Thorpe Bay
Southend On Sea
Essex
SS1 3BH
Director Name | Mr Nigel Baylis |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1992(9 years, 6 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Colbert Avenue Thorpe Bay Southend On Sea Essex SS1 3BH |
Secretary Name | Mr Nigel Baylis |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 1992(9 years, 6 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Colbert Avenue Thorpe Bay Southend On Sea Essex SS1 3BH |
Director Name | Margaret Maria Jones |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2009(27 years after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Churchfields Shoeburyness Essex SS3 8TW |
Director Name | Lloyd Baylis |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 October 2010) |
Role | Company Director Real Estate |
Country of Residence | United Kingdom |
Correspondence Address | 25 Colbert Avenue Thorpe Bay Southend On Sea Essex SS1 3BH |
Website | www.charter-projects.com |
---|---|
Email address | [email protected] |
Telephone | 020 74048188 |
Telephone region | London |
Registered Address | 203 London Road Hadleigh Benfleet Essex SS7 2RD |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
667 at £1 | Mr Nigel Baylis 66.70% Ordinary |
---|---|
50 at £1 | Deborah Gale Baylis 5.00% Ordinary |
50 at £1 | Mr Lloyd Nigel Baylis 5.00% Ordinary |
50 at £1 | Sarah Elizabeth Baylis 5.00% Ordinary |
50 at £1 | Sonya Lucia Baylis 5.00% Ordinary |
133 at £1 | Mrs Lucia Elizabeth Baylis 13.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,841,491 |
Cash | £208,922 |
Current Liabilities | £8,260,852 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 27 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 June |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (4 weeks, 1 day from now) |
16 December 1993 | Delivered 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 1993 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1986 | Delivered 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 2004 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1986 | Delivered 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 2021 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2017 | Delivered 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 2017 | Delivered on: 13 October 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
5 August 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
26 March 2024 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
22 June 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
13 June 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
26 March 2023 | Previous accounting period shortened from 28 June 2022 to 27 June 2022 (1 page) |
12 July 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
6 June 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
6 June 2022 | Previous accounting period shortened from 29 June 2021 to 28 June 2021 (1 page) |
16 March 2022 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
9 June 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
17 March 2021 | Registration of charge 016784720032, created on 5 March 2021 (6 pages) |
15 March 2021 | Satisfaction of charge 016784720031 in full (4 pages) |
15 March 2021 | Satisfaction of charge 016784720030 in full (4 pages) |
23 June 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
13 March 2020 | Registered 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 2020 | Satisfaction of charge 016784720029 in full (4 pages) |
11 March 2020 | Satisfaction of charge 24 in full (4 pages) |
11 March 2020 | Satisfaction of charge 25 in full (5 pages) |
11 March 2020 | Satisfaction of charge 016784720028 in full (4 pages) |
11 March 2020 | Satisfaction of charge 23 in full (4 pages) |
13 February 2020 | Administrator's progress report (23 pages) |
11 February 2020 | Registration of charge 016784720031, created on 7 February 2020 (43 pages) |
11 February 2020 | Notice of end of Administration (23 pages) |
11 February 2020 | Registration of charge 016784720030, created on 7 February 2020 (43 pages) |
4 February 2020 | Statement of administrator's proposal (39 pages) |
14 January 2020 | Statement of affairs with form AM02SOA (12 pages) |
14 January 2020 | Statement of affairs with form AM02SOA (11 pages) |
19 December 2019 | Registered 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 2019 | Appointment of an administrator (3 pages) |
22 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
3 July 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (18 pages) |
13 October 2017 | Registration of charge 016784720029, created on 2 October 2017
|
13 October 2017 | Registration of charge 016784720029, created on 2 October 2017
|
13 October 2017 | Registration of charge 016784720028, created on 2 October 2017
|
13 October 2017 | Registration of charge 016784720028, created on 2 October 2017
|
16 September 2017 | Satisfaction of charge 26 in full (4 pages) |
16 September 2017 | Satisfaction of charge 27 in full (4 pages) |
16 September 2017 | Satisfaction of charge 26 in full (4 pages) |
16 September 2017 | Satisfaction of charge 27 in full (4 pages) |
26 July 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
26 July 2017 | Notification of Nigel Baylis as a person with significant control on 1 June 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
26 July 2017 | Notification of Nigel Baylis as a person with significant control on 1 June 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
30 March 2017 | Registered 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 2017 | Registered 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 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
20 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (7 pages) |
20 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (7 pages) |
5 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
5 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
21 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
21 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
23 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
23 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
2 February 2011 | Termination of appointment of Lucia Baylis as a director (2 pages) |
2 February 2011 | Termination of appointment of Lucia Baylis as a director (2 pages) |
29 October 2010 | Termination of appointment of Lloyd Baylis as a director (1 page) |
29 October 2010 | Termination of appointment of Lloyd Baylis as a director (1 page) |
9 June 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
9 June 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
7 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (7 pages) |
