Hadleigh
Benfleet
Essex
SS7 1QB
Director Name | Mr Rupert George Duke |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1991(4 years, 9 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22-28 Benfleet Road Hadleigh Benfleet Essex SS7 1QB |
Director Name | Mr Simon George Duke |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1991(4 years, 9 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Textile Designer |
Country of Residence | United Kingdom |
Correspondence Address | 22-28 Benfleet Road Hadleigh Benfleet Essex SS7 1QB |
Secretary Name | Mr Simon George Duke |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 August 1998(11 years, 9 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22-28 Benfleet Road Hadleigh Benfleet Essex SS7 1QB |
Director Name | The Antiquity Enterprise Group Llp (Corporation) |
---|---|
Status | Current |
Appointed | 18 February 2022(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 203 London Road Hadleigh Benfleet SS7 2RD |
Director Name | Mason David Duke |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 November 1998) |
Role | Chartered Accountant |
Correspondence Address | 4 Bromley Lane Hyde Heath Amersham Buckinghamshire HP6 5SQ |
Secretary Name | Mason David Duke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(4 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 04 August 1998) |
Role | Company Director |
Correspondence Address | 4 Bromley Lane Hyde Heath Amersham Buckinghamshire HP6 5SQ |
Website | la-quinta.co.uk |
---|---|
Telephone | 01702 551125 |
Telephone region | Southend-on-Sea |
Registered Address | 22-28 Benfleet Road Hadleigh Benfleet Essex SS7 1QB |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Boyce |
Built Up Area | Southend-on-Sea |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Rupert George Duke 50.00% Ordinary |
---|---|
2 at £1 | Simon George Duke 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£689,200 |
Cash | £790 |
Current Liabilities | £828,042 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
15 March 2004 | Delivered on: 16 March 2004 Persons entitled: Hsbc 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 |
---|---|
8 May 2002 | Delivered on: 21 May 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
12 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
31 July 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
24 January 2023 | Confirmation statement made on 24 January 2023 with updates (4 pages) |
24 January 2023 | Termination of appointment of George Melvyn Duke as a director on 13 January 2023 (1 page) |
13 December 2022 | Confirmation statement made on 13 December 2022 with updates (4 pages) |
13 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
29 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
18 February 2022 | Appointment of The Antiquity Enterprise Group Llp as a director on 18 February 2022 (2 pages) |
17 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
19 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
5 February 2021 | Satisfaction of charge 1 in full (1 page) |
5 February 2021 | Satisfaction of charge 2 in full (1 page) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
31 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
29 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
18 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
10 August 2017 | Notification of Simon George Duke as a person with significant control on 31 July 2017 (2 pages) |
10 August 2017 | Withdrawal of a person with significant control statement on 10 August 2017 (2 pages) |
10 August 2017 | Notification of Simon George Duke as a person with significant control on 31 July 2017 (2 pages) |
10 August 2017 | Withdrawal of a person with significant control statement on 10 August 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 August 2015 | Director's details changed for Mr Simon George Duke on 3 August 2015 (2 pages) |
12 August 2015 | Director's details changed for Mr George Melvyn Duke on 3 August 2015 (2 pages) |
12 August 2015 | Director's details changed for Rupert George Duke on 3 August 2015 (2 pages) |
12 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Secretary's details changed for Mr Simon George Duke on 3 August 2014 (1 page) |
12 August 2015 | Director's details changed for Mr Simon George Duke on 3 August 2015 (2 pages) |
12 August 2015 | Secretary's details changed for Mr Simon George Duke on 3 August 2014 (1 page) |
12 August 2015 | Director's details changed for Rupert George Duke on 3 August 2015 (2 pages) |
12 August 2015 | Director's details changed for Mr George Melvyn Duke on 3 August 2015 (2 pages) |
12 August 2015 | Director's details changed for Rupert George Duke on 3 August 2015 (2 pages) |
12 August 2015 | Secretary's details changed for Mr Simon George Duke on 3 August 2014 (1 page) |
12 August 2015 | Director's details changed for Mr Simon George Duke on 3 August 2015 (2 pages) |
12 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Director's details changed for Mr George Melvyn Duke on 3 August 2015 (2 pages) |
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
13 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
15 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
13 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
30 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
30 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
20 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
20 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
18 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
18 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
25 September 2007 | Return made up to 31/07/07; full list of members (3 pages) |
25 September 2007 | Return made up to 31/07/07; full list of members (3 pages) |
20 September 2007 | Return made up to 31/07/06; full list of members (3 pages) |
20 September 2007 | Return made up to 31/07/06; full list of members (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
24 August 2005 | Return made up to 31/07/05; full list of members (8 pages) |
24 August 2005 | Return made up to 31/07/05; full list of members (8 pages) |
6 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2005 | Director's particulars changed (1 page) |
6 April 2005 | Director's particulars changed (1 page) |
6 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2005 | Return made up to 31/07/04; full list of members (7 pages) |
9 March 2005 | Return made up to 31/07/04; full list of members (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
16 March 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | Particulars of mortgage/charge (3 pages) |
21 November 2003 | Return made up to 31/07/03; full list of members (8 pages) |
21 November 2003 | Return made up to 31/07/03; full list of members (8 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
16 August 2003 | Director's particulars changed (1 page) |
16 August 2003 | Director's particulars changed (1 page) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
31 July 2002 | Return made up to 31/07/02; full list of members (8 pages) |
31 July 2002 | Return made up to 31/07/02; full list of members (8 pages) |
21 May 2002 | Particulars of mortgage/charge (4 pages) |
21 May 2002 | Particulars of mortgage/charge (4 pages) |
17 May 2002 | Registered office changed on 17/05/02 from: 22-28 benfleet road hadleigh benfleet essex SS7 1QL (1 page) |
17 May 2002 | Registered office changed on 17/05/02 from: 22-28 benfleet road hadleigh benfleet essex SS7 1QL (1 page) |
26 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
26 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
27 July 2001 | Return made up to 31/07/01; full list of members (8 pages) |
27 July 2001 | Return made up to 31/07/01; full list of members (8 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
17 August 2000 | Return made up to 31/07/00; full list of members (8 pages) |
17 August 2000 | Return made up to 31/07/00; full list of members (8 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
18 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
18 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
27 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
27 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
17 August 1998 | New secretary appointed (2 pages) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | New secretary appointed (2 pages) |
17 August 1998 | Secretary resigned (1 page) |
7 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
7 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
7 November 1997 | Registered office changed on 07/11/97 from: 1 upper gladstone road chesham bucks HP5 3AF (1 page) |
7 November 1997 | Registered office changed on 07/11/97 from: 1 upper gladstone road chesham bucks HP5 3AF (1 page) |
31 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
14 August 1997 | Return made up to 31/07/97; no change of members
|
14 August 1997 | Return made up to 31/07/97; no change of members
|
31 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
28 August 1996 | Return made up to 31/07/96; full list of members
|
28 August 1996 | Return made up to 31/07/96; full list of members
|
16 August 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
16 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
16 August 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
16 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
7 October 1991 | Company name changed loch isla LIMITED\certificate issued on 08/10/91 (2 pages) |
7 October 1991 | Company name changed loch isla LIMITED\certificate issued on 08/10/91 (2 pages) |
31 October 1990 | Resolutions
|
31 October 1990 | Resolutions
|
14 January 1987 | Company name changed scarlet ribbons LIMITED\certificate issued on 14/01/87 (2 pages) |
14 January 1987 | Company name changed scarlet ribbons LIMITED\certificate issued on 14/01/87 (2 pages) |
31 October 1986 | Incorporation (15 pages) |
31 October 1986 | Incorporation (15 pages) |
30 October 1986 | Certificate of incorporation (1 page) |
30 October 1986 | Certificate of incorporation (1 page) |