Southend-On-Sea
Essex
SS1 1AB
Director Name | Mr Michael Christopher Baxter |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2008(17 years, 4 months after company formation) |
Appointment Duration | 16 years (closed 30 January 2024) |
Role | Company Director |
Correspondence Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
Secretary Name | Mr Michael Christopher Baxter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2008(17 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 30 January 2024) |
Role | Company Director |
Correspondence Address | Rickard Luckin Limited 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
Director Name | Mrs Susan Mary Baxter |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2009(18 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 30 January 2024) |
Role | Director Of Learning |
Correspondence Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
Director Name | Mrs Christine Baxter |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(1 year after company formation) |
Appointment Duration | 12 years, 1 month (resigned 21 October 2003) |
Role | Manager |
Correspondence Address | 30 Louvaine Avenue Wickford Essex SS12 0DP |
Secretary Name | Mrs Christine Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(1 year after company formation) |
Appointment Duration | 12 years, 1 month (resigned 21 October 2003) |
Role | Company Director |
Correspondence Address | 30 Louvaine Avenue Wickford Essex SS12 0DP |
Secretary Name | Mrs Marilyn Susan Overton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Louvaine Avenue Wickford Essex SS12 0DR |
Telephone | 01702 553716 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Mr William Howarth Baxter 75.00% Ordinary |
---|---|
5 at £1 | Mr Michael Christopher Baxter 5.00% Ordinary |
5 at £1 | Mrs Susan Mary Baxter 5.00% Ordinary |
15 at £1 | Mrs Marilyn Susan Overton 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,270 |
Cash | £20,846 |
Current Liabilities | £13,527 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
29 July 1997 | Delivered on: 4 August 1997 Satisfied on: 16 March 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 |
---|---|
27 September 1996 | Delivered on: 4 October 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a kiosk b st johns way corringham town centre corringham essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
28 January 2021 | Change of details for Mr William Howarth Baxter as a person with significant control on 25 January 2021 (2 pages) |
---|---|
26 January 2021 | Director's details changed for Mr William Howarth Baxter on 25 January 2021 (2 pages) |
25 January 2021 | Secretary's details changed for Mr Michael Christopher Baxter on 25 January 2021 (1 page) |
25 January 2021 | Director's details changed for Mr Michael Christopher Baxter on 25 January 2021 (2 pages) |
25 January 2021 | Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom to Rickard Luckin Limited 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 25 January 2021 (1 page) |
25 January 2021 | Director's details changed for Mrs Susan Mary Baxter on 25 January 2021 (2 pages) |
9 October 2020 | Change of details for Mr William Howarth Baxter as a person with significant control on 8 October 2020 (2 pages) |
9 October 2020 | Director's details changed for Mr William Howarth Baxter on 8 October 2020 (2 pages) |
8 October 2020 | Director's details changed for Mrs Susan Mary Baxter on 8 October 2020 (2 pages) |
8 October 2020 | Confirmation statement made on 21 August 2020 with updates (5 pages) |
8 October 2020 | Director's details changed for Mr Michael Christopher Baxter on 8 October 2020 (2 pages) |
8 October 2020 | Secretary's details changed for Mr Michael Christopher Baxter on 8 October 2020 (1 page) |
5 May 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
25 September 2019 | Confirmation statement made on 21 August 2019 with updates (5 pages) |
27 March 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
10 September 2018 | Confirmation statement made on 21 August 2018 with updates (5 pages) |
24 May 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
4 September 2017 | Registered office address changed from 9 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend on Sea Essex SS1 1EH on 4 September 2017 (1 page) |
4 September 2017 | Registered office address changed from 9 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend on Sea Essex SS1 1EH on 4 September 2017 (1 page) |
1 September 2017 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
1 September 2017 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
7 July 2017 | Amended total exemption full accounts made up to 31 December 2016 (11 pages) |
7 July 2017 | Amended total exemption full accounts made up to 31 December 2016 (11 pages) |
29 March 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 March 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 September 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
24 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
6 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
24 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
21 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
31 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 September 2009 | Return made up to 21/08/09; full list of members (4 pages) |
8 September 2009 | Return made up to 21/08/09; full list of members (4 pages) |
17 August 2009 | Director appointed mrs susan mary baxter (1 page) |
17 August 2009 | Director appointed mrs susan mary baxter (1 page) |
9 December 2008 | Return made up to 21/09/08; no change of members (3 pages) |
9 December 2008 | Return made up to 21/09/08; no change of members (3 pages) |
25 November 2008 | Appointment terminated secretary marilyn overton (1 page) |
25 November 2008 | Appointment terminated secretary marilyn overton (1 page) |
30 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 May 2008 | Secretary appointed mr michael christopher baxter (1 page) |
20 May 2008 | Secretary appointed mr michael christopher baxter (1 page) |
11 February 2008 | New director appointed (1 page) |
11 February 2008 | New director appointed (1 page) |
23 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
23 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 October 2006 | Return made up to 21/09/06; full list of members (2 pages) |
17 October 2006 | Return made up to 21/09/06; full list of members (2 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 November 2005 | Return made up to 21/09/05; full list of members (2 pages) |
16 November 2005 | Return made up to 21/09/05; full list of members (2 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 October 2004 | Return made up to 21/09/04; full list of members (7 pages) |
5 October 2004 | Return made up to 21/09/04; full list of members (7 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 April 2004 | Secretary resigned;director resigned (1 page) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | Secretary resigned;director resigned (1 page) |
13 April 2004 | New secretary appointed (2 pages) |
21 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
21 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
29 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
29 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 September 2002 | Return made up to 21/09/02; full list of members (7 pages) |
24 September 2002 | Return made up to 21/09/02; full list of members (7 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
7 November 2001 | Return made up to 21/09/01; full list of members (6 pages) |
7 November 2001 | Return made up to 21/09/01; full list of members (6 pages) |
8 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
8 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
19 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
19 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
13 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
7 October 1999 | Return made up to 21/09/99; no change of members (4 pages) |
7 October 1999 | Return made up to 21/09/99; no change of members (4 pages) |
16 October 1998 | Return made up to 21/09/98; change of members (6 pages) |
16 October 1998 | Return made up to 21/09/98; change of members (6 pages) |
11 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
11 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 October 1997 | Return made up to 21/09/97; full list of members (6 pages) |
2 October 1997 | Return made up to 21/09/97; full list of members (6 pages) |
4 August 1997 | Particulars of mortgage/charge (3 pages) |
4 August 1997 | Particulars of mortgage/charge (3 pages) |
28 February 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
28 February 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
26 February 1997 | Resolutions
|
26 February 1997 | Resolutions
|
4 October 1996 | Particulars of mortgage/charge (3 pages) |
4 October 1996 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | Return made up to 21/09/96; no change of members (4 pages) |
1 October 1996 | Return made up to 21/09/96; no change of members (4 pages) |
26 March 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
26 March 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
28 September 1995 | Return made up to 21/09/95; no change of members (4 pages) |
28 September 1995 | Return made up to 21/09/95; no change of members (4 pages) |
9 March 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
9 March 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |