Charter House 103-105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Secretary Name | Carla Louisa Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 2005(16 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 01 November 2022) |
Role | Company Director |
Correspondence Address | Clouders Accountants Charter House 103-105 Leigh Road Leigh On Sea Essex SS9 1JL |
Director Name | Margaret Rose Dixon |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(3 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 October 2001) |
Role | Clerk/Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Sedgemoor Shoeburyness Southend On Sea Essex SS3 8AX |
Secretary Name | Margaret Rose Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(3 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 02 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Sedgemoor Shoeburyness Southend On Sea Essex SS3 8AX |
Registered Address | Clouders Accountants Charter House 103-105 Leigh Road Leigh On Sea Essex SS9 1JL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
100 at £1 | Mr Brian David Thomson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£55,868 |
Current Liabilities | £58,272 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
23 November 2001 | Delivered on: 8 December 2001 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 |
---|---|
6 March 1999 | Delivered on: 12 March 1999 Persons entitled: Midland 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. See the mortgage charge document for full details. Outstanding |
12 November 1990 | Delivered on: 22 November 1990 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: Plot 2, davis site, warren lane, brentwood, essex. Title no. Ex 26176. Outstanding |
1 November 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2022 | Application to strike the company off the register (1 page) |
24 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
17 January 2022 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
3 March 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
20 January 2021 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
28 February 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
1 February 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
24 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
8 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
12 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
25 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
12 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
5 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
15 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
15 February 2011 | Secretary's details changed for Carla Louisa Thomson on 3 February 2011 (1 page) |
15 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Director's details changed for Brian David Thomson on 3 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Brian David Thomson on 3 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Brian David Thomson on 3 February 2011 (2 pages) |
15 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Secretary's details changed for Carla Louisa Thomson on 3 February 2011 (1 page) |
15 February 2011 | Secretary's details changed for Carla Louisa Thomson on 3 February 2011 (1 page) |
31 August 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
26 January 2010 | Director's details changed for Brian David Thomson on 1 November 2009 (2 pages) |
26 January 2010 | Director's details changed for Brian David Thomson on 1 November 2009 (2 pages) |
26 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Brian David Thomson on 1 November 2009 (2 pages) |
26 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
23 January 2009 | Secretary's change of particulars / carla stewart / 06/10/2008 (1 page) |
23 January 2009 | Secretary's change of particulars / carla stewart / 06/10/2008 (1 page) |
23 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
23 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
14 February 2008 | Return made up to 17/01/08; no change of members (6 pages) |
14 February 2008 | Return made up to 17/01/08; no change of members (6 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
20 April 2007 | Registered office changed on 20/04/07 from: college house 17 king edwards road ruislip middx HA4 7AE (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: college house 17 king edwards road ruislip middx HA4 7AE (1 page) |
29 January 2007 | Secretary's particulars changed (1 page) |
29 January 2007 | Secretary's particulars changed (1 page) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
29 September 2006 | Secretary's particulars changed (1 page) |
29 September 2006 | Director's particulars changed (1 page) |
29 September 2006 | Secretary's particulars changed (1 page) |
29 September 2006 | Director's particulars changed (1 page) |
31 January 2006 | Return made up to 17/01/06; full list of members (2 pages) |
31 January 2006 | Return made up to 17/01/06; full list of members (2 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | New secretary appointed (2 pages) |
5 September 2005 | New secretary appointed (2 pages) |
5 September 2005 | Secretary resigned (1 page) |
27 April 2005 | Return made up to 17/01/05; full list of members (3 pages) |
27 April 2005 | Return made up to 17/01/05; full list of members (3 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
27 October 2004 | Company name changed b d fashions LIMITED\certificate issued on 27/10/04 (2 pages) |
27 October 2004 | Company name changed b d fashions LIMITED\certificate issued on 27/10/04 (2 pages) |
30 January 2004 | Return made up to 17/01/04; full list of members (6 pages) |
30 January 2004 | Return made up to 17/01/04; full list of members (6 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
9 March 2003 | Return made up to 17/01/03; full list of members
|
9 March 2003 | Return made up to 17/01/03; full list of members
|
29 October 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
7 March 2002 | Return made up to 17/01/02; full list of members (6 pages) |
7 March 2002 | Return made up to 17/01/02; full list of members (6 pages) |
8 December 2001 | Particulars of mortgage/charge (3 pages) |
8 December 2001 | Particulars of mortgage/charge (3 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
10 October 2001 | Company name changed casual wear LIMITED\certificate issued on 10/10/01 (2 pages) |
10 October 2001 | Company name changed casual wear LIMITED\certificate issued on 10/10/01 (2 pages) |
30 January 2001 | Return made up to 17/01/01; full list of members (6 pages) |
30 January 2001 | Return made up to 17/01/01; full list of members (6 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
26 January 2000 | Return made up to 17/01/00; full list of members (6 pages) |
26 January 2000 | Return made up to 17/01/00; full list of members (6 pages) |
24 November 1999 | Accounts for a dormant company made up to 31 January 1999 (6 pages) |
24 November 1999 | Accounts for a dormant company made up to 31 January 1999 (6 pages) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
15 February 1999 | Company name changed brian david building and develop ment LIMITED\certificate issued on 16/02/99 (2 pages) |
15 February 1999 | Company name changed brian david building and develop ment LIMITED\certificate issued on 16/02/99 (2 pages) |
10 February 1999 | Return made up to 17/01/99; full list of members (6 pages) |
10 February 1999 | Return made up to 17/01/99; full list of members (6 pages) |
9 September 1998 | Full accounts made up to 31 January 1998 (6 pages) |
9 September 1998 | Full accounts made up to 31 January 1998 (6 pages) |
22 January 1998 | Return made up to 17/01/98; no change of members (4 pages) |
22 January 1998 | Return made up to 17/01/98; no change of members (4 pages) |
4 November 1997 | Full accounts made up to 31 January 1997 (6 pages) |
4 November 1997 | Full accounts made up to 31 January 1997 (6 pages) |
14 January 1997 | Return made up to 17/01/97; no change of members (4 pages) |
14 January 1997 | Return made up to 17/01/97; no change of members (4 pages) |
7 October 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
7 October 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
6 February 1996 | Return made up to 17/01/96; full list of members (6 pages) |
6 February 1996 | Return made up to 17/01/96; full list of members (6 pages) |
1 February 1996 | Accounts for a small company made up to 31 January 1995 (4 pages) |
1 February 1996 | Accounts for a small company made up to 31 January 1995 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |