Leigh-On-Sea
SS9 5DL
Director Name | Mr Michael Dixon |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2015(23 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 89c Rayleigh Avenue Leigh-On-Sea SS9 5DL |
Director Name | Miss Eleanor Grace Dixon |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 89c Rayleigh Avenue Leigh-On-Sea SS9 5DL |
Director Name | Mr Henry Edward Dixon |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL |
Director Name | Mrs Susan Dixon |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL |
Website | cleangreenservices.co.uk |
---|---|
Telephone | 01702 556315 |
Telephone region | Southend-on-Sea |
Registered Address | 89c Rayleigh Avenue Leigh-On-Sea SS9 5DL |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Lodge |
Built Up Area | Southend-on-Sea |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Susan Dixon 50.00% Ordinary |
---|---|
5 at £1 | Michael Dixon 5.00% Ordinary |
45 at £1 | Henry Dixon 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £204,911 |
Cash | £10 |
Current Liabilities | £221,961 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 1 week from now) |
16 April 2020 | Delivered on: 16 April 2020 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: Fixed and floating charge. 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
---|---|
24 May 2018 | Delivered on: 29 May 2018 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
31 January 2017 | Delivered on: 7 February 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
5 December 1994 | Delivered on: 13 December 1994 Persons entitled: Barclays Bank 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 |
21 February 2024 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
28 September 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
29 September 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
19 August 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
21 April 2022 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
4 October 2021 | Registered office address changed from 85 High Street Hadleigh Benfleet SS7 2PA England to 77 High Street Hadleigh Benfleet SS7 2PA on 4 October 2021 (1 page) |
28 September 2021 | Confirmation statement made on 28 September 2021 with updates (4 pages) |
21 July 2021 | Registered office address changed from Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL to 85 High Street Hadleigh Benfleet SS7 2PA on 21 July 2021 (1 page) |
19 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
30 April 2020 | Notification of Michael Dixon as a person with significant control on 31 March 2020 (2 pages) |
30 April 2020 | Notification of Eleanor Grace Dixon as a person with significant control on 31 March 2020 (2 pages) |
30 April 2020 | Cessation of Henry Edward Dixon as a person with significant control on 31 March 2020 (1 page) |
30 April 2020 | Cessation of Susan Dixon as a person with significant control on 31 March 2020 (1 page) |
30 April 2020 | Termination of appointment of Susan Dixon as a director on 31 March 2020 (1 page) |
30 April 2020 | Appointment of Miss Eleanor Grace Dixon as a director on 1 April 2020 (2 pages) |
30 April 2020 | Termination of appointment of Henry Edward Dixon as a director on 31 March 2020 (1 page) |
30 April 2020 | Confirmation statement made on 9 April 2020 with updates (4 pages) |
21 April 2020 | Satisfaction of charge 027088330003 in full (1 page) |
16 April 2020 | Registration of charge 027088330004, created on 16 April 2020 (13 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
8 November 2019 | Satisfaction of charge 027088330002 in full (1 page) |
8 November 2019 | Satisfaction of charge 1 in full (1 page) |
16 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 June 2018 | Confirmation statement made on 9 April 2018 with updates (4 pages) |
29 May 2018 | Registration of charge 027088330003, created on 24 May 2018 (25 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 June 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
7 February 2017 | Registration of charge 027088330002, created on 31 January 2017 (16 pages) |
7 February 2017 | Registration of charge 027088330002, created on 31 January 2017 (16 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
14 January 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
14 January 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
19 October 2015 | Appointment of Mr Michael Dixon as a director on 19 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr Michael Dixon as a director on 19 October 2015 (2 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 April 2014 | Director's details changed for Harry Dixon on 10 April 2013 (2 pages) |
25 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Director's details changed for Susan Dixon on 10 April 2013 (2 pages) |
25 April 2014 | Director's details changed for Harry Dixon on 10 April 2013 (2 pages) |
25 April 2014 | Director's details changed for Susan Dixon on 10 April 2013 (2 pages) |
25 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 June 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Registered office address changed from 91 Benfleet Road Benfleet Essex SS7 1QF on 26 June 2013 (1 page) |
26 June 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Registered office address changed from 91 Benfleet Road Benfleet Essex SS7 1QF on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England on 26 June 2013 (1 page) |
25 June 2013 | Secretary's details changed for Susan Dixon on 9 April 2013 (1 page) |
25 June 2013 | Director's details changed for Susan Dixon on 9 April 2013 (2 pages) |
25 June 2013 | Secretary's details changed for Susan Dixon on 9 April 2013 (1 page) |
25 June 2013 | Director's details changed for Harry Dixon on 9 April 2013 (2 pages) |
25 June 2013 | Director's details changed for Susan Dixon on 9 April 2013 (2 pages) |
25 June 2013 | Director's details changed for Harry Dixon on 9 April 2013 (2 pages) |
25 June 2013 | Director's details changed for Susan Dixon on 9 April 2013 (2 pages) |
25 June 2013 | Director's details changed for Harry Dixon on 9 April 2013 (2 pages) |
25 June 2013 | Secretary's details changed for Susan Dixon on 9 April 2013 (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 July 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
29 July 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
29 July 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 June 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Harry Dixon on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Susan Dixon on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Susan Dixon on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Harry Dixon on 1 October 2009 (2 pages) |
28 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Harry Dixon on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Susan Dixon on 1 October 2009 (2 pages) |
28 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 June 2009 | Return made up to 09/04/09; full list of members (4 pages) |
29 June 2009 | Return made up to 09/04/09; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 September 2008 | Return made up to 09/04/08; full list of members (4 pages) |
15 September 2008 | Return made up to 09/04/08; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 June 2007 | Return made up to 09/04/07; full list of members (2 pages) |
1 June 2007 | Return made up to 09/04/07; full list of members (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 June 2006 | Return made up to 09/04/06; full list of members (7 pages) |
7 June 2006 | Return made up to 09/04/06; full list of members (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 April 2005 | Return made up to 09/04/05; full list of members (7 pages) |
20 April 2005 | Return made up to 09/04/05; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
29 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
15 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 June 2002 | Return made up to 22/04/02; full list of members (7 pages) |
24 June 2002 | Return made up to 22/04/02; full list of members (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
3 May 2001 | Return made up to 22/04/01; full list of members (6 pages) |
3 May 2001 | Return made up to 22/04/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
17 May 2000 | Return made up to 22/04/00; full list of members (6 pages) |
17 May 2000 | Return made up to 22/04/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
8 June 1999 | Return made up to 22/04/99; full list of members (6 pages) |
8 June 1999 | Return made up to 22/04/99; full list of members (6 pages) |
12 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
12 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
23 April 1998 | Return made up to 22/04/98; no change of members
|
23 April 1998 | Return made up to 22/04/98; no change of members
|
27 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
13 January 1998 | Registered office changed on 13/01/98 from: 91 benfleet road benfleet essex SS7 1QF (1 page) |
13 January 1998 | Registered office changed on 13/01/98 from: 91 benfleet road benfleet essex SS7 1QF (1 page) |
25 September 1997 | Registered office changed on 25/09/97 from: 9 feering drive basildon essex SS14 1TG (1 page) |
25 September 1997 | Registered office changed on 25/09/97 from: 9 feering drive basildon essex SS14 1TG (1 page) |
7 May 1997 | Return made up to 22/04/97; no change of members (4 pages) |
7 May 1997 | Return made up to 22/04/97; no change of members (4 pages) |
10 February 1997 | Registered office changed on 10/02/97 from: 9 feering drive basildon essex SS14 1TG (1 page) |
10 February 1997 | Registered office changed on 10/02/97 from: 9 feering drive basildon essex SS14 1TG (1 page) |
30 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
30 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
28 June 1996 | Return made up to 22/04/96; full list of members
|
28 June 1996 | Return made up to 22/04/96; full list of members
|
5 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
12 May 1995 | Return made up to 22/04/95; change of members
|
12 May 1995 | Return made up to 22/04/95; change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
22 April 1992 | Incorporation (14 pages) |
22 April 1992 | Incorporation (14 pages) |