Company NameCharter Projects (Developments) Limited
Company StatusActive
Company Number01678472
CategoryPrivate Limited Company
Incorporation Date16 November 1982(41 years, 5 months ago)
Previous NameViewbray Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Lucia Elizabeth Baylis
Date of BirthDecember 1948 (Born 75 years ago)
NationalityItalian
StatusCurrent
Appointed14 May 1992(9 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleSecretary
Correspondence Address25 Colbert Avenue
Thorpe Bay
Southend On Sea
Essex
SS1 3BH
Director NameMr Nigel Baylis
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1992(9 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Colbert Avenue
Thorpe Bay
Southend On Sea
Essex
SS1 3BH
Secretary NameMr Nigel Baylis
NationalityBritish
StatusCurrent
Appointed14 May 1992(9 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Colbert Avenue
Thorpe Bay
Southend On Sea
Essex
SS1 3BH
Director NameMargaret Maria Jones
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2009(27 years after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Churchfields
Shoeburyness
Essex
SS3 8TW
Director NameLloyd Baylis
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(25 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 29 October 2010)
RoleCompany Director Real Estate
Country of ResidenceUnited Kingdom
Correspondence Address25 Colbert Avenue
Thorpe Bay
Southend On Sea
Essex
SS1 3BH

Contact

Websitewww.charter-projects.com
Email address[email protected]
Telephone020 74048188
Telephone regionLondon

Location

Registered Address203 London Road
Hadleigh
Benfleet
Essex
SS7 2RD
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

667 at £1Mr Nigel Baylis
66.70%
Ordinary
50 at £1Deborah Gale Baylis
5.00%
Ordinary
50 at £1Mr Lloyd Nigel Baylis
5.00%
Ordinary
50 at £1Sarah Elizabeth Baylis
5.00%
Ordinary
50 at £1Sonya Lucia Baylis
5.00%
Ordinary
133 at £1Mrs Lucia Elizabeth Baylis
13.30%
Ordinary

Financials

Year2014
Net Worth£7,841,491
Cash£208,922
Current Liabilities£8,260,852

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due27 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 June

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (4 weeks, 1 day from now)

Charges

16 December 1993Delivered on: 20 December 1993
Satisfied on: 28 June 2001
Persons entitled: Dunbar 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: Land and buildings situate on the west side of aviation way eastwood southend on sea t/n ex 476164 together with all fixtures fittings fixed plant and machinery (other than trade machinery as defined by section 5 of the bills of sale act 1878).
Fully Satisfied
16 December 1993Delivered on: 20 December 1993
Satisfied on: 14 November 2000
Persons entitled: Dunbar 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 land and premises situate on the west side of aviation way eastwood t/n ex 348187 together with all fixtures fittings fixed plant and machinery (other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
8 August 1989Delivered on: 10 August 1989
Satisfied on: 8 January 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land adjoining warehouse and offices in aviation way, southend on sea, essexgoodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 August 1989Delivered on: 10 August 1989
Satisfied on: 8 January 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H warehouse and offices in aviation way southend on sea essex. Part t/no. EX348187 goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 April 1989Delivered on: 6 May 1989
Satisfied on: 14 November 2000
Persons entitled: Allied Dunbar Assurance PLC

