Hadleigh
Benfleet
Essex
SS7 2QL
Director Name | Joyce Mary Miller |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 February 1998) |
Role | Managing Director |
Correspondence Address | 112 Long Green Chigwell Essex IG7 4JE |
Director Name | William Robert Miller |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 February 1998) |
Role | Company Director |
Correspondence Address | 112 Long Green Chigwell Essex IG7 4JE |
Director Name | Alan Arthur Webster |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(22 years, 4 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Trinity Road Rayleigh Essex SS6 8QD |
Secretary Name | Veronica Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(22 years, 4 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 01 May 2014) |
Role | Company Director |
Correspondence Address | 42 Trinity Road Rayleigh Essex SS6 8QD |
Website | redpepperpress.co.uk |
---|
Registered Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
2k at £1 | Red Pepper Press LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £60,042 |
Cash | £53,709 |
Current Liabilities | £3,928 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
15 May 1992 | Delivered on: 19 May 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
26 May 1981 | Delivered on: 10 June 1981 Satisfied on: 9 June 1992 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: F/H - 5, 7 and 9, george street, romford, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
---|---|
18 September 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
13 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
13 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
2 October 2014 | Termination of appointment of Alan Arthur Webster as a director on 1 May 2014 (1 page) |
2 October 2014 | Termination of appointment of Veronica Webster as a secretary on 1 May 2014 (1 page) |
2 October 2014 | Termination of appointment of Veronica Webster as a secretary on 1 May 2014 (1 page) |
2 October 2014 | Termination of appointment of Alan Arthur Webster as a director on 1 May 2014 (1 page) |
4 August 2014 | Registered office address changed from Unit 8 Gloucester Way Off Comton Way Basildon Essex SS14 3AY to Star House 81a High Road Benfleet Essex SS7 5LN on 4 August 2014 (1 page) |
4 August 2014 | Appointment of Mr Colin Westley as a director on 1 April 2014 (2 pages) |
4 August 2014 | Registered office address changed from Unit 8 Gloucester Way Off Comton Way Basildon Essex SS14 3AY to Star House 81a High Road Benfleet Essex SS7 5LN on 4 August 2014 (1 page) |
4 August 2014 | Appointment of Mr Colin Westley as a director on 1 April 2014 (2 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
22 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
30 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
16 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
18 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Registered office address changed from Unit 3B Tonbridge Works Tonbridge Road Harold Hill Romford Essex RM3 8TS on 20 October 2010 (1 page) |
19 March 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
4 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
20 January 2009 | Return made up to 30/09/08; full list of members (3 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
16 November 2007 | Return made up to 24/09/07; full list of members (5 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
1 November 2006 | Return made up to 30/09/06; full list of members (6 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
1 November 2005 | Return made up to 30/09/05; full list of members (6 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
21 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
16 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
13 April 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
21 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
28 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
13 October 2000 | Return made up to 05/10/00; full list of members (6 pages) |
10 April 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
5 October 1999 | Return made up to 05/10/99; full list of members (5 pages) |
19 April 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
26 October 1998 | Return made up to 05/10/98; full list of members (5 pages) |
19 October 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
3 November 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
26 October 1997 | Return made up to 05/10/97; full list of members (6 pages) |
11 October 1996 | Return made up to 05/10/96; no change of members (4 pages) |
14 June 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
20 October 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
28 September 1995 | Return made up to 05/10/95; no change of members (4 pages) |