Benfleet
SS7 4FH
Director Name | Mr Stephen Thomas Worricker |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 1992(1 week, 6 days after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Retail Management |
Country of Residence | England |
Correspondence Address | Fleet House, Manor Trading Estate Benfleet SS7 4FH |
Secretary Name | Mr Stephen Thomas Worricker |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 November 1992(1 week, 6 days after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Retail Management |
Country of Residence | England |
Correspondence Address | Fleet House, Manor Trading Estate Benfleet SS7 4FH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.regattafurniture.com/ |
---|---|
Telephone | 01245 478000 |
Telephone region | Chelmsford |
Registered Address | Fleet House Alan Stanton & Co Ltd Unit 3,1 Armstrong Road Benfleet Essex SS7 4FH |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Peter's |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Jeremy Thomas Worricker 25.00% Ordinary |
---|---|
1 at £1 | Mrs A. Worricker 25.00% Ordinary |
1 at £1 | Mrs J.m. Worricker 25.00% Ordinary |
1 at £1 | S.t. Worricker 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£84,749 |
Current Liabilities | £1,531,926 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
9 December 2005 | Delivered on: 21 December 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
---|---|
5 November 2002 | Delivered on: 11 November 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or riverside garden company LTD 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. Outstanding |
4 January 1995 | Delivered on: 12 January 1995 Satisfied on: 18 October 2002 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. Fully Satisfied |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
4 September 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
24 February 2023 | Registered office address changed from Fleet House, Manor Trading Estate Benfleet SS7 4FH England to Fleet House Alan Stanton & Co Ltd Unit 3,1 Armstrong Road Benfleet Essex SS7 4FH on 24 February 2023 (1 page) |
24 August 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
24 August 2022 | Confirmation statement made on 23 August 2022 with updates (4 pages) |
23 August 2022 | Change of details for Anthony Gibson as a person with significant control on 23 August 2022 (2 pages) |
1 August 2022 | Secretary's details changed for Mr Stephen Thomas Worricker on 1 August 2022 (1 page) |
21 July 2022 | Director's details changed for Mr Jeremy Thomas Worricker on 21 July 2022 (2 pages) |
21 July 2022 | Confirmation statement made on 21 July 2022 with updates (4 pages) |
21 July 2022 | Director's details changed for Mr Jeremy Thomas Worricker on 21 July 2022 (2 pages) |
21 July 2022 | Director's details changed for Mr Stephen Thomas Worricker on 21 July 2022 (2 pages) |
7 June 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
17 March 2022 | Satisfaction of charge 2 in full (1 page) |
12 March 2022 | Resolutions
|
9 March 2022 | Cessation of Stephen Thomas Worricker as a person with significant control on 19 January 2022 (1 page) |
9 March 2022 | Notification of Anthony Gibson as a person with significant control on 19 January 2022 (2 pages) |
9 March 2022 | Cessation of Jeremy Thomas Worricker as a person with significant control on 19 January 2022 (1 page) |
3 March 2022 | Amended total exemption full accounts made up to 31 December 2020 (7 pages) |
18 February 2022 | Statement of capital following an allotment of shares on 1 February 2022
|
18 February 2022 | Confirmation statement made on 18 February 2022 with updates (4 pages) |
10 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
14 May 2021 | Secretary's details changed for Mr Stephen Worricker on 13 May 2021 (1 page) |
14 May 2021 | Registered office address changed from Suite 1a Churchill House Horndon Business Park West Horndon Essex CM13 3XD to Fleet House, Manor Trading Estate Benfleet SS7 4FH on 14 May 2021 (1 page) |
14 May 2021 | Confirmation statement made on 14 May 2021 with updates (4 pages) |
14 May 2021 | Director's details changed for Mr Stephen Thomas Worricker on 13 May 2021 (2 pages) |
21 January 2021 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
27 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
24 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
26 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
30 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
14 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
7 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 October 2009 | Director's details changed for Stephen Worricker on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Jeremy Thomas Worricker on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Stephen Worricker on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Jeremy Thomas Worricker on 27 October 2009 (2 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 November 2007 | Return made up to 23/10/07; full list of members (3 pages) |
6 November 2007 | Return made up to 23/10/07; full list of members (3 pages) |
13 February 2007 | Location of debenture register (1 page) |
13 February 2007 | Return made up to 23/10/06; full list of members (3 pages) |
13 February 2007 | Location of debenture register (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: top floor 4 the limes ingatestone essex CM4 0BE (1 page) |
