Leigh On Sea
Essex
SS9 2AB
Secretary Name | Sureshkumar Shiriram Varma |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1998(7 years after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1349-1353 London Road Leigh On Sea Essex SS9 2AB |
Director Name | Mrs Sudeep Kaur Laav |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2013(22 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1349-1353 London Road Leigh On Sea Essex SS9 2AB |
Director Name | Mr Ketan Varma |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2019(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1349-1353 London Road Leigh On Sea Essex SS9 2AB |
Director Name | Tarlok Singh Mandair |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 9 Thorpe Bay Gardens Southend On Sea Essex SS1 3NS |
Director Name | Mr Jyoti Shanker |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Dungannon Close Thorpe Bay Essex SS1 3JN |
Director Name | Dr Bupinder Singh |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(same day as company formation) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 146 Burges Road Southend-On-Sea SS1 3JN |
Secretary Name | Tarlok Singh Mandair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Thorpe Bay Gardens Southend On Sea Essex SS1 3NS |
Secretary Name | Mr John Pipes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Bell Cottage Saxbys Cowden Edenbridge Kent TN8 7DU |
Secretary Name | Sudeep Kaur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | 7 Sharnbrook Shoeburyness Southend On Sea SS3 8YE |
Director Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1991(same day as company formation) |
Correspondence Address | 174-180 Old Street London EC1V 9BP |
Registered Address | 1349-1353 London Road Leigh On Sea Essex SS9 2AB |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Belfairs |
Built Up Area | Southend-on-Sea |
Address Matches | Over 50 other UK companies use this postal address |
25k at £1 | Sudeep Kaur Laav 50.00% Ordinary |
---|---|
25k at £1 | Sureshkumar Shiriram Varma 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,507,947 |
Cash | £306,861 |
Current Liabilities | £336,078 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 May 2023 (11 months ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
26 October 2005 | Delivered on: 9 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 68 woodcutters avenue leigh on sea. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
12 April 1999 | Delivered on: 23 April 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge 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 5 blenheim chase leigh on sea essex t/n's EX401076 and EX409304. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
12 December 1997 | Delivered on: 17 December 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture 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. See the mortgage charge document for full details. Outstanding |
28 September 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
---|---|
29 May 2020 | Confirmation statement made on 20 May 2020 with updates (4 pages) |
16 April 2020 | Satisfaction of charge 2 in full (4 pages) |
13 November 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
5 November 2019 | Appointment of Mr Ketan Varma as a director on 4 November 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 20 May 2019 with updates (4 pages) |
8 April 2019 | Director's details changed for Mrs Sudeep Kaur Laav on 8 April 2019 (2 pages) |
8 April 2019 | Change of details for Mrs Sudeep Kaur Laav as a person with significant control on 8 April 2019 (2 pages) |
9 November 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
22 May 2018 | Confirmation statement made on 20 May 2018 with updates (4 pages) |
30 April 2018 | Director's details changed for Mrs Sudeep Kaur Laav on 30 April 2018 (2 pages) |
30 April 2018 | Director's details changed for Sureshkumar Shiriram Varma on 30 April 2018 (2 pages) |
30 April 2018 | Secretary's details changed for Sureshkumar Shiriram Varma on 30 April 2018 (1 page) |
2 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
12 October 2017 | Change of details for Sureshkumar Shiriram Varma as a person with significant control on 12 October 2017 (2 pages) |
12 October 2017 | Change of details for Sureshkumar Shiriram Varma as a person with significant control on 12 October 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (7 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (7 pages) |
12 January 2017 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
12 January 2017 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
14 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
17 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Director's details changed for Mrs Sudeep Kaur Laav on 17 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Mrs Sudeep Kaur Laav on 17 June 2015 (2 pages) |
19 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
19 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
11 June 2014 | Appointment of Mrs Sudeep Kaur Laav as a director (2 pages) |
11 June 2014 | Appointment of Mrs Sudeep Kaur Laav as a director (2 pages) |
11 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Termination of appointment of Bupinder Singh as a director (1 page) |
11 June 2014 | Termination of appointment of Bupinder Singh as a director (1 page) |
5 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
3 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
26 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Director's details changed for Dr Bupinder Singh on 20 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Dr Bupinder Singh on 20 May 2011 (2 pages) |
21 December 2010 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
21 December 2010 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
