Company NameEssex Cellular Telephones Limited
DirectorsJohn Mark Abbott and Michael John Betts
Company StatusActive
Company Number02754405
CategoryPrivate Limited Company
Incorporation Date9 October 1992(31 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr John Mark Abbott
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1993(1 year after company formation)
Appointment Duration30 years, 7 months
RoleSales Person Administrator
Country of ResidenceEngland
Correspondence Address1053 London Road
Leigh-On-Sea
SS9 3JP
Director NameMr Michael John Betts
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(6 years, 5 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1053 London Road
Leigh-On-Sea
SS9 3JP
Secretary NameMr John Mark Abbott
NationalityBritish
StatusCurrent
Appointed18 September 1999(6 years, 11 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1053 London Road
Leigh-On-Sea
SS9 3JP
Secretary NameMrs Donna Agnes Abbott
NationalityBritish
StatusResigned
Appointed28 May 1993(7 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 09 May 1995)
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence Address30 Mount Pleasant Road
Chigwell
Essex
IG7 5ER
Secretary NameCorinna April Bird
NationalityBritish
StatusResigned
Appointed10 May 1995(2 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 September 1999)
RoleCompany Director
Correspondence Address23 Melford Avenue
Barking
Essex
IG11 9HS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 October 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 October 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitemicrosoft.com

Location

Registered Address1053 London Road
Leigh-On-Sea
SS9 3JP
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBlenheim Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £0.01Agnes Donna Abbott
8.33%
Ordinary A
1000 at £0.01John Mark Abbott
8.33%
Ordinary A
2k at £0.01Michael Betts
16.67%
Ordinary A
2k at £0.01J.m. Abbott & A.d. Abbott
16.33%
Ordinary D Non-voting
2k at £0.01M.j. Betts & J.m. Abbott
16.33%
Ordinary E Non-voting
2k at £0.01Michael J. Betts
16.33%
Ordinary B Non Voting
2k at £0.01Michael J. Betts
16.33%
Ordinary C Non-voting
20 at £0.01Agnes Donna Abbott
0.17%
Ordinary B Non Voting
20 at £0.01Agnes Donna Abbott
0.17%
Ordinary C Non-voting
20 at £0.01Agnes Donna Abbott
0.17%
Ordinary D Non-voting
20 at £0.01Agnes Donna Abbott
0.17%
Ordinary E Non-voting
20 at £0.01John Mark Abbott
0.17%
Ordinary B Non Voting
20 at £0.01John Mark Abbott
0.17%
Ordinary C Non-voting
20 at £0.01John Mark Abbott
0.17%
Ordinary D Non-voting
20 at £0.01John Mark Abbott
0.17%
Ordinary E Non-voting

Financials

Year2014
Net Worth£750,179
Cash£172,297
Current Liabilities£1,429,569

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Charges

23 October 2009Delivered on: 6 November 2009
Persons entitled: Romford Brewery (No.1) Limited and Romford Brewery (No.2) Limited

Classification: Rent deposit deed
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: Interest in the account from time to time by way of a first fixed charge. See image for full details.
Outstanding

Filing History

17 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
2 November 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
10 June 2022Secretary's details changed for Mr John Mark Abbott on 10 June 2022 (1 page)
10 June 2022Director's details changed for Mr Michael John Betts on 10 June 2022 (2 pages)
10 June 2022Director's details changed for Mr John Mark Abbott on 10 June 2022 (2 pages)
22 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
19 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
7 February 2020Registered office address changed from 977 London Road Leigh-on-Sea Essex SS9 3LB to 1053 London Road Leigh-on-Sea SS9 3JP on 7 February 2020 (1 page)
29 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
30 November 2018Previous accounting period extended from 30 September 2018 to 31 October 2018 (1 page)
31 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
24 November 2017Confirmation statement made on 9 October 2017 with updates (5 pages)
24 November 2017Confirmation statement made on 9 October 2017 with updates (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
30 November 2016Confirmation statement made on 9 October 2016 with updates (7 pages)
30 November 2016Confirmation statement made on 9 October 2016 with updates (7 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 120
(8 pages)
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 120
(8 pages)
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 120
(8 pages)
28 September 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
28 September 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
14 January 2015Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 120
(8 pages)
14 January 2015Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 120
(8 pages)
14 January 2015Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 120
(8 pages)
25 November 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 November 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
10 March 2014Statement of capital following an allotment of shares on 25 November 2013
  • GBP 120
(4 pages)
10 March 2014Statement of capital following an allotment of shares on 25 November 2013
  • GBP 120
(4 pages)
22 October 2013Annual return made up to 9 October 2013 with a full list of shareholders (7 pages)
22 October 2013Annual return made up to 9 October 2013 with a full list of shareholders (7 pages)
22 October 2013Annual return made up to 9 October 2013 with a full list of shareholders (7 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (7 pages)
24 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (7 pages)
24 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (7 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
19 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
19 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
4 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
4 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
19 October 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
19 October 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
15 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (11 pages)
15 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (11 pages)
15 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (11 pages)
14 October 2009Director's details changed for John Mark Abbott on 8 October 2009 (2 pages)
14 October 2009Director's details changed for Michael John Betts on 8 October 2009 (2 pages)
14 October 2009Director's details changed for Michael John Betts on 8 October 2009 (2 pages)
14 October 2009Director's details changed for John Mark Abbott on 8 October 2009 (2 pages)
14 October 2009Director's details changed for Michael John Betts on 8 October 2009 (2 pages)
14 October 2009Director's details changed for John Mark Abbott on 8 October 2009 (2 pages)
11 December 2008Return made up to 09/10/08; full list of members (8 pages)
11 December 2008Return made up to 09/10/08; full list of members (8 pages)
21 August 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
21 August 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
29 November 2007Return made up to 09/10/07; full list of members (5 pages)
29 November 2007Return made up to 09/10/07; full list of members (5 pages)
28 September 2007Accounts for a small company made up to 30 September 2006 (5 pages)
28 September 2007Accounts for a small company made up to 30 September 2006 (5 pages)
14 February 2007Registered office changed on 14/02/07 from: 373A rayleigh road eastwood leigh on sea essex SS9 5PS (1 page)
14 February 2007Registered office changed on 14/02/07 from: 373A rayleigh road eastwood leigh on sea essex SS9 5PS (1 page)
18 January 2007Accounts for a small company made up to 30 September 2005 (5 pages)
18 January 2007Accounts for a small company made up to 30 September 2005 (5 pages)
24 October 2006Return made up to 09/10/06; full list of members (5 pages)
24 October 2006Return made up to 09/10/06; full list of members (5 pages)
13 March 2006Accounts for a small company made up to 30 September 2004 (5 pages)
13 March 2006Accounts for a small company made up to 30 September 2004 (5 pages)
17 November 2005Return made up to 09/10/05; full list of members (10 pages)
17 November 2005Return made up to 09/10/05; full list of members (10 pages)
24 November 2004Accounts for a small company made up to 30 September 2003 (5 pages)
24 November 2004Accounts for a small company made up to 30 September 2003 (5 pages)
6 October 2004Return made up to 09/10/04; full list of members (10 pages)
6 October 2004Return made up to 09/10/04; full list of members (10 pages)
27 November 2003Return made up to 09/10/03; full list of members (10 pages)
27 November 2003Return made up to 09/10/03; full list of members (10 pages)
29 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
29 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
27 February 2003Resolutions
  • RES13 ‐ Sub division, share rig 03/04/02
(2 pages)
27 February 2003Return made up to 09/10/02; full list of members (7 pages)
27 February 2003Resolutions
  • RES13 ‐ Sub division, share rig 03/04/02
(2 pages)
27 February 2003Return made up to 09/10/02; full list of members (7 pages)
25 February 2003Accounts for a small company made up to 31 March 2001 (4 pages)
25 February 2003Accounts for a small company made up to 31 March 2001 (4 pages)
20 December 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
20 December 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
18 March 2002Registered office changed on 18/03/02 from: 4 market square chambers west street rochford essex SS4 1AL (1 page)
18 March 2002Registered office changed on 18/03/02 from: 4 market square chambers west street rochford essex SS4 1AL (1 page)
1 November 2001Return made up to 09/10/01; full list of members (6 pages)
1 November 2001Return made up to 09/10/01; full list of members (6 pages)
16 May 2001Registered office changed on 16/05/01 from: 128A george lane south woodford essex E18 1AD (1 page)
16 May 2001Registered office changed on 16/05/01 from: 128A george lane south woodford essex E18 1AD (1 page)
4 April 2001Return made up to 09/10/00; full list of members (6 pages)
4 April 2001Return made up to 09/10/00; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
15 November 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 November 1999New secretary appointed (2 pages)
15 November 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 November 1999New secretary appointed (2 pages)
1 August 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 August 1999Accounts for a small company made up to 31 March 1998 (5 pages)
20 April 1999Return made up to 09/10/98; no change of members (4 pages)
20 April 1999Return made up to 09/10/98; no change of members (4 pages)
30 March 1999New director appointed (2 pages)
30 March 1999New director appointed (2 pages)
20 May 1998Full accounts made up to 31 March 1997 (16 pages)
20 May 1998Full accounts made up to 31 March 1997 (16 pages)
14 April 1997Full accounts made up to 31 March 1996 (10 pages)
14 April 1997Full accounts made up to 31 March 1996 (10 pages)
8 January 1997Return made up to 09/10/96; no change of members (4 pages)
8 January 1997Return made up to 09/10/96; no change of members (4 pages)
9 September 1996Return made up to 09/10/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
9 September 1996Return made up to 09/10/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
21 March 1996Full accounts made up to 31 March 1995 (10 pages)
21 March 1996Full accounts made up to 31 March 1995 (10 pages)
9 October 1992Incorporation (13 pages)
9 October 1992Incorporation (13 pages)