105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Director Name | Simon Malcolm Andresen |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(same day as company formation) |
Role | Director Secretary |
Correspondence Address | 123 Western Approaches Southend On Sea Essex SS2 6XZ |
Director Name | Mr Barry John Farr |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter House 105 Leigh Road Leigh On Sea Essex SS9 1JL |
Secretary Name | Simon Malcolm Andresen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(same day as company formation) |
Role | Director Secretary |
Correspondence Address | 123 Western Approaches Southend On Sea Essex SS2 6XZ |
Secretary Name | Karen Lesley Farr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(4 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 January 2004) |
Role | Company Director |
Correspondence Address | 61 Rockall Southend On Sea Essex SS2 6TZ |
Director Name | Karen Lesley Farr |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1999(5 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2005) |
Role | Secretary |
Correspondence Address | 61 Rockall Southend On Sea Essex SS2 6TZ |
Secretary Name | Mr Barry John Farr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(9 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 06 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter House 105 Leigh Road Leigh On Sea Essex SS9 1JL |
Director Name | Mr Richard Farr |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2014(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter House 105 Leigh Road Leigh On Sea Essex SS9 1JL |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Director Name | Haylo Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2005(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 13 March 2014) |
Correspondence Address | 105 Charter House 103-105 Leigh Road Leigh-On-Sea Essex SS9 1JL |
Registered Address | Charter House 105 Leigh Road Leigh On Sea Essex SS9 1JL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £303,867 |
Cash | £140,276 |
Current Liabilities | £136,418 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (1 week, 1 day from now) |
29 August 2019 | Delivered on: 16 September 2019 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 |
---|---|
17 May 2016 | Delivered on: 7 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
11 March 2016 | Delivered on: 15 March 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
9 May 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
---|---|
4 May 2023 | Cessation of Alan John Kidd as a person with significant control on 4 May 2023 (1 page) |
4 May 2023 | Notification of Alan John Kidd as a person with significant control on 6 April 2018 (2 pages) |
3 April 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
25 May 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
19 April 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
7 May 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
28 April 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
5 May 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
16 September 2019 | Registration of charge 029213210003, created on 29 August 2019 (13 pages) |
30 July 2019 | Satisfaction of charge 029213210001 in full (4 pages) |
30 July 2019 | Satisfaction of charge 029213210002 in full (4 pages) |
17 June 2019 | Confirmation statement made on 21 April 2019 with updates (4 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
13 July 2018 | Notification of Alan Kidd as a person with significant control on 6 April 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
23 April 2018 | Termination of appointment of Barry John Farr as a director on 6 April 2018 (1 page) |
23 April 2018 | Termination of appointment of Barry John Farr as a secretary on 6 April 2018 (1 page) |
23 April 2018 | Cessation of Barry John Farr as a person with significant control on 6 April 2018 (1 page) |
21 February 2018 | Appointment of Mr Alan John Kidd as a director on 9 February 2018 (2 pages) |
28 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
12 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
7 June 2016 | Registration of charge 029213210002, created on 17 May 2016 (9 pages) |
7 June 2016 | Registration of charge 029213210002, created on 17 May 2016 (9 pages) |
20 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
15 March 2016 | Registration of charge 029213210001, created on 11 March 2016 (8 pages) |
15 March 2016 | Registration of charge 029213210001, created on 11 March 2016 (8 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
12 May 2015 | Termination of appointment of Richard Farr as a director on 30 April 2015 (1 page) |
12 May 2015 | Termination of appointment of Richard Farr as a director on 30 April 2015 (1 page) |
1 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
7 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
27 March 2014 | Appointment of Mr Richard Farr as a director (2 pages) |
27 March 2014 | Appointment of Mr Richard Farr as a director (2 pages) |
27 March 2014 | Termination of appointment of Haylo Limited as a director (1 page) |
27 March 2014 | Termination of appointment of Haylo Limited as a director (1 page) |
25 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
14 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
15 January 2013 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
22 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
10 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
7 May 2010 | Director's details changed for Barry John Farr on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Haylo Limited on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Barry John Farr on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Barry John Farr on 1 October 2009 (2 pages) |
7 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Haylo Limited on 1 October 2009 (2 pages) |
7 May 2010 | Secretary's details changed for Mr Barry John Farr on 1 October 2009 (1 page) |
7 May 2010 | Secretary's details changed for Mr Barry John Farr on 1 October 2009 (1 page) |
7 May 2010 | Secretary's details changed for Mr Barry John Farr on 1 October 2009 (1 page) |
7 May 2010 | Director's details changed for Haylo Limited on 1 October 2009 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
15 June 2009 | Return made up to 21/04/09; full list of members (3 pages) |
15 June 2009 | Director's change of particulars / haylo LIMITED / 31/12/2008 (1 page) |
15 June 2009 | Director's change of particulars / haylo LIMITED / 31/12/2008 (1 page) |
15 June 2009 | Return made up to 21/04/09; full list of members (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
17 June 2008 | Return made up to 21/04/08; full list of members (4 pages) |
17 June 2008 | Return made up to 21/04/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
16 May 2007 | Return made up to 21/04/07; full list of members (7 pages) |
16 May 2007 | Return made up to 21/04/07; full list of members (7 pages) |
9 January 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
9 January 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
12 June 2006 | Return made up to 21/04/06; full list of members (7 pages) |
12 June 2006 | Return made up to 21/04/06; full list of members (7 pages) |
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
22 December 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
22 December 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
15 June 2005 | Return made up to 21/04/05; full list of members (7 pages) |
15 June 2005 | Return made up to 21/04/05; full list of members (7 pages) |
24 February 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
24 February 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
20 May 2004 | Return made up to 21/04/04; full list of members (7 pages) |
20 May 2004 | Return made up to 21/04/04; full list of members (7 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Secretary resigned (1 page) |
30 April 2003 | Return made up to 21/04/03; full list of members (7 pages) |
30 April 2003 | Return made up to 21/04/03; full list of members (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 30 April 2002 (9 pages) |
4 February 2003 | Total exemption small company accounts made up to 30 April 2002 (9 pages) |
23 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
23 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
31 January 2002 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
15 May 2001 | Return made up to 21/04/01; full list of members (6 pages) |
15 May 2001 | Return made up to 21/04/01; full list of members (6 pages) |
16 January 2001 | Registered office changed on 16/01/01 from: unit 1 laurence industrial est eastwoodbury lane southend on sea essex SS2 6RH (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: unit 1 laurence industrial est eastwoodbury lane southend on sea essex SS2 6RH (1 page) |
28 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
28 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
16 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
16 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
14 April 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
14 April 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
21 May 1999 | Return made up to 21/04/99; full list of members (6 pages) |
21 May 1999 | Return made up to 21/04/99; full list of members (6 pages) |
11 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
11 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
18 August 1998 | Secretary resigned;director resigned (1 page) |
18 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | Return made up to 21/04/98; full list of members (6 pages) |
18 August 1998 | Secretary resigned;director resigned (1 page) |
18 August 1998 | Return made up to 21/04/98; full list of members (6 pages) |
7 May 1998 | Resolutions
|
7 May 1998 | Resolutions
|
7 May 1998 | Nc inc already adjusted 28/04/98 (1 page) |
7 May 1998 | Nc inc already adjusted 28/04/98 (1 page) |
27 October 1997 | Return made up to 21/04/97; no change of members (4 pages) |
27 October 1997 | Return made up to 21/04/97; no change of members (4 pages) |
27 May 1997 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
27 May 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
27 May 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
27 May 1997 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
21 June 1996 | Return made up to 21/04/96; no change of members (4 pages) |
21 June 1996 | Return made up to 21/04/96; no change of members (4 pages) |
1 May 1995 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
1 May 1995 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
27 April 1995 | Return made up to 21/04/95; full list of members (6 pages) |
27 April 1995 | Return made up to 21/04/95; full list of members (6 pages) |