Hockley
Essex
SS5 4SJ
Director Name | Mrs Sandra Kim Matthews |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2021(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 253 London Road Hadleigh Benfleet SS7 2RF |
Director Name | Mr Cecil John Norton |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 November 1996) |
Role | Carpet Retailer |
Country of Residence | England |
Correspondence Address | Providence Cottage London Road Pitsea Basildon Essex SS13 2DA |
Director Name | Mr Ian Ronald Matthews |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(4 years, 5 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 03 May 2021) |
Role | Carpet Retailer |
Country of Residence | England |
Correspondence Address | 73 Folly Lane Hockley Essex SS5 4SJ |
Secretary Name | Elaine Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | 73 Folly Lane Hockley Essex SS5 4SJ |
Director Name | Mr Barry David Bober |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(19 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Weir Gardens Rayleigh Essex SS6 7SR |
Director Name | Mr Daniel Robert Brown |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2014(27 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 29 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 341 London Road Hadleigh Benfleet Essex SS7 2BT |
Director Name | Mr Steven Neville Birch |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2014(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 341 London Road Hadleigh Benfleet Essex SS7 2BT |
Director Name | Mr Foo Tai Wong |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2019(32 years after company formation) |
Appointment Duration | 8 months (resigned 07 December 2019) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 341 London Road Hadleigh Benfleet Essex SS7 2BT |
Secretary Name | NRW Secretarial (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1999(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 May 2006) |
Correspondence Address | 765 London Road Westcliff On Sea Essex SS0 9SU |
Secretary Name | KT Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2006(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 2009) |
Correspondence Address | 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ |
Website | www.essexcarpets.co.uk/ |
---|---|
Telephone | 01245 322188 |
Telephone region | Chelmsford |
Registered Address | 253 London Road Hadleigh Essex SS7 2RF |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Mr Ian Ronald Matthews 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£31,019 |
Cash | £76,747 |
Current Liabilities | £101,671 |
Latest Accounts | 28 March 2019 (5 years, 1 month ago) |
---|---|
Next Accounts Due | 25 June 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 25 March |
Latest Return | 18 August 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 1 September 2022 (overdue) |
11 October 2010 | Delivered on: 13 October 2010 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. Outstanding |
---|---|
23 August 2005 | Delivered on: 24 August 2005 Satisfied on: 13 February 2008 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. Fully Satisfied |
30 August 2000 | Delivered on: 6 September 2000 Satisfied on: 13 February 2008 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 125/127 furtherwick road canvey - EX573433. 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 |
4 April 1997 | Delivered on: 14 April 1997 Satisfied on: 14 November 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 125 and 127 furtherwick road canvey island essex. Fully Satisfied |
20 February 1997 | Delivered on: 3 March 1997 Satisfied on: 5 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: 363 london rd,hadleigh,essex. Fully Satisfied |
11 June 1991 | Delivered on: 18 June 1991 Satisfied on: 5 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: (Including trade fixtures). 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 |
21 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
---|---|
18 June 2020 | Micro company accounts made up to 28 March 2019 (3 pages) |
18 March 2020 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
29 January 2020 | Registered office address changed from 341 London Road Hadleigh Benfleet Essex SS7 2BT to 253 London Road Hadleigh Essex SS7 2RF on 29 January 2020 (1 page) |
23 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
7 December 2019 | Termination of appointment of Foo Tai Wong as a director on 7 December 2019 (1 page) |
20 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
5 April 2019 | Appointment of Mr Foo Tai Wong as a director on 5 April 2019 (2 pages) |
11 March 2019 | Micro company accounts made up to 30 March 2018 (2 pages) |
12 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
24 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
24 March 2018 | Termination of appointment of Steven Neville Birch as a director on 23 March 2018 (1 page) |
30 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
1 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Director's details changed for Mr Steven Neville Birch on 16 June 2015 (2 pages) |
21 August 2015 | Director's details changed for Mr Steven Neville Birch on 16 June 2015 (2 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 October 2014 | Termination of appointment of Daniel Robert Brown as a director on 29 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Daniel Robert Brown as a director on 29 September 2014 (1 page) |
30 August 2014 | Appointment of Mr Daniel Robert Brown as a director on 30 August 2014 (2 pages) |
30 August 2014 | Appointment of Mr Daniel Robert Brown as a director on 30 August 2014 (2 pages) |
30 August 2014 | Appointment of Mr Steven Neville Birch as a director on 30 August 2014 (2 pages) |
30 August 2014 | Appointment of Mr Steven Neville Birch as a director on 30 August 2014 (2 pages) |
22 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Registered office address changed from 363 London Road Hadleigh Benfleet Essex SS7 2BT to 341 London Road Hadleigh Benfleet Essex SS7 2BT on 22 August 2014 (1 page) |
22 August 2014 | Registered office address changed from 363 London Road Hadleigh Benfleet Essex SS7 2BT to 341 London Road Hadleigh Benfleet Essex SS7 2BT on 22 August 2014 (1 page) |
22 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
1 June 2014 | Termination of appointment of Barry Bober as a director (1 page) |
1 June 2014 | Termination of appointment of Barry Bober as a director (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 August 2013 | Secretary's details changed for Sandra Kim Veal on 10 April 2013 (1 page) |
30 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Secretary's details changed for Sandra Kim Veal on 10 April 2013 (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 September 2010 | Director's details changed for Mr Barry David Bober on 18 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr Barry David Bober on 18 August 2010 (2 pages) |
21 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Termination of appointment of Kt Company Secretarial Services Limited as a secretary (1 page) |
17 September 2010 | Termination of appointment of Kt Company Secretarial Services Limited as a secretary (1 page) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 September 2009 | Secretary appointed sandra kim veal (3 pages) |
29 September 2009 | Secretary appointed sandra kim veal (3 pages) |
8 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
8 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from 14-18 heralds way south woodham ferrers chelmsford essex CM3 5TQ (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from 14-18 heralds way south woodham ferrers chelmsford essex CM3 5TQ (1 page) |
7 September 2009 | Appointment terminate, secretary khan thornton logged form (1 page) |
7 September 2009 | Appointment terminate, secretary khan thornton logged form (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 October 2008 | Return made up to 18/08/08; full list of members (3 pages) |
1 October 2008 | Return made up to 18/08/08; full list of members (3 pages) |
13 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 October 2007 | Return made up to 18/08/07; full list of members (2 pages) |
8 October 2007 | Return made up to 18/08/07; full list of members (2 pages) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | New director appointed (2 pages) |
19 September 2006 | Return made up to 18/08/06; full list of members (2 pages) |
19 September 2006 | Return made up to 18/08/06; full list of members (2 pages) |
1 August 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
1 August 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: 2 hawk hill battlesbridge essex SS11 7RJ (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: 2 hawk hill battlesbridge essex SS11 7RJ (1 page) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | New secretary appointed (2 pages) |
29 December 2005 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
29 December 2005 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
24 August 2005 | Particulars of mortgage/charge (3 pages) |
24 August 2005 | Particulars of mortgage/charge (3 pages) |
22 August 2005 | Return made up to 18/08/05; full list of members (2 pages) |
22 August 2005 | Return made up to 18/08/05; full list of members (2 pages) |
28 September 2004 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
28 September 2004 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
1 September 2004 | Return made up to 18/08/04; full list of members (6 pages) |
1 September 2004 | Return made up to 18/08/04; full list of members (6 pages) |
5 September 2003 | Return made up to 26/08/03; full list of members
|
5 September 2003 | Return made up to 26/08/03; full list of members
|
5 August 2003 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
5 August 2003 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
26 September 2002 | Return made up to 12/09/02; full list of members (6 pages) |
26 September 2002 | Return made up to 12/09/02; full list of members (6 pages) |
19 July 2002 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
19 July 2002 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
17 September 2001 | Return made up to 12/09/01; full list of members
|
17 September 2001 | Return made up to 12/09/01; full list of members
|
14 September 2001 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
14 September 2001 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
5 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
11 October 2000 | Return made up to 12/09/00; full list of members (6 pages) |
11 October 2000 | Return made up to 12/09/00; full list of members (6 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
22 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
22 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
15 October 1999 | Return made up to 12/09/99; no change of members (4 pages) |
15 October 1999 | Return made up to 12/09/99; no change of members (4 pages) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
9 November 1998 | Return made up to 12/09/98; no change of members (4 pages) |
9 November 1998 | Return made up to 12/09/98; no change of members (4 pages) |
3 March 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
3 March 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
15 October 1997 | Return made up to 12/09/97; full list of members (6 pages) |
15 October 1997 | Return made up to 12/09/97; full list of members (6 pages) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Director resigned (1 page) |
14 April 1997 | Particulars of mortgage/charge (3 pages) |
14 April 1997 | Particulars of mortgage/charge (3 pages) |
20 March 1997 | Return made up to 12/09/95; full list of members (6 pages) |
20 March 1997 | Return made up to 12/09/96; full list of members (5 pages) |
20 March 1997 | Return made up to 12/09/96; full list of members (5 pages) |
20 March 1997 | Return made up to 12/09/95; full list of members (6 pages) |
3 March 1997 | Particulars of mortgage/charge (3 pages) |
3 March 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
13 April 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
13 April 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |