87 Rectory Grove
Leigh On Sea
Essex
SS9 2BF
Director Name | Mrs Wendy Pauline Taylor |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(19 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 15 June 2007) |
Role | Company Director |
Correspondence Address | The Jackdaws Folly Chase Hockley Essex SS5 4SF |
Director Name | Mr Peter Ernest Taylor |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(19 years, 6 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 27 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Jackdaws Folly Chase Hockley Essex SS5 4SF |
Secretary Name | Mrs Wendy Pauline Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(19 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 15 June 2007) |
Role | Company Director Company Secre |
Correspondence Address | The Jackdaws Folly Chase Hockley Essex SS5 4SF |
Secretary Name | Derek Reader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2009) |
Role | Company Director |
Correspondence Address | 46 Ladram Road Thorpe Bay Essex SS1 3PY |
Director Name | Ralph Michael Casey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(36 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 22 December 2022) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 8 Vernon Road Leigh On Sea Essex SS9 2NG |
Director Name | Mrs Sarah Louise Boyle |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(37 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 22 December 2022) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Spring Meadows Forest Road Hayley Green Berkshire RG42 6DB |
Telephone | 01702 710262 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | 18 Clarence Road Southend-On-Sea Essex SS1 1AN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2013 |
---|---|
Turnover | £133,086 |
Net Worth | £1,792,805 |
Cash | £33,622 |
Current Liabilities | £93,680 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 20 March 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 3 April 2025 (1 year from now) |
5 September 2003 | Delivered on: 17 September 2003 Satisfied on: 28 February 2015 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or taylor developments (hockley) limited 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. Fully Satisfied |
---|---|
22 December 1989 | Delivered on: 12 January 1990 Satisfied on: 18 February 2014 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: Piece of land adjacent to 45 high road, hockley, essex. Fully Satisfied |
29 November 1984 | Delivered on: 11 December 1984 Satisfied on: 28 February 2015 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: Land known as foundry spa road, hockley, essex. Fully Satisfied |
9 August 1977 | Delivered on: 18 August 1977 Satisfied on: 31 March 1998 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: White house, hockley road, rayleigh essex. Fully Satisfied |
10 September 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
---|---|
2 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
14 June 2019 | Notification of Anne Marie Stapleton as a person with significant control on 27 December 2018 (2 pages) |
14 June 2019 | Notification of Cathryn Jane Casey as a person with significant control on 27 December 2018 (2 pages) |
14 June 2019 | Withdrawal of a person with significant control statement on 14 June 2019 (2 pages) |
14 June 2019 | Notification of Jill Elizabeth Terry as a person with significant control on 27 December 2018 (2 pages) |
14 June 2019 | Notification of Sarah Louise Boyle as a person with significant control on 27 December 2018 (2 pages) |
14 June 2019 | Notification of Lynne Margaret Gibson as a person with significant control on 27 December 2018 (2 pages) |
13 May 2019 | Notification of a person with significant control statement (2 pages) |
8 May 2019 | Confirmation statement made on 20 March 2019 with updates (4 pages) |
8 May 2019 | Cessation of Peter Ernest Taylor as a person with significant control on 27 December 2018 (1 page) |
17 April 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
22 March 2019 | Termination of appointment of Peter Ernest Taylor as a director on 27 December 2018 (1 page) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
18 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
4 May 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
15 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
30 April 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
27 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
28 February 2015 | Satisfaction of charge 4 in full (4 pages) |
28 February 2015 | Satisfaction of charge 2 in full (4 pages) |
28 February 2015 | Satisfaction of charge 2 in full (4 pages) |
28 February 2015 | Satisfaction of charge 4 in full (4 pages) |
21 May 2014 | Total exemption full accounts made up to 31 August 2013 (12 pages) |
21 May 2014 | Total exemption full accounts made up to 31 August 2013 (12 pages) |
12 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
18 February 2014 | Satisfaction of charge 3 in full (1 page) |
18 February 2014 | Satisfaction of charge 3 in full (1 page) |
22 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Total exemption full accounts made up to 31 August 2012 (11 pages) |
12 April 2013 | Total exemption full accounts made up to 31 August 2012 (11 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
23 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
17 May 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
17 May 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
30 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
9 June 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
9 June 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
7 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Ralph Michael Casey on 18 March 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Peter Ernest Taylor on 18 March 2010 (2 pages) |
4 June 2010 | Director's details changed for Ralph Michael Casey on 18 March 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Peter Ernest Taylor on 18 March 2010 (2 pages) |
17 February 2010 | Appointment of Sarah Louise Boyle as a director (3 pages) |
17 February 2010 | Appointment of Sarah Louise Boyle as a director (3 pages) |
1 July 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
1 July 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
6 June 2009 | Appointment terminated secretary derek reader (1 page) |
6 June 2009 | Appointment terminated secretary derek reader (1 page) |
8 April 2009 | Director appointed ralph michael casey (1 page) |
8 April 2009 | Director appointed ralph michael casey (1 page) |
31 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from foundry business park station approach spa road hockley essex SS5 4TW (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from foundry business park station approach spa road hockley essex SS5 4TW (1 page) |
6 June 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
6 June 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
3 June 2008 | Return made up to 20/03/08; no change of members (6 pages) |
3 June 2008 | Return made up to 20/03/08; no change of members (6 pages) |
4 October 2007 | Secretary resigned;director resigned (1 page) |
4 October 2007 | New secretary appointed (2 pages) |
4 October 2007 | New secretary appointed (2 pages) |
4 October 2007 | Secretary resigned;director resigned (1 page) |
3 July 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
3 July 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
12 April 2007 | Return made up to 20/03/07; full list of members (7 pages) |
12 April 2007 | Return made up to 20/03/07; full list of members (7 pages) |
13 September 2006 | Return made up to 20/03/06; full list of members (7 pages) |
13 September 2006 | Return made up to 20/03/06; full list of members (7 pages) |
8 September 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
8 September 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
8 April 2005 | Return made up to 20/03/05; full list of members
|
8 April 2005 | Return made up to 20/03/05; full list of members
|
12 July 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
12 July 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
13 May 2004 | Return made up to 20/03/04; full list of members
|
13 May 2004 | Return made up to 20/03/04; full list of members
|
17 September 2003 | Particulars of mortgage/charge (4 pages) |
17 September 2003 | Particulars of mortgage/charge (4 pages) |
10 May 2003 | Total exemption full accounts made up to 31 August 2002 (14 pages) |
10 May 2003 | Total exemption full accounts made up to 31 August 2002 (14 pages) |
26 March 2003 | Return made up to 20/03/03; full list of members (7 pages) |
26 March 2003 | Return made up to 20/03/03; full list of members (7 pages) |
5 July 2002 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
5 July 2002 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
29 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
29 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
27 June 2001 | Full accounts made up to 31 August 2000 (12 pages) |
27 June 2001 | Full accounts made up to 31 August 2000 (12 pages) |
28 March 2001 | Return made up to 20/03/01; full list of members (6 pages) |
28 March 2001 | Return made up to 20/03/01; full list of members (6 pages) |
13 April 2000 | Full accounts made up to 31 August 1999 (12 pages) |
13 April 2000 | Full accounts made up to 31 August 1999 (12 pages) |
7 April 2000 | Return made up to 20/03/00; full list of members (6 pages) |
7 April 2000 | Return made up to 20/03/00; full list of members (6 pages) |
1 September 1999 | Full accounts made up to 31 August 1998 (12 pages) |
1 September 1999 | Full accounts made up to 31 August 1998 (12 pages) |
31 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 1998 | Full accounts made up to 31 August 1997 (12 pages) |
27 March 1998 | Full accounts made up to 31 August 1997 (12 pages) |
9 September 1997 | Full accounts made up to 31 August 1996 (12 pages) |
9 September 1997 | Full accounts made up to 31 August 1996 (12 pages) |
11 September 1996 | Return made up to 20/03/96; full list of members (6 pages) |
11 September 1996 | Return made up to 20/03/96; full list of members (6 pages) |
5 March 1996 | Accounts for a small company made up to 31 August 1995 (13 pages) |
5 March 1996 | Accounts for a small company made up to 31 August 1995 (13 pages) |
19 May 1995 | Return made up to 20/03/95; full list of members (6 pages) |
19 May 1995 | Return made up to 20/03/95; full list of members (6 pages) |
12 May 1995 | Accounts for a small company made up to 31 August 1994 (26 pages) |
12 May 1995 | Accounts for a small company made up to 31 August 1994 (26 pages) |
17 September 1987 | Return made up to 26/06/87; full list of members (4 pages) |
30 August 1972 | Incorporation (15 pages) |
30 August 1972 | Certificate of incorporation (1 page) |
30 August 1972 | Incorporation (15 pages) |
30 August 1972 | Certificate of incorporation (1 page) |