Ferry Road Creeksea
Burnham-On-Crouch
Essex
CM0 8PL
Secretary Name | Mrs Susan Elizabeth Ketteley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 1992(11 years, 3 months after company formation) |
Appointment Duration | 31 years, 4 months (closed 21 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keeway Ferry Road Creeksea Burnham-On-Crouch Essex CM0 8PL |
Director Name | Mr John Henry Beevor Ketteley |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(11 years, 3 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 30 April 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Keeway Ferry Road, Creeksea Burnham On Crouch Essex CM0 8PL |
Telephone | 01621 783748 |
---|---|
Telephone region | Maldon |
Registered Address | 6 Royal Mews Southend On Sea Essex SS1 1DB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
300 at £1 | John Henry Beevor Ketteley 30.00% Ordinary |
---|---|
300 at £1 | Susan Elizabeth Ketteley 30.00% Ordinary |
100 at £1 | Alexandra O'connor 10.00% Ordinary |
100 at £1 | Sara Ketteley 10.00% Ordinary |
100 at £1 | Stephen Ketteley 10.00% Ordinary |
100 at £1 | Thomas Ketteley 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £264,808 |
Cash | £8,061 |
Current Liabilities | £12,319 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
7 November 1997 | Delivered on: 13 November 1997 Satisfied on: 20 March 2015 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 66 clifton street shoreditch t/no: LN170705. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
---|---|
7 November 1997 | Delivered on: 13 November 1997 Satisfied on: 20 March 2015 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the present and future. Undertaking and all property and assets. Fully Satisfied |
21 December 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 September 2023 | Return of final meeting in a members' voluntary winding up (12 pages) |
10 August 2022 | Declaration of solvency (5 pages) |
27 July 2022 | Registered office address changed from 49 High Street Burnham-on-Crouch Essex CM0 8AG England to 6 Royal Mews Southend on Sea Essex SS1 1DB on 27 July 2022 (2 pages) |
27 July 2022 | Appointment of a voluntary liquidator (3 pages) |
27 July 2022 | Resolutions
|
6 May 2022 | Termination of appointment of John Henry Beevor Ketteley as a director on 30 April 2022 (1 page) |
17 August 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
20 July 2021 | Micro company accounts made up to 30 April 2021 (6 pages) |
17 September 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
24 August 2020 | Micro company accounts made up to 30 April 2020 (6 pages) |
22 January 2020 | Micro company accounts made up to 30 April 2019 (6 pages) |
22 August 2019 | Confirmation statement made on 17 August 2019 with updates (4 pages) |
16 August 2019 | Statement of capital following an allotment of shares on 9 August 2019
|
24 January 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
23 August 2018 | Confirmation statement made on 17 August 2018 with updates (4 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
24 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
24 August 2017 | Notification of John Ketteley as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Notification of John Ketteley as a person with significant control on 6 April 2016 (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
16 December 2016 | Registered office address changed from Unit 11 Mildmay House, Foundry Lane, Burnham on Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 16 December 2016 (1 page) |
16 December 2016 | Registered office address changed from Unit 11 Mildmay House, Foundry Lane, Burnham on Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 16 December 2016 (1 page) |
31 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
28 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
20 March 2015 | Satisfaction of charge 1 in full (1 page) |
20 March 2015 | Satisfaction of charge 2 in full (2 pages) |
20 March 2015 | Satisfaction of charge 2 in full (2 pages) |
20 March 2015 | Satisfaction of charge 1 in full (1 page) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
10 October 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
18 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 July 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
18 July 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
25 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
19 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
24 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
17 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
17 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
17 September 2009 | Return made up to 17/08/09; full list of members (5 pages) |
17 September 2009 | Return made up to 17/08/09; full list of members (5 pages) |
20 January 2009 | Amended accounts made up to 30 April 2008 (5 pages) |
20 January 2009 | Amended accounts made up to 30 April 2008 (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 August 2008 | Return made up to 17/08/08; full list of members (5 pages) |
20 August 2008 | Return made up to 17/08/08; full list of members (5 pages) |
8 April 2008 | Ad 11/02/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
8 April 2008 | Ad 11/02/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: unit 11 mildmay house, foundry lane, burnham on crouch essex CM0 8BL (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 82 maldon road burnham on crouch essex CM0 8NP (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 82 maldon road burnham on crouch essex CM0 8NP (1 page) |
21 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: unit 11 mildmay house, foundry lane, burnham on crouch essex CM0 8BL (1 page) |
21 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
13 September 2006 | Return made up to 17/08/06; full list of members (2 pages) |
13 September 2006 | Return made up to 17/08/06; full list of members (2 pages) |
24 May 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
24 May 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
18 August 2005 | Director's particulars changed (1 page) |
18 August 2005 | Return made up to 17/08/05; full list of members (3 pages) |
18 August 2005 | Director's particulars changed (1 page) |
18 August 2005 | Return made up to 17/08/05; full list of members (3 pages) |
31 May 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
31 May 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
27 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
27 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
25 August 2004 | Return made up to 17/08/04; full list of members (7 pages) |
25 August 2004 | Return made up to 17/08/04; full list of members (7 pages) |
2 September 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
2 September 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
28 August 2003 | Return made up to 17/08/03; full list of members (7 pages) |
28 August 2003 | Return made up to 17/08/03; full list of members (7 pages) |
27 August 2002 | Return made up to 17/08/02; full list of members (7 pages) |
27 August 2002 | Return made up to 17/08/02; full list of members (7 pages) |
8 August 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
8 August 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
24 August 2001 | Return made up to 17/08/01; full list of members (6 pages) |
24 August 2001 | Return made up to 17/08/01; full list of members (6 pages) |
16 June 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
16 June 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
22 August 2000 | Return made up to 17/08/00; full list of members (6 pages) |
22 August 2000 | Return made up to 17/08/00; full list of members (6 pages) |
21 July 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
21 July 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
20 September 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
20 September 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
23 August 1999 | Return made up to 17/08/99; no change of members (7 pages) |
23 August 1999 | Return made up to 17/08/99; no change of members (7 pages) |
20 August 1998 | Return made up to 17/08/98; full list of members (8 pages) |
20 August 1998 | Return made up to 17/08/98; full list of members (8 pages) |
1 July 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
1 July 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
13 November 1997 | Particulars of mortgage/charge (3 pages) |
13 November 1997 | Particulars of mortgage/charge (3 pages) |
13 November 1997 | Particulars of mortgage/charge (3 pages) |
13 November 1997 | Particulars of mortgage/charge (3 pages) |
6 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
6 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
10 September 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
10 September 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
2 September 1996 | Return made up to 17/08/96; full list of members (8 pages) |
2 September 1996 | Return made up to 17/08/96; full list of members (8 pages) |
30 October 1995 | Full accounts made up to 30 April 1995 (15 pages) |
30 October 1995 | Full accounts made up to 30 April 1995 (15 pages) |
13 September 1995 | Return made up to 17/08/95; no change of members (6 pages) |
13 September 1995 | Return made up to 17/08/95; no change of members (6 pages) |
22 May 1981 | Certificate of incorporation (1 page) |
22 May 1981 | Certificate of incorporation (1 page) |