Southend-On-Sea
Essex
SS1 2PH
Secretary Name | Nicola Alison Webb |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1992(27 years, 8 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Secretary |
Correspondence Address | 457 Southchurch Road Southend-On-Sea Essex SS1 2PH |
Director Name | Mrs Nicola Alison Webb |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 1994(28 years, 10 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 457 Southchurch Road Southend-On-Sea Essex SS1 2PH |
Director Name | Mr Stefan John Kent Webb |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2013(47 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Estimator |
Country of Residence | England |
Correspondence Address | Moneypot Farm House Moneypot Hill Redgrave Diss Norfolk IP22 1SF |
Director Name | Mrs Amy Rosina Webb |
---|---|
Date of Birth | June 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(27 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 27 Heather Drive Hadleigh Benfleet Essex SS7 2EL |
Director Name | Mr Stean John Kent Webb |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(27 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 1994) |
Role | Estimator |
Correspondence Address | Knoll Cottage The Street Redgrave Diss Norfolk IP22 1RW |
Registered Address | 457 Southchurch Road Southend-On-Sea Essex SS1 2PH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
29.7k at £1 | George Reginald Kent Webb 59.33% Ordinary |
---|---|
8.3k at £1 | Nicola Alison Webb 16.67% Ordinary |
6k at £1 | Fiona Louise Foster 12.00% Ordinary |
6k at £1 | Stefan John Kent-webb 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £624,285 |
Current Liabilities | £219,888 |
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 | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
6 July 1983 | Delivered on: 14 July 1983 Satisfied on: 29 November 2006 Persons entitled: Barclays 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: F/H 13 and 15 high street, canvey island, essex. Fully Satisfied |
---|---|
14 August 1981 | Delivered on: 20 August 1981 Satisfied on: 29 November 2006 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: F/H 11, 13 & 15 high street canvey island, essex. Fully Satisfied |
18 August 1980 | Delivered on: 19 August 1980 Satisfied on: 29 November 2006 Persons entitled: F. A. Bates Classification: Legal charge Secured details: £25,000 & all other monies due or to become due from the company to the chargee. Particulars: Shop units 2, 3 and 4, high street, canvey island, with car parking spaces 2 3 and 8. Fully Satisfied |
14 March 1975 | Delivered on: 3 April 1975 Satisfied on: 29 November 2006 Persons entitled: Barclays 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: 36, elm view road benfleet essex. Fully Satisfied |
29 May 1973 | Delivered on: 1 June 1973 Satisfied on: 29 November 2006 Persons entitled: Barclays 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: 19, 21 21A & 23, high street canvey island essex. Fully Satisfied |
26 April 1973 | Delivered on: 17 May 1973 Satisfied on: 29 November 2006 Persons entitled: Barclays 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: 6 elder tree road canvey island essex. Fully Satisfied |
29 December 2006 | Delivered on: 4 January 2007 Satisfied on: 2 February 2016 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 1 prittlewell square southend-on-sea essex t/n EX242324. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
11 June 1999 | Delivered on: 15 June 1999 Satisfied on: 29 November 2006 Persons entitled: Midland 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: Units 12/1/1 12/1/2 and 12/2/1 long stratton industrial estate long stratton norfolk (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
11 June 1999 | Delivered on: 15 June 1999 Satisfied on: 29 November 2006 Persons entitled: Midland 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: Land on the north side of wellesley road long stratton industrial estate long stratton norfolk (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
15 May 1999 | Delivered on: 20 May 1999 Satisfied on: 29 November 2006 Persons entitled: Midland 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. See the mortgage charge document for full details. Fully Satisfied |
5 January 1973 | Delivered on: 22 January 1973 Satisfied on: 29 November 2006 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 75 eastwood boulevard westcliff on sea, essex. Fully Satisfied |
12 October 1998 | Delivered on: 15 October 1998 Satisfied on: 29 November 2006 Persons entitled: Midland 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: The f/h property k/a 2 broad street bungay suffolk. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
29 December 1995 | Delivered on: 5 January 1996 Satisfied on: 31 October 1997 Persons entitled: Co-Ordinated Properties Limited Classification: Sub-mortgage Secured details: £90,022.90 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Legal charge of site of 35 station road harleston norfolk. Fully Satisfied |
26 September 1995 | Delivered on: 28 September 1995 Satisfied on: 29 November 2006 Persons entitled: Co-Ordinated Properties Limited Classification: Legal charge Secured details: £102,481.69 due from the company to the chargee. Particulars: All that property k/a "the old maltings" 35 station road harleston norfolk. Fully Satisfied |
13 January 1995 | Delivered on: 17 January 1995 Satisfied on: 29 November 2006 Persons entitled: Co-Ordinated Properties Limited Classification: Legal charge Secured details: £260,000 due from the company to the chargee. Particulars: 13/15 high street canvey island essex. Fully Satisfied |
13 January 1995 | Delivered on: 17 January 1995 Satisfied on: 29 November 2006 Persons entitled: Co-Ordinated Properties Limited Classification: Collateral charge Secured details: £260,000 due from the company to the chargee. Particulars: Units 4A,4B,4C and 4D wellesley road long stratton norfolk. Fully Satisfied |
13 January 1995 | Delivered on: 17 January 1995 Satisfied on: 29 November 2006 Persons entitled: Co-Ordinated Properties Limited Classification: Collateral charge Secured details: £260,000 due from the company to the chargee. Particulars: Units 12/1/1,12/1/2 and 12/2/1 salamanca road long stratton norfolk. Fully Satisfied |
27 May 1994 | Delivered on: 28 May 1994 Satisfied on: 29 November 2006 Persons entitled: Co-Ordinate Properties Limited Classification: Legal charge Secured details: £118,071 due from the company to the chargee. Particulars: Land on the north side of wellesley road, long stratton industrial estate, long stratton, norfolk t/no NK120959. Fully Satisfied |
17 December 1990 | Delivered on: 4 January 1991 Satisfied on: 29 November 2006 Persons entitled: Barclays 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: Plot 12/1 & plot 12/2 salamanca road, long stratton norwich, norfolk. Fully Satisfied |
30 November 1990 | Delivered on: 13 December 1990 Satisfied on: 29 November 2006 Persons entitled: Barclays 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: Units 4A, b, c, and d phase iv long stratton industrial estate, long stratton, norwich, norfolk . title no: nl 86776. Fully Satisfied |
25 June 1990 | Delivered on: 16 July 1990 Satisfied on: 29 November 2006 Persons entitled: Barclays 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: St bartholomews church, ship meadow, waveney, suffolk title no. Sk 87462. Fully Satisfied |
5 March 1971 | Delivered on: 26 March 1971 Satisfied on: 29 November 2006 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43 chalkwell avenue, westcliff on sea, essex title no ex 134090. Fully Satisfied |
6 February 1990 | Delivered on: 14 February 1990 Satisfied on: 27 July 1994 Persons entitled: Co- Ordinated Properties LTD Classification: Legal charge Secured details: £200,000 and all other monies due or to become due from the company to the chargee. Particulars: Phase 4A long stratton industrial estate long stratton, norfolk. Fully Satisfied |
20 June 1989 | Delivered on: 29 June 1989 Satisfied on: 29 November 2006 Persons entitled: Barclays 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: Plot 16/2 phase 111 long stratton industrial estate long stratton norfolk. Fully Satisfied |
5 November 1986 | Delivered on: 17 November 1986 Satisfied on: 29 November 2006 Persons entitled: Barclays 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: 19 cobham rd, westcliff on sea essex. Fully Satisfied |
9 May 1986 | Delivered on: 27 May 1986 Satisfied on: 29 November 2006 Persons entitled: Business Mortgage Trust Public Limited Company Classification: Legal charge Secured details: £30,000. Particulars: F/Hold premises known as richmond house castle street eye, county of suffolk. Fully Satisfied |
10 September 1985 | Delivered on: 26 September 1985 Satisfied on: 29 November 2006 Persons entitled: Barclays 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: Richmond house 4 castle street eye suffolk. Fully Satisfied |
25 October 1984 | Delivered on: 1 November 1984 Satisfied on: 29 November 2006 Persons entitled: Barclays 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: F/H graphic house stock road southend on sea essex. Title no ex 285642. Fully Satisfied |
24 October 1983 | Delivered on: 3 November 1983 Satisfied on: 29 November 2006 Persons entitled: Barclays 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: F/H -old rectory cottage adjacent to the former rectory wetheringsett, suffolk. Fully Satisfied |
3 August 1983 | Delivered on: 11 August 1983 Persons entitled: Barclays 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: F/H 370 london rd, hadleigh, benfleet, essex. Fully Satisfied |
3 August 1983 | Delivered on: 11 August 1983 Persons entitled: Barclays 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: F/H 368 london rd, hadleigh, benfleet, essex. Fully Satisfied |
3 August 1983 | Delivered on: 11 August 1983 Persons entitled: Barclays 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: F/H 366 london rd, hadleigh, benfleet, essex. Fully Satisfied |
18 January 1968 | Delivered on: 25 January 1968 Satisfied on: 22 November 2006 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 50 ft. Land, branksome avenue, hoskley, essex as comprised in a conveyance dated 16TH january 1968. Fully Satisfied |
22 March 2016 | Delivered on: 24 March 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 1 prittlewell square southend on sea essex SS1 1DW. Outstanding |
31 July 2014 | Delivered on: 8 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 39 vaughan avenue southend on sea essex. Outstanding |
