Southend-On-Sea
Essex
SS1 2WS
Director Name | Mr Sydney Taylor |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Director Name | Mr Fintan David Hoddy |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Director Name | Malcolm David Shaw |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 November 1998) |
Role | Estate Agent |
Correspondence Address | Whitelands Langford Road Wickham Bishops Witham Essex CM8 3JG |
Secretary Name | David Hugh Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 July 1997) |
Role | Company Director |
Correspondence Address | 1 Bryant Avenue Romford Essex RM3 0AP |
Director Name | Derek Winston Shaw |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 November 1998) |
Role | Chartered Surveyor |
Correspondence Address | The Old Vicarage Swineshead Boston Lincs PE20 3JA |
Secretary Name | Malcolm David Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 November 1998) |
Role | Accountant |
Correspondence Address | Whitelands Langford Road Wickham Bishops Witham Essex CM8 3JG |
Director Name | Mr Nicholas Charles Gould |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(7 years, 7 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 15 July 2015) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend-On-Sea SS1 1EH |
Director Name | Mr Peter Edward Gould |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(7 years, 7 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 15 July 2015) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend-On-Sea SS1 1EH |
Secretary Name | Nicholas Charles Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(7 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 15 December 2014) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend-On-Sea SS1 1EH |
Director Name | Mr Piers De Vigne |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(19 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 10 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Director Name | Mr Paul McFadyen |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(22 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 April 2016) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend-On-Sea SS1 1EH |
Director Name | Mrs Michelle Jones |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(24 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 January 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Nelson Street Southend-On-Sea SS1 1EH |
Director Name | Mr Edward Robert Gould |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2019(28 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Nelson Street Southend-On-Sea SS1 1EH |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 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 | 03 April 1991(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
---|---|
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 |
100 at £1 | Regis Group (Reversions No.1) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £165,996 |
Net Worth | £266,680 |
Current Liabilities | £306,982 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
12 December 1994 | Delivered on: 22 December 1994 Satisfied on: 22 December 1998 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: F/H property k/a 17 stadium road southend on sea essex t/n ex 150083 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. Fully Satisfied |
---|---|
25 August 1993 | Delivered on: 15 September 1993 Satisfied on: 22 December 1998 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: F/H property k/a 27 garages at london road lying to the north and south of porter close and to the south of parsonage road, west thurrock, essex t/no: ex 455162 and the proceeds of sale and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 December 1991 | Delivered on: 3 January 1992 Satisfied on: 22 December 1998 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: 27 garages at london rd, west thurrock, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 October 1991 | Delivered on: 18 October 1991 Satisfied on: 22 December 1998 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: 108, cross rd, romford london borough of havering. Fully Satisfied |
4 October 1991 | Delivered on: 15 October 1991 Satisfied on: 22 December 1998 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: Nine garages at london road, thurrock, essex title nos:- EX395524 and ex 256055. Fully Satisfied |
7 August 1991 | Delivered on: 28 August 1991 Satisfied on: 22 December 1998 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: 10 garages at thames hamlet grays essex part of title no ex 365946. Fully Satisfied |
12 August 1991 | Delivered on: 28 August 1991 Satisfied on: 22 December 1998 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: Block 'a' thames hamlet grays, essex part of title no:- ex 365946. Fully Satisfied |
14 April 2011 | Delivered on: 3 May 2011 Satisfied on: 14 June 2014 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Assignment and charge of contracts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assignment by way of security all rights title and interest in the charged contract meaning the property management agreement dated 1 august 2008 and contract proceeds meaning all proceeds of any charged contract from time to time in whatever form they may be including all monies receivable under arising out of or evidenced by any charged contract see image for full details. Fully Satisfied |
20 April 2010 | Delivered on: 22 April 2010 Satisfied on: 14 June 2014 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
6 October 2005 | Delivered on: 19 October 2005 Satisfied on: 14 June 2014 Persons entitled: Barclays Bank PLC (The "Security Trustee" as Security Trustee for the Secured Parties) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any charging company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 170 sutton road southend on sea t/no EX204328, 2 to 60 (even) 86 to 144 (even) lupin drive springfield t/no EX301128, block b thames hamlet grays thurrock t/no EX443126. 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. Fully Satisfied |
5 June 1991 | Delivered on: 12 June 1991 Satisfied on: 22 December 1998 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: Garages at london road, west thurrock, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 August 2002 | Delivered on: 28 August 2002 Satisfied on: 14 October 2005 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (I) bevile house argent street grays essex RM17 6RR; EX447756; (ii) 41/43 seaview rd,shoebury essex SS3 9DX; EX607321; (iii) sejant house bridge rd,grays essex RM17 6RT; EX443136. 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. Fully Satisfied |
22 August 2002 | Delivered on: 28 August 2002 Satisfied on: 14 October 2005 Persons entitled: Nationwide Building Society Classification: Debenture (full) 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 |
13 November 1998 | Delivered on: 26 November 1998 Satisfied on: 14 October 2005 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: 170 sutton road,southend on sea,essex.t/no.EX204328;1-34 bevile house,argent street,grays,essex.t/no.EX447756;1-31 trefoil house,crest avenue,grays,essex.t/no.EX443128;1-28 sejant house,bridge road,grays,essex.t/no.EX43136;1-47 wyern house,bridge road,grays,essex.t/no.EX443135;2-60 and 86-144 lupin drive,chelmsford,essex.t/no.EX301128.. 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. Fully Satisfied |
31 March 1995 | Delivered on: 7 April 1995 Satisfied on: 22 December 1998 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: L/H property known as flat 4, 41-43 seaview road, shoeburyness, essex and/or 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. Fully Satisfied |
30 March 1995 | Delivered on: 7 April 1995 Satisfied on: 22 December 1998 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: L/H property known as flat 3, 41-43 seaview road, shoeburyness, essex and/or 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. Fully Satisfied |
29 March 1995 | Delivered on: 7 April 1995 Satisfied on: 22 December 1998 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: L/H property known as flat 2, 41-43 seaview road, shoeburyness, essex and/or 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. Fully Satisfied |
9 December 1994 | Delivered on: 22 December 1994 Satisfied on: 22 December 1998 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: L/H property k/a 19 anerley road westcliff on sea essex (flat 1) t/n ex 291939 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. Fully Satisfied |
13 December 1994 | Delivered on: 22 December 1994 Satisfied on: 22 December 1998 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: F/H property k/a 22A st andrew's road shoeburyness essex t/n ex 366907 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. Fully Satisfied |
14 December 1994 | Delivered on: 22 December 1994 Satisfied on: 22 December 1998 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 24 st andrew's road shoeburyness essex t/n ex 22267 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. Fully Satisfied |
15 December 1994 | Delivered on: 22 December 1994 Satisfied on: 22 December 1998 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: F/H property k/a 22 st andrew's road shoeburyness essex t/n ex 127084 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. Fully Satisfied |
5 June 1991 | Delivered on: 12 June 1991 Satisfied on: 22 December 1998 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: Garages at thames hamlet, grays, essex part of title number ex 365946. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 November 2019 | Delivered on: 25 November 2019 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: Freehold property known as land and buildings on the north side of argent street, grays registered at hm land registry under title number EX443135 and those assets listed in schedule 2 of the instrument. For more details please refer to the instrument. Outstanding |
29 August 2017 | Delivered on: 6 September 2017 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: The real property as defined in the charge and including bevile house, argent street, grays RM17 6RR (title number EX447756).. The intellectual property rights as defined in the charge.. See the charge for more details. Outstanding |
29 August 2017 | Delivered on: 1 September 2017 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: The real property as defined in the charge and including bevile house, argent street, grays, RM17 6RR (title number EX447756). The intellectual property rights as defined in the charge. See the charge for more details. Outstanding |
1 June 2015 | Delivered on: 5 June 2015 Persons entitled: Rothesay Life Limited Classification: A registered charge Particulars: The real property as defined in the charge and including (I) bevile house, argent street, grays RM17 6RR (title number: EX447756) and (ii) 2 to 60 (even) 86 to 144 (even) lupin drive, springfield (title number: EX301128).. See the charge for more details. Outstanding |
28 May 2014 | Delivered on: 30 May 2014 Persons entitled: Rothesay Life Limited Classification: A registered charge Particulars: Bevile house, argent street, grays, t/no: EX447756;. 2 to 60 (even) 86 to 144 (even) lupin drive, springfield, t/no: EX301128;. 1 to 28 sejant house, bridge road, grays, t/no: EX443136. (For details of all other properties charged, please refer to the image). Outstanding |
22 February 2021 | Registered office address changed from 7 Nelson Street Southend-on-Sea SS1 1EH England to 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS on 22 February 2021 (1 page) |
---|---|
15 October 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
1 May 2020 | Appointment of Mr Sydney Englebert Taylor as a director on 1 May 2020 (2 pages) |
22 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
13 January 2020 | Termination of appointment of Edward Robert Gould as a director on 10 December 2019 (1 page) |
31 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
11 December 2019 | Satisfaction of charge 025976640025 in full (1 page) |
11 December 2019 | Satisfaction of charge 025976640026 in full (1 page) |
11 December 2019 | Satisfaction of charge 025976640024 in full (1 page) |
11 December 2019 | Satisfaction of charge 025976640023 in full (1 page) |
25 November 2019 | Registration of charge 025976640027, created on 22 November 2019 (201 pages) |
18 April 2019 | Director's details changed for Ms Katharine Morshead on 18 April 2019 (2 pages) |
18 April 2019 | Appointment of Mr Edward Gould as a director on 18 April 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
17 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
3 April 2018 | Change of details for Regis Group (Reversions No1) Limited as a person with significant control on 8 September 2017 (2 pages) |
3 April 2018 | Director's details changed for Mr Piers De Vigne on 8 September 2017 (2 pages) |
15 November 2017 | Full accounts made up to 31 March 2017 (19 pages) |
15 November 2017 | Full accounts made up to 31 March 2017 (19 pages) |
12 September 2017 | Registered office address changed from 7-11 Nelson Street Southend-on-Sea SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 12 September 2017 (1 page) |
12 September 2017 | Registered office address changed from 7-11 Nelson Street Southend-on-Sea SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 12 September 2017 (1 page) |
6 September 2017 | Registration of charge 025976640026, created on 29 August 2017 (88 pages) |
6 September 2017 | Registration of charge 025976640026, created on 29 August 2017 (88 pages) |
1 September 2017 | Registration of charge 025976640025, created on 29 August 2017 (85 pages) |
1 September 2017 | Registration of charge 025976640025, created on 29 August 2017 (85 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (20 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (20 pages) |
18 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
12 April 2016 | Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page) |
12 April 2016 | Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page) |
8 January 2016 | Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page) |
8 January 2016 | Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page) |
17 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
21 August 2015 | Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page) |
21 August 2015 | Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page) |
21 August 2015 | Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page) |
21 August 2015 | Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages) |
21 August 2015 | Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages) |
21 August 2015 | Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page) |
5 June 2015 | Registration of charge 025976640024, created on 1 June 2015 (142 pages) |
5 June 2015 | Registration of charge 025976640024, created on 1 June 2015 (142 pages) |
5 June 2015 | Registration of charge 025976640024, created on 1 June 2015 (142 pages) |
13 April 2015 | Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page) |
13 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page) |
13 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
22 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
14 June 2014 | Satisfaction of charge 21 in full (4 pages) |
14 June 2014 | Satisfaction of charge 20 in full (4 pages) |
14 June 2014 | Satisfaction of charge 22 in full (4 pages) |
14 June 2014 | Satisfaction of charge 22 in full (4 pages) |
14 June 2014 | Satisfaction of charge 20 in full (4 pages) |
14 June 2014 | Satisfaction of charge 21 in full (4 pages) |
30 May 2014 | Registration of charge 025976640023 (159 pages) |
30 May 2014 | Registration of charge 025976640023 (159 pages) |
7 May 2014 | Resolutions
|
7 May 2014 | Memorandum and Articles of Association (6 pages) |
7 May 2014 | Resolutions
|
7 May 2014 | Memorandum and Articles of Association (6 pages) |
10 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
2 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
3 May 2013 | Appointment of Mr Paul Mcfadyen as a director (2 pages) |
3 May 2013 | Appointment of Mr Paul Mcfadyen as a director (2 pages) |
22 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
20 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
3 May 2011 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
3 May 2011 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
6 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
21 June 2010 | Appointment of Piers De Vigne as a director (2 pages) |
21 June 2010 | Appointment of Piers De Vigne as a director (2 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 21 (52 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 21 (52 pages) |
13 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
3 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
3 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
10 December 2009 | Director's details changed for Mr Peter Edward Gould on 10 December 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Nicholas Charles Gould on 10 December 2009 (1 page) |
10 December 2009 | Director's details changed for Mr Peter Edward Gould on 9 December 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Nicholas Charles Gould on 10 December 2009 (1 page) |
10 December 2009 | Director's details changed for Mr Peter Edward Gould on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Nicholas Charles Gould on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Peter Edward Gould on 9 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Peter Edward Gould on 9 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Nicholas Charles Gould on 10 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Nicholas Charles Gould on 9 December 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Nicholas Charles Gould on 9 December 2009 (1 page) |
9 December 2009 | Director's details changed for Nicholas Charles Gould on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Nicholas Charles Gould on 9 December 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Nicholas Charles Gould on 9 December 2009 (1 page) |
9 December 2009 | Secretary's details changed for Nicholas Charles Gould on 9 December 2009 (1 page) |
7 November 2009 | Register inspection address has been changed (1 page) |
7 November 2009 | Register(s) moved to registered inspection location (1 page) |
7 November 2009 | Register(s) moved to registered inspection location (1 page) |
7 November 2009 | Register inspection address has been changed (1 page) |
23 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
23 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
10 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
10 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
13 July 2007 | Return made up to 03/04/07; full list of members (2 pages) |
13 July 2007 | Return made up to 03/04/07; full list of members (2 pages) |
12 July 2007 | Location of register of members (1 page) |
12 July 2007 | Location of debenture register (1 page) |
12 July 2007 | Location of debenture register (1 page) |
12 July 2007 | Location of register of members (1 page) |
8 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
4 December 2006 | Registered office changed on 04/12/06 from: 16-18 warrior square southend-on-sea essex SS1 2WS (1 page) |
4 December 2006 | Registered office changed on 04/12/06 from: 16-18 warrior square southend-on-sea essex SS1 2WS (1 page) |
19 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
19 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
25 October 2005 | Memorandum and Articles of Association (13 pages) |
25 October 2005 | Resolutions
|
25 October 2005 | Memorandum and Articles of Association (13 pages) |
25 October 2005 | Resolutions
|
25 October 2005 | Resolutions
|
25 October 2005 | Resolutions
|
24 October 2005 | Declaration of assistance for shares acquisition (7 pages) |
24 October 2005 | Declaration of assistance for shares acquisition (7 pages) |
19 October 2005 | Particulars of mortgage/charge (18 pages) |
19 October 2005 | Particulars of mortgage/charge (18 pages) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2005 | Return made up to 03/04/05; full list of members (7 pages) |
3 May 2005 | Return made up to 03/04/05; full list of members (7 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
1 November 2004 | Registered office changed on 01/11/04 from: 1 mount street mews mayfair london W1 (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: 1 mount street mews mayfair london W1 (1 page) |
13 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
13 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page) |
1 May 2003 | Return made up to 03/04/03; full list of members (7 pages) |
1 May 2003 | Return made up to 03/04/03; full list of members (7 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
4 September 2002 | Return made up to 03/04/02; full list of members (7 pages) |
4 September 2002 | Return made up to 03/04/02; full list of members (7 pages) |
28 August 2002 | Particulars of mortgage/charge (5 pages) |
28 August 2002 | Particulars of mortgage/charge (5 pages) |
28 August 2002 | Particulars of mortgage/charge (5 pages) |
28 August 2002 | Particulars of mortgage/charge (5 pages) |
15 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
15 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
16 November 2001 | Full accounts made up to 30 September 1999 (13 pages) |
16 November 2001 | Full accounts made up to 30 September 1999 (13 pages) |
16 November 2001 | Full accounts made up to 30 September 2000 (12 pages) |
16 November 2001 | Full accounts made up to 30 September 2000 (12 pages) |
16 November 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
16 November 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
4 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
4 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
9 May 2000 | Return made up to 03/04/00; full list of members (6 pages) |
9 May 2000 | Return made up to 03/04/00; full list of members (6 pages) |
7 May 1999 | Return made up to 03/04/99; full list of members
|
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | Return made up to 03/04/99; full list of members
|
18 January 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
18 January 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
22 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | New secretary appointed;new director appointed (2 pages) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | New secretary appointed;new director appointed (2 pages) |
26 November 1998 | Particulars of mortgage/charge (4 pages) |
26 November 1998 | Particulars of mortgage/charge (4 pages) |
19 November 1998 | Declaration of assistance for shares acquisition (22 pages) |
19 November 1998 | Declaration of assistance for shares acquisition (22 pages) |
19 November 1998 | Registered office changed on 19/11/98 from: gunners house 22 st andrews road shoeburyness southend on sea SS3 9HX (1 page) |
19 November 1998 | Resolutions
|
19 November 1998 | Resolutions
|
19 November 1998 | Registered office changed on 19/11/98 from: gunners house 22 st andrews road shoeburyness southend on sea SS3 9HX (1 page) |
31 July 1998 | Full accounts made up to 30 September 1997 (13 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (13 pages) |
26 October 1997 | New secretary appointed (2 pages) |
26 October 1997 | New secretary appointed (2 pages) |
6 October 1997 | Secretary resigned (1 page) |
6 October 1997 | Secretary resigned (1 page) |
3 October 1997 | Registered office changed on 03/10/97 from: cambrian house 509/511 cranbrook road gants hill, ilford essex 1G2 6ER (1 page) |
3 October 1997 | Registered office changed on 03/10/97 from: cambrian house 509/511 cranbrook road gants hill, ilford essex 1G2 6ER (1 page) |
1 August 1997 | Full accounts made up to 30 September 1996 (10 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (10 pages) |
1 July 1997 | Return made up to 03/04/97; no change of members (4 pages) |
1 July 1997 | Return made up to 03/04/97; no change of members (4 pages) |
6 August 1996 | Full accounts made up to 30 September 1995 (7 pages) |
6 August 1996 | Full accounts made up to 30 September 1995 (7 pages) |
3 June 1996 | Return made up to 03/04/96; no change of members (4 pages) |
3 June 1996 | Return made up to 03/04/96; no change of members (4 pages) |
31 July 1995 | Full accounts made up to 30 September 1994 (6 pages) |
31 July 1995 | Full accounts made up to 30 September 1994 (6 pages) |
7 June 1995 | Return made up to 03/04/95; full list of members (6 pages) |
7 June 1995 | Return made up to 03/04/95; full list of members (6 pages) |
7 April 1995 | Particulars of mortgage/charge (4 pages) |
7 April 1995 | Particulars of mortgage/charge (4 pages) |
7 April 1995 | Particulars of mortgage/charge (4 pages) |
7 April 1995 | Particulars of mortgage/charge (4 pages) |
7 April 1995 | Particulars of mortgage/charge (4 pages) |
7 April 1995 | Particulars of mortgage/charge (4 pages) |
22 May 1991 | Memorandum of association (1 page) |
22 May 1991 | Memorandum of association (1 page) |
17 May 1991 | Ad 03/04/91-07/05/91 £ si 100@1=100 £ ic 2/102 (2 pages) |
17 May 1991 | Ad 03/04/91-07/05/91 £ si 100@1=100 £ ic 2/102 (2 pages) |
3 April 1991 | Incorporation (17 pages) |
3 April 1991 | Incorporation (17 pages) |