Company NameConnections (Interiors) Limited
DirectorPhilip Nigel Stewart Hunter
Company StatusActive
Company Number02530974
CategoryPrivate Limited Company
Incorporation Date14 August 1990(33 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Philip Nigel Stewart Hunter
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1992(1 year, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Stirling Avenue
Leigh On Sea
Essex
SS9 3PP
Director NameRobert Broad
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 15 July 1994)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address3 Lavender Way
Widmer End
High Wycombe
Buckinghamshire
HP15 6BN
Director NameSusan Broad
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1993)
RolePurchasing Assistant
Correspondence Address3 Lavender Way
Widmer End
High Wycombe
Buckinghamshire
HP15 6BN
Secretary NameRobert Broad
NationalityBritish
StatusResigned
Appointed14 August 1991(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 15 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lavender Way
Widmer End
High Wycombe
Buckinghamshire
HP15 6BN
Director NameBrian Andrew Thomas
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(2 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 June 1998)
RoleCompany Director
Correspondence Address18 Cecil Avenue
Chafford Hundred
Grays
Essex
RM16 6QA
Secretary NameMr Philip Nigel Stewart Hunter
NationalityBritish
StatusResigned
Appointed15 July 1994(3 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Stirling Avenue
Leigh On Sea
Essex
SS9 3PP
Secretary NameJane Hunter
NationalityBritish
StatusResigned
Appointed15 October 1998(8 years, 2 months after company formation)
Appointment Duration15 years, 10 months (resigned 17 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Stirling Avenue
Leigh On Sea
Essex
SS9 3PP
Director NameAndrew Sontag
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(10 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 August 2001)
RoleContracts Fitting Director
Country of ResidenceEngland
Correspondence Address6 Highland Road
Thorley Street
Bishops Stortford
Hertfordshire
CM23 4AN

Contact

Websiteconnectionsinteriors.co.uk

Location

Registered AddressUnit 12 Progress Road Business Park
55 Progress Road
Leigh-On-Sea
Essex
SS9 5PR
RegionEast of England
ConstituencySouthend West
CountyEssex
WardEastwood Park
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

12.5k at £1Jane Hunter
49.80%
Preference
12.5k at £1Philip Nigel Stewart Hunter
49.80%
Preference
5k at £0.01Jane Hunter
0.20%
Ordinary
5k at £0.01Philip Nigel Stewart Hunter
0.20%
Ordinary

Financials

Year2014
Net Worth£186,861
Current Liabilities£205,663

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Charges

23 August 2006Delivered 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 2006Delivered 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 2006Delivered 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 2004Delivered 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 1995Delivered 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

Filing History

16 February 2024Total exemption full accounts made up to 31 December 2023 (6 pages)
9 October 2023Confirmation statement made on 9 October 2023 with updates (4 pages)
4 October 2023Notification of Jane Doreen Hunter as a person with significant control on 4 October 2023 (2 pages)
4 October 2023Appointment of Mrs Jane Doreen Hunter as a director on 4 October 2023 (2 pages)
4 October 2023Change of details for Mr Philp Hunter as a person with significant control on 4 October 2023 (2 pages)
23 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
5 October 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
19 April 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
22 September 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
12 February 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
26 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 31 December 2019 (7 pages)
22 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 31 December 2018 (6 pages)
15 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
25 January 2018Micro company accounts made up to 31 December 2017 (6 pages)
15 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
10 April 2017Micro company accounts made up to 31 December 2016 (6 pages)
10 April 2017Micro company accounts made up to 31 December 2016 (6 pages)
19 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
20 July 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 25,100
(4 pages)
30 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 25,100
(4 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2014Termination of appointment of Jane Hunter as a secretary on 17 August 2014 (1 page)
13 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 25,100
(5 pages)
13 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 25,100
(5 pages)
13 October 2014Termination of appointment of Jane Hunter as a secretary on 17 August 2014 (1 page)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 25,100
(5 pages)
6 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 25,100
(5 pages)
4 September 2013Registered office address changed from 457 Southchurch Road Southend on Sea Essex SS1 2PH on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 457 Southchurch Road Southend on Sea Essex SS1 2PH on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 457 Southchurch Road Southend on Sea Essex SS1 2PH on 4 September 2013 (1 page)
6 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
9 September 2009Return made up to 14/08/09; full list of members (4 pages)
9 September 2009Return made up to 14/08/09; full list of members (4 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 October 2008Return made up to 14/08/08; full list of members (4 pages)
30 October 2008Return made up to 14/08/08; full list of members (4 pages)
16 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 August 2007Return made up to 14/08/07; full list of members (3 pages)
29 August 2007Location of register of members (1 page)
29 August 2007Location of register of members (1 page)
29 August 2007Return made up to 14/08/07; full list of members (3 pages)
24 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 September 2006Return made up to 14/08/06; full list of members (2 pages)
11 September 2006Return made up to 14/08/06; full list of members (2 pages)
25 August 2006Particulars of mortgage/charge (3 pages)
25 August 2006Particulars of mortgage/charge (3 pages)
25 August 2006Particulars of mortgage/charge (3 pages)
25 August 2006Particulars of mortgage/charge (3 pages)
25 August 2006Particulars of mortgage/charge (3 pages)
25 August 2006Particulars of mortgage/charge (3 pages)
18 August 2006Declaration of satisfaction of mortgage/charge (1 page)
18 August 2006Declaration of satisfaction of mortgage/charge (1 page)
25 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 October 2005Registered office changed on 06/10/05 from: 13 weston road southend on sea essex SS1 1AS (1 page)
6 October 2005Registered office changed on 06/10/05 from: 13 weston road southend on sea essex SS1 1AS (1 page)
1 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 August 2005Return made up to 14/08/05; full list of members (2 pages)
22 August 2005Return made up to 14/08/05; full list of members (2 pages)
27 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 August 2004Return made up to 14/08/04; full list of members (6 pages)
19 August 2004Return made up to 14/08/04; full list of members (6 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
15 September 2003Return made up to 14/08/03; full list of members (6 pages)
15 September 2003Return made up to 14/08/03; full list of members (6 pages)
26 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
26 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 August 2002Nc inc already adjusted 31/12/00 (1 page)
29 August 2002Nc inc already adjusted 31/12/00 (1 page)
29 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 August 2002Return made up to 14/08/02; full list of members (6 pages)
20 August 2002Return made up to 14/08/02; full list of members (6 pages)
10 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 May 2002Ad 31/12/00--------- £ si 25000@1 (2 pages)
10 May 2002Ad 31/12/00--------- £ si 25000@1 (2 pages)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
10 September 2001Return made up to 14/08/01; full list of members (5 pages)
10 September 2001Return made up to 14/08/01; full list of members (5 pages)
27 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
27 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
24 August 2000Return made up to 14/08/00; full list of members (6 pages)
24 August 2000Return made up to 14/08/00; full list of members (6 pages)
12 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 September 1999Return made up to 14/08/99; full list of members (6 pages)
23 September 1999New secretary appointed (2 pages)
23 September 1999New secretary appointed (2 pages)
23 September 1999Return made up to 14/08/99; full list of members (6 pages)
25 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
25 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 December 1998Secretary resigned (1 page)
21 December 1998Secretary resigned (1 page)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
23 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 September 1998Return made up to 14/08/98; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 September 1998Return made up to 14/08/98; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 October 1997Registered office changed on 20/10/97 from: lynwood house 24/32 kilburn high road london NW6 5TG (1 page)
20 October 1997Registered office changed on 20/10/97 from: lynwood house 24/32 kilburn high road london NW6 5TG (1 page)
17 October 1997Return made up to 14/08/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 October 1997Return made up to 14/08/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
4 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
11 September 1996Return made up to 14/08/96; full list of members (6 pages)
11 September 1996Return made up to 14/08/96; full list of members (6 pages)
23 February 1996Accounts for a small company made up to 31 December 1995 (6 pages)
23 February 1996Accounts for a small company made up to 31 December 1995 (6 pages)
26 October 1995Particulars of mortgage/charge (4 pages)
26 October 1995Particulars of mortgage/charge (4 pages)
25 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
25 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
25 September 1995Return made up to 14/08/95; change of members
  • 363(287) ‐ Registered office changed on 25/09/95
(6 pages)
25 September 1995Return made up to 14/08/95; change of members
  • 363(287) ‐ Registered office changed on 25/09/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
12 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 August 1990Incorporation (15 pages)
14 August 1990Incorporation (15 pages)