31 July 2014 | Delivered on: 1 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Unit f, yarefield park, old hall road, norwich. Outstanding |
12 December 2006 | Delivered on: 20 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property units 12B to 12D salamanca road long stratton norfolk t/no NK100531. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
12 December 2006 | Delivered on: 20 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h units 4F to 4K wellesley road long stratton norfolk, t/n NK120959,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
20 October 2006 | Delivered on: 27 October 2006 Persons entitled: Lloyds Tsb 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 |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
7 November 2023 | Confirmation statement made on 31 October 2023 with updates (4 pages) |
14 September 2023 | Satisfaction of charge 35 in full (2 pages) |
14 September 2023 | Satisfaction of charge 33 in full (1 page) |
15 November 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
31 October 2022 | Confirmation statement made on 31 October 2022 with updates (4 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
11 November 2021 | Confirmation statement made on 31 October 2021 with updates (5 pages) |
20 May 2021 | Cessation of Stefan John Kent Webb as a person with significant control on 2 November 2020 (1 page) |
20 May 2021 | Cessation of Fiona Louise Foster as a person with significant control on 2 November 2020 (1 page) |
24 March 2021 | Notification of Fiona Louise Foster as a person with significant control on 1 November 2020 (2 pages) |
24 March 2021 | Notification of Stefan John Kent Webb as a person with significant control on 1 November 2020 (2 pages) |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
14 December 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
19 November 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
7 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
27 November 2017 | Change of details for George Reginald Kent Webb as a person with significant control on 27 November 2017 (2 pages) |
27 November 2017 | Change of details for George Reginald Kent Webb as a person with significant control on 27 November 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
3 January 2017 | Director's details changed for George Reginald Kent Webb on 1 April 2016 (2 pages) |
3 January 2017 | Director's details changed for Nicola Alison Webb on 1 April 2016 (2 pages) |
3 January 2017 | Secretary's details changed for Nicola Alison Webb on 1 April 2016 (1 page) |
3 January 2017 | Secretary's details changed for Nicola Alison Webb on 1 April 2016 (1 page) |
3 January 2017 | Director's details changed for George Reginald Kent Webb on 1 April 2016 (2 pages) |
3 January 2017 | Director's details changed for Nicola Alison Webb on 1 April 2016 (2 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
1 August 2016 | Satisfaction of charge 008398780039 in full (1 page) |
1 August 2016 | Satisfaction of charge 008398780039 in full (1 page) |
8 April 2016 | Part of the property or undertaking has been released from charge 33 (2 pages) |
8 April 2016 | Part of the property or undertaking has been released from charge 33 (2 pages) |
26 March 2016 | Part of the property or undertaking has been released from charge 33 (5 pages) |
26 March 2016 | Part of the property or undertaking has been released from charge 33 (5 pages) |
24 March 2016 | Registration of charge 008398780039, created on 22 March 2016 (16 pages) |
24 March 2016 | Registration of charge 008398780039, created on 22 March 2016 (16 pages) |
2 February 2016 | Satisfaction of charge 36 in full (2 pages) |
2 February 2016 | Satisfaction of charge 36 in full (2 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
8 August 2014 | Registration of charge 008398780038, created on 31 July 2014 (17 pages) |
8 August 2014 | All of the property or undertaking has been released from charge 33 (5 pages) |
8 August 2014 | Registration of charge 008398780038, created on 31 July 2014 (17 pages) |
8 August 2014 | All of the property or undertaking has been released from charge 33 (5 pages) |
1 August 2014 | Registration of charge 008398780037, created on 31 July 2014 (17 pages) |
1 August 2014 | Registration of charge 008398780037, created on 31 July 2014 (17 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
28 February 2013 | Appointment of Mr Stefan John Kent Webb as a director (2 pages) |
28 February 2013 | Appointment of Mr Stefan John Kent Webb as a director (2 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Registered office address changed from Hamlet House 366-386 London Road Westcliff on Sea Essex SS0 7HZ on 28 September 2011 (1 page) |
28 September 2011 | Registered office address changed from Hamlet House 366-386 London Road Westcliff on Sea Essex SS0 7HZ on 28 September 2011 (1 page) |
16 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 December 2009 | Director's details changed for Nicola Alison Webb on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Nicola Alison Webb on 1 October 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Nicola Alison Webb on 1 October 2009 (1 page) |
8 December 2009 | Director's details changed for George Reginald Kent Webb on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for George Reginald Kent Webb on 1 October 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Nicola Alison Webb on 1 October 2009 (1 page) |
8 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Secretary's details changed for Nicola Alison Webb on 1 October 2009 (1 page) |
10 December 2008 | Director's change of particulars / george webb / 01/09/2008 (1 page) |
10 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
10 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
10 December 2008 | Director and secretary's change of particulars / nicola webb / 01/09/2008 (1 page) |
10 December 2008 | Director's change of particulars / george webb / 01/09/2008 (1 page) |
10 December 2008 | Director and secretary's change of particulars / nicola webb / 01/09/2008 (1 page) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
3 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
17 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 2007 | Director's particulars changed (1 page) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 January 2007 | Particulars of mortgage/charge (5 pages) |
4 January 2007 | Particulars of mortgage/charge (5 pages) |
20 December 2006 | Particulars of mortgage/charge (4 pages) |
20 December 2006 | Particulars of mortgage/charge (4 pages) |
20 December 2006 | Return made up to 31/10/06; full list of members (3 pages) |
20 December 2006 | Return made up to 31/10/06; full list of members (3 pages) |
20 December 2006 | Particulars of mortgage/charge (4 pages) |
20 December 2006 | Particulars of mortgage/charge (4 pages) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2006 | Particulars of mortgage/charge (5 pages) |
27 October 2006 | Particulars of mortgage/charge (5 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
8 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
19 January 2005 | Return made up to 31/10/04; full list of members (5 pages) |
19 January 2005 | Return made up to 31/10/04; full list of members (5 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 November 2003 | Return made up to 31/10/03; full list of members (5 pages) |
11 November 2003 | Return made up to 31/10/03; full list of members (5 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 November 2002 | Return made up to 31/10/02; full list of members (5 pages) |
11 November 2002 | Return made up to 31/10/02; full list of members (5 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 November 2001 | Return made up to 31/10/01; full list of members (5 pages) |
16 November 2001 | Return made up to 31/10/01; full list of members (5 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
17 November 2000 | Return made up to 31/10/00; full list of members (5 pages) |
17 November 2000 | Return made up to 31/10/00; full list of members (5 pages) |
10 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
10 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
13 January 2000 | Director's particulars changed (1 page) |
13 January 2000 | Return made up to 31/10/99; full list of members (7 pages) |
13 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 2000 | Director's particulars changed (1 page) |
13 January 2000 | Return made up to 31/10/99; full list of members (7 pages) |
22 July 1999 | Registered office changed on 22/07/99 from: 4 southbourne grove westcliff on sea essex SS0 9UR (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: 4 southbourne grove westcliff on sea essex SS0 9UR (1 page) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
20 May 1999 | Particulars of mortgage/charge (3 pages) |
20 May 1999 | Particulars of mortgage/charge (3 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
15 October 1998 | Particulars of mortgage/charge (3 pages) |
15 October 1998 | Particulars of mortgage/charge (3 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
10 December 1997 | Return made up to 31/10/97; full list of members (6 pages) |
10 December 1997 | Return made up to 31/10/97; full list of members (6 pages) |
31 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1996 | Return made up to 31/10/96; full list of members (6 pages) |
30 December 1996 | Return made up to 31/10/96; full list of members (6 pages) |
1 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
1 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
5 March 1996 | Re-registration of Memorandum and Articles (9 pages) |
5 March 1996 | Application for reregistration from PLC to private (1 page) |
5 March 1996 | Resolutions
|
5 March 1996 | Re-registration of Memorandum and Articles (9 pages) |
5 March 1996 | Resolutions
|
5 March 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 March 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 March 1996 | Application for reregistration from PLC to private (1 page) |
5 January 1996 | Particulars of mortgage/charge (3 pages) |
5 January 1996 | Particulars of mortgage/charge (3 pages) |
31 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |
31 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |
30 October 1995 | Return made up to 31/10/95; full list of members (12 pages) |
30 October 1995 | Return made up to 31/10/95; full list of members (12 pages) |
28 September 1995 | Particulars of mortgage/charge (3 pages) |
28 September 1995 | Particulars of mortgage/charge (3 pages) |
20 March 1995 | New director appointed (3 pages) |
20 March 1995 | New director appointed (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (82 pages) |