Classification: Further charge
Secured details: The principal sum of £775,000 and other moneys payable under the principal deed dated 22/12/86 and the further sum of £75,000 and other moneys due or to become due from the company to the chargee.
Particulars: Land & buildings situate on the west side of aviation way eastwood southend-on-sea essex t/n ex 328871 floating charge over undertaking and all property assets present and future including goodwill uncalled capital.
Fully Satisfied
22 December 1986Delivered on: 9 January 1987
Satisfied on: 14 November 2000
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge
Secured details: £775,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and building site on the west side of aviation way, eastwood, southend on sea.
Fully Satisfied
22 December 1986Delivered on: 6 January 1987
Satisfied on: 30 September 1989
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 that parcel of land being approx. 1.6 acres of development land north side of eastwoodbury lane, eastwood, essex title no part ex 328871.
Fully Satisfied
2 December 2005Delivered on: 7 December 2005
Satisfied on: 9 July 2008
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: L/H property k/a flat 3, 31 the leas westcliff on sea t/no EX588684.
Fully Satisfied
9 July 2004Delivered on: 14 July 2004
Satisfied on: 3 November 2007
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 property being unit 1 aviation way eastwood southend on sea essex t/no EX348187.
Fully Satisfied
9 July 2004Delivered on: 14 July 2004
Satisfied on: 3 November 2007
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 property known as unit 2 aviation way southend on sea essex t/no EX415461.
Fully Satisfied
22 December 1986Delivered on: 6 January 1987
Satisfied on: 30 September 1989
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 that parcel of land being approx. 2.3 acres of development land northside of eastwood way lane eastwood essex part title no ex 328871.
Fully Satisfied
15 April 2004Delivered on: 23 April 2004
Satisfied on: 3 November 2007
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: 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.
Fully Satisfied
25 April 2001Delivered on: 5 May 2001
Satisfied on: 3 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 2 aviation way southend-on-sea essex t/n EX415461. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
25 April 2001Delivered on: 5 May 2001
Satisfied on: 3 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the athenaeum health spa aviation way southend-on-sea essex t/n's EX134327 EX496593 EX588327.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
25 April 2001Delivered on: 5 May 2001
Satisfied on: 3 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 1 aviation way southend-on-sea essex t/n EX348187. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
22 March 2001Delivered on: 28 March 2001
Satisfied on: 3 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied
30 April 1998Delivered on: 16 May 1998
Satisfied on: 22 June 2007
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Assignment by way of charge
Secured details: All monies, obligations and liabilites whatsoever which may now or at any time in the future be due owing or incurred by charter projects (developments) limited and any company from time to time which is a holding company or subsidiary of charter projects (developments) limited and any subsidiary undertaking or associate of any such company ("group member") to norwich union mortgage finance limited as trustee for itself and the other lenders ("trustee") or the trustee, the norwich union mortgage finance limited and any company which is or becomes a holding company of any such company or subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed moneys by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders whether present or future, actual or contingent on any account whatsoever and in any manner whatsoever.
Particulars: The company assigns by way of charge all the rights, titles, benefits and interests and whether present or future of the company to all monies from time to time due owing or incurred to the company under the occupational lease/S.. See the mortgage charge document for full details.
Fully Satisfied
30 April 1998Delivered on: 16 May 1998
Satisfied on: 23 September 2004
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: All monies, obligations and liabilites whatsoever which may now or at any time in the future be due owing or incurred by charter projects (developments) limited and any company from time to time which is a holding company or subsidiary of charter projects (developments) limited and any subsidiary undertaking or associate of any such company ("group member") to norwich union mortgage finance limited as trustee for itself and the other lenders ("trustee") or the trustee, the norwich union mortgage finance limited and any company which is or becomes a holding company of any such company or subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed moneys by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders whether present or future, actual or contingent on any account whatsoever and in any manner whatsoever.
Particulars: The properties listed below together with all buildings and erections and fixtures (including trade fixtures but excluding tenants' fixtures) and fittings thereon and all improvements and additions thereto and all easements, rights and licences appurtenant thereto subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants and conditions affecting the same but otherwise free from encumbrance: land and buildings on the west side of aviation way eastwood EX348187 all monies deposited with the trustee on the terms set out in schedule 6 to the deed. By way of floating charge the whole of the company's property, assets, rights and revenues whatsoever and wheresoever, present and future, including the uncalled share capital (if any) or such of them as the context requires.
Fully Satisfied
15 December 1993Delivered on: 4 January 1994
Satisfied on: 27 April 2001
Persons entitled: Allied Dunbar Assurance PLC

Classification: Deed of further charge
Secured details: £775,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and building site on the west side of aviation way eastwood southend on sea and floating charge over all the assets property and undertaking of the company including all goodwill and uncalled capital.
Fully Satisfied
14 December 1993Delivered on: 20 December 1993
Satisfied on: 28 June 2001
Persons entitled: Dunbar 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 land and premises situate on the west side of aviation way eastwood t/n ex 415461 together with all fixtures fittings fixed plant and machinery (other than trade machinery as defined by section 5 of the bills of sale act 1878).
Fully Satisfied
16 December 1993Delivered on: 20 December 1993
Satisfied on: 28 June 2001
Persons entitled: Dunbar Bank PLC

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 all the undertaking and assets of the company.
Fully Satisfied
19 May 1986Delivered on: 30 May 1986
Satisfied on: 14 March 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: Parcel of development land to the north of eastwoodbury lane, and fronting aviation way, southend on sea, essex 3.9 acres.
Fully Satisfied
5 March 2021Delivered on: 17 March 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The freehold property being 1 aviation way, southend airport, southend-on-sea SS22 6GH registered at hm land registry with title absolute under title number EX348187 one further property for full details of which refer to the instrument.
Outstanding
7 February 2020Delivered on: 11 February 2020
Persons entitled: Aura Finance Limited

Classification: A registered charge
Particulars: 1 aviation way, southend airport, southend-on-sea (first charge) title number: EX348187 property: unit 2, aviation way, southend airport, southend-on-sea, SS2 6GH (first charge) title number: EX415461 property: land on the east side of cherry orchard way, rochford land on the south west side of aviation way, southend airport, southend-on-sea title number: EX661017 EX588327 property: part of the athenaeum club, aviation way, southend airport, southend-on-sea, SS2 6UN title number: EX496593 (limited to the extent of the property shaded blue on plan 1) second charge: property the athenaeum club, aviation way, southend airport, southend-on-sea, SS2 6UN title number EX496593 (limited to the extent of the area edged red on plan 2 (excluding the area shaded blue on plan 1)). for more details please refer to the instrument.
Outstanding
7 February 2020Delivered on: 11 February 2020
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: Property: the athenaeum club, aviation way, southend airport, southend-on-sea, SS2 6UN (but excluding the area shaded blue on the attached plan) (first charge) title number: EX496593 (part) second charges properties unit 1 aviation way, southend airport, southend-on-sea, SS2 6UN. Unit 2 aviation way, southend airport, southend-on-sea, SS2 6UN land on the east side of cherry orchard way, rochford. Land on the south west side of aviation way, southend airport, southend-on-sea, SS2 6UN title numbers EX348187 EX415461 EX661071 EX588327 EX496593 (limited to the land shaded blue on the attached plan) for more details please refer to the instrument.
Outstanding
2 October 2017Delivered on: 13 October 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as plot 8 aviation way, southend airport, southend-on-sea, SS2 6UN.
Outstanding
2 October 2017Delivered on: 13 October 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
5 August 2008Delivered on: 12 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the athenaeum club limited to the chargee on any account whatsoever.
Particulars: 1 aviation way and unit 2 aviation way eastwood southend on sea essex t/n's EX348187 and EX415461, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 November 2007Delivered on: 8 December 2007
Persons entitled: Investec Bank (UK) Limited

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 property being 31 the leas southend on sea 32 the leas southend on sea and flat 3 31 the leas southend on sea together t/nos EX432970 EX299514 and EX588684 by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture.
Outstanding
29 June 2007Delivered on: 18 July 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 aviation way eastwood southend on sea, unit 2 aviation way southend on sea, land and buildings on the west side of aviation way southend on sea and land on the east side of cherry orchard way, rochford t/nos ex 348187, EX415461, EX496593, EX588327 and EX661017 and fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
29 June 2007Delivered on: 18 July 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of fixed charge in respect of the rent account and interest in the monies standing to the credit of it. See the mortgage charge document for full details.
Outstanding
29 June 2007Delivered on: 18 July 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 aviation way eastwood southend on sea, unit 2 aviation way southend on sea, land and buildings on the west side of aviation way southend on sea and land on the east side of cherry orchard way, rochford t/nos ex 348187, EX415461, EX496593, EX588327 and EX661017 and a floating charge over all plant machinery implements utensils furniture and equipment and the goodwill of any business.
Outstanding

