Thorpe Bay
Essex
SS1 3EY
Director Name | Mrs Shahnaz Akhtar Siddiq |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2002(8 years, 8 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Elm Grove Thorpe Bay Essex SS1 3EY |
Director Name | Mr Liaqat Ali Jarral |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Second Avenue Westcliff On Sea Essex SS0 8HX |
Director Name | Ian McNeilly |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(2 months after company formation) |
Appointment Duration | 10 months (resigned 17 March 1995) |
Role | Company Director |
Correspondence Address | Buchenweg 6 Appersdorf Elsendorf 84094 Germany |
Secretary Name | Mr Liaqat Ali Jarral |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Second Avenue Westcliff On Sea Essex SS0 8HX |
Director Name | Mohammad Siddiq |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 March 1997) |
Role | Company Director |
Correspondence Address | 46 Cheltenham Drive Leigh On Sea Essex SS9 3EH |
Director Name | Mrs Shahnaz Akhtar Siddiq |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Elm Grove Thorpe Bay Essex SS1 3EY |
Director Name | Mr Imran Siddiq |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(3 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Elm Grove Thorpe Bay Essex SS1 3EY |
Director Name | Mr Imran Siddiq |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(3 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Elm Grove Thorpe Bay Essex SS1 3EY |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | KT Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(9 years after company formation) |
Appointment Duration | 16 years, 4 months (resigned 13 August 2019) |
Correspondence Address | 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ |
Registered Address | 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Shahnaz Akhtar Siddiq 50.00% Ordinary |
---|---|
1 at £1 | Kamran Siddiq 25.00% Ordinary |
1 at £1 | Mr Mohammad Siddiq 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £102,286 |
Cash | £486 |
Current Liabilities | £113,875 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
30 November 2018 | Delivered on: 30 November 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: By way of a legal mortgage over all legal interest in 232-240 london road westcliff-on-sea essex SS0 7JG registered under title number EX514401. Outstanding |
---|---|
26 October 2018 | Delivered on: 1 November 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
27 July 1994 | Delivered on: 10 August 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
27 July 1994 | Delivered on: 10 August 1994 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: The f/h property k/a 232-240 london road westcliffee on sea essex and 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 |
8 March 1995 | Delivered on: 14 March 1995 Satisfied on: 6 September 2002 Persons entitled: Ian Mcneilly Classification: Legal mortgage Secured details: £50,000 and all other monies due from the company to the chargee under the terms of the charge. Particulars: Nos 232 to 240 (inclusive) london road, westcliffe on sea, essex. Fully Satisfied |
20 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
17 October 2023 | Confirmation statement made on 2 October 2023 with updates (3 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
18 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
18 October 2022 | Cessation of Kamran Siddiq as a person with significant control on 6 April 2016 (1 page) |
18 October 2022 | Change of details for Mrs Shahnaz Siddiq as a person with significant control on 6 April 2016 (2 pages) |
18 October 2022 | Cessation of Mohammed Siddiq as a person with significant control on 6 April 2016 (1 page) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
15 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
5 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
16 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
28 August 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
13 August 2019 | Termination of appointment of Kt Company Secretarial Services Limited as a secretary on 13 August 2019 (1 page) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 November 2018 | Registration of charge 029096440005, created on 30 November 2018 (39 pages) |
1 November 2018 | Registration of charge 029096440004, created on 26 October 2018 (43 pages) |
2 October 2018 | Confirmation statement made on 2 October 2018 with updates (4 pages) |
9 May 2018 | Confirmation statement made on 18 March 2018 with updates (4 pages) |
12 April 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
25 April 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 April 2011 | Registered office address changed from the Old Post Office 14-18 Heralds Way South Woodham Ferrers Essex CM3 5TQ on 21 April 2011 (1 page) |
21 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Registered office address changed from the Old Post Office 14-18 Heralds Way South Woodham Ferrers Essex CM3 5TQ on 21 April 2011 (1 page) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Secretary's details changed for Shahnaz Akhtar Siddiq on 1 October 2009 (1 page) |
12 April 2010 | Director's details changed for Mrs Shahnaz Akhtar Siddiq on 1 October 2009 (2 pages) |
12 April 2010 | Secretary's details changed for Kt Company Secretarial Services Limited on 1 October 2009 (2 pages) |
12 April 2010 | Secretary's details changed for Shahnaz Akhtar Siddiq on 1 October 2009 (1 page) |
12 April 2010 | Director's details changed for Mrs Shahnaz Akhtar Siddiq on 1 October 2009 (2 pages) |
12 April 2010 | Secretary's details changed for Kt Company Secretarial Services Limited on 1 October 2009 (2 pages) |
12 April 2010 | Secretary's details changed for Kt Company Secretarial Services Limited on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Mrs Shahnaz Akhtar Siddiq on 1 October 2009 (2 pages) |
12 April 2010 | Secretary's details changed for Shahnaz Akhtar Siddiq on 1 October 2009 (1 page) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 August 2009 | Appointment terminated director imran siddiq (1 page) |
10 August 2009 | Appointment terminated director imran siddiq (1 page) |
20 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
23 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
23 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
22 April 2008 | Director appointed imran siddiq (2 pages) |
22 April 2008 | Director appointed imran siddiq (2 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 December 2007 | Director resigned (1 page) |
3 December 2007 | Director resigned (1 page) |
18 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
18 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
15 May 2006 | Return made up to 17/03/06; full list of members (3 pages) |
15 May 2006 | Return made up to 17/03/06; full list of members (3 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
23 March 2005 | Return made up to 17/03/05; full list of members (3 pages) |
23 March 2005 | Return made up to 17/03/05; full list of members (3 pages) |
8 February 2005 | Ad 01/02/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 February 2005 | Ad 01/02/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
27 March 2004 | Return made up to 17/03/04; full list of members (7 pages) |
27 March 2004 | Return made up to 17/03/04; full list of members (7 pages) |
13 January 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
13 January 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
26 March 2003 | Return made up to 17/03/03; full list of members
|
26 March 2003 | Return made up to 17/03/03; full list of members
|
24 March 2003 | New secretary appointed (2 pages) |
24 March 2003 | New secretary appointed (2 pages) |
20 December 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
20 December 2002 | New director appointed (2 pages) |
6 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2002 | Return made up to 17/03/02; full list of members (6 pages) |
20 June 2002 | Return made up to 17/03/02; full list of members (6 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
24 April 2001 | Return made up to 17/03/01; full list of members
|
24 April 2001 | Return made up to 17/03/01; full list of members
|
18 April 2001 | Registered office changed on 18/04/01 from: thornton house 104 haltwhistle road south woodham ferrers essex CM3 5ZF (1 page) |
18 April 2001 | Registered office changed on 18/04/01 from: thornton house 104 haltwhistle road south woodham ferrers essex CM3 5ZF (1 page) |
29 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
14 April 2000 | Return made up to 17/03/00; full list of members (8 pages) |
14 April 2000 | Return made up to 17/03/00; full list of members (8 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
9 April 1999 | Return made up to 17/03/99; no change of members (4 pages) |
9 April 1999 | Return made up to 17/03/99; no change of members (4 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | New director appointed (2 pages) |
9 May 1997 | Return made up to 17/03/97; full list of members (6 pages) |
9 May 1997 | Return made up to 17/03/97; full list of members (6 pages) |
1 February 1997 | Registered office changed on 01/02/97 from: 97 hamberts road south woodham ferrers essex CM3 5TZ (1 page) |
1 February 1997 | Registered office changed on 01/02/97 from: 97 hamberts road south woodham ferrers essex CM3 5TZ (1 page) |
28 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
12 November 1996 | Full accounts made up to 31 March 1995 (14 pages) |
12 November 1996 | Full accounts made up to 31 March 1995 (14 pages) |
18 April 1996 | Return made up to 17/03/96; no change of members (4 pages) |
18 April 1996 | Return made up to 17/03/96; no change of members (4 pages) |
6 July 1995 | Return made up to 17/03/95; full list of members (6 pages) |
6 July 1995 | Return made up to 17/03/95; full list of members (6 pages) |
14 March 1995 | Particulars of mortgage/charge (8 pages) |
14 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |