 14/06/06; full list of members (4 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 July 2005 | Return made up to 14/06/05; full list of members (10 pages) |
20 July 2005 | Return made up to 14/06/05; full list of members (10 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 June 2004 | Return made up to 14/06/04; full list of members (9 pages) |
14 June 2004 | Return made up to 14/06/04; full list of members (9 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 June 2003 | Return made up to 14/06/03; full list of members (9 pages) |
23 June 2003 | Return made up to 14/06/03; full list of members (9 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 June 2002 | Return made up to 14/06/02; full list of members (9 pages) |
20 June 2002 | Return made up to 14/06/02; full list of members (9 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 July 2001 | Return made up to 19/06/01; full list of members (7 pages) |
2 July 2001 | Return made up to 19/06/01; full list of members (7 pages) |
24 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 June 2000 | Return made up to 19/06/00; full list of members (6 pages) |
22 June 2000 | Return made up to 19/06/00; full list of members (6 pages) |
10 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 November 1999 | Secretary's particulars changed (1 page) |
25 November 1999 | Secretary's particulars changed (1 page) |
25 November 1999 | Director's particulars changed (1 page) |
25 November 1999 | Director's particulars changed (1 page) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
2 August 1999 | Ad 19/07/99--------- £ si 6000@1=6000 £ ic 1000/7000 (2 pages) |
2 August 1999 | Resolutions
|
2 August 1999 | £ nc 1000/10000 19/07/99 (1 page) |
2 August 1999 | £ nc 1000/10000 19/07/99 (1 page) |
2 August 1999 | Ad 19/07/99--------- £ si 6000@1=6000 £ ic 1000/7000 (2 pages) |
2 August 1999 | Resolutions
|
27 July 1999 | Return made up to 19/06/99; no change of members (4 pages) |
27 July 1999 | Return made up to 19/06/99; no change of members (4 pages) |
18 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
18 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
29 June 1998 | Return made up to 19/06/98; no change of members (4 pages) |
29 June 1998 | Return made up to 19/06/98; no change of members (4 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
27 July 1997 | New secretary appointed (2 pages) |
27 July 1997 | Return made up to 19/06/97; full list of members
|
27 July 1997 | Return made up to 19/06/97; full list of members
|
27 July 1997 | New secretary appointed (2 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
16 June 1996 | Return made up to 19/06/96; no change of members (4 pages) |
16 June 1996 | Return made up to 19/06/96; no change of members (4 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
7 June 1995 | Return made up to 19/06/95; no change of members (4 pages) |
7 June 1995 | Return made up to 19/06/95; no change of members (4 pages) |
22 February 1960 | Incorporation (12 pages) |
22 February 1960 | Incorporation (12 pages) |