High Street
Rayleigh
Essex
SS6 7EJ
Director Name | Miss Kara Holly Lockett |
---|---|
Date of Birth | December 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2014(28 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 69 High Street High Street Rayleigh Essex SS6 7EJ |
Director Name | Miss Sian April Lockett |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2014(28 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 69 High Street High Street Rayleigh Essex SS6 7EJ |
Secretary Name | Mrs Hayley Angela Oliver |
---|---|
Status | Current |
Appointed | 04 September 2015(29 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | 2nd Floor 69 High Street High Street Rayleigh Essex SS6 7EJ |
Director Name | Mrs Hayley Angela Oliver |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2018(32 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 2nd Floor 69 High Street High Street Rayleigh Essex SS6 7EJ |
Director Name | Graham Raymond Dean |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 10 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 May 2006) |
Role | Company Director |
Correspondence Address | 200 London Road Southend On Sea Essex SS1 1PJ |
Secretary Name | Graham Raymond Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 12 March 2002) |
Role | Company Director |
Correspondence Address | 200 London Road Southend On Sea Essex SS1 1PJ |
Director Name | Deborah Jane Cox |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(15 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 19 August 2009) |
Role | Company Director |
Correspondence Address | 67 Bartley Road Benfleet Essex SS7 4EL |
Secretary Name | Deborah Jane Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(16 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 August 2009) |
Role | Company Director |
Correspondence Address | 67 Bartley Road Benfleet Essex SS7 4EL |
Director Name | Amelia Lucille Dean |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 August 2009) |
Role | Company Director |
Correspondence Address | 200 London Road Southend On Sea Essex SS1 1PJ |
Director Name | Amelia Lucille Dean |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 August 2009) |
Role | Company Director |
Correspondence Address | 200 London Road Southend On Sea Essex SS1 1PJ |
Secretary Name | Mr Gary James Lockett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(23 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 209 Bramble Road Benfleet Essex SS7 2UU |
Secretary Name | Mrs Wendy Ann Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(23 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 04 September 2015) |
Role | Personal Assistant |
Correspondence Address | 49 Brook End Road Southend Chelmsford Essex CM2 6NZ |
Registered Address | 2nd Floor 69 High Street High Street Rayleigh Essex SS6 7EJ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | 5 other UK companies use this postal address |
10k at £1 | Sp Residential LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
6 December 2021 | Delivered on: 7 December 2021 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: 31 grosvenor road, westcliff-on-sea (SS0 8EP) registered at hm land registry with title number EX167142. Please see instrument further. Outstanding |
---|---|
19 August 2009 | Delivered on: 21 August 2009 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
19 August 2009 | Delivered on: 21 August 2009 Persons entitled: National Westminster 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: 21 ailsa road westcliff on sea essex t/n EX159906. 6 albert road southend on sea essex t/n EX440028. 56 arterial road leigh on sea essex t/n EX12469 (for details of further properties charged please refer to form 395) 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 |
28 August 1997 | Delivered on: 29 August 1997 Satisfied on: 20 August 2009 Persons entitled: Midland 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 |
23 April 1987 | Delivered on: 28 April 1987 Satisfied on: 10 October 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on all the undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
2 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
---|---|
27 February 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
12 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
6 November 2018 | Satisfaction of charge 3 in full (2 pages) |
15 August 2018 | Appointment of Mrs Hayley Angela Oliver as a director on 14 August 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
1 March 2018 | Micro company accounts made up to 31 May 2017 (7 pages) |
6 July 2017 | Notification of Gary James Lockett as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Gary James Lockett as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
26 June 2017 | Director's details changed for Mr Gary James Lockett on 26 June 2017 (2 pages) |
26 June 2017 | Director's details changed for Mr Gary James Lockett on 26 June 2017 (2 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
15 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
21 October 2015 | Appointment of Mrs Hayley Angela Oliver as a secretary on 4 September 2015 (2 pages) |
21 October 2015 | Termination of appointment of Wendy Ann Taylor as a secretary on 4 September 2015 (1 page) |
21 October 2015 | Appointment of Mrs Hayley Angela Oliver as a secretary on 4 September 2015 (2 pages) |
21 October 2015 | Appointment of Mrs Hayley Angela Oliver as a secretary on 4 September 2015 (2 pages) |
21 October 2015 | Termination of appointment of Wendy Ann Taylor as a secretary on 4 September 2015 (1 page) |
21 October 2015 | Termination of appointment of Wendy Ann Taylor as a secretary on 4 September 2015 (1 page) |
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
3 December 2014 | Appointment of Miss Sian April Lockett as a director on 1 December 2014 (2 pages) |
3 December 2014 | Appointment of Miss Sian April Lockett as a director on 1 December 2014 (2 pages) |
3 December 2014 | Appointment of Miss Kara Holly Lockett as a director on 1 December 2014 (2 pages) |
3 December 2014 | Appointment of Miss Kara Holly Lockett as a director on 1 December 2014 (2 pages) |
3 December 2014 | Appointment of Miss Kara Holly Lockett as a director on 1 December 2014 (2 pages) |
3 December 2014 | Appointment of Miss Sian April Lockett as a director on 1 December 2014 (2 pages) |
10 July 2014 | Secretary's details changed for Wendy Ann Collier on 1 January 2014 (1 page) |
10 July 2014 | Secretary's details changed for Wendy Ann Collier on 1 January 2014 (1 page) |
10 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Secretary's details changed for Wendy Ann Collier on 1 January 2014 (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
19 December 2013 | Registered office address changed from Thames House 1528 London Road Leigh on Sea Essex SS9 2QQ on 19 December 2013 (1 page) |
19 December 2013 | Registered office address changed from Thames House 1528 London Road Leigh on Sea Essex SS9 2QQ on 19 December 2013 (1 page) |
16 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
16 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
16 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Current accounting period extended from 31 March 2012 to 31 May 2012 (1 page) |
1 March 2012 | Current accounting period extended from 31 March 2012 to 31 May 2012 (1 page) |
15 February 2012 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2011 | Compulsory strike-off action has been suspended (1 page) |
4 November 2011 | Compulsory strike-off action has been suspended (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Annual return made up to 26 December 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Annual return made up to 26 December 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Termination of appointment of Gary Lockett as a secretary (1 page) |
6 January 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Termination of appointment of Gary Lockett as a secretary (1 page) |
26 August 2009 | Memorandum and Articles of Association (5 pages) |
26 August 2009 | Resolutions
|
26 August 2009 | Resolutions
|
26 August 2009 | Memorandum and Articles of Association (5 pages) |
21 August 2009 | Registered office changed on 21/08/2009 from 200 london road southend on sea essex SS1 1PJ (1 page) |
21 August 2009 | Appointment terminated director and secretary deborah cox (1 page) |
21 August 2009 | Director and secretary appointed gary james lockett (2 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
21 August 2009 | Appointment terminated director and secretary deborah cox (1 page) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
21 August 2009 | Appointment terminated director amelia dean (1 page) |
21 August 2009 | Director and secretary appointed gary james lockett (2 pages) |
21 August 2009 | Secretary appointed wendy ann collier (2 pages) |
21 August 2009 | Registered office changed on 21/08/2009 from 200 london road southend on sea essex SS1 1PJ (1 page) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
21 August 2009 | Appointment terminated director amelia dean (1 page) |
21 August 2009 | Secretary appointed wendy ann collier (2 pages) |
20 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
20 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 January 2009 | Return made up to 26/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 26/12/08; full list of members (4 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
16 January 2008 | Return made up to 26/12/07; full list of members (3 pages) |
16 January 2008 | Return made up to 26/12/07; full list of members (3 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 January 2007 | Return made up to 26/12/06; full list of members (7 pages) |
21 January 2007 | Return made up to 26/12/06; full list of members (7 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
9 January 2006 | Return made up to 26/12/05; full list of members (7 pages) |
9 January 2006 | Return made up to 26/12/05; full list of members (7 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
7 January 2005 | Return made up to 26/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 26/12/04; full list of members (7 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 January 2004 | Return made up to 26/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 26/12/03; full list of members (7 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
14 January 2003 | Return made up to 26/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 26/12/02; full list of members (7 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
20 March 2002 | New secretary appointed (2 pages) |
20 March 2002 | New secretary appointed (2 pages) |
20 March 2002 | Secretary resigned (1 page) |
20 March 2002 | Secretary resigned (1 page) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
10 January 2002 | Return made up to 26/12/01; full list of members
|
10 January 2002 | Return made up to 26/12/01; full list of members
|
23 April 2001 | Return made up to 26/12/00; full list of members
|
23 April 2001 | Return made up to 26/12/00; full list of members
|
29 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
11 January 2000 | Return made up to 26/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 26/12/99; full list of members (6 pages) |
7 April 1999 | Registered office changed on 07/04/99 from: 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page) |
7 April 1999 | Registered office changed on 07/04/99 from: 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page) |
10 March 1999 | Return made up to 26/12/98; full list of members
|
10 March 1999 | Return made up to 26/12/98; full list of members
|
30 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
30 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
13 January 1998 | Return made up to 26/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 26/12/97; no change of members (4 pages) |
2 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
2 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
10 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 1997 | Particulars of mortgage/charge (3 pages) |
29 August 1997 | Particulars of mortgage/charge (3 pages) |
2 January 1997 | Return made up to 26/12/96; no change of members (4 pages) |
2 January 1997 | Return made up to 26/12/96; no change of members (4 pages) |
2 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
2 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
8 January 1996 | Return made up to 26/12/95; full list of members (6 pages) |
8 January 1996 | Return made up to 26/12/95; full list of members (6 pages) |
2 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |
2 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |
1 July 1986 | New director appointed (2 pages) |
1 July 1986 | New director appointed (2 pages) |
20 March 1986 | Dir / sec appoint / resign (2 pages) |
20 March 1986 | Dir / sec appoint / resign (2 pages) |
6 March 1986 | Incorporation (15 pages) |
6 March 1986 | Incorporation (15 pages) |