Leigh On Sea
Essex
SS9 2HN
Director Name | Mr Russell Tillbrook |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2020(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
Secretary Name | Mrs Christine Bray |
---|---|
Status | Current |
Appointed | 18 September 2020(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
Director Name | Mr Gary Drewery |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Canewdon Road Westcliff On Sea Essex SS0 7NE |
Director Name | Mr Nigel Keith English |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Mill View Cottage 165 Stambridge Road Rochford Essex SS4 1DT |
Director Name | Mr Lyn Frederick Watson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | GB |
Correspondence Address | 591 Daws Heath Road Hadleigh Essex SS7 2NH |
Secretary Name | Mr Gary Drewery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Canewdon Road Westcliff On Sea Essex SS0 7NE |
Director Name | Mr Richard William James Mumford |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(6 months after company formation) |
Appointment Duration | 25 years (resigned 12 April 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
Director Name | Stephen Morris |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 November 2003) |
Role | Accountant |
Correspondence Address | 52 Herbert Road Shoeburyness Essex SS3 9JR |
Director Name | Lee Daniel Styles |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(8 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 April 2011) |
Role | Tax Manager |
Correspondence Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
Secretary Name | Mr Lyn Frederick Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(11 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2010) |
Role | Chartered Accountant |
Country of Residence | GB |
Correspondence Address | 591 Daws Heath Road Hadleigh Essex SS7 2NH |
Secretary Name | Mr Gary John Raven |
---|---|
Status | Resigned |
Appointed | 31 March 2010(14 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 18 September 2020) |
Role | Company Director |
Correspondence Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
Director Name | Mrs Christine Bray |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(15 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.barrons-bds.com |
---|---|
Email address | [email protected] |
Telephone | 01702 481910 |
Telephone region | Southend-on-Sea |
Registered Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
105 at £1 | Gary John Raven 37.50% Ordinary |
---|---|
105 at £1 | Jane Louise Drewery 37.50% Ordinary B |
35 at £1 | Mr Richard William James Mumford 12.50% Ordinary |
35 at £1 | Mr Richard William James Mumford 12.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £208,941 |
Cash | £135,368 |
Current Liabilities | £56,796 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
2 June 2008 | Delivered on: 3 June 2008 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
23 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
21 August 2023 | Confirmation statement made on 16 August 2023 with updates (6 pages) |
10 March 2023 | Change of details for Mr Gary John Raven as a person with significant control on 31 October 2022 (2 pages) |
10 March 2023 | Director's details changed for Mr Gary John Raven on 31 October 2022 (2 pages) |
10 March 2023 | Termination of appointment of Christine Bray as a secretary on 2 March 2023 (1 page) |
10 March 2023 | Appointment of Mrs Jenny Miller as a secretary on 2 March 2023 (2 pages) |
8 September 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
17 August 2022 | Confirmation statement made on 16 August 2022 with updates (7 pages) |
11 August 2022 | Particulars of variation of rights attached to shares (2 pages) |
11 August 2022 | Particulars of variation of rights attached to shares (2 pages) |
11 August 2022 | Change of share class name or designation (2 pages) |
11 August 2022 | Particulars of variation of rights attached to shares (2 pages) |
11 August 2022 | Particulars of variation of rights attached to shares (2 pages) |
11 August 2022 | Memorandum and Articles of Association (22 pages) |
11 August 2022 | Resolutions
|
11 August 2022 | Particulars of variation of rights attached to shares (2 pages) |
8 August 2022 | Change of details for Mr Gary John Raven as a person with significant control on 25 October 2021 (2 pages) |
20 December 2021 | Change of share class name or designation (2 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
17 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2021 | Cessation of Richard William James Mumford as a person with significant control on 7 April 2021 (1 page) |
16 December 2021 | Cessation of Jane Louise Raven as a person with significant control on 7 April 2021 (1 page) |
16 December 2021 | Change of details for Mr Gary John Raven as a person with significant control on 7 April 2021 (2 pages) |
16 December 2021 | Confirmation statement made on 21 September 2021 with updates (5 pages) |
14 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2021 | Termination of appointment of Richard William James Mumford as a director on 12 April 2021 (1 page) |
28 January 2021 | Resolutions
|
28 January 2021 | Memorandum and Articles of Association (22 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
22 September 2020 | Confirmation statement made on 21 September 2020 with updates (4 pages) |
18 September 2020 | Appointment of Mr Russell Tillbrook as a director on 18 September 2020 (2 pages) |
18 September 2020 | Appointment of Mrs Christine Bray as a secretary on 18 September 2020 (2 pages) |
18 September 2020 | Termination of appointment of Gary John Raven as a secretary on 18 September 2020 (1 page) |
22 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 November 2019 | Confirmation statement made on 19 October 2019 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 October 2018 | Confirmation statement made on 19 October 2018 with updates (5 pages) |
