Leigh-On-Sea
Essex
SS9 2UA
Secretary Name | Julie Marie Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Hobleythick Lane Westcliff On Sea Essex SS0 0RH |
Secretary Name | Michael James Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(11 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 10 September 2012) |
Role | Company Director |
Correspondence Address | 48 Hobleythick Lane Westcliff On Sea Essex SS0 0RH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Turnpike House 1208/1210 London Road Leigh-On-Sea Essex SS9 2UA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £352,414 |
Cash | £165,180 |
Current Liabilities | £25,671 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 3 weeks from now) |
31 July 1998 | Delivered on: 6 August 1998 Persons entitled: Midland 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 |
---|---|
22 August 1993 | Delivered on: 1 September 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
31 July 1998 | Delivered on: 6 August 1998 Satisfied on: 21 July 2001 Persons entitled: Midland 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: L/H 17 purdeys way purdeys industrial estate rochford essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
2 October 2023 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
1 August 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
17 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
9 August 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
4 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
9 August 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
16 October 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
31 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
4 September 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
6 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
13 September 2018 | Satisfaction of charge 3 in full (4 pages) |
13 September 2018 | Satisfaction of charge 1 in full (4 pages) |
8 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
20 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
20 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
7 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
6 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
8 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
21 October 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
21 October 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
23 August 2013 | Registered office address changed from 48 Hobleythick Lane Westcliff on Sea Essex SS0 0RH on 23 August 2013 (1 page) |
23 August 2013 | Registered office address changed from 48 Hobleythick Lane Westcliff on Sea Essex SS0 0RH on 23 August 2013 (1 page) |
22 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
20 September 2012 | Termination of appointment of Michael Hopkins as a secretary (1 page) |
20 September 2012 | Termination of appointment of Michael Hopkins as a secretary (1 page) |
14 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
14 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
21 September 2010 | Director's details changed for Adrian John Hopkins on 20 July 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Michael James Hopkins on 20 July 2010 (1 page) |
21 September 2010 | Director's details changed for Adrian John Hopkins on 20 July 2010 (2 pages) |
21 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Secretary's details changed for Michael James Hopkins on 20 July 2010 (1 page) |
25 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
17 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
11 August 2008 | Return made up to 28/07/08; full list of members (3 pages) |
11 August 2008 | Return made up to 28/07/08; full list of members (3 pages) |
23 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
23 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
18 August 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
18 August 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
20 September 2006 | Return made up to 28/07/06; full list of members (2 pages) |
20 September 2006 | Return made up to 28/07/06; full list of members (2 pages) |
13 September 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
13 September 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: turnpike house 1208-1210 london road leigh on sea essex SS9 2UA (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: turnpike house 1208-1210 london road leigh on sea essex SS9 2UA (1 page) |
17 May 2006 | Accounting reference date shortened from 31/08/06 to 30/04/06 (1 page) |
17 May 2006 | Accounting reference date shortened from 31/08/06 to 30/04/06 (1 page) |
19 April 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
4 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
4 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
29 April 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
29 April 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
21 September 2004 | New secretary appointed (2 pages) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | New secretary appointed (2 pages) |
21 September 2004 | Secretary resigned (1 page) |
12 August 2004 | Return made up to 28/07/04; full list of members (6 pages) |
12 August 2004 | Return made up to 28/07/04; full list of members (6 pages) |
2 March 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
2 March 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
1 September 2003 | Return made up to 28/07/03; full list of members (6 pages) |
1 September 2003 | Return made up to 28/07/03; full list of members (6 pages) |
9 February 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
9 February 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
27 August 2002 | Return made up to 28/07/02; full list of members (6 pages) |
27 August 2002 | Return made up to 28/07/02; full list of members (6 pages) |
14 January 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
14 January 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
8 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
8 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
21 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
5 January 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
9 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
9 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
24 December 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
24 December 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
11 August 1999 | Return made up to 28/07/99; full list of members (6 pages) |
11 August 1999 | Return made up to 28/07/99; full list of members (6 pages) |
6 February 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
6 February 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
5 August 1998 | Return made up to 28/07/98; full list of members (6 pages) |
5 August 1998 | Return made up to 28/07/98; full list of members (6 pages) |
20 January 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
20 January 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
20 August 1997 | Return made up to 28/07/97; full list of members (6 pages) |
20 August 1997 | Return made up to 28/07/97; full list of members (6 pages) |
12 December 1996 | Accounts for a small company made up to 31 August 1996 (6 pages) |
12 December 1996 | Accounts for a small company made up to 31 August 1996 (6 pages) |
20 August 1996 | Return made up to 28/07/96; full list of members (6 pages) |
20 August 1996 | Return made up to 28/07/96; full list of members (6 pages) |
10 January 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
10 January 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
7 August 1995 | Return made up to 28/07/95; full list of members (6 pages) |
7 August 1995 | Return made up to 28/07/95; full list of members (6 pages) |