Hadleigh
Benfleet
Essex
SS7 2RD
Director Name | Mr Raymond Douglass McKay |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 1991(7 years, 3 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 203 London Road Hadleigh Benfleet Essex SS7 2RD |
Secretary Name | Mrs Christine Anne McKay |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 1991(7 years, 3 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 203 London Road Hadleigh Benfleet Essex SS7 2RD |
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 |
Year | 2013 |
---|---|
Net Worth | -£264,906 |
Cash | £399 |
Current Liabilities | £280,232 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
26 June 2002 | Delivered on: 28 June 2002 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: Freehold property known as land adjoining 15 park road leigh-on-sea essex. Outstanding |
---|---|
24 June 2002 | Delivered on: 26 June 2002 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: The freehold property known as 141 hart road, thundersley, benfleet, essex SS7 3QP. Outstanding |
30 April 2002 | Delivered on: 10 May 2002 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: 66 eastwood road leigh on sea essex t/n EX496060. Outstanding |
23 November 2001 | Delivered on: 27 November 2001 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 66 eastwood road leigh on sea essex. Outstanding |
27 April 2001 | Delivered on: 28 April 2001 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 land at meadow road hadleigh essex SS7 2DP. Outstanding |
9 April 2001 | Delivered on: 25 April 2001 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. Outstanding |
3 August 1987 | Delivered on: 10 August 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: 3 green avenue canvey island essex. Outstanding |
9 January 1986 | Delivered on: 16 January 1986 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: 29, st clements drive, leigh-on-sea, essex title no: ex 165028. Outstanding |
29 August 2008 | Delivered on: 30 August 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: Freehold property known as 137 hart road thundersley essex t/n EX646688. Outstanding |
2 August 2006 | Delivered on: 3 August 2006 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 12A jotmans lane benfleet essex. Outstanding |
26 September 2003 | Delivered on: 27 September 2003 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 plot 43 time square headingley leeds. Outstanding |
20 August 2003 | Delivered on: 22 August 2003 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: The f/h property k/a 6 castle road hadleigh essex SS7 2AY. Outstanding |
2 May 2003 | Delivered on: 3 May 2003 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 k/a 28 bilton road hadleigh benfleet essex. Outstanding |
8 November 2002 | Delivered on: 9 November 2002 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: The f/h property situate and k/a 36 woodfield road hadleigh benfleet essex SS7 2EH. Outstanding |
29 October 1984 | Delivered on: 2 November 1984 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 plot 1 land adjoining 401 daws heath road thundersley benfleet essex. Outstanding |
27 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
---|---|
20 February 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
15 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
1 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
26 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
7 December 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
30 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
15 March 2017 | Registered office address changed from 11 Weston Road Southend on Sea Essex SS1 1AS to 203 London Road Hadleigh Benfleet SS7 2rd on 15 March 2017 (1 page) |
15 March 2017 | Registered office address changed from 11 Weston Road Southend on Sea Essex SS1 1AS to 203 London Road Hadleigh Benfleet SS7 2rd on 15 March 2017 (1 page) |
29 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
9 November 2015 | Secretary's details changed for Mrs Christine Anne Mckay on 28 October 2015 (1 page) |
9 November 2015 | Director's details changed for Mrs Christine Anne Mckay on 28 October 2015 (2 pages) |
9 November 2015 | Director's details changed for Mr Raymond Douglass Mckay on 28 October 2015 (2 pages) |
9 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Director's details changed for Mrs Christine Anne Mckay on 28 October 2015 (2 pages) |
9 November 2015 | Director's details changed for Mr Raymond Douglass Mckay on 28 October 2015 (2 pages) |
9 November 2015 | Secretary's details changed for Mrs Christine Anne Mckay on 28 October 2015 (1 page) |
9 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
19 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
18 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
3 May 2013 | Total exemption full accounts made up to 31 July 2012 (7 pages) |
3 May 2013 | Total exemption full accounts made up to 31 July 2012 (7 pages) |
28 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
1 May 2012 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
25 November 2011 | Director's details changed for Mr Raymond Douglass Mckay on 27 October 2011 (2 pages) |
25 November 2011 | Secretary's details changed for Mrs Christine Anne Mckay on 27 October 2011 (2 pages) |
25 November 2011 | Secretary's details changed for Mrs Christine Anne Mckay on 27 October 2011 (2 pages) |
25 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Director's details changed for Mrs Christine Anne Mckay on 27 October 2011 (2 pages) |
25 November 2011 | Director's details changed for Mr Raymond Douglass Mckay on 27 October 2011 (2 pages) |
25 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Director's details changed for Mrs Christine Anne Mckay on 27 October 2011 (2 pages) |
27 April 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
27 April 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
11 November 2010 | Secretary's details changed for Mrs Christine Anne Mckay on 28 October 2010 (2 pages) |
11 November 2010 | Director's details changed for Mrs Christine Anne Mckay on 28 October 2010 (2 pages) |
11 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Secretary's details changed for Mrs Christine Anne Mckay on 28 October 2010 (2 pages) |
11 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Director's details changed for Mr Raymond Douglass Mckay on 28 October 2010 (2 pages) |
11 November 2010 | Director's details changed for Mrs Christine Anne Mckay on 28 October 2010 (2 pages) |
11 November 2010 | Director's details changed for Mr Raymond Douglass Mckay on 28 October 2010 (2 pages) |
3 June 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
3 June 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
19 November 2009 | Director's details changed for Raymond Douglass Mckay on 12 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Secretary's details changed for Christine Anne Mckay on 12 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Raymond Douglass Mckay on 12 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Mrs Christine Anne Mckay on 12 October 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Christine Anne Mckay on 12 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Mrs Christine Anne Mckay on 12 October 2009 (2 pages) |
2 August 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
2 August 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
8 December 2008 | Return made up to 28/10/08; full list of members (4 pages) |
8 December 2008 | Return made up to 28/10/08; full list of members (4 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
30 June 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
30 June 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
2 January 2008 | Return made up to 28/10/07; full list of members (2 pages) |
2 January 2008 | Return made up to 28/10/07; full list of members (2 pages) |
30 September 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
30 September 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
9 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
9 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
30 May 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
30 May 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
24 November 2005 | Return made up to 28/10/05; full list of members (2 pages) |
24 November 2005 | Return made up to 28/10/05; full list of members (2 pages) |
5 May 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
5 May 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
24 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
24 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
2 September 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
2 September 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
21 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
21 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
27 September 2003 | Particulars of mortgage/charge (3 pages) |
27 September 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
9 June 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
9 June 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
3 May 2003 | Particulars of mortgage/charge (3 pages) |
3 May 2003 | Particulars of mortgage/charge (3 pages) |
16 November 2002 | Return made up to 28/10/02; full list of members (7 pages) |
16 November 2002 | Return made up to 28/10/02; full list of members (7 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
28 June 2002 | Particulars of mortgage/charge (3 pages) |
28 June 2002 | Particulars of mortgage/charge (3 pages) |
26 June 2002 | Particulars of mortgage/charge (3 pages) |
26 June 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
29 May 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
27 November 2001 | Particulars of mortgage/charge (3 pages) |
27 November 2001 | Particulars of mortgage/charge (3 pages) |
20 November 2001 | Return made up to 28/10/01; full list of members (6 pages) |
20 November 2001 | Return made up to 28/10/01; full list of members (6 pages) |
22 May 2001 | Full accounts made up to 31 July 2000 (6 pages) |
22 May 2001 | Full accounts made up to 31 July 2000 (6 pages) |
28 April 2001 | Particulars of mortgage/charge (3 pages) |
28 April 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | Particulars of mortgage/charge (4 pages) |
25 April 2001 | Particulars of mortgage/charge (4 pages) |
14 December 2000 | Return made up to 28/10/00; full list of members (6 pages) |
14 December 2000 | Return made up to 28/10/00; full list of members (6 pages) |
31 May 2000 | Full accounts made up to 31 July 1999 (6 pages) |
31 May 2000 | Full accounts made up to 31 July 1999 (6 pages) |
3 March 2000 | Registered office changed on 03/03/00 from: 9 nelson street southend on sea essex SS1 1EH (1 page) |
3 March 2000 | Registered office changed on 03/03/00 from: 9 nelson street southend on sea essex SS1 1EH (1 page) |
15 November 1999 | Return made up to 28/10/99; full list of members (6 pages) |
15 November 1999 | Return made up to 28/10/99; full list of members (6 pages) |
15 July 1999 | Registered office changed on 15/07/99 from: 11 weston road southend-on-sea essex SS1 1AS (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: 11 weston road southend-on-sea essex SS1 1AS (1 page) |
1 June 1999 | Full accounts made up to 31 July 1998 (6 pages) |
1 June 1999 | Full accounts made up to 31 July 1998 (6 pages) |
19 November 1998 | Return made up to 28/10/98; full list of members (6 pages) |
19 November 1998 | Return made up to 28/10/98; full list of members (6 pages) |
31 May 1998 | Full accounts made up to 31 July 1997 (6 pages) |
31 May 1998 | Full accounts made up to 31 July 1997 (6 pages) |
5 January 1998 | Return made up to 28/10/97; no change of members (4 pages) |
5 January 1998 | Return made up to 28/10/97; no change of members (4 pages) |
16 May 1997 | Full accounts made up to 31 July 1996 (7 pages) |
16 May 1997 | Full accounts made up to 31 July 1996 (7 pages) |
19 November 1996 | Return made up to 28/10/96; no change of members
|
19 November 1996 | Return made up to 28/10/96; no change of members
|
29 May 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
29 May 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
10 November 1995 | Return made up to 28/10/95; full list of members
|
10 November 1995 | Return made up to 28/10/95; full list of members
|
17 May 1995 | Full accounts made up to 31 July 1994 (7 pages) |
17 May 1995 | Full accounts made up to 31 July 1994 (7 pages) |