Leigh On Sea
Essex
SS9 2RZ
Secretary Name | Simone Knight |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 2005(17 years, 4 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
Director Name | Gordon Edward Devonshire |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 April 1993) |
Role | Company Director |
Correspondence Address | 5 Jubilee Cottages Aspenden Buntingford Hertfordshire SG9 9PF |
Director Name | Mr David Thomas Searing |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(3 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 October 2004) |
Role | Motor Cycle Dealer |
Country of Residence | England |
Correspondence Address | Lincolns Farnham Green Bishops Stortford Hertfordshire CM23 1HN |
Director Name | Gerald William Searing |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(3 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 October 2004) |
Role | Motor Cycle Dealer |
Correspondence Address | 93 Maggots End Manuden Bishops Stortford Hertfordshire CM23 1DP |
Secretary Name | Gordon Edward Devonshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 April 1993) |
Role | Company Director |
Correspondence Address | 5 Jubilee Cottages Aspenden Buntingford Hertfordshire SG9 9PF |
Secretary Name | Gerald William Searing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1993(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 93 Maggots End Manuden Bishops Stortford Hertfordshire CM23 1DP |
Director Name | Terence Christopher Pyatt |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 September 2005) |
Role | Company Director |
Correspondence Address | 7 Springmead Braintree Essex CM7 8PX |
Secretary Name | Mr David Howard Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Ellen Way Black Notley Braintree Essex CM7 8XG |
Website | www.searings.com |
---|---|
Email address | [email protected] |
Registered Address | 1759 London Road Leigh On Sea Essex SS9 2RZ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£31,236 |
Cash | £4,831 |
Current Liabilities | £74,665 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (4 weeks from now) |
19 October 2004 | Delivered on: 21 October 2004 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
5 August 1993 | Delivered on: 13 August 1993 Satisfied on: 14 April 2003 Persons entitled: Midland Bank PLC 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 and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
5 December 1989 | Delivered on: 11 December 1989 Satisfied on: 5 June 2003 Persons entitled: Midland Bank PLC 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 over the undertaking and property and assets present and future including book debts & uncalled capital. Fully Satisfied |
29 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
---|---|
15 May 2020 | Confirmation statement made on 10 May 2020 with updates (4 pages) |
11 May 2020 | Secretary's details changed for Simone Knight on 11 May 2020 (1 page) |
11 May 2020 | Director's details changed for Mr David Howard Knight on 11 May 2020 (2 pages) |
11 May 2020 | Change of details for Mr David Howard Knight as a person with significant control on 11 May 2020 (2 pages) |
24 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
15 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
27 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
18 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
1 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
12 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
2 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
29 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
7 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
18 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
17 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
13 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
13 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
9 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
9 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
18 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
18 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
5 June 2006 | Return made up to 10/05/06; full list of members (2 pages) |
5 June 2006 | Return made up to 10/05/06; full list of members (2 pages) |
9 February 2006 | Return made up to 10/05/05; full list of members (2 pages) |
9 February 2006 | Return made up to 10/05/05; full list of members (2 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
7 June 2005 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
21 October 2004 | Particulars of mortgage/charge (3 pages) |
21 October 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Return made up to 10/05/04; full list of members (8 pages) |
15 May 2004 | Return made up to 10/05/04; full list of members (8 pages) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | Return made up to 10/05/03; full list of members (8 pages) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New secretary appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New secretary appointed (2 pages) |
24 June 2003 | Return made up to 10/05/03; full list of members (8 pages) |
5 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
14 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2002 | Return made up to 10/05/02; full list of members (7 pages) |
20 August 2002 | Return made up to 10/05/02; full list of members (7 pages) |
19 August 2002 | Amended accounts made up to 31 October 2000 (5 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
19 August 2002 | Amended accounts made up to 31 October 2000 (5 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
7 February 2002 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
7 February 2002 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
10 January 2002 | Return made up to 10/05/01; full list of members
|
10 January 2002 | Return made up to 10/05/01; full list of members
|
16 November 2001 | Registered office changed on 16/11/01 from: regent house 1 pratt mews london NW1 0AD (1 page) |
16 November 2001 | Registered office changed on 16/11/01 from: regent house 1 pratt mews london NW1 0AD (1 page) |
4 September 2000 | Full accounts made up to 31 October 1999 (9 pages) |
4 September 2000 | Full accounts made up to 31 October 1999 (9 pages) |
26 May 2000 | Return made up to 10/05/00; full list of members (6 pages) |
26 May 2000 | Return made up to 10/05/00; full list of members (6 pages) |
27 October 1999 | Full accounts made up to 31 October 1998 (9 pages) |
27 October 1999 | Full accounts made up to 31 October 1998 (9 pages) |
22 June 1999 | Return made up to 10/05/99; full list of members (6 pages) |
22 June 1999 | Return made up to 10/05/99; full list of members (6 pages) |
4 August 1998 | Return made up to 10/05/98; full list of members (6 pages) |
4 August 1998 | Return made up to 10/05/98; full list of members (6 pages) |
15 May 1998 | Accounting reference date extended from 30/04/98 to 31/10/98 (1 page) |
15 May 1998 | Accounting reference date extended from 30/04/98 to 31/10/98 (1 page) |
5 May 1998 | Registered office changed on 05/05/98 from: rae house dane street bishop's stortford herts CM23 3BT (1 page) |
5 May 1998 | Registered office changed on 05/05/98 from: rae house dane street bishop's stortford herts CM23 3BT (1 page) |
6 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
6 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
10 June 1997 | Return made up to 10/05/97; no change of members (4 pages) |
10 June 1997 | Return made up to 10/05/97; no change of members (4 pages) |
22 April 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
22 April 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
24 May 1996 | Return made up to 10/05/96; full list of members (6 pages) |
24 May 1996 | Return made up to 10/05/96; full list of members (6 pages) |
25 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
25 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
10 May 1995 | Return made up to 10/05/95; no change of members (4 pages) |
10 May 1995 | Return made up to 10/05/95; no change of members (4 pages) |
10 May 1988 | Incorporation (13 pages) |
10 May 1988 | Incorporation (13 pages) |