Leigh On Sea
Essex
SS9 5FB
Director Name | Mrs Madeline Carol Pannell |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2022(31 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 361 Rayleigh Road Eastwood Leigh-On-Sea Essex SS9 5PS |
Director Name | Mr Howard Charles Pannell |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Oaks 2 Howards Way Leigh On Sea Essex SS9 5FB |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1991(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1991(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | 361 Rayleigh Road Leigh-On-Sea Essex SS9 5PS |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Eastwood Park |
Built Up Area | Southend-on-Sea |
Address Matches | Over 90 other UK companies use this postal address |
99 at £1 | Pannell Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £477,278 |
Cash | £9,453 |
Current Liabilities | £171,294 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 January 2024 (3 months ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 2 weeks from now) |
29 November 2013 | Delivered on: 5 December 2013 Satisfied on: 10 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
24 September 1991 | Delivered on: 25 September 1991 Satisfied on: 17 May 2002 Persons entitled: The National Mortgage 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: F/H property being land & premises on the north side of stock road, southend on sea & k/a stock industrial park including all fixtures fittings (other than trade fixtures & fittings) plant machinery from time to time thereon. Fully Satisfied |
24 September 1991 | Delivered on: 25 September 1991 Satisfied on: 17 May 2002 Persons entitled: The National Mortgage Bank PLC. Classification: Fixed and floating charge 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. Fully Satisfied |
5 March 2002 | Delivered on: 8 March 2002 Persons entitled: National Westminster 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: Land on the north side of stock road southend on sea t/n EX386177. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
5 March 2002 | Delivered on: 8 March 2002 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Outstanding |
25 August 2023 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
23 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
10 May 2022 | Cessation of A Person with Significant Control as a person with significant control on 10 January 2022 (1 page) |
10 May 2022 | Termination of appointment of Howard Charles Pannell as a director on 10 January 2022 (1 page) |
9 May 2022 | Appointment of Mrs Madeline Carol Pannell as a director on 10 January 2022 (2 pages) |
9 May 2022 | Confirmation statement made on 14 January 2022 with updates (5 pages) |
9 May 2022 | Notification of Madeline Carol Pannell as a person with significant control on 10 January 2022 (2 pages) |
13 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
29 July 2021 | Change of details for Mr Howard Charles Pannell as a person with significant control on 27 July 2021 (2 pages) |
2 February 2021 | Satisfaction of charge 3 in full (4 pages) |
2 February 2021 | Satisfaction of charge 4 in full (4 pages) |
27 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
18 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
14 February 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
24 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
9 August 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
9 August 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
28 July 2016 | Director's details changed for Mr Howard Charles Pannell on 28 July 2016 (2 pages) |
28 July 2016 | Director's details changed for Mr Howard Charles Pannell on 28 July 2016 (2 pages) |
21 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
10 November 2015 | Satisfaction of charge 025735740005 in full (4 pages) |
10 November 2015 | Satisfaction of charge 025735740005 in full (4 pages) |
16 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
16 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
5 March 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
3 March 2015 | Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ to 361 Rayleigh Road Leigh-on-Sea Essex SS9 5PS on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ to 361 Rayleigh Road Leigh-on-Sea Essex SS9 5PS on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ to 361 Rayleigh Road Leigh-on-Sea Essex SS9 5PS on 3 March 2015 (1 page) |
5 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
5 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
21 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
5 December 2013 | Registration of charge 025735740005 (36 pages) |
5 December 2013 | Registration of charge 025735740005 (36 pages) |
18 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
25 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Director's details changed for Howard Charles Pannell on 4 August 2011 (2 pages) |
24 January 2012 | Secretary's details changed for Madeline Carol Pannell on 4 August 2011 (2 pages) |
24 January 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
24 January 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
24 January 2012 | Secretary's details changed for Madeline Carol Pannell on 4 August 2011 (2 pages) |
24 January 2012 | Secretary's details changed for Madeline Carol Pannell on 4 August 2011 (2 pages) |
24 January 2012 | Director's details changed for Howard Charles Pannell on 4 August 2011 (2 pages) |
24 January 2012 | Director's details changed for Howard Charles Pannell on 4 August 2011 (2 pages) |
20 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
27 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
3 March 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
3 March 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
23 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
23 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
29 March 2008 | Curr ext from 31/03/2008 to 30/04/2008 (1 page) |
29 March 2008 | Curr ext from 31/03/2008 to 30/04/2008 (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from cumberland house 24-28 baxter avenue southend on sea essex SS2 6HZ (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from cumberland house 24-28 baxter avenue southend on sea essex SS2 6HZ (1 page) |
14 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 February 2007 | Return made up to 14/01/07; full list of members (6 pages) |
17 February 2007 | Return made up to 14/01/07; full list of members (6 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2006 | Return made up to 14/01/06; full list of members (6 pages) |
1 February 2006 | Return made up to 14/01/06; full list of members (6 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
29 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
29 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
4 February 2004 | Return made up to 14/01/04; no change of members (6 pages) |
4 February 2004 | Return made up to 14/01/04; no change of members (6 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
22 January 2003 | Return made up to 14/01/03; full list of members (6 pages) |
22 January 2003 | Return made up to 14/01/03; full list of members (6 pages) |
19 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
19 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2002 | Particulars of mortgage/charge (4 pages) |
8 March 2002 | Particulars of mortgage/charge (3 pages) |
8 March 2002 | Particulars of mortgage/charge (3 pages) |
8 March 2002 | Particulars of mortgage/charge (4 pages) |
22 January 2002 | Return made up to 14/01/02; no change of members (6 pages) |
22 January 2002 | Return made up to 14/01/02; no change of members (6 pages) |
5 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
30 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
31 July 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
31 May 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
31 May 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
24 January 2000 | Return made up to 14/01/00; no change of members (6 pages) |
24 January 2000 | Return made up to 14/01/00; no change of members (6 pages) |
12 August 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
12 August 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
12 January 1999 | Return made up to 14/01/99; no change of members (4 pages) |
12 January 1999 | Return made up to 14/01/99; no change of members (4 pages) |
15 June 1998 | Full accounts made up to 31 January 1998 (11 pages) |
15 June 1998 | Full accounts made up to 31 January 1998 (11 pages) |
19 January 1998 | Return made up to 14/01/98; full list of members
|
19 January 1998 | Return made up to 14/01/98; full list of members
|
22 July 1997 | Full accounts made up to 31 January 1997 (10 pages) |
22 July 1997 | Full accounts made up to 31 January 1997 (10 pages) |
29 January 1997 | Return made up to 14/01/97; no change of members
|
29 January 1997 | Return made up to 14/01/97; no change of members
|
14 October 1996 | Full accounts made up to 31 January 1996 (10 pages) |
14 October 1996 | Full accounts made up to 31 January 1996 (10 pages) |
9 January 1996 | Return made up to 14/01/96; no change of members (4 pages) |
9 January 1996 | Return made up to 14/01/96; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |