Shoeburyness
Essex
SS3 9EZ
Secretary Name | Westcliffe Business Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2007(15 years, 8 months after company formation) |
Appointment Duration | 16 years, 7 months |
Correspondence Address | 114 Hamlet Court Road Westcliff On Sea Essex SS0 7LP |
Director Name | Mr Kai Luk Man |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(same day as company formation) |
Role | Restaurateur |
Correspondence Address | 16 Watson Close Shoeburyness Southend On Sea Essex SS3 9PQ |
Secretary Name | Mrs Lai Fong Man |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(same day as company formation) |
Role | Restaurateur |
Correspondence Address | 16 Watson Close Shoeburyness Southend On Sea Essex SS3 9PQ |
Director Name | Kar Kean Man |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(16 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 06 September 2022) |
Role | Building Surveyor |
Country of Residence | England |
Correspondence Address | 145 Church Road Shoeburyness Essex SS3 9EZ |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Telephone | 01702 342442 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | 114 Hamlet Court Road Westcliff On Sea Essex SS0 7LP |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Lai Fong Man 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,835 |
Cash | £28,420 |
Current Liabilities | £68,585 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (2 months, 4 weeks from now) |
23 February 1998 | Delivered on: 26 February 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 458B southchurch road southend on sea essex t/no;-EX302590. 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. See the mortgage charge document for full details. Outstanding |
---|---|
16 February 1998 | Delivered on: 19 February 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: Freehold 109 west road shoeburyness southend on sea essex title number EX26486. 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 |
7 June 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
---|---|
3 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
2 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
13 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
3 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
7 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
14 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
2 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
8 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
9 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Mrs Lai Fong Man on 30 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Kar Kean Man on 30 January 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Westcliffe Business Services Ltd on 30 January 2010 (2 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
20 April 2009 | Return made up to 30/01/09; full list of members (4 pages) |
20 April 2009 | Secretary's change of particulars / westcliffe financial services LTD / 01/10/2007 (1 page) |
11 December 2008 | Return made up to 30/01/08; full list of members (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
2 July 2008 | Secretary appointed westcliffe financial services LTD (2 pages) |
2 July 2008 | Appointment terminated secretary lai man (1 page) |
2 July 2008 | Appointment terminated director kai man (1 page) |
5 June 2008 | Director appointed kar kean man (2 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
16 February 2007 | Return made up to 30/01/07; full list of members (7 pages) |
9 October 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
9 February 2006 | Return made up to 30/01/06; full list of members (7 pages) |
13 July 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
21 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
30 March 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
17 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
28 May 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
10 February 2003 | Return made up to 30/01/03; full list of members (5 pages) |
10 February 2003 | Registered office changed on 10/02/03 from: 122 hart road thundersely essex SS7 3PS (2 pages) |
28 May 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
21 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
1 May 2001 | Full accounts made up to 31 January 2001 (9 pages) |
26 January 2001 | Return made up to 30/01/01; full list of members
|
4 August 2000 | Full accounts made up to 31 January 2000 (11 pages) |
22 May 2000 | Return made up to 30/01/00; full list of members (6 pages) |
17 January 2000 | Full accounts made up to 31 January 1999 (10 pages) |
5 November 1999 | Return made up to 30/01/99; full list of members (6 pages) |
19 March 1999 | Registered office changed on 19/03/99 from: 12 keston close welling kent DA16 1BD (1 page) |
24 February 1999 | Accounts for a small company made up to 31 January 1998 (4 pages) |
26 February 1998 | Particulars of mortgage/charge (3 pages) |
25 February 1998 | Return made up to 30/01/98; no change of members (4 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
7 February 1997 | Return made up to 30/01/97; no change of members (4 pages) |
13 May 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
7 April 1996 | Return made up to 30/01/96; full list of members
|
1 May 1995 | Registered office changed on 01/05/95 from: 91 colindeep lane london NW9 6DJ (1 page) |
28 March 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |