Hadleigh
Benfleet
Essex
SS7 2QL
Director Name | Mr Ashley John Gordon |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 1995(1 month after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Falbro Crescent Hadleigh Benfleet Essex SS7 2SE |
Secretary Name | Mr Ashley John Gordon |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 November 1995(1 month after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Falbro Crescent Hadleigh Benfleet Essex SS7 2SE |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Telephone | 01702 557063 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Gordon Ashley 50.00% Ordinary |
---|---|
1 at £1 | Graham Ashley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £292,513 |
Cash | £3,233 |
Current Liabilities | £124,753 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months, 1 week from now) |
17 September 1999 | Delivered on: 30 September 1999 Satisfied on: 10 January 2003 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: The freehold property known as 35\35A cotswold road, westcliff on sea t/no: ex 246681. Fully Satisfied |
---|---|
1 November 1996 | Delivered on: 9 November 1996 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: 1 deodora close oakleigh road north london with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Outstanding |
12 October 1996 | Delivered on: 1 November 1996 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. See the mortgage charge document for full details. Outstanding |
1 February 1996 | Delivered on: 3 February 1996 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: Flat 4 richmond court 137 richmond ave,shoeburyness essex with all rights,licences,guarantees,deeds......etc......the goodwill of business and any rental money. See the mortgage charge document for full details. Outstanding |
14 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
---|---|
13 April 2023 | Change of details for Mr Ashley John Gordon as a person with significant control on 11 April 2023 (2 pages) |
13 April 2023 | Secretary's details changed for Mr Ashley John Gordon on 11 April 2023 (1 page) |
13 April 2023 | Director's details changed for Mr Ashley John Gordon on 11 April 2023 (2 pages) |
30 September 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
23 September 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
1 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
28 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
19 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
9 October 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
5 August 2020 | Registered office address changed from 113 Vicarage Hill Benfleet SS7 1PD England to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 5 August 2020 (1 page) |
20 September 2019 | Satisfaction of charge 2 in full (1 page) |
20 September 2019 | Satisfaction of charge 3 in full (1 page) |
20 September 2019 | Satisfaction of charge 1 in full (1 page) |
18 September 2019 | Cessation of Graham Basil Ashley as a person with significant control on 12 September 2019 (1 page) |
18 September 2019 | Confirmation statement made on 17 September 2019 with updates (4 pages) |
18 September 2019 | Notification of Oakdown Limited as a person with significant control on 12 September 2019 (2 pages) |
1 August 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
9 October 2018 | Confirmation statement made on 17 September 2018 with updates (4 pages) |
2 October 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
21 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
26 September 2016 | Director's details changed for Graham Basil Ashley on 23 September 2016 (2 pages) |
26 September 2016 | Director's details changed for Graham Basil Ashley on 23 September 2016 (2 pages) |
23 September 2016 | Registered office address changed from 19 Netherfield Thundersley Essex SS7 1TY to 113 Vicarage Hill Benfleet SS7 1PD on 23 September 2016 (1 page) |
23 September 2016 | Registered office address changed from 19 Netherfield Thundersley Essex SS7 1TY to 113 Vicarage Hill Benfleet SS7 1PD on 23 September 2016 (1 page) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
26 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-20
|
20 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-20
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-21
|
21 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-21
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
26 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
29 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 October 2007 | Return made up to 17/09/07; no change of members (7 pages) |
2 October 2007 | Return made up to 17/09/07; no change of members (7 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 October 2006 | Return made up to 17/09/06; full list of members (7 pages) |
4 October 2006 | Return made up to 17/09/06; full list of members (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 September 2005 | Return made up to 17/09/05; full list of members (7 pages) |
26 September 2005 | Return made up to 17/09/05; full list of members (7 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 September 2004 | Return made up to 17/09/04; full list of members (7 pages) |
24 September 2004 | Return made up to 17/09/04; full list of members (7 pages) |
26 September 2003 | Return made up to 17/09/03; full list of members
|
26 September 2003 | Return made up to 17/09/03; full list of members
|
5 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
10 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
15 October 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
14 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
14 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
10 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
10 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
28 December 2001 | Return made up to 05/10/01; full list of members
|
28 December 2001 | Return made up to 05/10/01; full list of members
|
13 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: 6 cosgrove avenue leigh on sea essex SS9 3TZ (1 page) |
13 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: 6 cosgrove avenue leigh on sea essex SS9 3TZ (1 page) |
21 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
21 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
4 October 2000 | Return made up to 05/10/00; full list of members (6 pages) |
4 October 2000 | Return made up to 05/10/00; full list of members (6 pages) |
14 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
14 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
30 September 1999 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | Particulars of mortgage/charge (3 pages) |
27 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
27 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
15 October 1998 | Return made up to 05/10/98; no change of members
|
15 October 1998 | Return made up to 05/10/98; no change of members
|
10 August 1998 | Full accounts made up to 31 March 1998 (14 pages) |
10 August 1998 | Full accounts made up to 31 March 1998 (14 pages) |
10 October 1997 | Return made up to 05/10/97; no change of members (4 pages) |
10 October 1997 | Return made up to 05/10/97; no change of members (4 pages) |
27 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
31 December 1996 | Registered office changed on 31/12/96 from: 78 eastern avenue southend on sea essex SS2 5NF (1 page) |
31 December 1996 | Registered office changed on 31/12/96 from: 78 eastern avenue southend on sea essex SS2 5NF (1 page) |
9 November 1996 | Particulars of mortgage/charge (3 pages) |
9 November 1996 | Particulars of mortgage/charge (3 pages) |
1 November 1996 | Particulars of mortgage/charge (3 pages) |
1 November 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1996 | Return made up to 05/10/96; full list of members
|
30 October 1996 | Return made up to 05/10/96; full list of members
|
13 March 1996 | Accounting reference date notified as 31/03 (1 page) |
13 March 1996 | Accounting reference date notified as 31/03 (1 page) |
3 February 1996 | Particulars of mortgage/charge (3 pages) |
3 February 1996 | Particulars of mortgage/charge (3 pages) |
23 November 1995 | New secretary appointed;new director appointed (2 pages) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | New secretary appointed;new director appointed (2 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | Secretary resigned (2 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | Secretary resigned (2 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
14 November 1995 | Registered office changed on 14/11/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
5 October 1995 | Incorporation (24 pages) |
5 October 1995 | Incorporation (24 pages) |