Little Baddow
Chelmsford
Essex
CM3 4SU
Director Name | Bryan Thomas Jarvis |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(11 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | Pogles Wood Manor Road, Towersey Thame Oxfordshire OX9 3QR |
Director Name | Mr Mark Graham Sweetland |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(11 years, 5 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 19 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House 50 Alexandra Street Southend-On-Sea Essex SS1 1BN |
Secretary Name | Victoria Elizabeth Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(11 years, 5 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 19 November 2019) |
Role | Company Director |
Correspondence Address | Victoria House 50 Alexandra Street Southend-On-Sea Essex SS1 1BN |
Telephone | 01494 565000 |
---|---|
Telephone region | High Wycombe |
Registered Address | Victoria House 50 Alexandra Street Southend-On-Sea Essex SS1 1BN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | M.g. Sweetland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £155,129 |
Cash | £41,301 |
Current Liabilities | £63,275 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
7 July 2020 | Delivered on: 10 July 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
19 November 2019 | Delivered on: 22 November 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Unit 13 ministry wharf wycombe road saunderton. Outstanding |
28 December 2018 | Delivered on: 18 January 2019 Persons entitled: Touchtunes UK LTD Classification: A registered charge Outstanding |
13 November 1995 | Delivered on: 22 November 1995 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 13 ministry wharf saunderton buckinghamshire with all rights,licences,guarantees,rent deposit contracts,deeds,undertakings and warranties; any shares or membership rights and goodwill of business; any rental/other momeys payable. Outstanding |
26 January 1989 | Delivered on: 1 February 1989 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including bookdebts & uncalled capital. Outstanding |
20 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
---|---|
24 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
12 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
12 July 2021 | Confirmation statement made on 9 July 2021 with updates (4 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
10 July 2020 | Registration of charge 014743260005, created on 7 July 2020 (60 pages) |
10 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
9 July 2020 | Cessation of Mark Graham Sweetland as a person with significant control on 19 November 2019 (1 page) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
23 December 2019 | Notification of Essex Leisure Ltd as a person with significant control on 19 November 2019 (2 pages) |
17 December 2019 | Termination of appointment of Mark Graham Sweetland as a director on 19 November 2019 (1 page) |
17 December 2019 | Termination of appointment of Victoria Elizabeth Woods as a secretary on 19 November 2019 (2 pages) |
17 December 2019 | Appointment of Mr Stephen Robert Hawkins as a director on 19 November 2019 (2 pages) |
6 December 2019 | Registered office address changed from Unit 13 Ministry Wharf Saunderton Buckinghamshire HP14 4HW to Victoria House 50 Alexandra Street Southend-on-Sea Essex SS1 1BN on 6 December 2019 (2 pages) |
22 November 2019 | Registration of charge 014743260004, created on 19 November 2019 (37 pages) |
30 October 2019 | Satisfaction of charge 1 in full (1 page) |
30 October 2019 | Satisfaction of charge 2 in full (2 pages) |
23 September 2019 | Satisfaction of charge 014743260003 in full (1 page) |
9 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
18 January 2019 | Registration of charge 014743260003, created on 28 December 2018 (6 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
13 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 September 2010 | Secretary's details changed for Victoria Elizabeth Woods on 1 October 2009 (1 page) |
16 September 2010 | Director's details changed for Mark Graham Sweetland on 1 October 2009 (2 pages) |
16 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (3 pages) |
16 September 2010 | Secretary's details changed for Victoria Elizabeth Woods on 1 October 2009 (1 page) |
16 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (3 pages) |
16 September 2010 | Director's details changed for Mark Graham Sweetland on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Mark Graham Sweetland on 1 October 2009 (2 pages) |
16 September 2010 | Secretary's details changed for Victoria Elizabeth Woods on 1 October 2009 (1 page) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
17 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 August 2008 | Return made up to 30/06/08; full list of members (3 pages) |
18 August 2008 | Return made up to 30/06/08; full list of members (3 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 July 2007 | Return made up to 30/06/07; no change of members (6 pages) |
24 July 2007 | Return made up to 30/06/07; no change of members (6 pages) |
20 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
20 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
20 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
20 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
14 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
14 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
3 August 2005 | Return made up to 30/06/05; full list of members (6 pages) |
3 August 2005 | Return made up to 30/06/05; full list of members (6 pages) |
13 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
13 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
12 July 2004 | Return made up to 30/06/04; full list of members
|
12 July 2004 | Return made up to 30/06/04; full list of members
|
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Return made up to 30/06/03; full list of members
|
8 August 2003 | Return made up to 30/06/03; full list of members
|
8 August 2003 | Director resigned (1 page) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
31 July 2002 | Return made up to 30/06/02; full list of members
|
31 July 2002 | Return made up to 30/06/02; full list of members
|
2 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 December 2001 | Registered office changed on 04/12/01 from: greenwood house 91-99 new london road chelmsford essex CM2 0PP (1 page) |
4 December 2001 | Registered office changed on 04/12/01 from: greenwood house 91-99 new london road chelmsford essex CM2 0PP (1 page) |
13 August 2001 | Return made up to 30/06/01; full list of members
|
13 August 2001 | Return made up to 30/06/01; full list of members
|
15 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
18 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
13 April 2000 | Return made up to 30/06/99; full list of members (6 pages) |
13 April 2000 | Return made up to 30/06/99; full list of members (6 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
8 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 January 1998 | Registered office changed on 29/01/98 from: albany house 128 station road redhill surrey RH1 1ET (1 page) |
29 January 1998 | Registered office changed on 29/01/98 from: albany house 128 station road redhill surrey RH1 1ET (1 page) |
30 July 1997 | Return made up to 30/06/97; no change of members
|
30 July 1997 | Return made up to 30/06/97; no change of members
|
31 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
6 July 1996 | Director's particulars changed (1 page) |
6 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
6 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
6 July 1996 | Director's particulars changed (1 page) |
11 January 1996 | Registered office changed on 11/01/96 from: 275 totteridge road high wycombe bucks HP13 7LW (1 page) |
11 January 1996 | Registered office changed on 11/01/96 from: 275 totteridge road high wycombe bucks HP13 7LW (1 page) |
8 December 1995 | Full accounts made up to 31 March 1995 (14 pages) |
8 December 1995 | Full accounts made up to 31 March 1995 (14 pages) |
22 November 1995 | Particulars of mortgage/charge (4 pages) |
22 November 1995 | Particulars of mortgage/charge (4 pages) |
19 June 1995 | Return made up to 30/06/95; no change of members (4 pages) |
19 June 1995 | Return made up to 30/06/95; no change of members (4 pages) |
22 January 1980 | Incorporation (15 pages) |
22 January 1980 | Incorporation (15 pages) |