London
SE7 7JN
Director Name | Mr David Usher |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2016(28 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Room 5 88a, High Street Billericay CM12 9BT |
Secretary Name | Mr Robert Douglas Beadle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(2 years, 8 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 18 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dane Lodge Workhouse Lane, East Farleigh Maidstone Kent ME15 0QB |
Director Name | Mr Robert Douglas Beadle |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2020(32 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 November 2020) |
Role | Dircetor |
Country of Residence | England |
Correspondence Address | Dane Lodge Workhouse Lane East Farleigh Maidstone ME15 0QB |
Secretary Name | Mr Edward Tomlins |
---|---|
Status | Resigned |
Appointed | 18 November 2020(32 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 November 2020) |
Role | Company Director |
Correspondence Address | 96 Bramshot Avenue London SE7 7JN |
Secretary Name | Mr Robert Douglas Beadle |
---|---|
Status | Resigned |
Appointed | 18 November 2020(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 February 2024) |
Role | Company Director |
Correspondence Address | Danes Lodge Workhouse Lane East Farleigh Maidstone ME15 0QB |
Website | capital.uk.com |
---|---|
Email address | [email protected] |
Telephone | 0800 0132182 |
Telephone region | Freephone |
Registered Address | Room 5 88a, High Street Billericay CM12 9BT |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Address Matches | 7 other UK companies use this postal address |
6k at £1 | Mr Edward Henry Tomlins 48.54% Ordinary B |
---|---|
6k at £1 | Mr Robert Douglas H Beadle 48.54% Ordinary A |
600 at £0.1 | Mr Robert Douglas Beadle 0.49% Non Equity A |
600 at £0.1 | Mrs Louise Tomlins 0.49% Preference B |
600 at £0.1 | Mrs Louise Tomlins 0.49% Preference D |
600 at £0.1 | Mrs Louise Tomlins 0.49% Preference E |
600 at £0.1 | Mrs Tina Beadle 0.49% Preference A |
600 at £0.1 | Mrs Tina Beadle 0.49% Preference C |
Year | 2014 |
---|---|
Net Worth | £36,183 |
Cash | £179 |
Current Liabilities | £217,299 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
27 March 2018 | Delivered on: 5 April 2018 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
11 July 2016 | Delivered on: 11 July 2016 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
30 July 2015 | Delivered on: 31 July 2015 Persons entitled: VERUS360 Limited Classification: A registered charge Outstanding |
3 October 2012 | Delivered on: 9 October 2012 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 |
31 May 2001 | Delivered on: 12 June 2001 Satisfied on: 17 August 2010 Persons entitled: Barclays Bank PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee including those under the financing agreement (as defined therein). 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. See the mortgage charge document for full details. Fully Satisfied |
17 June 1996 | Delivered on: 24 June 1996 Satisfied on: 7 June 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
13 February 2024 | Confirmation statement made on 13 February 2024 with updates (5 pages) |
---|---|
13 February 2024 | Cessation of Robert Douglas Beadle as a person with significant control on 1 February 2024 (1 page) |
12 February 2024 | Cancellation of shares. Statement of capital on 1 February 2024
|
7 February 2024 | Termination of appointment of Robert Douglas Beadle as a secretary on 1 February 2024 (1 page) |
7 February 2024 | Confirmation statement made on 21 January 2024 with no updates (3 pages) |
17 October 2023 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
24 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
26 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
10 March 2022 | Change of details for Mr Edward Henry Tomlins as a person with significant control on 1 July 2021 (2 pages) |
9 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
9 March 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
4 May 2021 | Second filing for the termination of Robert Douglas Beadle as a director (5 pages) |
10 March 2021 | Register inspection address has been changed from Leytonstone House Leytonstone London E111GA England to 88a High Street Room 5 High Street Billericay CM12 9BT (1 page) |
8 March 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
20 January 2021 | Termination of appointment of Robert Douglas Beadle as a director on 18 November 2020 (1 page) |
23 December 2020 | Notification of Edward Henry Tomlins as a person with significant control on 18 November 2020 (2 pages) |
21 December 2020 | Appointment of Mr Robert Douglas Beadle as a director on 18 November 2020 (2 pages) |
21 December 2020 | Appointment of Mr Robert Douglas Beadle as a secretary on 18 November 2020 (2 pages) |
21 December 2020 | Notification of Robert Douglas Beadle as a person with significant control on 18 November 2020 (2 pages) |
21 December 2020 | Termination of appointment of Edward Tomlins as a secretary on 18 November 2020 (1 page) |
21 December 2020 | Cessation of Edward Henry Tomlins as a person with significant control on 18 November 2020 (1 page) |
18 December 2020 | Appointment of Mr Edward Tomlins as a secretary on 18 November 2020 (2 pages) |
18 December 2020 | Termination of appointment of Robert Douglas Beadle as a director on 18 November 2020 (1 page) |
18 December 2020 | Termination of appointment of Robert Douglas Beadle as a secretary on 18 November 2020 (1 page) |
18 December 2020 | Termination of appointment of Robert Douglas Beadle as a director on 18 November 2020
|
18 December 2020 | Cessation of Robert Douglas Beadle as a person with significant control on 18 November 2020 (1 page) |
9 September 2020 | Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA England to Room 5 88a, High Street Billericay CM12 9BT on 9 September 2020 (1 page) |
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (15 pages) |
24 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
21 May 2019 | Satisfaction of charge 3 in full (1 page) |
31 March 2019 | Total exemption full accounts made up to 30 June 2018 (14 pages) |
13 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
8 November 2018 | Satisfaction of charge 022628170004 in full (4 pages) |
13 October 2018 | Satisfaction of charge 022628170005 in full (4 pages) |
5 April 2018 | Registration of charge 022628170006, created on 27 March 2018 (25 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
5 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
14 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
5 January 2017 | Resolutions
|
5 January 2017 | Resolutions
|
5 January 2017 | Resolutions
|
5 January 2017 | Resolutions
|
16 December 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
16 December 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
12 December 2016 | Appointment of Mr David Usher as a director on 24 November 2016 (2 pages) |
12 December 2016 | Statement of capital following an allotment of shares on 24 November 2016
|
12 December 2016 | Statement of capital following an allotment of shares on 24 November 2016
|
12 December 2016 | Appointment of Mr David Usher as a director on 24 November 2016 (2 pages) |
18 November 2016 | Registered office address changed from Ironstone House 205/213 High Street Beckenham Kent BR3 1AH to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 18 November 2016 (1 page) |
18 November 2016 | Registered office address changed from Ironstone House 205/213 High Street Beckenham Kent BR3 1AH to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 18 November 2016 (1 page) |
11 July 2016 | Registration of charge 022628170005, created on 11 July 2016 (25 pages) |
11 July 2016 | Registration of charge 022628170005, created on 11 July 2016 (25 pages) |
18 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 July 2015 | Registration of charge 022628170004, created on 30 July 2015 (11 pages) |
31 July 2015 | Registration of charge 022628170004, created on 30 July 2015 (11 pages) |
4 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 April 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Director's details changed for Mr Edward Henry Tomlins on 19 September 2013 (2 pages) |
7 April 2014 | Director's details changed for Mr Edward Henry Tomlins on 19 September 2013 (2 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 June 2013 | Satisfaction of charge 1 in full (3 pages) |
7 June 2013 | Satisfaction of charge 1 in full (3 pages) |
20 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (9 pages) |
20 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (9 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 May 2012 | Resolutions
|
17 May 2012 | Resolutions
|
24 April 2012 | Resolutions
|
24 April 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
24 April 2012 | Resolutions
|
24 April 2012 | Resolutions
|
24 April 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
24 April 2012 | Resolutions
|
24 April 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
24 April 2012 | Resolutions
|
24 April 2012 | Resolutions
|
8 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (8 pages) |
8 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (8 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
3 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (8 pages) |
3 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (8 pages) |
23 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (8 pages) |
12 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (8 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 November 2009 | Register inspection address has been changed (1 page) |
26 November 2009 | Register inspection address has been changed (1 page) |
26 November 2009 | Register(s) moved to registered inspection location (1 page) |
26 November 2009 | Register(s) moved to registered inspection location (1 page) |
25 June 2009 | Resolutions
|
25 June 2009 | Resolutions
|
19 June 2009 | S-div (2 pages) |
19 June 2009 | Particulars of contract relating to shares (2 pages) |
19 June 2009 | Resolutions
|
19 June 2009 | Ad 23/03/09\gbp si [email protected]=120\gbp ic 12120/12240\ (2 pages) |
19 June 2009 | Resolutions
|
19 June 2009 | Resolutions
|
19 June 2009 | Resolutions
|
19 June 2009 | S-div (2 pages) |
19 June 2009 | Ad 23/03/09\gbp si [email protected]=120\gbp ic 12120/12240\ (2 pages) |
19 June 2009 | Particulars of contract relating to shares (2 pages) |
18 February 2009 | Return made up to 21/01/09; no change of members (3 pages) |
18 February 2009 | Location of register of members (1 page) |
18 February 2009 | Return made up to 21/01/09; no change of members (3 pages) |
18 February 2009 | Location of register of members (1 page) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 March 2008 | Return made up to 21/01/08; full list of members (4 pages) |
13 March 2008 | Return made up to 21/01/08; full list of members (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 April 2007 | Return made up to 21/01/07; full list of members (4 pages) |
5 April 2007 | Return made up to 21/01/07; full list of members (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 December 2006 | Particulars of contract relating to shares (4 pages) |
20 December 2006 | Resolutions
|
20 December 2006 | Ad 29/03/06--------- £ si [email protected]=120 £ ic 12000/12120 (2 pages) |
20 December 2006 | Resolutions
|
20 December 2006 | Resolutions
|
20 December 2006 | Resolutions
|
20 December 2006 | Particulars of contract relating to shares (4 pages) |
20 December 2006 | Resolutions
|
20 December 2006 | Ad 29/03/06--------- £ si [email protected]=120 £ ic 12000/12120 (2 pages) |
20 December 2006 | S-div 29/03/06 (1 page) |
20 December 2006 | S-div 29/03/06 (1 page) |
20 December 2006 | Resolutions
|
4 May 2006 | Return made up to 21/01/06; full list of members
|
4 May 2006 | Return made up to 21/01/06; full list of members
|
6 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
7 February 2005 | Return made up to 21/01/05; full list of members (7 pages) |
7 February 2005 | Return made up to 21/01/05; full list of members (7 pages) |
17 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
17 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
17 February 2004 | Return made up to 23/01/04; full list of members
|
17 February 2004 | Return made up to 23/01/04; full list of members
|
24 December 2003 | Auditor's resignation (1 page) |
24 December 2003 | Auditor's resignation (1 page) |
30 June 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
30 June 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
22 March 2003 | Return made up to 23/01/03; full list of members
|
22 March 2003 | Return made up to 23/01/03; full list of members
|
27 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
27 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 March 2002 | Return made up to 23/01/02; full list of members
|
22 March 2002 | Return made up to 23/01/02; full list of members
|
29 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
12 June 2001 | Particulars of mortgage/charge (11 pages) |
12 June 2001 | Particulars of mortgage/charge (11 pages) |
26 February 2001 | Return made up to 23/01/01; full list of members (6 pages) |
26 February 2001 | Return made up to 23/01/01; full list of members (6 pages) |
15 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 March 2000 | Return made up to 23/01/00; full list of members (6 pages) |
17 March 2000 | Return made up to 23/01/00; full list of members (6 pages) |
1 March 2000 | Director's particulars changed (1 page) |
1 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2000 | Director's particulars changed (1 page) |
5 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 March 1999 | Return made up to 23/01/99; no change of members
|
12 March 1999 | Return made up to 23/01/99; no change of members
|
4 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 March 1998 | Return made up to 23/01/98; full list of members (6 pages) |
4 March 1998 | Return made up to 23/01/98; full list of members (6 pages) |
6 March 1997 | Return made up to 23/01/97; full list of members (6 pages) |
6 March 1997 | Return made up to 23/01/97; full list of members (6 pages) |
16 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
16 January 1997 | Resolutions
|
16 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
16 January 1997 | Resolutions
|
17 July 1996 | Memorandum and Articles of Association (29 pages) |
17 July 1996 | Memorandum and Articles of Association (29 pages) |
2 July 1996 | Resolutions
|
2 July 1996 | Resolutions
|
24 June 1996 | Particulars of mortgage/charge (3 pages) |
24 June 1996 | Particulars of mortgage/charge (3 pages) |
31 January 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
31 January 1996 | Return made up to 23/01/96; full list of members
|
31 January 1996 | Return made up to 23/01/96; full list of members
|
31 January 1996 | Resolutions
|
31 January 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
31 January 1996 | Registered office changed on 31/01/96 from: ironstone house 205/213 high street beckenham kent BR3 1AH (1 page) |
31 January 1996 | Registered office changed on 31/01/96 from: ironstone house 205/213 high street beckenham kent BR3 1AH (1 page) |
31 January 1996 | Resolutions
|
3 November 1988 | Company name changed\certificate issued on 03/11/88 (2 pages) |
27 May 1988 | Incorporation (13 pages) |
27 May 1988 | Incorporation (13 pages) |