Eastwood
Leigh On Sea
Essex
SS9 5DB
Director Name | Richard John Spry |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(18 years, 1 month after company formation) |
Appointment Duration | 22 years, 11 months (resigned 23 March 2014) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Lillianess Burnham Road Althorne Chelmsford Essex CM3 6BL |
Secretary Name | Richard John Spry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(18 years, 1 month after company formation) |
Appointment Duration | 22 years, 11 months (resigned 24 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lillianess Burnham Road Althorne Chelmsford Essex CM3 6BL |
Website | kingandspry.com |
---|
Registered Address | Stonebridge House Suite 8 Main Road Hockley Esssex SS5 4JH |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hawkwell |
Ward | Hawkwell West |
Built Up Area | Southend-on-Sea |
2 at £1 | David Ian King 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,863 |
Cash | £9,094 |
Current Liabilities | £14,753 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
15 November 1985 | Delivered on: 19 November 1985 Persons entitled: Lloyds Bank PLC Classification: Deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land fronting:- sandhill road eastwood essex. Outstanding |
---|---|
10 March 1983 | Delivered on: 11 March 1983 Persons entitled: G. C. Bull H.C. Bull Classification: Legal charge Secured details: £14,500 and all other monies due or to become due from the company to the chargee. Particulars: Lanf with frontage to shipwrights drive, hadleigh, benfleet, essex. Formerly part of rear garden of 226, benfleet road, hadleigh, benfleet, essex. Fully Satisfied |
19 March 1982 | Delivered on: 5 April 1982 Persons entitled: Lloyds Bank LTD Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8, york road, ashingdon, essex title no. Ex 250304. Fully Satisfied |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
---|---|
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
16 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
7 April 2014 | Registered office address changed from Lillianess Burnham Road Althorne Chelmsford Essex CM3 6BL on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from Lillianess Burnham Road Althorne Chelmsford Essex CM3 6BL on 7 April 2014 (1 page) |
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Termination of appointment of Richard Spry as a director (1 page) |
4 April 2014 | Termination of appointment of Richard Spry as a secretary (1 page) |
2 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 April 2010 | Director's details changed for David Ian King on 31 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Richard John Spry on 31 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
23 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
4 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
24 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
24 April 2007 | Director's particulars changed (1 page) |
26 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
19 April 2006 | Resolutions
|
13 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
7 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
8 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
26 March 2004 | Return made up to 01/04/04; full list of members (7 pages) |
13 November 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
28 March 2003 | Return made up to 01/04/03; full list of members (7 pages) |
10 March 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
16 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
12 March 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
5 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
8 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
6 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
5 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
25 March 1999 | Return made up to 01/04/99; no change of members (4 pages) |
18 January 1999 | Full accounts made up to 30 June 1998 (7 pages) |
4 December 1998 | Director's particulars changed (1 page) |
8 April 1998 | Return made up to 01/04/98; no change of members (4 pages) |
12 January 1998 | Full accounts made up to 30 June 1997 (8 pages) |
27 March 1997 | Return made up to 01/04/97; full list of members (6 pages) |
17 March 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
16 April 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
16 April 1996 | Return made up to 01/04/96; no change of members (6 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |