Leigh-On-Sea
SS9 1SP
Secretary Name | Ms Lisa Jane Dixon |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2009(37 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Accounts |
Correspondence Address | Oriel House Suite 3 53 Elm Road Elm Road Leigh-On-Sea SS9 1SP |
Director Name | Mr Gary Daly Laird |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2021(49 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oriel House Suite 3 53 Elm Road Elm Road Leigh-On-Sea SS9 1SP |
Director Name | Mr Keith Ventham Corridon |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(19 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 June 2009) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Iris Close Kempshott Basingstoke Hampshire RG22 5NS |
Director Name | Mr Charles Barratt Edward Winter-Evans |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(19 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 June 2009) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Old Manor Yard London SW5 9AB |
Director Name | Mrs Rita Winter-Evans |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(19 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 June 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Old Manor Yard London SW5 9AB |
Secretary Name | Mrs Rita Winter-Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(19 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Old Manor Yard London SW5 9AB |
Website | preservationtreatments.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 1422513 |
Telephone region | Freephone |
Registered Address | Oriel House Suite 3 53 Elm Road Elm Road Leigh-On-Sea SS9 1SP |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
1000 at £1 | Uk Property Repair Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £145,265 |
Cash | £281 |
Current Liabilities | £267,427 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 2 July 2023 (10 months ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
9 June 2022 | Delivered on: 14 June 2022 Persons entitled: Hsbc UK Bank PLC (09928412) Classification: A registered charge Particulars: All that freehold property known as belmont house, belmont road, camberley and registered at hm land registry under title number SY445912. Outstanding |
---|---|
14 August 2020 | Delivered on: 19 August 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
21 May 2018 | Delivered on: 7 June 2018 Persons entitled: Carneco Investments Limited Classification: A registered charge Outstanding |
16 October 2013 | Delivered on: 18 October 2013 Persons entitled: Carneco Investments Limited Classification: A registered charge Outstanding |
23 April 1990 | Delivered on: 10 May 1990 Satisfied on: 31 December 2008 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
14 January 1982 | Delivered on: 20 January 1982 Satisfied on: 31 December 2008 Persons entitled: Midland 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: F/H-421, dunsfold road, london SW19. Title no-p 101567. Fully Satisfied |
9 June 1976 | Delivered on: 15 June 1976 Satisfied on: 31 December 2008 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The auction rooms, belmont road, camberley surrey, with all fixtures. Fully Satisfied |
10 February 2021 | Cessation of A Person with Significant Control as a person with significant control on 3 July 2020 (1 page) |
---|---|
21 October 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
19 August 2020 | Registration of charge 010423090006, created on 14 August 2020 (24 pages) |
13 July 2020 | Resolutions
|
9 July 2020 | Confirmation statement made on 2 July 2020 with updates (4 pages) |
24 June 2020 | Director's details changed for Mr Malcolm Horace Thornton on 24 June 2020 (2 pages) |
24 June 2020 | Change of details for Mr Malcolm Horace Thornton as a person with significant control on 24 June 2020 (2 pages) |
5 March 2020 | Registered office address changed from Unit 10 Progress Road Business Park Progress Road Leigh-on-Sea Essex SS9 5PR to Kingsley House 22-24 Elm Road Leigh-on-Sea Essex SS9 1SN on 5 March 2020 (1 page) |
20 February 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
11 July 2019 | Confirmation statement made on 2 July 2019 with updates (4 pages) |
4 January 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
1 August 2018 | Confirmation statement made on 13 July 2018 with updates (4 pages) |
4 July 2018 | Change of details for Mr Malcolm Horace Thornton as a person with significant control on 4 July 2018 (2 pages) |
4 July 2018 | Director's details changed for Mr Malcolm Horace Thornton on 4 July 2018 (2 pages) |
7 June 2018 | Registration of charge 010423090005, created on 21 May 2018 (45 pages) |
19 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
17 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
10 July 2017 | Notification of Proten Environmental Limited as a person with significant control on 14 July 2016 (2 pages) |
10 July 2017 | Notification of Proten Environmental Limited as a person with significant control on 14 July 2016 (2 pages) |
10 July 2017 | Change of details for Mr Malcolm Horace Thornton as a person with significant control on 14 July 2016 (2 pages) |
10 July 2017 | Change of details for Mr Malcolm Horace Thornton as a person with significant control on 14 July 2016 (2 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
16 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
4 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
18 July 2014 | Registered office address changed from Oriel House 53 Elm Road Leigh-on-Sea Essex SS9 1SP England to Unit 10 Progress Road Business Park Progress Road Leigh-on-Sea Essex SS9 5PR on 18 July 2014 (1 page) |
18 July 2014 | Registered office address changed from Oriel House 53 Elm Road Leigh-on-Sea Essex SS9 1SP England to Unit 10 Progress Road Business Park Progress Road Leigh-on-Sea Essex SS9 5PR on 18 July 2014 (1 page) |
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
18 October 2013 | Registration of charge 010423090004 (46 pages) |
18 October 2013 | Registration of charge 010423090004 (46 pages) |
16 October 2013 | Registered office address changed from 601 London Road Westcliff-on-Sea Essex SS0 9PE United Kingdom on 16 October 2013 (1 page) |
16 October 2013 | Registered office address changed from 601 London Road Westcliff-on-Sea Essex SS0 9PE United Kingdom on 16 October 2013 (1 page) |
8 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
27 September 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 August 2011 | Registered office address changed from Oriel House 53 Elm Road Leigh-on-Sea Essex SS9 1SP on 16 August 2011 (1 page) |
16 August 2011 | Registered office address changed from Oriel House 53 Elm Road Leigh-on-Sea Essex SS9 1SP on 16 August 2011 (1 page) |
20 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 August 2010 | Secretary's details changed for Ms Lisa Jane Dixon on 14 July 2010 (1 page) |
9 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Director's details changed for Mr Malcolm Horace Thornton on 14 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Malcolm Horace Thornton on 14 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Secretary's details changed for Ms Lisa Jane Dixon on 14 July 2010 (1 page) |
16 March 2010 | Current accounting period extended from 28 February 2010 to 30 June 2010 (3 pages) |
16 March 2010 | Current accounting period extended from 28 February 2010 to 30 June 2010 (3 pages) |
30 July 2009 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
30 July 2009 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
22 July 2009 | Location of register of members (1 page) |
22 July 2009 | Location of register of members (1 page) |
22 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
22 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
25 June 2009 | Appointment terminated director and secretary rita winter-evans (1 page) |
25 June 2009 | Appointment terminated director and secretary rita winter-evans (1 page) |
24 June 2009 | Appointment terminated director charles winter-evans (1 page) |
24 June 2009 | Appointment terminated director charles winter-evans (1 page) |
11 June 2009 | Director appointed malcolm horace thornton (2 pages) |
11 June 2009 | Director appointed malcolm horace thornton (2 pages) |
5 June 2009 | Appointment terminated director keith corridon (1 page) |
5 June 2009 | Secretary appointed lisa lane dixon (2 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from belmont hse. belmont rd. camberley surrey GU15 2NZ (1 page) |
5 June 2009 | Secretary appointed lisa lane dixon (2 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from belmont hse. belmont rd. camberley surrey GU15 2NZ (1 page) |
5 June 2009 | Appointment terminated director keith corridon (1 page) |
2 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
2 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
2 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
2 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
2 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 September 2008 | Total exemption full accounts made up to 29 February 2008 (12 pages) |
25 September 2008 | Total exemption full accounts made up to 29 February 2008 (12 pages) |
29 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
24 September 2007 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
24 September 2007 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
18 August 2007 | Return made up to 14/07/07; no change of members
|
18 August 2007 | Return made up to 14/07/07; no change of members
|
8 January 2007 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
8 January 2007 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
17 August 2006 | Return made up to 14/07/06; full list of members (7 pages) |
17 August 2006 | Return made up to 14/07/06; full list of members (7 pages) |
15 September 2005 | Return made up to 14/07/05; full list of members (7 pages) |
15 September 2005 | Return made up to 14/07/05; full list of members (7 pages) |
8 September 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
8 September 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
21 December 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
22 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
22 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
24 November 2003 | Total exemption full accounts made up to 28 February 2003 (14 pages) |
24 November 2003 | Total exemption full accounts made up to 28 February 2003 (14 pages) |
28 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
28 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
18 August 2002 | Location of register of members (1 page) |
18 August 2002 | Location of register of members (1 page) |
4 August 2002 | Return made up to 14/07/02; full list of members (6 pages) |
4 August 2002 | Return made up to 14/07/02; full list of members (6 pages) |
29 July 2002 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
29 July 2002 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
28 November 2001 | Total exemption full accounts made up to 25 February 2001 (11 pages) |
28 November 2001 | Total exemption full accounts made up to 25 February 2001 (11 pages) |
4 September 2001 | Return made up to 14/07/01; full list of members (6 pages) |
4 September 2001 | Return made up to 14/07/01; full list of members (6 pages) |
14 December 2000 | Full accounts made up to 28 February 2000 (11 pages) |
14 December 2000 | Full accounts made up to 28 February 2000 (11 pages) |
28 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
28 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
9 November 1999 | Return made up to 14/07/99; full list of members (6 pages) |
9 November 1999 | Return made up to 14/07/99; full list of members (6 pages) |
29 September 1999 | Full accounts made up to 28 February 1999 (11 pages) |
29 September 1999 | Full accounts made up to 28 February 1999 (11 pages) |
20 December 1998 | Full accounts made up to 28 February 1998 (13 pages) |
20 December 1998 | Full accounts made up to 28 February 1998 (13 pages) |
16 July 1998 | Return made up to 14/07/98; no change of members (4 pages) |
16 July 1998 | Return made up to 14/07/98; no change of members (4 pages) |
24 October 1997 | Full accounts made up to 28 February 1997 (12 pages) |
24 October 1997 | Full accounts made up to 28 February 1997 (12 pages) |
18 July 1997 | Return made up to 14/07/97; full list of members (6 pages) |
18 July 1997 | Return made up to 14/07/97; full list of members (6 pages) |
22 January 1997 | Full accounts made up to 28 February 1996 (12 pages) |
22 January 1997 | Full accounts made up to 28 February 1996 (12 pages) |
15 July 1996 | Return made up to 14/07/96; no change of members (4 pages) |
15 July 1996 | Return made up to 14/07/96; no change of members (4 pages) |
9 November 1995 | Full accounts made up to 28 February 1995 (13 pages) |
9 November 1995 | Full accounts made up to 28 February 1995 (13 pages) |
6 July 1995 | Return made up to 14/07/95; full list of members (6 pages) |
6 July 1995 | Return made up to 14/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
14 February 1972 | Incorporation (12 pages) |
14 February 1972 | Incorporation (12 pages) |