Company NameFocustime Limited
Company StatusActive
Company Number01998735
CategoryPrivate Limited Company
Incorporation Date12 March 1986(38 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGary James Locket
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2007(21 years, 7 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 69 High Street
High Street
Rayleigh
Essex
SS6 7EJ
Director NameMiss Kara Holly Lockett
Date of BirthDecember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(28 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 69 High Street
High Street
Rayleigh
Essex
SS6 7EJ
Director NameMiss Sian April Lockett
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(28 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 69 High Street
High Street
Rayleigh
Essex
SS6 7EJ
Secretary NameMrs Hayley Angela Oliver
StatusCurrent
Appointed04 September 2015(29 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address2nd Floor 69 High Street
High Street
Rayleigh
Essex
SS6 7EJ
Director NameMrs Hayley Angela Oliver
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2018(32 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address2nd Floor 69 High Street
High Street
Rayleigh
Essex
SS6 7EJ
Director NameMark Andrew Hopkinson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(5 years, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 22 October 2007)
RoleBuilder
Correspondence Address70 Victoria Avenue
Remuera
Auckland
1050
New Zealand
Secretary NameDenise Alison Elizabeth Hopkinson
NationalityBritish
StatusResigned
Appointed01 September 1991(5 years, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 22 October 2007)
RoleSecretary
Correspondence Address70 Victoria Avenue
Remuera
Auckland
1050
New Zealand
Secretary NameMrs Wendy Ann Taylor
NationalityBritish
StatusResigned
Appointed22 October 2007(21 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 04 September 2015)
RoleCompany Director
Correspondence Address49 Brook End Road South
Chelmsford
Essex
CM2 6NZ
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2006(20 years, 9 months after company formation)
Appointment Duration1 day (resigned 14 December 2006)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET

Location

Registered Address2nd Floor 69 High Street
High Street
Rayleigh
Essex
SS6 7EJ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1S.p. Residential LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

24 June 1991Delivered on: 3 July 1991
Satisfied on: 8 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 preston road, westcliff-on-sea essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 March 1991Delivered on: 6 March 1991
Satisfied on: 8 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 shorfield gardens westcliffe on sea essex title no: ex 139559 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 January 1989Delivered on: 14 February 1989
Satisfied on: 17 May 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal 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 24 grosvenor road westcliffe on sea essex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 June 1988Delivered on: 15 June 1988
Satisfied on: 17 May 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 whitefriars crescent westcliffe on sea essex title no: ex 322388 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 November 1987Delivered on: 8 December 1987
Satisfied on: 17 May 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 riviera drive southend on sea essex and/or the proceeds of sale thereof title no: ex 128504. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 November 1987Delivered on: 2 December 1987
Satisfied on: 17 May 1993
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: 57 first avenue westcliff on sea essex title no ex 173959 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 October 2002Delivered on: 8 November 2002
Satisfied on: 8 August 2007
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: £48,530 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 1B genesta road westcliff on sea essex.
Fully Satisfied
28 October 2002Delivered on: 8 November 2002
Satisfied on: 8 August 2007
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: £72,787 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 5, 201 pall mall leigh on sea essex.
Fully Satisfied
28 October 2002Delivered on: 8 November 2002
Satisfied on: 8 August 2007
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: £52,570 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 27 ceylon road westcliff on sea essex.
Fully Satisfied
11 November 1987Delivered on: 23 November 1987
Satisfied on: 17 May 1993
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: The f/h property k/a 32, grosvenor road, westcilffe on sea. Essex and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 August 2002Delivered on: 8 August 2002
Satisfied on: 8 August 2007
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: £52,750 together with all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 45 hermitage road westcliff-on-sea essex.
Fully Satisfied
20 May 2002Delivered on: 6 June 2002
Satisfied on: 8 August 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £55,075.00 and all other sums due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/Hold property known as second floor flat,19F preston road,westcliff on sea,essex with all gross rents,licence fees and any other money; all property rights and by way of floating charge. Undertaking and all property and assets.
Fully Satisfied
21 May 2002Delivered on: 6 June 2002
Satisfied on: 8 August 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: The sum of £38,450 and all monies due or to become due from the company to the chargee.
Particulars: The leasehold property known as flat 4, 31 grosvenor road, westcliff on sea, essex the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Fully Satisfied
15 October 2001Delivered on: 27 October 2001
Satisfied on: 8 August 2007
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: Flat 1,55 finchley rd,westcliff-on-sea,essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 February 1999Delivered on: 16 March 1999
Satisfied on: 12 October 2007
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44A glendale gardens leigh on sea essex..320B station road westcliff on sea essex..33A warrior square southend on sea essex fixed charge over all rental income and the proceeds of sale of any lease of the property.floating charge over the undertaking all property assets and rights of the company.
Fully Satisfied
5 November 1997Delivered on: 12 November 1997
Satisfied on: 8 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 33D meteor road westcliff on sea essex t/no.EX350493.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
14 November 1996Delivered on: 26 November 1996
Satisfied on: 8 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-320B station road westcliff on sea essex t/n-EX361387 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 October 1996Delivered on: 11 November 1996
Satisfied on: 8 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 c 10 valkyrie road westcliff on sea essex t/no EX350930 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 August 1996Delivered on: 9 September 1996
Satisfied on: 8 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 44A glendale gardens leigh on sea essex t/no EX328562 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 October 1995Delivered on: 13 October 1995
Satisfied on: 8 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal 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 5 wilson road southend on sea essex t/n EX485047 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
11 March 1987Delivered on: 20 March 1987
Satisfied on: 17 May 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal 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 16 valkyrie rd westcliff on sea, essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 July 1995Delivered on: 20 July 1995
Satisfied on: 8 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 28D meteor road, westcliff on sea, essex t/no. EX345902 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 June 1995Delivered on: 5 July 1995
Satisfied on: 8 August 2007
Persons entitled: Irish Permanent PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 finchley road westcliffe on sea essex and the proceeds of sale thereof. Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
15 February 1995Delivered on: 21 February 1995
Satisfied on: 8 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 616 london road westcliffe on sea essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
12 December 1994Delivered on: 19 December 1994
Satisfied on: 8 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 cobham road westcliff on sea essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 April 1994Delivered on: 6 May 1994
Satisfied on: 8 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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/as 7 palmerston road westcliff on sea essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
25 October 1993Delivered on: 10 November 1993
Satisfied on: 8 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property being 7 palmerston road westcliff on sea essex.t/no.EX339513 anand an asignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 October 1993Delivered on: 10 November 1993
Satisfied on: 8 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property being 26 satanita roadwestcliff on sea essex.t/no.EX492075 andand an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 August 1993Delivered on: 18 August 1993
Satisfied on: 8 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property flat 5 201 pall mall leigh on sea t/no EX369919 the proceeds of sale thereof an assignment of the goodwill together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1993Delivered on: 7 April 1993
Satisfied on: 8 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33A warrior square southend on sea essex t/n EX294885 and the proceeds of sale tand an assignment of the goodwill and the connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1993Delivered on: 7 April 1993
Satisfied on: 8 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 finchley road westcliff-on-sea essext/n EX178416 and the proceeds of sale thand an assignment of the goodwill and the connection of any business together with the fuu benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 January 1987Delivered on: 6 February 1987
Satisfied on: 17 May 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 48 meteor road, westciff on sea essex and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 December 2021Delivered on: 7 December 2021
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: 29 grosvenor road, westcliff-on-sea (SS0 8EP) registered at hm land registry with title number EX261328;. 29A grosvenor road, westcliff-on-sea (SS0 8EP) registered at hm land registry with title number EX282082;. Flat 4, 31 grosvenor road, westcliff-on-sea (SS0 8EP) registered at hm land registry with title number EX387360;. 24 meteor road, westcliff-on-sea (SS0 8DG) registered at hm land registry with title number EX179411;. 28B meteor road, westcliff-on-sea (SS0 8DG) registered at hm land registry with title number EX345907;. 28D meteor road, westcliff-on-sea and parking space (SS0 8DG) registered at hm land registry with title number EX345902;. Flat b, 27 ceylon road, westcliff-on-sea (SS0 7HS) registered at hm land registry with title number EX307938;. 45 hermitage road, westcliff-on-sea (SS0 7NQ) registered at hm land registry with title number EX310305;. 45 hermitage road, westcliff-on-sea (SS0 7NQ) registered at hm land registry with title number EX322770;. 49 hermitage road, westcliff-on-sea (SS0 7NQ) registered at hm land registry with title number EX554514;. 1 genesta road, westcliff-on-sea (SS0 8DB) registered at hm land registry with title number EX314690;. 201-203 pall mall, leighon-sea (SS9 1RD) registered at hm land registry with title number EX324978;. Flat 5, 201 pall mall, leigh-on-sea (SS9 1RD) registered at hm land registry with title number EX369919;. 33 warrior square north, southend-on-sea (SS1 2JN) registered at hm land registry with title number EX212866;. 33A warrior square north, southend-on-sea (SS1 2JN) registered at hm land registry with title number EX294885;. 4 cossington road, westcliff-on-sea (SS0 7NJ) registered at hm land registry with title number EX388206;. 26 manor road, westcliff-on-sea (SS0 7SS) registered at hm land registry with title number EX179465;. 70/70A st john's road, westcliff-on-sea registered at hm land registry with title number EX190645;. 13-13A southbourne grove, westcliff-on-sea (SS0 9UW) registered at hm land registry with title number EX403380;. 44 satanita road, westcliff-on-sea (SS0 8DE) registered at hm land registry with title number EX123498; and. Flat 1, 55 finchley road, westcliff-on-sea (SS0 8AD) registered at hm land registry with title number EX658652.. Together with all assets and undertakings of the company. Please see instrument further.
