Leigh On Sea
Essex
SS9 3PP
Director Name | Robert Broad |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 July 1994) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lavender Way Widmer End High Wycombe Buckinghamshire HP15 6BN |
Director Name | Susan Broad |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1993) |
Role | Purchasing Assistant |
Correspondence Address | 3 Lavender Way Widmer End High Wycombe Buckinghamshire HP15 6BN |
Secretary Name | Robert Broad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lavender Way Widmer End High Wycombe Buckinghamshire HP15 6BN |
Director Name | Brian Andrew Thomas |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 June 1998) |
Role | Company Director |
Correspondence Address | 18 Cecil Avenue Chafford Hundred Grays Essex RM16 6QA |
Secretary Name | Mr Philip Nigel Stewart Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Stirling Avenue Leigh On Sea Essex SS9 3PP |
Secretary Name | Jane Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(8 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 17 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Stirling Avenue Leigh On Sea Essex SS9 3PP |
Director Name | Andrew Sontag |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(10 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 August 2001) |
Role | Contracts Fitting Director |
Country of Residence | England |
Correspondence Address | 6 Highland Road Thorley Street Bishops Stortford Hertfordshire CM23 4AN |
Website | connectionsinteriors.co.uk |
---|
Registered Address | Unit 12 Progress Road Business Park 55 Progress Road Leigh-On-Sea Essex SS9 5PR |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Eastwood Park |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
12.5k at £1 | Jane Hunter 49.80% Preference |
---|---|
12.5k at £1 | Philip Nigel Stewart Hunter 49.80% Preference |
5k at £0.01 | Jane Hunter 0.20% Ordinary |
5k at £0.01 | Philip Nigel Stewart Hunter 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £186,861 |
Current Liabilities | £205,663 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 4 weeks from now) |
23 August 2006 | Delivered on: 25 August 2006 Persons entitled: Abbey National PLC Classification: Deed of rental income Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rental income. Outstanding |
---|---|
23 August 2006 | Delivered on: 25 August 2006 Persons entitled: Abbey National PLC Classification: Equitable charge over shares/securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 fully paid ordinary shares of £1.00 each of progress 55 management limited all securities and all derivative assets. See the mortgage charge document for full details. Outstanding |
23 August 2006 | Delivered on: 25 August 2006 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit progress business park 55 progress road leigh on sea essex by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts. Outstanding |
27 April 2004 | Delivered on: 30 April 2004 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property being 286/288 leigh road leigh on sea essex all uncalled capital any legal or beneficial interest in all or any securities stock in trade and plant book debts. See the mortgage charge document for full details. Outstanding |
19 October 1995 | Delivered on: 26 October 1995 Satisfied on: 18 August 2006 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. Fully Satisfied |
16 February 2024 | Total exemption full accounts made up to 31 December 2023 (6 pages) |
---|---|
9 October 2023 | Confirmation statement made on 9 October 2023 with updates (4 pages) |
4 October 2023 | Notification of Jane Doreen Hunter as a person with significant control on 4 October 2023 (2 pages) |
4 October 2023 | Appointment of Mrs Jane Doreen Hunter as a director on 4 October 2023 (2 pages) |
4 October 2023 | Change of details for Mr Philp Hunter as a person with significant control on 4 October 2023 (2 pages) |
23 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
27 March 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
5 October 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
19 April 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
22 September 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
12 February 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
26 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 31 December 2019 (7 pages) |
22 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
15 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
25 January 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
15 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
10 April 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
10 April 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
19 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
20 July 2016 | Registered office address changed from Cumberland House 24 - 28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ to Unit 12 Progress Road Business Park 55 Progress Road Leigh-on-Sea Essex SS9 5PR on 20 July 2016 (2 pages) |
20 July 2016 | Registered office address changed from Cumberland House 24 - 28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ to Unit 12 Progress Road Business Park 55 Progress Road Leigh-on-Sea Essex SS9 5PR on 20 July 2016 (2 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 October 2014 | Termination of appointment of Jane Hunter as a secretary on 17 August 2014 (1 page) |
13 October 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Termination of appointment of Jane Hunter as a secretary on 17 August 2014 (1 page) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
4 September 2013 | Registered office address changed from 457 Southchurch Road Southend on Sea Essex SS1 2PH on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 457 Southchurch Road Southend on Sea Essex SS1 2PH on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 457 Southchurch Road Southend on Sea Essex SS1 2PH on 4 September 2013 (1 page) |
6 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
9 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
9 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 October 2008 | Return made up to 14/08/08; full list of members (4 pages) |
30 October 2008 | Return made up to 14/08/08; full list of members (4 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
29 August 2007 | Location of register of members (1 page) |
29 August 2007 | Location of register of members (1 page) |
29 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 September 2006 | Return made up to 14/08/06; full list of members (2 pages) |
11 September 2006 | Return made up to 14/08/06; full list of members (2 pages) |
25 August 2006 | Particulars of mortgage/charge (3 pages) |
25 August 2006 | Particulars of mortgage/charge (3 pages) |
25 August 2006 | Particulars of mortgage/charge (3 pages) |
25 August 2006 | Particulars of mortgage/charge (3 pages) |
25 August 2006 | Particulars of mortgage/charge (3 pages) |
25 August 2006 | Particulars of mortgage/charge (3 pages) |
18 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 October 2005 | Registered office changed on 06/10/05 from: 13 weston road southend on sea essex SS1 1AS (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: 13 weston road southend on sea essex SS1 1AS (1 page) |
1 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 August 2005 | Return made up to 14/08/05; full list of members (2 pages) |
22 August 2005 | Return made up to 14/08/05; full list of members (2 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
19 August 2004 | Return made up to 14/08/04; full list of members (6 pages) |
19 August 2004 | Return made up to 14/08/04; full list of members (6 pages) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2003 | Return made up to 14/08/03; full list of members (6 pages) |
15 September 2003 | Return made up to 14/08/03; full list of members (6 pages) |
26 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
26 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
29 August 2002 | Nc inc already adjusted 31/12/00 (1 page) |
29 August 2002 | Nc inc already adjusted 31/12/00 (1 page) |
29 August 2002 | Resolutions
|
29 August 2002 | Resolutions
|
20 August 2002 | Return made up to 14/08/02; full list of members (6 pages) |
20 August 2002 | Return made up to 14/08/02; full list of members (6 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
10 May 2002 | Ad 31/12/00--------- £ si 25000@1 (2 pages) |
10 May 2002 | Ad 31/12/00--------- £ si 25000@1 (2 pages) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
10 September 2001 | Return made up to 14/08/01; full list of members (5 pages) |
10 September 2001 | Return made up to 14/08/01; full list of members (5 pages) |
27 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
27 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
24 August 2000 | Return made up to 14/08/00; full list of members (6 pages) |
24 August 2000 | Return made up to 14/08/00; full list of members (6 pages) |
12 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
12 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 September 1999 | Return made up to 14/08/99; full list of members (6 pages) |
23 September 1999 | New secretary appointed (2 pages) |
23 September 1999 | New secretary appointed (2 pages) |
23 September 1999 | Return made up to 14/08/99; full list of members (6 pages) |
25 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
25 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
21 December 1998 | Secretary resigned (1 page) |
21 December 1998 | Secretary resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
23 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
7 September 1998 | Return made up to 14/08/98; change of members
|
7 September 1998 | Return made up to 14/08/98; change of members
|
20 October 1997 | Registered office changed on 20/10/97 from: lynwood house 24/32 kilburn high road london NW6 5TG (1 page) |
20 October 1997 | Registered office changed on 20/10/97 from: lynwood house 24/32 kilburn high road london NW6 5TG (1 page) |
17 October 1997 | Return made up to 14/08/97; full list of members
|
17 October 1997 | Return made up to 14/08/97; full list of members
|
4 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
4 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
11 September 1996 | Return made up to 14/08/96; full list of members (6 pages) |
11 September 1996 | Return made up to 14/08/96; full list of members (6 pages) |
23 February 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
23 February 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
26 October 1995 | Particulars of mortgage/charge (4 pages) |
26 October 1995 | Particulars of mortgage/charge (4 pages) |
25 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
25 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
25 September 1995 | Return made up to 14/08/95; change of members
|
25 September 1995 | Return made up to 14/08/95; change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
12 October 1990 | Resolutions
|
12 October 1990 | Resolutions
|
14 August 1990 | Incorporation (15 pages) |
14 August 1990 | Incorporation (15 pages) |