Runsell Lane
Danbury
Essex
CM3 4NZ
Director Name | Mrs Margaret Jennifer Ketteley |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 1995(24 years, 1 month after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Weatheroak Runsell Lane Danbury Essex CM3 4NZ |
Secretary Name | Mrs Margaret Jennifer Ketteley |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 1995(24 years, 1 month after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weatheroak Runsell Lane Danbury Essex CM3 4NZ |
Director Name | Miss Emma Rose Gibson |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2000(28 years, 10 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
Director Name | Mr James Russell Ketteley |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2000(28 years, 10 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
Director Name | Mrs Violet Ketteley |
---|---|
Date of Birth | September 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(21 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 08 May 1995) |
Role | Company Director |
Correspondence Address | 15 Thorpe Bay Gardens Thorpe Bay Southend On Sea Essex SS1 3NS |
Secretary Name | Mrs Violet Ketteley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(21 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 08 May 1995) |
Role | Company Director |
Correspondence Address | 15 Thorpe Bay Gardens Thorpe Bay Southend On Sea Essex SS1 3NS |
Website | flamusements.co.uk |
---|
Registered Address | Monometer House Rectory Grove Leigh-On-Sea Essex SS9 2HN |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
7k at £1 | Trustees Of Peter Ketteley Discretionary Settlement 4.30% Ordinary C |
---|---|
7k at £1 | Trustees Of Peter Ketteley Discretionary Settlement 4.30% Ordinary D |
7k at £1 | Trustees Of Peter Ketteley Discretionary Settlement 4.30% Ordinary E |
7k at £1 | Trustees Of Peter Ketteley Discretionary Settlement 4.30% Ordinary F |
7k at £1 | Trustees Of Peter Ketteley Discretionary Settlement 4.30% Ordinary G |
7k at £1 | Trustees Of Peter Ketteley Discretionary Settlement 4.30% Ordinary H |
39k at £1 | Emma Rose Gibson 23.94% Ordinary B |
39k at £1 | James Russell Ketteley 23.94% Ordinary B |
21.4k at £1 | Margaret Jennifer Ketteley 13.16% Ordinary A |
21.4k at £1 | Peter Russell Ketteley 13.16% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,053,020 |
Cash | £97,623 |
Current Liabilities | £311,868 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks, 1 day from now) |
7 November 2011 | Delivered on: 9 November 2011 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: 48-49 marine parade southend on sea essex t/no EX136567 by way of fixed charge, the benefit of all covenants & rights concerning the property & 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 |
---|---|
30 April 1998 | Delivered on: 7 May 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company formerly known as high street stores limited to the chargee on any account whatsoever. Particulars: The f/h properties k/a 43 marine parade southend on sea essex.t/no.EX265372.1,2 & 3 strutts cottages marine parade.land lying to the north of marine parade t/no.EX452354.44 Marine parade southend on sea essex.t/no.EX198884.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
7 November 2011 | Delivered on: 9 November 2011 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: 23-28 marine parade southend on sea essex t/no EX149256 by way of fixed charge, the benefit of all covenants & rights concerning the property & 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 |
30 April 1998 | Delivered on: 7 May 1998 Satisfied on: 4 October 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company formerly known as high street stores limited to the chargee on any account whatsoever. Particulars: The f/h property k/a 23 24 25 26 27 28 marine parade southend on sea essex.t/no.EX149256.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 April 1998 | Delivered on: 7 May 1998 Satisfied on: 4 October 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company formerly known as high street stores limited to the chargee on any account whatsoever. Particulars: The f/h property k/a 48 & 49 marine parade;land & buildings on the west side of pleasant road southend on sea essex.t/nos.EX136567 & EX148962.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
8 May 1996 | Delivered on: 16 May 1996 Satisfied on: 22 October 1997 Persons entitled: Margaret Jennifer Ketteley Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40B 41 and 42 marine parade southend on sea essex and all buildings trade and other fixtures fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
8 May 1996 | Delivered on: 16 May 1996 Satisfied on: 22 October 1997 Persons entitled: Margaret Jennifer Ketteley Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47 marine parade southend on sea essex and all buildings trade and other fixtures fixed plant and machinery and the benefit of any exisitng leases. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
31 December 1980 | Delivered on: 6 January 1981 Satisfied on: 22 October 1997 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 marine parade southend on sea essex title no ex 184240. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 December 1980 | Delivered on: 6 January 1981 Satisfied on: 19 July 1990 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23, 24, 25 marine parade southend on sea essex title no. Ex 164499. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 December 1979 | Delivered on: 21 December 1979 Satisfied on: 4 October 2011 Persons entitled: Barclays 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: 37 marine parade, southend on sea, essex title no. Ex 184240. Fully Satisfied |
18 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
---|---|
18 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
16 August 2017 | Resolutions
|
7 August 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
31 July 2017 | Confirmation statement made on 3 May 2017 with updates (8 pages) |
31 July 2017 | Notification of Peter Russell Ketteley as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Margaret Jennifer Ketteley as a person with significant control on 6 April 2016 (2 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
19 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
8 June 2015 | Director's details changed for Miss Emma Rose Gibson on 1 April 2015 (2 pages) |
8 June 2015 | Director's details changed for James Russell Ketteley on 1 April 2015 (2 pages) |
8 June 2015 | Director's details changed for Miss Emma Rose Gibson on 1 April 2015 (2 pages) |
8 June 2015 | Director's details changed for James Russell Ketteley on 1 April 2015 (2 pages) |
19 May 2015 | Particulars of variation of rights attached to shares (2 pages) |
19 May 2015 | Particulars of variation of rights attached to shares (2 pages) |
19 May 2015 | Resolutions
|
19 May 2015 | Particulars of variation of rights attached to shares (2 pages) |
19 May 2015 | Particulars of variation of rights attached to shares (2 pages) |
19 May 2015 | Particulars of variation of rights attached to shares (2 pages) |
19 May 2015 | Particulars of variation of rights attached to shares (2 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
9 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
11 March 2014 | Amended accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (8 pages) |
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (8 pages) |
21 January 2013 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
3 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (8 pages) |
3 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (8 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
8 November 2011 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (8 pages) |
23 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (8 pages) |
23 May 2011 | Director's details changed for Emma Rose Ketteley on 19 April 2011 (2 pages) |
4 November 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
26 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages) |
26 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (3 pages) |
10 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (7 pages) |
10 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (7 pages) |
23 December 2009 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
5 May 2009 | Return made up to 03/05/09; full list of members (5 pages) |
3 September 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
20 May 2008 | Return made up to 03/05/08; full list of members (6 pages) |
12 October 2007 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
8 May 2007 | Return made up to 03/05/07; full list of members (4 pages) |
14 November 2006 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
20 June 2006 | Return made up to 03/05/06; full list of members (4 pages) |
19 June 2006 | Location of register of members (non legible) (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Resolutions
|
12 April 2006 | Resolutions
|
4 February 2006 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
15 June 2005 | Return made up to 03/05/05; full list of members (3 pages) |
12 October 2004 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
15 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
4 December 2003 | Full accounts made up to 30 April 2003 (14 pages) |
13 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
9 February 2003 | Full accounts made up to 30 April 2002 (13 pages) |
25 April 2002 | Return made up to 03/05/02; full list of members (7 pages) |
2 February 2002 | Full accounts made up to 30 April 2001 (13 pages) |
2 May 2001 | Return made up to 03/05/01; no change of members (6 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (13 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | Return made up to 03/05/00; full list of members (7 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
27 April 1999 | Return made up to 03/05/99; full list of members (6 pages) |
22 February 1999 | Full accounts made up to 30 April 1998 (14 pages) |
4 June 1998 | Return made up to 03/05/98; full list of members (6 pages) |
8 May 1998 | Resolutions
|
7 May 1998 | Particulars of mortgage/charge (3 pages) |
7 May 1998 | Particulars of mortgage/charge (3 pages) |
7 May 1998 | Particulars of mortgage/charge (3 pages) |
1 May 1998 | Company name changed high street stores LIMITED\certificate issued on 01/05/98 (2 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (14 pages) |
22 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1997 | Return made up to 03/05/97; full list of members (6 pages) |
2 May 1997 | Location of register of members (1 page) |
2 October 1996 | Full accounts made up to 30 April 1996 (12 pages) |
4 August 1996 | New director appointed (2 pages) |
4 August 1996 | Return made up to 03/05/96; full list of members (6 pages) |
18 July 1996 | Director resigned (1 page) |
18 July 1996 | Resolutions
|
16 May 1996 | Particulars of mortgage/charge (3 pages) |
16 May 1996 | Particulars of mortgage/charge (3 pages) |
16 November 1995 | Full accounts made up to 30 April 1995 (13 pages) |
29 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 May 1995 | Return made up to 03/05/95; full list of members (12 pages) |
25 February 1984 | Accounts made up to 30 April 1982 (10 pages) |
11 May 1982 | Accounts made up to 30 April 1980 (9 pages) |