Rochford
Essex
SS4 1PB
Secretary Name | Mr Ian Ronald Francis |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 1992(20 years, 6 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Glebe Hall Road Rochford Essex SS4 1PB |
Director Name | Mrs Emma Elise Hill Rose |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2022(50 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
Director Name | Courtenay Hill Young |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(20 years, 6 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 16 May 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 145 Old Brompton Road London SW5 0LF |
Registered Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Mr Courtenay Hill Young 25.00% Ordinary |
---|---|
25 at £1 | Mrs Vera Young 25.00% Ordinary |
24 at £1 | Mr Ian Ronald Francis 24.00% Ordinary |
23 at £1 | Mrs Rosemary Hope Francis 23.00% Ordinary |
1 at £1 | Christopher Ian Francis 1.00% Ordinary |
1 at £1 | Katherine Jane Withnall 1.00% Ordinary |
1 at £1 | Richard John Francis 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,800,920 |
Cash | £307,920 |
Current Liabilities | £77,393 |
Latest Accounts | 25 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 25 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 6 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months, 3 weeks from now) |
29 January 1982 | Delivered on: 9 February 1982 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: 1512-1516 london road leigh on sea essex title no ex 246998. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
8 April 1981 | Delivered on: 16 April 1981 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 st. Hilary, 1324, london road, leigh on sea essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 July 1979 | Delivered on: 2 August 1979 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: 45,45A,45B,45E,imperial avenue westcliff on sea, essex tittle no ex 182566 floating charge over all movable plant machinery implements utensils furniture and equipment . Outstanding |
20 July 1979 | Delivered on: 2 August 1979 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: Land & buildings on the north side of princes avenue, known as princes court, southend-on-sea title no ex 128576. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 December 1976 | Delivered on: 13 December 1976 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: Benleigh house,marina ave,rayleigh,rockford essex.,floating charge over all movable plant machinery implements utensils furniture and equipment. (Please see doc M14 ). Outstanding |
1 August 1972 | Delivered on: 16 August 1972 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leigh heath court,london road, leigh - on-sea, essex, floating charge over all movable plant machinery implements utensils furniture and equipment . Outstanding |
29 July 1988 | Delivered on: 18 August 1988 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: Unit 1 fletchers square temple farm industrial estate sutton road estate sutton road southend on sea, essex and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 July 1988 | Delivered on: 18 August 1988 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: Unit 2 fletchers square temple farm industrial estate sutton road southend on sea essex and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 July 1988 | Delivered on: 18 August 1988 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: 145/145A, south avenue southend on sea, essex title no:- ex 379182 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 July 1988 | Delivered on: 18 August 1988 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: Unit 3 fletchers square temple farm industrial estate sutton road southend on sea, essex and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 April 1984 | Delivered on: 4 May 1984 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 - millon court shahon rd. Westcliff on sea essex & for the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 February 1983 | Delivered on: 18 March 1983 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 property known as 6,8,14,16,18,20,22,26,28,30,36,40,46,50,56,58,66,68,70,72,74,78,85,88,92,93,94 96,102A, 103A, & 128 windsor road, ilford and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 July 1979 | Delivered on: 2 August 1979 Satisfied on: 11 February 2005 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: 53 lansdowne avenue, leigh-on-sea essex title no ex 141826. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 July 1979 | Delivered on: 2 August 1979 Satisfied on: 11 February 2005 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: 76 adalia crescent, leigh-on-sea title no ex 1774 2A.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 July 1988 | Delivered on: 11 August 1988 Satisfied on: 11 February 2005 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: 111, stornoway road, southend on sea, essex title no. Ex 379191 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 September 1983 | Delivered on: 17 October 1983 Satisfied on: 2 September 2009 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: 1739 london road, leigh on sea essex, title no ex 259200 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 August 1972 | Delivered on: 16 August 1972 Satisfied on: 1 March 2005 Persons entitled: Abinger Investments Limited. Classification: Mortgage Secured details: £ 30,000. Particulars: Leigh heath court ,london road,leigh- on-sea,essex. Fully Satisfied |
18 October 2023 | Total exemption full accounts made up to 25 March 2023 (7 pages) |
---|---|
17 August 2023 | Resolutions
|
17 August 2023 | Memorandum and Articles of Association (18 pages) |
12 June 2023 | Confirmation statement made on 6 June 2023 with updates (7 pages) |
3 February 2023 | Appointment of Mrs Katherine Jane Withnall as a director on 27 January 2023 (2 pages) |
20 December 2022 | Total exemption full accounts made up to 25 March 2022 (7 pages) |
3 August 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
28 July 2022 | Termination of appointment of Courtenay Hill Young as a director on 16 May 2022 (1 page) |
28 July 2022 | Appointment of Mrs Emma Elise Hill Rose as a director on 27 May 2022 (2 pages) |
14 December 2021 | Total exemption full accounts made up to 25 March 2021 (7 pages) |
11 June 2021 | Confirmation statement made on 6 June 2021 with updates (7 pages) |
22 February 2021 | Registered office address changed from C/O Rickard Keen Limited 7 Nelson Street Southend-on-Sea Essex SS1 1EH United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 22 February 2021 (1 page) |
11 January 2021 | Total exemption full accounts made up to 25 March 2020 (7 pages) |
25 June 2020 | Confirmation statement made on 6 June 2020 with updates (7 pages) |
12 December 2019 | Total exemption full accounts made up to 25 March 2019 (7 pages) |
21 November 2019 | Confirmation statement made on 6 June 2019 with updates (7 pages) |
17 June 2019 | Confirmation statement made on 5 June 2019 with updates (5 pages) |
20 March 2019 | Resolutions
|
19 March 2019 | Change of share class name or designation (2 pages) |
24 December 2018 | Total exemption full accounts made up to 25 March 2018 (7 pages) |
30 November 2018 | Satisfaction of charge 17 in full (1 page) |
30 November 2018 | Satisfaction of charge 3 in full (1 page) |
30 November 2018 | Satisfaction of charge 2 in full (1 page) |
30 November 2018 | Satisfaction of charge 9 in full (1 page) |
30 November 2018 | Satisfaction of charge 12 in full (1 page) |
30 November 2018 | Satisfaction of charge 15 in full (1 page) |
30 November 2018 | Satisfaction of charge 8 in full (1 page) |
30 November 2018 | Satisfaction of charge 7 in full (1 page) |
30 November 2018 | Satisfaction of charge 14 in full (1 page) |
30 November 2018 | Satisfaction of charge 6 in full (1 page) |
30 November 2018 | Satisfaction of charge 10 in full (1 page) |
30 November 2018 | Satisfaction of charge 16 in full (1 page) |
25 June 2018 | Confirmation statement made on 5 June 2018 with updates (5 pages) |
8 December 2017 | Total exemption full accounts made up to 25 March 2017 (8 pages) |
8 December 2017 | Total exemption full accounts made up to 25 March 2017 (8 pages) |
15 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 25 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 25 March 2016 (5 pages) |
15 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
28 September 2015 | Registered office address changed from Victoria Chambers 44/6 Broadway Leigh-on-Sea Essex SS9 1AG to C/O Rickard Keen Limited 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 28 September 2015 (1 page) |
28 September 2015 | Registered office address changed from Victoria Chambers 44/6 Broadway Leigh-on-Sea Essex SS9 1AG to C/O Rickard Keen Limited 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 28 September 2015 (1 page) |
26 August 2015 | Total exemption small company accounts made up to 25 March 2015 (4 pages) |
26 August 2015 | Total exemption small company accounts made up to 25 March 2015 (4 pages) |
23 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
7 August 2014 | Total exemption small company accounts made up to 25 March 2014 (5 pages) |
7 August 2014 | Total exemption small company accounts made up to 25 March 2014 (5 pages) |
19 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
29 October 2013 | Total exemption small company accounts made up to 25 March 2013 (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 25 March 2013 (4 pages) |
14 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 25 March 2012 (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 25 March 2012 (5 pages) |
4 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 25 March 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 25 March 2011 (5 pages) |
17 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
17 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
17 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