Filing History

26 March 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
22 June 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
13 June 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
26 March 2023Previous accounting period shortened from 28 June 2022 to 27 June 2022 (1 page)
12 July 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
6 June 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
6 June 2022Previous accounting period shortened from 29 June 2021 to 28 June 2021 (1 page)
16 March 2022Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page)
29 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
9 June 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
17 March 2021Registration of charge 016784720032, created on 5 March 2021 (6 pages)
15 March 2021Satisfaction of charge 016784720031 in full (4 pages)
15 March 2021Satisfaction of charge 016784720030 in full (4 pages)
23 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
13 March 2020Registered office address changed from Smith & Williamson Llp 25 Moorgate London EC2R 6AY to 203 London Road Hadleigh Benfleet Essex SS7 2rd on 13 March 2020 (2 pages)
11 March 2020Satisfaction of charge 016784720029 in full (4 pages)
11 March 2020Satisfaction of charge 24 in full (4 pages)
11 March 2020Satisfaction of charge 25 in full (5 pages)
11 March 2020Satisfaction of charge 016784720028 in full (4 pages)
11 March 2020Satisfaction of charge 23 in full (4 pages)
13 February 2020Administrator's progress report (23 pages)
11 February 2020Registration of charge 016784720031, created on 7 February 2020 (43 pages)
11 February 2020Notice of end of Administration (23 pages)
11 February 2020Registration of charge 016784720030, created on 7 February 2020 (43 pages)
4 February 2020Statement of administrator's proposal (39 pages)
14 January 2020Statement of affairs with form AM02SOA (12 pages)
14 January 2020Statement of affairs with form AM02SOA (11 pages)
19 December 2019Registered office address changed from 203 London Road London Road Hadleigh Benfleet Essex SS7 2rd England to Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 19 December 2019 (2 pages)
18 December 2019Appointment of an administrator (3 pages)
22 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
3 July 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (18 pages)
13 October 2017Registration of charge 016784720029, created on 2 October 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(15 pages)
13 October 2017Registration of charge 016784720029, created on 2 October 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(15 pages)
13 October 2017Registration of charge 016784720028, created on 2 October 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(25 pages)
13 October 2017Registration of charge 016784720028, created on 2 October 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(25 pages)
16 September 2017Satisfaction of charge 26 in full (4 pages)
16 September 2017Satisfaction of charge 27 in full (4 pages)
16 September 2017Satisfaction of charge 26 in full (4 pages)
16 September 2017Satisfaction of charge 27 in full (4 pages)
26 July 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
26 July 2017Notification of Nigel Baylis as a person with significant control on 1 June 2017 (2 pages)
26 July 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
26 July 2017Notification of Nigel Baylis as a person with significant control on 1 June 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (10 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (10 pages)
30 March 2017Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB to 203 London Road London Road Hadleigh Benfleet Essex SS7 2rd on 30 March 2017 (1 page)
30 March 2017Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB to 203 London Road London Road Hadleigh Benfleet Essex SS7 2rd on 30 March 2017 (1 page)
7 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(7 pages)
7 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
20 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(7 pages)
20 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(7 pages)
4 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(7 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (7 pages)
20 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (7 pages)
5 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
5 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
21 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
21 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
23 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
23 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
2 February 2011Termination of appointment of Lucia Baylis as a director (2 pages)
2 February 2011Termination of appointment of Lucia Baylis as a director (2 pages)
29 October 2010Termination of appointment of Lloyd Baylis as a director (1 page)
29 October 2010Termination of appointment of Lloyd Baylis as a director (1 page)
9 June 2010Accounts for a small company made up to 30 June 2009 (6 pages)
9 June 2010Accounts for a small company made up to 30 June 2009 (6 pages)
7 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (7 pages)
7 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (7 pages)
13 January 2010Appointment of Margaret Maria Jones as a director (3 pages)
13 January 2010Appointment of Margaret Maria Jones as a director (3 pages)
2 June 2009Accounts for a small company made up to 30 June 2008 (6 pages)
2 June 2009Accounts for a small company made up to 30 June 2008 (6 pages)
29 May 2009Return made up to 14/05/09; full list of members (5 pages)
29 May 2009Return made up to 14/05/09; full list of members (5 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
1 August 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 August 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 July 2008Return made up to 14/05/08; full list of members (5 pages)
11 July 2008Return made up to 14/05/08; full list of members (5 pages)
10 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
10 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (2 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 3 charges (2 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (2 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 3 charges (2 pages)
18 June 2008Registered office changed on 18/06/2008 from 9 nelson street southend on sea essex SS1 1EH (1 page)
18 June 2008Registered office changed on 18/06/2008 from 9 nelson street southend on sea essex SS1 1EH (1 page)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
8 December 2007Particulars of mortgage/charge (3 pages)
8 December 2007Particulars of mortgage/charge (3 pages)
3 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2007Return made up to 14/05/07; no change of members (2 pages)
6 September 2007Return made up to 14/05/07; no change of members (2 pages)
23 August 2007Secretary's particulars changed;director's particulars changed (1 page)
23 August 2007Secretary's particulars changed;director's particulars changed (1 page)
17 August 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
17 August 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
18 July 2007Particulars of mortgage/charge (4 pages)
18 July 2007Particulars of mortgage/charge (4 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
22 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2006Return made up to 14/05/06; full list of members (3 pages)
8 June 2006Return made up to 14/05/06; full list of members (3 pages)
7 March 2006Accounts for a small company made up to 30 June 2005 (7 pages)
7 March 2006Accounts for a small company made up to 30 June 2005 (7 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
8 August 2005Accounts for a small company made up to 30 June 2004 (6 pages)
8 August 2005Accounts for a small company made up to 30 June 2004 (6 pages)
30 June 2005Return made up to 14/05/05; full list of members (4 pages)
30 June 2005Return made up to 14/05/05; full list of members (4 pages)
23 September 2004Declaration of satisfaction of mortgage/charge (1 page)
23 September 2004Declaration of satisfaction of mortgage/charge (1 page)
12 August 2004Accounts for a small company made up to 30 June 2003 (6 pages)
12 August 2004Accounts for a small company made up to 30 June 2003 (6 pages)
16 July 2004Return made up to 14/05/04; full list of members (8 pages)
16 July 2004Return made up to 14/05/04; full list of members (8 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
23 April 2004Particulars of mortgage/charge (9 pages)
23 April 2004Particulars of mortgage/charge (9 pages)
27 June 2003Return made up to 14/05/03; full list of members (8 pages)
27 June 2003Return made up to 14/05/03; full list of members (8 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
27 May 2002Return made up to 14/05/02; full list of members (8 pages)
27 May 2002Return made up to 14/05/02; full list of members (8 pages)
24 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
24 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
28 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2001Return made up to 14/05/01; full list of members (7 pages)
26 June 2001Return made up to 14/05/01; full list of members (7 pages)
5 May 2001Particulars of mortgage/charge (5 pages)
5 May 2001Particulars of mortgage/charge (5 pages)
5 May 2001Particulars of mortgage/charge (5 pages)
5 May 2001Particulars of mortgage/charge (5 pages)
5 May 2001Particulars of mortgage/charge (5 pages)
5 May 2001Particulars of mortgage/charge (5 pages)
3 May 2001Full accounts made up to 30 June 2000 (11 pages)
3 May 2001Full accounts made up to 30 June 2000 (11 pages)
27 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2001Particulars of mortgage/charge (7 pages)
28 March 2001Particulars of mortgage/charge (7 pages)
14 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2000Return made up to 14/05/00; full list of members (7 pages)
24 May 2000Return made up to 14/05/00; full list of members (7 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
28 May 1999Return made up to 14/05/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 May 1999Return made up to 14/05/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 November 1998Accounts for a small company made up to 30 June 1997 (5 pages)
3 November 1998Accounts for a small company made up to 30 June 1997 (5 pages)
29 June 1998Return made up to 14/05/96; full list of members (6 pages)
29 June 1998Return made up to 14/05/96; full list of members (6 pages)
15 June 1998Return made up to 14/05/97; no change of members (4 pages)
15 June 1998Return made up to 14/05/98; full list of members (6 pages)
15 June 1998Return made up to 14/05/95; no change of members (4 pages)
15 June 1998Return made up to 14/05/95; no change of members (4 pages)
15 June 1998Return made up to 14/05/98; full list of members (6 pages)
15 June 1998Return made up to 14/05/97; no change of members (4 pages)
16 May 1998Particulars of mortgage/charge (3 pages)
16 May 1998Particulars of mortgage/charge (3 pages)
16 May 1998Particulars of mortgage/charge (3 pages)
16 May 1998Particulars of mortgage/charge (3 pages)
14 April 1998Auditor's resignation (1 page)
14 April 1998Auditor's resignation (1 page)
20 February 1998Registered office changed on 20/02/98 from: 12 john street london WC1N 2EB (1 page)
20 February 1998Registered office changed on 20/02/98 from: 12 john street london WC1N 2EB (1 page)
16 September 1997Full accounts made up to 30 June 1996 (14 pages)
16 September 1997Full accounts made up to 30 June 1996 (14 pages)
14 May 1996Accounting reference date extended from 31/12 to 30/06 (1 page)
14 May 1996Full accounts made up to 30 June 1995 (12 pages)
14 May 1996Full accounts made up to 30 June 1995 (12 pages)
14 May 1996Accounting reference date extended from 31/12 to 30/06 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (47 pages)
13 November 1987First gazette (1 page)
10 July 1985Company name changed\certificate issued on 10/07/85 (1 page)
10 July 1985Company name changed\certificate issued on 10/07/85 (1 page)
9 March 1983Memorandum and Articles of Association (14 pages)
9 March 1983Memorandum and Articles of Association (14 pages)
18 January 1983Alter mem and arts (2 pages)
18 January 1983Alter mem and arts (2 pages)