Outstanding
6 December 2021Delivered on: 7 December 2021
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: 29 grosvenor road, westcliff-on-sea (SS0 8EP) registered at hm land registry with title number EX261328;. 29A grosvenor road, westcliff-on-sea (SS0 8EP) registered at hm land registry with title number EX282082;. Flat 4, 31 grosvenor road, westcliff-on-sea (SS0 8EP) registered at hm land registry with title number EX387360;. 24 meteor road, westcliff-on-sea (SS0 8DG) registered at hm land registry with title number EX179411;. 28B meteor road, westcliff-on-sea (SS0 8DG) registered at hm land registry with title number EX345907;. 28D meteor road, westcliff-on-sea and parking space (SS0 8DG) registered at hm land registry with title number EX345902;. Flat b, 27 ceylon road, westcliff-on-sea (SS0 7HS) registered at hm land registry with title number EX307938;. 45 hermitage road, westcliff-on-sea (SS0 7NQ) registered at hm land registry with title number EX310305;. 45 hermitage road, westcliff-on-sea (SS0 7NQ) registered at hm land registry with title number EX322770;. 49 hermitage road, westcliff-on-sea (SS0 7NQ) registered at hm land registry with title number EX554514;. 1 genesta road, westcliff-on-sea (SS0 8DB) registered at hm land registry with title number EX314690;. 201-203 pall mall, leighon-sea (SS9 1RD) registered at hm land registry with title number EX324978;. Flat 5, 201 pall mall, leigh-on-sea (SS9 1RD) registered at hm land registry with title number EX369919;. 33 warrior square north, southend-on-sea (SS1 2JN) registered at hm land registry with title number EX212866;. 33A warrior square north, southend-on-sea (SS1 2JN) registered at hm land registry with title number EX294885;. 4 cossington road, westcliff-on-sea (SS0 7NJ) registered at hm land registry with title number EX388206;. 26 manor road, westcliff-on-sea (SS0 7SS) registered at hm land registry with title number EX179465;. 70/70A st john's road, westcliff-on-sea registered at hm land registry with title number EX190645;. 13-13A southbourne grove, westcliff-on-sea (SS0 9UW) registered at hm land registry with title number EX403380;. 44 satanita road, westcliff-on-sea (SS0 8DE) registered at hm land registry with title number EX123498; and. Flat 1, 55 finchley road, westcliff-on-sea (SS0 8AD) registered at hm land registry with title number EX658652.. Please see instrument further.
Outstanding
5 January 2021Delivered on: 6 January 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Flat b, 8 palmerston road, westcliff on sea, essex, SS0 7TA.
Outstanding
19 July 2016Delivered on: 21 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Flat c, 10 valkyrie road, westcliff on sea, essex, SS0 8BU.
Outstanding
20 July 2016Delivered on: 21 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 44A glendale gardens, leigh on sea, SS9 2AS.
Outstanding
22 October 2007Delivered on: 3 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat c 10 valkyrie road westcliff on sea l/h t/n EX350930. Flat c 8 whitefriarswestcliff on sea l/h t/n EX527654. FLAT29A grosvenor road westcliff on sea l/ht/n EX282082. For further details of pro. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Outstanding
22 October 2007Delivered on: 6 November 2007
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: All f/h and l/h property fixtures & fittings plant & machinery goodwill stocks & shares intellectual property rights and all the undertaking property assets and rights of the company present and future.
Outstanding

Filing History

1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
24 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
8 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
24 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
14 December 2021Satisfaction of charge 34 in full (2 pages)
8 December 2021Satisfaction of charge 019987350036 in full (1 page)
8 December 2021Satisfaction of charge 33 in full (1 page)
8 December 2021Satisfaction of charge 019987350035 in full (1 page)
8 December 2021Satisfaction of charge 019987350037 in full (1 page)
7 December 2021Registration of charge 019987350038, created on 6 December 2021 (51 pages)
7 December 2021Registration of charge 019987350039, created on 6 December 2021 (45 pages)
18 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
17 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
6 January 2021Registration of charge 019987350037, created on 5 January 2021 (7 pages)
2 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
12 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
15 August 2018Appointment of Mrs Hayley Angela Oliver as a director on 14 August 2018 (2 pages)
5 July 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
1 March 2018Micro company accounts made up to 31 May 2017 (7 pages)
9 August 2017Director's details changed for Gary James Locket on 22 October 2007 (1 page)
9 August 2017Director's details changed for Gary James Locket on 22 October 2007 (1 page)
6 July 2017Director's details changed for Gary James Locket on 6 July 2017 (2 pages)
6 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
6 July 2017Director's details changed for Gary James Locket on 6 July 2017 (2 pages)
6 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
26 June 2017Notification of Gary James Lockett as a person with significant control on 26 February 2017 (2 pages)
26 June 2017Notification of Gary James Lockett as a person with significant control on 26 February 2017 (2 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
21 July 2016Registration of charge 019987350036, created on 19 July 2016 (6 pages)
21 July 2016Registration of charge 019987350035, created on 20 July 2016 (6 pages)
21 July 2016Registration of charge 019987350035, created on 20 July 2016 (6 pages)
21 July 2016Registration of charge 019987350036, created on 19 July 2016 (6 pages)
15 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(4 pages)
15 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(4 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
21 October 2015Termination of appointment of Wendy Ann Taylor as a secretary on 4 September 2015 (1 page)
21 October 2015Appointment of Mrs Hayley Angela Oliver as a secretary on 4 September 2015 (2 pages)
21 October 2015Termination of appointment of Wendy Ann Taylor as a secretary on 4 September 2015 (1 page)
21 October 2015Appointment of Mrs Hayley Angela Oliver as a secretary on 4 September 2015 (2 pages)
21 October 2015Termination of appointment of Wendy Ann Taylor as a secretary on 4 September 2015 (1 page)
21 October 2015Appointment of Mrs Hayley Angela Oliver as a secretary on 4 September 2015 (2 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(5 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(5 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 December 2014Appointment of Miss Sian April Lockett as a director on 1 December 2014 (2 pages)
3 December 2014Appointment of Miss Sian April Lockett as a director on 1 December 2014 (2 pages)
3 December 2014Appointment of Miss Sian April Lockett as a director on 1 December 2014 (2 pages)
3 December 2014Appointment of Miss Kara Holly Lockett as a director on 1 December 2014 (2 pages)
3 December 2014Appointment of Miss Kara Holly Lockett as a director on 1 December 2014 (2 pages)
3 December 2014Appointment of Miss Kara Holly Lockett as a director on 1 December 2014 (2 pages)
10 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(4 pages)
10 July 2014Secretary's details changed for Ms Wendy Ann Collier on 1 January 2014 (1 page)
10 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(4 pages)
10 July 2014Secretary's details changed for Ms Wendy Ann Collier on 1 January 2014 (1 page)
10 July 2014Secretary's details changed for Ms Wendy Ann Collier on 1 January 2014 (1 page)
10 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 December 2013Registered office address changed from Thames House 1528 London Road Leigh on Sea Essex SS9 2QQ on 19 December 2013 (1 page)
19 December 2013Registered office address changed from Thames House 1528 London Road Leigh on Sea Essex SS9 2QQ on 19 December 2013 (1 page)
16 August 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
16 August 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
16 August 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
11 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
11 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 September 2009Registered office changed on 14/09/2009 from thames house 1528 london road leigh on sea essex SS9 2QQ (1 page)
14 September 2009Return made up to 20/08/09; full list of members (4 pages)
14 September 2009Location of register of members (1 page)
14 September 2009Registered office changed on 14/09/2009 from thames house 1528 london road leigh on sea essex SS9 2QQ (1 page)
14 September 2009Location of register of members (1 page)
14 September 2009Location of debenture register (1 page)
14 September 2009Location of debenture register (1 page)
14 September 2009Return made up to 20/08/09; full list of members (4 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
20 January 2009Return made up to 20/08/08; full list of members (3 pages)
20 January 2009Return made up to 20/08/08; full list of members (3 pages)
5 November 2008Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page)
5 November 2008Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page)
18 February 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
18 February 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
8 November 2007New director appointed (2 pages)
8 November 2007Memorandum and Articles of Association (11 pages)
8 November 2007Declaration of assistance for shares acquisition (6 pages)
8 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007Declaration of assistance for shares acquisition (6 pages)
8 November 2007Registered office changed on 08/11/07 from: kings cote 151 kings road westcliff on sea essex SS0 8PP (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007New director appointed (2 pages)
8 November 2007New secretary appointed (1 page)
8 November 2007Registered office changed on 08/11/07 from: kings cote 151 kings road westcliff on sea essex SS0 8PP (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007New secretary appointed (1 page)
8 November 2007Memorandum and Articles of Association (11 pages)
8 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 November 2007Declaration of assistance for shares acquisition (6 pages)
8 November 2007Declaration of assistance for shares acquisition (6 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
3 November 2007Particulars of mortgage/charge (4 pages)
3 November 2007Particulars of mortgage/charge (4 pages)
12 October 2007Declaration of satisfaction of mortgage/charge (1 page)
12 October 2007Declaration of satisfaction of mortgage/charge (1 page)
25 September 2007Return made up to 20/08/07; full list of members (2 pages)
25 September 2007Return made up to 20/08/07; full list of members (2 pages)
24 September 2007Director's particulars changed (1 page)
24 September 2007Secretary's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
24 September 2007Secretary's particulars changed (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 January 2007Secretary resigned (1 page)
8 January 2007Secretary resigned (1 page)
21 December 2006New secretary appointed (2 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Registered office changed on 21/12/06 from: 3 crouchmans yard poynters lane southend on sea essex SS3 9TS (1 page)
21 December 2006Registered office changed on 21/12/06 from: 3 crouchmans yard poynters lane southend on sea essex SS3 9TS (1 page)
21 December 2006Secretary's particulars changed (1 page)
21 December 2006Secretary's particulars changed (1 page)
21 December 2006New secretary appointed (2 pages)
18 December 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
18 December 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
1 September 2006Return made up to 20/08/06; full list of members (2 pages)
1 September 2006Return made up to 20/08/06; full list of members (2 pages)
20 July 2006Director's particulars changed (1 page)
20 July 2006Secretary's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
20 July 2006Secretary's particulars changed (1 page)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
23 December 2005Registered office changed on 23/12/05 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page)
23 December 2005Registered office changed on 23/12/05 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page)
23 August 2005Return made up to 20/08/05; full list of members (2 pages)
23 August 2005Return made up to 20/08/05; full list of members (2 pages)
3 March 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
3 March 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
11 February 2005Secretary's particulars changed (1 page)
11 February 2005Director's particulars changed (1 page)
11 February 2005Secretary's particulars changed (1 page)
11 February 2005Director's particulars changed (1 page)
1 September 2004Return made up to 20/08/04; full list of members (5 pages)
1 September 2004Return made up to 20/08/04; full list of members (5 pages)
4 February 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
30 August 2003Return made up to 20/08/03; full list of members (7 pages)
30 August 2003Return made up to 20/08/03; full list of members (7 pages)
9 February 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
9 February 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
20 August 2002Return made up to 20/08/02; full list of members (5 pages)
20 August 2002Return made up to 20/08/02; full list of members (5 pages)
8 August 2002Particulars of mortgage/charge (3 pages)
8 August 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
2 February 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
2 February 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
27 October 2001Particulars of mortgage/charge (3 pages)
27 October 2001Particulars of mortgage/charge (3 pages)
14 August 2001Return made up to 20/08/01; full list of members (5 pages)
14 August 2001Return made up to 20/08/01; full list of members (5 pages)
28 December 2000Accounts for a small company made up to 30 June 2000 (4 pages)
28 December 2000Accounts for a small company made up to 30 June 2000 (4 pages)
28 November 2000Return made up to 20/08/00; full list of members (5 pages)
28 November 2000Return made up to 20/08/00; full list of members (5 pages)
30 October 2000Registered office changed on 30/10/00 from: 2 royal terrace southend on sea essex SS1 1EB (1 page)
30 October 2000Registered office changed on 30/10/00 from: 2 royal terrace southend on sea essex SS1 1EB (1 page)
20 June 2000Secretary's particulars changed (1 page)
20 June 2000Director's particulars changed (1 page)
20 June 2000Director's particulars changed (1 page)
20 June 2000Secretary's particulars changed (1 page)
4 February 2000Full accounts made up to 30 June 1999 (10 pages)
4 February 2000Full accounts made up to 30 June 1999 (10 pages)
11 August 1999Return made up to 20/08/99; full list of members (6 pages)
11 August 1999Return made up to 20/08/99; full list of members (6 pages)
16 March 1999Particulars of mortgage/charge (3 pages)
16 March 1999Particulars of mortgage/charge (3 pages)
9 November 1998Full accounts made up to 30 June 1998 (14 pages)
9 November 1998Full accounts made up to 30 June 1998 (14 pages)
17 August 1998Return made up to 20/08/98; full list of members (5 pages)
17 August 1998Return made up to 20/08/98; full list of members (5 pages)
25 January 1998Ad 26/11/97--------- £ si 990@1=990 £ ic 10/1000 (2 pages)
25 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 January 1998£ nc 100/1000 26/11/97 (1 page)
25 January 1998£ nc 100/1000 26/11/97 (1 page)
25 January 1998Ad 26/11/97--------- £ si 990@1=990 £ ic 10/1000 (2 pages)
25 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 January 1998Full accounts made up to 30 June 1997 (13 pages)
5 January 1998Full accounts made up to 30 June 1997 (13 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
26 August 1997Return made up to 20/08/97; full list of members (5 pages)
26 August 1997Return made up to 20/08/97; full list of members (5 pages)
18 July 1997Location of register of members (1 page)
18 July 1997Location of register of members (1 page)
22 June 1997Registered office changed on 22/06/97 from: 8A,accomodation road, london, NW11 8ED (1 page)
22 June 1997Registered office changed on 22/06/97 from: 8A,accomodation road, london, NW11 8ED (1 page)
17 February 1997Full accounts made up to 30 June 1996 (15 pages)
17 February 1997Full accounts made up to 30 June 1996 (15 pages)
26 November 1996Particulars of mortgage/charge (3 pages)
26 November 1996Particulars of mortgage/charge (3 pages)
11 November 1996Particulars of mortgage/charge (3 pages)
11 November 1996Particulars of mortgage/charge (3 pages)
12 September 1996Return made up to 20/08/96; no change of members (4 pages)
12 September 1996Return made up to 20/08/96; no change of members (4 pages)
9 September 1996Particulars of mortgage/charge (3 pages)
9 September 1996Particulars of mortgage/charge (3 pages)
30 January 1996Accounts for a small company made up to 30 June 1995 (15 pages)
30 January 1996Accounts for a small company made up to 30 June 1995 (15 pages)
13 October 1995Particulars of mortgage/charge (4 pages)
13 October 1995Particulars of mortgage/charge (4 pages)
14 August 1995Return made up to 20/08/95; no change of members (4 pages)
14 August 1995Return made up to 20/08/95; no change of members (4 pages)
20 July 1995Particulars of mortgage/charge (4 pages)
20 July 1995Particulars of mortgage/charge (4 pages)
5 July 1995Particulars of mortgage/charge (4 pages)
5 July 1995Particulars of mortgage/charge (4 pages)
16 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
16 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (59 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
28 April 1988Secretary resigned;new secretary appointed (2 pages)
28 April 1988Secretary resigned;new secretary appointed (2 pages)
7 April 1986Secretary's particulars changed (3 pages)
7 April 1986Secretary's particulars changed (3 pages)
12 March 1986Incorporation (6 pages)
12 March 1986Incorporation (6 pages)