22 October 2010 | Total exemption small company accounts made up to 25 March 2010 (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 25 March 2010 (5 pages) |
30 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
5 September 2009 | Total exemption small company accounts made up to 25 March 2009 (5 pages) |
5 September 2009 | Total exemption small company accounts made up to 25 March 2009 (5 pages) |
3 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
3 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
1 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 25 March 2008 (5 pages) |
13 October 2008 | Total exemption small company accounts made up to 25 March 2008 (5 pages) |
5 August 2008 | Return made up to 05/06/08; full list of members (4 pages) |
5 August 2008 | Return made up to 05/06/08; full list of members (4 pages) |
16 November 2007 | Total exemption small company accounts made up to 25 March 2007 (5 pages) |
16 November 2007 | Total exemption small company accounts made up to 25 March 2007 (5 pages) |
18 June 2007 | Return made up to 05/06/07; no change of members (7 pages) |
18 June 2007 | Return made up to 05/06/07; no change of members (7 pages) |
6 January 2007 | Total exemption small company accounts made up to 25 March 2006 (5 pages) |
6 January 2007 | Total exemption small company accounts made up to 25 March 2006 (5 pages) |
18 July 2006 | Return made up to 05/06/06; full list of members (8 pages) |
18 July 2006 | Return made up to 05/06/06; full list of members (8 pages) |
25 January 2006 | Total exemption small company accounts made up to 25 March 2005 (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 25 March 2005 (5 pages) |
22 June 2005 | Return made up to 05/06/05; full list of members (8 pages) |
22 June 2005 | Return made up to 05/06/05; full list of members (8 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2005 | Accounts for a small company made up to 25 March 2004 (5 pages) |
25 January 2005 | Accounts for a small company made up to 25 March 2004 (5 pages) |
11 June 2004 | Return made up to 05/06/04; full list of members (8 pages) |
11 June 2004 | Return made up to 05/06/04; full list of members (8 pages) |
27 January 2004 | Accounts for a small company made up to 25 March 2003 (5 pages) |
27 January 2004 | Accounts for a small company made up to 25 March 2003 (5 pages) |
15 July 2003 | Return made up to 05/06/03; full list of members (8 pages) |
15 July 2003 | Return made up to 05/06/03; full list of members (8 pages) |
28 January 2003 | Accounts for a small company made up to 25 March 2002 (6 pages) |
28 January 2003 | Accounts for a small company made up to 25 March 2002 (6 pages) |
1 August 2002 | Return made up to 05/06/02; full list of members (7 pages) |
1 August 2002 | Return made up to 05/06/02; full list of members (7 pages) |
12 March 2002 | Total exemption small company accounts made up to 25 March 2001 (4 pages) |
12 March 2002 | Total exemption small company accounts made up to 25 March 2001 (4 pages) |
12 November 2001 | Auditor's resignation (1 page) |
12 November 2001 | Auditor's resignation (1 page) |
15 August 2001 | Return made up to 05/06/01; full list of members (6 pages) |
15 August 2001 | Return made up to 05/06/01; full list of members (6 pages) |
27 April 2001 | Full accounts made up to 25 March 2000 (9 pages) |
27 April 2001 | Full accounts made up to 25 March 2000 (9 pages) |
29 September 2000 | Return made up to 05/06/00; full list of members (6 pages) |
29 September 2000 | Return made up to 05/06/00; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 25 March 1999 (12 pages) |
2 November 1999 | Full accounts made up to 25 March 1999 (12 pages) |
20 June 1999 | Return made up to 05/06/99; full list of members (6 pages) |
20 June 1999 | Return made up to 05/06/99; full list of members (6 pages) |
21 January 1999 | Full accounts made up to 25 March 1998 (9 pages) |
21 January 1999 | Full accounts made up to 25 March 1998 (9 pages) |
24 July 1998 | Return made up to 05/06/98; no change of members (5 pages) |
24 July 1998 | Return made up to 05/06/98; no change of members (5 pages) |
19 January 1998 | Full accounts made up to 25 March 1997 (12 pages) |
19 January 1998 | Full accounts made up to 25 March 1997 (12 pages) |
18 June 1997 | Return made up to 05/06/97; full list of members (6 pages) |
18 June 1997 | Return made up to 05/06/97; full list of members (6 pages) |
28 January 1997 | Full accounts made up to 25 March 1996 (9 pages) |
28 January 1997 | Full accounts made up to 25 March 1996 (9 pages) |
24 June 1996 | Return made up to 05/06/96; full list of members (6 pages) |
24 June 1996 | Return made up to 05/06/96; full list of members (6 pages) |
28 January 1996 | Full accounts made up to 25 March 1995 (12 pages) |
28 January 1996 | Full accounts made up to 25 March 1995 (12 pages) |
28 July 1995 | Return made up to 05/06/95; full list of members (14 pages) |
28 July 1995 | Return made up to 05/06/95; full list of members (14 pages) |
17 November 1972 | Incorporation (14 pages) |