13 February 2007 | Return made up to 23/10/06; full list of members (3 pages) |
13 February 2007 | Registered office changed on 13/02/07 from: top floor 4 the limes ingatestone essex CM4 0BE (1 page) |
13 February 2007 | Location of register of members (1 page) |
13 February 2007 | Location of register of members (1 page) |
22 December 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 December 2005 | Particulars of mortgage/charge (9 pages) |
21 December 2005 | Particulars of mortgage/charge (9 pages) |
24 November 2005 | Return made up to 23/10/05; full list of members (8 pages) |
24 November 2005 | Return made up to 23/10/05; full list of members (8 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 October 2004 | Return made up to 23/10/04; full list of members (8 pages) |
28 October 2004 | Return made up to 23/10/04; full list of members (8 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
5 December 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
5 December 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
26 October 2003 | Return made up to 23/10/03; full list of members
|
26 October 2003 | Return made up to 23/10/03; full list of members
|
11 November 2002 | Particulars of mortgage/charge (4 pages) |
11 November 2002 | Particulars of mortgage/charge (4 pages) |
31 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
31 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
29 October 2002 | Return made up to 23/10/02; full list of members (8 pages) |
29 October 2002 | Return made up to 23/10/02; full list of members (8 pages) |
18 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2001 | Return made up to 23/10/01; full list of members (7 pages) |
28 October 2001 | Return made up to 23/10/01; full list of members (7 pages) |
5 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
5 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
28 December 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 December 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 October 2000 | Return made up to 23/10/00; full list of members (8 pages) |
27 October 2000 | Return made up to 23/10/00; full list of members (8 pages) |
20 July 2000 | Registered office changed on 20/07/00 from: 4B chequers high street ingatestone essex CM4 0DR (1 page) |
20 July 2000 | Registered office changed on 20/07/00 from: 4B chequers high street ingatestone essex CM4 0DR (1 page) |
9 February 2000 | Return made up to 23/10/99; full list of members (7 pages) |
9 February 2000 | Return made up to 23/10/99; full list of members (7 pages) |
30 January 2000 | Accounts for a small company made up to 31 December 1998 (8 pages) |
30 January 2000 | Accounts for a small company made up to 31 December 1998 (8 pages) |
26 October 1999 | Registered office changed on 26/10/99 from: links house 109 main road romford essex RM2 5EL (1 page) |
26 October 1999 | Registered office changed on 26/10/99 from: links house 109 main road romford essex RM2 5EL (1 page) |
15 July 1999 | Return made up to 23/10/97; full list of members; amend (6 pages) |
15 July 1999 | Return made up to 23/10/97; full list of members; amend (6 pages) |
22 June 1999 | Return made up to 23/10/98; full list of members; amend (6 pages) |
22 June 1999 | Ad 01/12/97--------- £ si 2@1 (2 pages) |
22 June 1999 | Return made up to 23/10/98; full list of members; amend (6 pages) |
22 June 1999 | Ad 01/12/97--------- £ si 2@1 (2 pages) |
18 June 1999 | Accounts for a small company made up to 31 December 1997 (8 pages) |
18 June 1999 | Accounts for a small company made up to 31 December 1997 (8 pages) |
2 March 1999 | Return made up to 23/10/98; full list of members
|
2 March 1999 | Return made up to 23/10/98; full list of members
|
1 June 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
1 June 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
5 December 1997 | Return made up to 23/10/97; no change of members (4 pages) |
5 December 1997 | Return made up to 23/10/97; no change of members (4 pages) |
31 July 1997 | Accounts made up to 31 December 1995 (11 pages) |
31 July 1997 | Accounts made up to 31 December 1995 (11 pages) |
21 May 1997 | Registered office changed on 21/05/97 from: c/o blakemores buchanan house 24/30 holborn london EC1N 2JN (1 page) |
21 May 1997 | Registered office changed on 21/05/97 from: c/o blakemores buchanan house 24/30 holborn london EC1N 2JN (1 page) |
24 January 1997 | Return made up to 23/10/96; no change of members (4 pages) |
24 January 1997 | Return made up to 23/10/96; no change of members (4 pages) |
31 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
31 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
7 February 1996 | Return made up to 23/10/95; full list of members
|
7 February 1996 | Accounts for a small company made up to 31 December 1994 (6 pages) |
7 February 1996 | Accounts for a small company made up to 31 December 1994 (6 pages) |
7 February 1996 | Return made up to 23/10/95; full list of members
|
19 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
19 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
12 January 1993 | Company name changed\certificate issued on 12/01/93 (2 pages) |
12 January 1993 | Company name changed\certificate issued on 12/01/93 (2 pages) |
23 October 1992 | Incorporation (17 pages) |
23 October 1992 | Incorporation (17 pages) |