Leigh-On-Sea
Essex
SS9 4LT
Secretary Name | Deborah Lynn Softly |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 1991(16 years, 8 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | 303 Eastwood Road North Leigh-On-Sea SS9 4LT |
Director Name | Mrs Deborah Lynn Softly |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(40 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 303 Eastwood Road North Leigh-On-Sea SS9 4LT |
Director Name | Mr Simon Mark Jennings |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2017(43 years after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Private Equity |
Country of Residence | England |
Correspondence Address | The Four Winds 54 Middle Stoke Limpley Stoke Bath BA2 7GG |
Registered Address | 7 - 8 Britannia Business Park Comet Way Southend On Sea Essex SS2 6GE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | St Laurence |
Built Up Area | Southend-on-Sea |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £478,046 |
Cash | £48,012 |
Current Liabilities | £7,090 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
22 March 1991 | Delivered on: 12 April 1991 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: 399 london road westcliff-on-sea essex. Outstanding |
---|---|
4 July 1988 | Delivered on: 25 July 1988 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: 337, eastwood road north, leigh on sea, essex. Outstanding |
25 August 1987 | Delivered on: 7 September 1987 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: 29, little hays, leigh on sea, essex title no EX99736. Outstanding |
1 November 1985 | Delivered on: 19 November 1985 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: 134 sutton road, southend on sea. Essex. Outstanding |
11 February 1983 | Delivered on: 18 February 1983 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: F/H premises rear of 121 the broadway leigh on sea essex title no:- EX47199. Outstanding |
9 November 1977 | Delivered on: 15 November 1977 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: F/H 48 hillside cres, leigh on sea, essex. Outstanding |
10 September 1993 | Delivered on: 20 September 1993 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: 220/220A westbrough road westcliff on sea essex. Outstanding |
15 September 1992 | Delivered on: 1 October 1992 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: 399 london road, westcliff on sea, essex t/no. EX420808. Outstanding |
15 September 1977 | Delivered on: 22 September 1977 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: 59 cheltenham drive, leighton, essex title no:- ex 128458. Outstanding |
25 May 1990 | Delivered on: 12 June 1990 Satisfied on: 17 August 1990 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: 19 thorndon park crescent leigh on sea essex. Fully Satisfied |
8 August 1984 | Delivered on: 17 August 1984 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: F/H 75 vernon road leigh on sea essex. Fully Satisfied |
19 December 2023 | Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 19 December 2023 (1 page) |
---|---|
10 August 2023 | Director's details changed for Mr David William Jennings on 9 August 2023 (2 pages) |
10 August 2023 | Change of details for Mr David William Jennings as a person with significant control on 9 August 2023 (2 pages) |
20 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
16 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
26 April 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
28 March 2022 | Director's details changed for Mrs Deborah Lynn Softly on 28 March 2022 (2 pages) |
28 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
28 March 2022 | Secretary's details changed for Deborah Lynn Softly on 28 March 2022 (1 page) |
7 March 2022 | Director's details changed for Mrs Deborah Lynn Softly on 7 March 2022 (2 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
23 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
12 March 2021 | Director's details changed for Mr Simon Mark Jennings on 5 March 2021 (2 pages) |
25 June 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
12 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
28 March 2018 | Confirmation statement made on 6 March 2018 with updates (5 pages) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
16 February 2018 | Satisfaction of charge 11 in full (4 pages) |
16 February 2018 | Satisfaction of charge 5 in full (4 pages) |
16 February 2018 | Satisfaction of charge 7 in full (4 pages) |
15 June 2017 | Appointment of Mr Simon Mark Jennings as a director on 14 June 2017 (2 pages) |
15 June 2017 | Appointment of Mr Simon Mark Jennings as a director on 14 June 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
1 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
1 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
8 October 2014 | Appointment of Mrs Deborah Lynn Softly as a director on 1 October 2014 (2 pages) |
8 October 2014 | Appointment of Mrs Deborah Lynn Softly as a director on 1 October 2014 (2 pages) |
8 October 2014 | Appointment of Mrs Deborah Lynn Softly as a director on 1 October 2014 (2 pages) |
2 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
10 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
10 May 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 May 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 April 2013 | Director's details changed for David William Jennings on 14 March 2013 (2 pages) |
2 April 2013 | Director's details changed for David William Jennings on 14 March 2013 (2 pages) |
2 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Secretary's details changed for Deborah Lynn Softly on 14 March 2013 (2 pages) |
26 March 2013 | Secretary's details changed for Deborah Lynn Softly on 14 March 2013 (2 pages) |
3 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Secretary's details changed for Deborah Lynn Softly on 1 March 2012 (2 pages) |
2 April 2012 | Secretary's details changed for Deborah Lynn Softly on 1 March 2012 (2 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
6 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
6 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
9 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
9 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
9 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
5 May 2005 | Return made up to 06/03/05; full list of members (3 pages) |
5 May 2005 | Return made up to 06/03/05; full list of members (3 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
10 March 2004 | Return made up to 06/03/04; no change of members (4 pages) |
10 March 2004 | Return made up to 06/03/04; no change of members (4 pages) |
20 August 2003 | Return made up to 06/03/03; no change of members (5 pages) |
20 August 2003 | Return made up to 06/03/03; no change of members (5 pages) |
4 June 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
4 June 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
12 March 2002 | Return made up to 06/03/02; full list of members (5 pages) |
12 March 2002 | Return made up to 06/03/02; full list of members (5 pages) |
20 February 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
20 February 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
19 March 2001 | Return made up to 06/03/01; no change of members (5 pages) |
19 March 2001 | Return made up to 06/03/01; no change of members (5 pages) |
10 March 2000 | Return made up to 06/03/00; full list of members (5 pages) |
10 March 2000 | Return made up to 06/03/00; full list of members (5 pages) |
5 November 1999 | Full accounts made up to 30 June 1999 (11 pages) |
5 November 1999 | Full accounts made up to 30 June 1999 (11 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
24 March 1999 | Location of register of members (1 page) |
24 March 1999 | Location of register of members (1 page) |
24 March 1999 | Return made up to 06/03/99; full list of members (6 pages) |
24 March 1999 | Return made up to 06/03/99; full list of members (6 pages) |
24 March 1999 | Director's particulars changed (1 page) |
24 March 1999 | Director's particulars changed (1 page) |
22 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
22 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
26 February 1998 | Return made up to 06/03/98; full list of members (6 pages) |
26 February 1998 | Return made up to 06/03/98; full list of members (6 pages) |
3 March 1997 | Return made up to 06/03/97; full list of members (6 pages) |
3 March 1997 | Return made up to 06/03/97; full list of members (6 pages) |
26 February 1997 | Location of register of members (1 page) |
26 February 1997 | Location of register of members (1 page) |
2 February 1997 | Full accounts made up to 30 June 1996 (10 pages) |
2 February 1997 | Full accounts made up to 30 June 1996 (10 pages) |
24 January 1997 | Registered office changed on 24/01/97 from: bristow burrell 151 alexandra road southend-on-sea essex SS1 1HE (1 page) |
24 January 1997 | Registered office changed on 24/01/97 from: bristow burrell 151 alexandra road southend-on-sea essex SS1 1HE (1 page) |
4 March 1996 | Full accounts made up to 30 June 1995 (11 pages) |
4 March 1996 | Full accounts made up to 30 June 1995 (11 pages) |
4 March 1996 | Return made up to 06/03/96; full list of members (6 pages) |
4 March 1996 | Return made up to 06/03/96; full list of members (6 pages) |
1 August 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |
1 August 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |
2 May 1995 | Return made up to 06/03/95; full list of members (12 pages) |
2 May 1995 | Return made up to 06/03/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |