Leigh-On-Sea
Essex
SS9 4LT
Secretary Name | Deborah Lynn Softly |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 1991(12 years, 10 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 | Mr Simon Mark Jennings |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2017(39 years, 1 month 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 |
Director Name | Mrs Deborah Lynn Softly |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2017(39 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 303 Eastwood Road North Leigh-On-Sea SS9 4LT |
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 |
99 at £1 | Mr David William Jennings 99.00% Ordinary |
---|---|
1 at £1 | Deborah Lynn Softly 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £345,105 |
Cash | £7,809 |
Current Liabilities | £10,204 |
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) |
21 April 1997 | Delivered on: 22 April 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold 52 & 52A shakespeare drive, westcliff on sea, essex title number ex 166457 together with all buildings and fixtures (including trade fixtures), fixed plant and machinery from time to time thereon, all present and future book and other debts, other monetary claims and choses in action arising in connection with the mortgaged property or any business thereon and the proceeds thereof. Floating charge over all present and future stock, goods, moveable plant, machinery, implements, utensils, furniture and equipment. By way of assignment the goodwill of the business (if any) and the full benefit of any licences, the benefit of all guarantees or covenants. A fixed charge to a share or shares in any company connected to the mortgaged property. See ch microfiche for full details. Outstanding |
---|---|
21 April 1997 | Delivered on: 22 April 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold shop and flat at 757 southchurch road, southend on sea, essex title number ex 305021 together with all buildings and fixtures (including trade fixtures), fixed plant and machinery from time to time thereon, all present and future book and other debts, other monetary claims and choses in action arising in connection with the mortgaged property or any business thereon and the proceeds thereof. Floating charge over all present and future stock, goods, moveable plant, machinery, implements, utensils, furniture and equipment. By way of assignment the goodwill of the business (if any) and the full benefit of any licences, the benefit of all guarantees or covenants. A fixed charge to a share or shares in any company connected to the mortgaged property. See ch microfiche for full details. Outstanding |
5 June 1980 | Delivered on: 12 June 1980 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 60, 60A & 62 christchurch road, southend-on-sea essex title no ex 160599. Outstanding |
12 September 1979 | Delivered on: 20 September 1979 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: All the f/h property known as 46 beach avenue. Leigh on sea essex. Outstanding |
5 January 1979 | Delivered on: 11 January 1979 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 52/52A shakespeare drive, westcliff-on-sea, essex. Ex 166457. Outstanding |
28 May 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
---|---|
12 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
29 April 2019 | Satisfaction of charge 3 in full (1 page) |
29 April 2019 | Satisfaction of charge 2 in full (1 page) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
7 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
15 June 2017 | Appointment of Mrs Deborah Lynn Softly 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) |
15 June 2017 | Appointment of Mrs Deborah Lynn Softly 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) |
18 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 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) |
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 (5 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 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) |
26 March 2013 | Director's details changed for David William Jennings on 14 March 2013 (2 pages) |
26 March 2013 | Director's details changed for David William Jennings on 14 March 2013 (2 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 April 2012 | Secretary's details changed for Deborah Lynn Softly on 1 March 2012 (2 pages) |
2 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
2 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) |
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) |
21 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
21 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 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 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) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 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 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 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 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 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 (5 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 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) |
4 June 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
4 June 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
9 March 2003 | Return made up to 06/03/03; no change of members (5 pages) |
9 March 2003 | Return made up to 06/03/03; no change of members (5 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) |
5 December 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
5 December 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (10 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 03/03/00; no change of members (5 pages) |
10 March 2000 | Return made up to 03/03/00; no change of members (5 pages) |
5 November 1999 | Full accounts made up to 30 June 1999 (9 pages) |
5 November 1999 | Full accounts made up to 30 June 1999 (9 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
24 March 1999 | Director's particulars changed (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 | Location of register of members (1 page) |
24 March 1999 | Director's particulars changed (1 page) |
24 March 1999 | Location of register of members (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) |
6 May 1997 | Memorandum and Articles of Association (8 pages) |
6 May 1997 | Resolutions
|
6 May 1997 | Memorandum and Articles of Association (8 pages) |
6 May 1997 | Resolutions
|
22 April 1997 | Particulars of mortgage/charge (4 pages) |
22 April 1997 | Particulars of mortgage/charge (4 pages) |
22 April 1997 | Particulars of mortgage/charge (4 pages) |
22 April 1997 | Particulars of mortgage/charge (4 pages) |
6 March 1997 | Return made up to 06/03/97; full list of members (6 pages) |
6 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) |
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) |
9 January 1997 | Full accounts made up to 30 June 1996 (8 pages) |
9 January 1997 | Full accounts made up to 30 June 1996 (8 pages) |
4 March 1996 | Full accounts made up to 30 June 1995 (10 pages) |
4 March 1996 | Full accounts made up to 30 June 1995 (10 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) |
25 May 1995 | Full accounts made up to 30 June 1994 (9 pages) |
25 May 1995 | Full accounts made up to 30 June 1994 (9 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) |