7 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (7 pages) |
13 January 2010 | Appointment of Margaret Maria Jones as a director (3 pages) |
13 January 2010 | Appointment of Margaret Maria Jones as a director (3 pages) |
2 June 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
2 June 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
29 May 2009 | Return made up to 14/05/09; full list of members (5 pages) |
29 May 2009 | Return made up to 14/05/09; full list of members (5 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
11 July 2008 | Return made up to 14/05/08; full list of members (5 pages) |
11 July 2008 | Return made up to 14/05/08; full list of members (5 pages) |
10 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
10 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (2 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 3 charges (2 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (2 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 3 charges (2 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from 9 nelson street southend on sea essex SS1 1EH (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from 9 nelson street southend on sea essex SS1 1EH (1 page) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | New director appointed (2 pages) |
8 December 2007 | Particulars of mortgage/charge (3 pages) |
8 December 2007 | Particulars of mortgage/charge (3 pages) |
3 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2007 | Return made up to 14/05/07; no change of members (2 pages) |
6 September 2007 | Return made up to 14/05/07; no change of members (2 pages) |
23 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
17 August 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
18 July 2007 | Particulars of mortgage/charge (4 pages) |
18 July 2007 | Particulars of mortgage/charge (4 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2006 | Return made up to 14/05/06; full list of members (3 pages) |
8 June 2006 | Return made up to 14/05/06; full list of members (3 pages) |
7 March 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
7 March 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
8 August 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
8 August 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
30 June 2005 | Return made up to 14/05/05; full list of members (4 pages) |
30 June 2005 | Return made up to 14/05/05; full list of members (4 pages) |
23 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
12 August 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
16 July 2004 | Return made up to 14/05/04; full list of members (8 pages) |
16 July 2004 | Return made up to 14/05/04; full list of members (8 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
23 April 2004 | Particulars of mortgage/charge (9 pages) |
23 April 2004 | Particulars of mortgage/charge (9 pages) |
27 June 2003 | Return made up to 14/05/03; full list of members (8 pages) |
27 June 2003 | Return made up to 14/05/03; full list of members (8 pages) |
3 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
3 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
27 May 2002 | Return made up to 14/05/02; full list of members (8 pages) |
27 May 2002 | Return made up to 14/05/02; full list of members (8 pages) |
24 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
24 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
28 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2001 | Return made up to 14/05/01; full list of members (7 pages) |
26 June 2001 | Return made up to 14/05/01; full list of members (7 pages) |
5 May 2001 | Particulars of mortgage/charge (5 pages) |
5 May 2001 | Particulars of mortgage/charge (5 pages) |
5 May 2001 | Particulars of mortgage/charge (5 pages) |
5 May 2001 | Particulars of mortgage/charge (5 pages) |
5 May 2001 | Particulars of mortgage/charge (5 pages) |
5 May 2001 | Particulars of mortgage/charge (5 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
27 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2001 | Particulars of mortgage/charge (7 pages) |
28 March 2001 | Particulars of mortgage/charge (7 pages) |
14 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2000 | Return made up to 14/05/00; full list of members (7 pages) |
24 May 2000 | Return made up to 14/05/00; full list of members (7 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
28 May 1999 | Return made up to 14/05/99; no change of members
|
28 May 1999 | Return made up to 14/05/99; no change of members
|
3 November 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
3 November 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
29 June 1998 | Return made up to 14/05/96; full list of members (6 pages) |
29 June 1998 | Return made up to 14/05/96; full list of members (6 pages) |
15 June 1998 | Return made up to 14/05/97; no change of members (4 pages) |
15 June 1998 | Return made up to 14/05/98; full list of members (6 pages) |
15 June 1998 | Return made up to 14/05/95; no change of members (4 pages) |
15 June 1998 | Return made up to 14/05/95; no change of members (4 pages) |
15 June 1998 | Return made up to 14/05/98; full list of members (6 pages) |
15 June 1998 | Return made up to 14/05/97; no change of members (4 pages) |
16 May 1998 | Particulars of mortgage/charge (3 pages) |
16 May 1998 | Particulars of mortgage/charge (3 pages) |
16 May 1998 | Particulars of mortgage/charge (3 pages) |
16 May 1998 | Particulars of mortgage/charge (3 pages) |
14 April 1998 | Auditor's resignation (1 page) |
14 April 1998 | Auditor's resignation (1 page) |
20 February 1998 | Registered office changed on 20/02/98 from: 12 john street london WC1N 2EB (1 page) |
20 February 1998 | Registered office changed on 20/02/98 from: 12 john street london WC1N 2EB (1 page) |
16 September 1997 | Full accounts made up to 30 June 1996 (14 pages) |
16 September 1997 | Full accounts made up to 30 June 1996 (14 pages) |
14 May 1996 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
14 May 1996 | Full accounts made up to 30 June 1995 (12 pages) |
14 May 1996 | Full accounts made up to 30 June 1995 (12 pages) |
14 May 1996 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (47 pages) |
13 November 1987 | First gazette (1 page) |
10 July 1985 | Company name changed\certificate issued on 10/07/85 (1 page) |
10 July 1985 | Company name changed\certificate issued on 10/07/85 (1 page) |
9 March 1983 | Memorandum and Articles of Association (14 pages) |
9 March 1983 | Memorandum and Articles of Association (14 pages) |
18 January 1983 | Alter mem and arts (2 pages) |
18 January 1983 | Alter mem and arts (2 pages) |