17 June 2010 | Director's details changed for Dr Bupinder Singh on 20 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Sureshkumar Shiriram Varma on 20 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Dr Bupinder Singh on 20 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Sureshkumar Shiriram Varma on 20 May 2010 (2 pages) |
22 January 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
22 January 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
22 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
30 January 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
30 January 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
13 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
13 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
5 March 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
5 March 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
31 May 2007 | Return made up to 20/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 20/05/07; full list of members (2 pages) |
19 March 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
19 March 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
22 May 2006 | Return made up to 20/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 20/05/06; full list of members (2 pages) |
15 March 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
15 March 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
9 November 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2005 | Particulars of mortgage/charge (3 pages) |
20 May 2005 | Return made up to 20/05/05; full list of members (3 pages) |
20 May 2005 | Return made up to 20/05/05; full list of members (3 pages) |
31 March 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
31 March 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
21 May 2004 | Return made up to 20/05/04; full list of members (7 pages) |
21 May 2004 | Return made up to 20/05/04; full list of members (7 pages) |
17 March 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
17 March 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
6 June 2003 | Return made up to 20/05/03; full list of members (7 pages) |
6 June 2003 | Return made up to 20/05/03; full list of members (7 pages) |
11 March 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
11 March 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
19 June 2002 | Return made up to 20/05/02; full list of members
|
19 June 2002 | Return made up to 20/05/02; full list of members
|
2 January 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
2 January 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
18 June 2001 | Return made up to 20/05/01; full list of members
|
18 June 2001 | Return made up to 20/05/01; full list of members
|
28 March 2001 | Full accounts made up to 31 May 2000 (10 pages) |
28 March 2001 | Full accounts made up to 31 May 2000 (10 pages) |
21 June 2000 | Return made up to 20/05/00; full list of members
|
21 June 2000 | Return made up to 20/05/00; full list of members
|
28 March 2000 | Full accounts made up to 31 May 1999 (11 pages) |
28 March 2000 | Full accounts made up to 31 May 1999 (11 pages) |
2 July 1999 | Return made up to 20/05/99; no change of members (4 pages) |
2 July 1999 | Return made up to 20/05/99; no change of members (4 pages) |
1 July 1999 | Secretary resigned (1 page) |
1 July 1999 | New secretary appointed (2 pages) |
1 July 1999 | Secretary resigned (1 page) |
1 July 1999 | New secretary appointed (2 pages) |
23 April 1999 | Particulars of mortgage/charge (3 pages) |
23 April 1999 | Particulars of mortgage/charge (3 pages) |
12 April 1999 | Resolutions
|
12 April 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 April 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 April 1999 | Re-registration of Memorandum and Articles (10 pages) |
12 April 1999 | Re-registration of Memorandum and Articles (10 pages) |
12 April 1999 | Resolutions
|
12 April 1999 | Application for reregistration from PLC to private (1 page) |
12 April 1999 | Application for reregistration from PLC to private (1 page) |
4 January 1999 | Full accounts made up to 31 May 1998 (12 pages) |
4 January 1999 | Full accounts made up to 31 May 1998 (12 pages) |
1 December 1998 | Registered office changed on 01/12/98 from: 149 leigh road leigh-on-sea essex SS9 1JF (1 page) |
1 December 1998 | Registered office changed on 01/12/98 from: 149 leigh road leigh-on-sea essex SS9 1JF (1 page) |
21 June 1998 | Return made up to 20/05/98; no change of members
|
21 June 1998 | Return made up to 20/05/98; no change of members
|
7 January 1998 | Full accounts made up to 31 May 1997 (10 pages) |
7 January 1998 | Full accounts made up to 31 May 1997 (10 pages) |
17 December 1997 | Particulars of mortgage/charge (3 pages) |
17 December 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Return made up to 20/05/97; full list of members (6 pages) |
11 June 1997 | Return made up to 20/05/97; full list of members (6 pages) |
13 November 1996 | Full accounts made up to 31 May 1996 (10 pages) |
13 November 1996 | Full accounts made up to 31 May 1996 (10 pages) |
22 October 1996 | New secretary appointed (2 pages) |
22 October 1996 | New secretary appointed (2 pages) |
22 October 1996 | Secretary resigned;director resigned (1 page) |
22 October 1996 | Secretary resigned;director resigned (1 page) |
25 May 1996 | Return made up to 20/05/96; no change of members (4 pages) |
25 May 1996 | Return made up to 20/05/96; no change of members (4 pages) |
22 December 1995 | Full accounts made up to 31 May 1995 (10 pages) |
22 December 1995 | Full accounts made up to 31 May 1995 (10 pages) |
26 June 1995 | Return made up to 20/05/95; no change of members (4 pages) |
26 June 1995 | Return made up to 20/05/95; no change of members (4 pages) |
24 August 1993 | Full accounts made up to 31 May 1993 (8 pages) |
24 August 1993 | Full accounts made up to 31 May 1993 (8 pages) |
22 December 1992 | Full accounts made up to 31 May 1992 (8 pages) |
22 December 1992 | Full accounts made up to 31 May 1992 (8 pages) |