Canvey Island
Essex
SS8 0AX
Secretary Name | Mrs Daphne Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 1991(13 years, 1 month after company formation) |
Appointment Duration | 31 years, 3 months (closed 28 March 2023) |
Role | Company Director |
Correspondence Address | 2 Seaway Canvey Island Essex SS8 0AX |
Director Name | Raymond James Perkins |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(13 years, 1 month after company formation) |
Appointment Duration | 23 years, 11 months (resigned 18 November 2015) |
Role | Motor Accessory Dealer |
Country of Residence | England |
Correspondence Address | 63b Victoria Road Laindon Basildon Essex SS15 6AR |
Registered Address | Damer House Meadoway Wickford Essex SS12 9HA |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Park |
Built Up Area | Basildon |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Michael Ernest Brown 50.00% Ordinary B |
---|---|
999 at £1 | Michael Ernest Brown 49.95% Ordinary A |
1 at £1 | Mrs Daphne Brown 0.05% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,073 |
Cash | £36,901 |
Current Liabilities | £46,649 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
11 October 1991 | Delivered on: 21 October 1991 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (For full details see form 395). 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. Outstanding |
---|---|
12 April 1985 | Delivered on: 18 April 1985 Satisfied on: 26 February 1992 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over undertaking and all property and assets present and future including book & all other debts uncalled capital. Fully Satisfied |
13 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
15 October 2020 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
7 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
3 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
10 October 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
4 October 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
4 October 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
4 October 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
18 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
7 December 2015 | Termination of appointment of Raymond James Perkins as a director on 18 November 2015 (1 page) |
7 December 2015 | Termination of appointment of Raymond James Perkins as a director on 18 November 2015 (1 page) |
21 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
8 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
6 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
14 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
28 October 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
24 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
4 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
17 January 2011 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
22 January 2010 | Director's details changed for Raymond James Perkins on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Raymond James Perkins on 1 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Director's details changed for Michael Ernest Brown on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Michael Ernest Brown on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Raymond James Perkins on 1 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Director's details changed for Michael Ernest Brown on 1 October 2009 (2 pages) |
30 November 2009 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
30 November 2009 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
23 December 2008 | Return made up to 20/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 20/12/08; full list of members (4 pages) |
5 December 2008 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
5 December 2008 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
11 January 2008 | Return made up to 20/12/07; no change of members (7 pages) |
11 January 2008 | Return made up to 20/12/07; no change of members (7 pages) |
22 November 2007 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
22 November 2007 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
12 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
12 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
27 November 2006 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
27 November 2006 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
29 December 2005 | Return made up to 20/12/05; full list of members (7 pages) |
29 December 2005 | Return made up to 20/12/05; full list of members (7 pages) |
23 November 2005 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
23 November 2005 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
6 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
10 November 2004 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
10 November 2004 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
17 February 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
17 February 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
7 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
7 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
24 February 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
24 February 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
15 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
15 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
20 February 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
20 February 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
18 December 2001 | Return made up to 20/12/01; full list of members (6 pages) |
18 December 2001 | Return made up to 20/12/01; full list of members (6 pages) |
30 April 2001 | Director's particulars changed (1 page) |
30 April 2001 | Director's particulars changed (1 page) |
30 April 2001 | Secretary's particulars changed (1 page) |
30 April 2001 | Secretary's particulars changed (1 page) |
23 April 2001 | Full accounts made up to 31 July 2000 (12 pages) |
23 April 2001 | Full accounts made up to 31 July 2000 (12 pages) |
3 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
3 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
1 June 2000 | Full accounts made up to 31 July 1999 (12 pages) |
1 June 2000 | Full accounts made up to 31 July 1999 (12 pages) |
30 December 1999 | Return made up to 20/12/99; full list of members (6 pages) |
30 December 1999 | Return made up to 20/12/99; full list of members (6 pages) |
12 April 1999 | Full accounts made up to 31 July 1998 (13 pages) |
12 April 1999 | Full accounts made up to 31 July 1998 (13 pages) |
15 December 1998 | Return made up to 20/12/98; no change of members (4 pages) |
15 December 1998 | Return made up to 20/12/98; no change of members (4 pages) |
30 March 1998 | Full accounts made up to 31 July 1997 (14 pages) |
30 March 1998 | Full accounts made up to 31 July 1997 (14 pages) |
19 December 1997 | Return made up to 20/12/97; no change of members (4 pages) |
19 December 1997 | Return made up to 20/12/97; no change of members (4 pages) |
27 May 1997 | Full accounts made up to 31 July 1996 (14 pages) |
27 May 1997 | Full accounts made up to 31 July 1996 (14 pages) |
3 April 1997 | Return made up to 20/12/96; full list of members
|
3 April 1997 | Return made up to 20/12/96; full list of members
|
10 February 1997 | Registered office changed on 10/02/97 from: 12-16 lionel road canvey island essex SS8 9DE (1 page) |
10 February 1997 | Registered office changed on 10/02/97 from: 12-16 lionel road canvey island essex SS8 9DE (1 page) |
23 May 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
23 May 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
28 February 1996 | Return made up to 20/12/95; no change of members (4 pages) |
28 February 1996 | Return made up to 20/12/95; no change of members (4 pages) |