20 September 2018 | Change of details for Mrs Jane Louise Drewery as a person with significant control on 19 October 2017 (2 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 October 2016 | Confirmation statement made on 19 October 2016 with updates (7 pages) |
20 October 2016 | Confirmation statement made on 19 October 2016 with updates (7 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
6 December 2011 | Resolutions
|
6 December 2011 | Statement of capital following an allotment of shares on 20 October 2011
|
6 December 2011 | Statement of capital following an allotment of shares on 20 October 2011
|
6 December 2011 | Resolutions
|
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 November 2011 | Termination of appointment of Christine Bray as a director (1 page) |
19 November 2011 | Termination of appointment of Christine Bray as a director (1 page) |
20 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Appointment of Mrs Christine Bray as a director (2 pages) |
24 June 2011 | Appointment of Mrs Christine Bray as a director (2 pages) |
24 June 2011 | Termination of appointment of Lee Styles as a director (1 page) |
24 June 2011 | Termination of appointment of Lee Styles as a director (1 page) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Cancellation of shares. Statement of capital on 21 May 2010
|
21 May 2010 | Cancellation of shares. Statement of capital on 21 May 2010
|
4 May 2010 | Purchase of own shares. (3 pages) |
4 May 2010 | Purchase of own shares. (3 pages) |
1 April 2010 | Termination of appointment of Lyn Watson as a director (1 page) |
1 April 2010 | Director's details changed for Lee Daniel Styles on 19 March 2010 (2 pages) |
1 April 2010 | Secretary's details changed for {officer_name} (1 page) |
1 April 2010 | Director's details changed for Richard William James Mumford on 19 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Lee Daniel Styles on 19 March 2010 (2 pages) |
1 April 2010 | Secretary's details changed (1 page) |
1 April 2010 | Director's details changed for Mr Gary John Raven on 19 March 2010 (2 pages) |
1 April 2010 | Termination of appointment of Lyn Watson as a secretary (1 page) |
1 April 2010 | Director's details changed for Mr Gary John Raven on 19 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Richard William James Mumford on 19 March 2010 (2 pages) |
1 April 2010 | Termination of appointment of Lyn Watson as a director (1 page) |
1 April 2010 | Appointment of Mr Gary John Raven as a secretary (1 page) |
1 April 2010 | Secretary's details changed (1 page) |
1 April 2010 | Termination of appointment of Lyn Watson as a secretary (1 page) |
1 April 2010 | Appointment of Mr Gary John Raven as a secretary (1 page) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
28 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (7 pages) |
28 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (7 pages) |
23 September 2009 | Director's change of particulars / gary raven / 08/05/2009 (1 page) |
23 September 2009 | Director's change of particulars / gary raven / 08/05/2009 (1 page) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
19 December 2008 | Director's change of particulars / richard mumford / 17/12/2008 (1 page) |
19 December 2008 | Director's change of particulars / richard mumford / 17/12/2008 (1 page) |
23 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 May 2008 | Director's change of particulars / richard mumford / 19/05/2008 (1 page) |
19 May 2008 | Director's change of particulars / richard mumford / 19/05/2008 (1 page) |
4 March 2008 | Director's change of particulars / richard mumford / 01/07/2005 (1 page) |
4 March 2008 | Director's change of particulars / richard mumford / 01/07/2005 (1 page) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Return made up to 19/10/07; full list of members (4 pages) |
23 October 2007 | Return made up to 19/10/07; full list of members (4 pages) |
5 June 2007 | Secretary's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Secretary's particulars changed (1 page) |
21 May 2007 | £ ic 350/245 31/03/07 £ sr 105@1=105 (2 pages) |
21 May 2007 | £ ic 350/245 31/03/07 £ sr 105@1=105 (2 pages) |
16 May 2007 | New secretary appointed (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | New secretary appointed (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Secretary resigned (1 page) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Secretary's particulars changed (1 page) |
23 October 2006 | Return made up to 19/10/06; full list of members (4 pages) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Secretary's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Return made up to 19/10/06; full list of members (4 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
21 October 2005 | Location of register of members (1 page) |
21 October 2005 | Return made up to 19/10/05; full list of members (4 pages) |
21 October 2005 | Return made up to 19/10/05; full list of members (4 pages) |
21 October 2005 | Location of register of members (1 page) |
16 June 2005 | New director appointed (1 page) |
16 June 2005 | New director appointed (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 October 2004 | Return made up to 19/10/04; full list of members (8 pages) |
29 October 2004 | Return made up to 19/10/04; full list of members (8 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | Director resigned (1 page) |
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | Director resigned (1 page) |
29 October 2003 | Return made up to 19/10/03; full list of members (8 pages) |
29 October 2003 | Return made up to 19/10/03; full list of members (8 pages) |
6 October 2003 | Director's particulars changed (1 page) |
6 October 2003 | Director's particulars changed (1 page) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
10 October 2002 | Return made up to 19/10/02; full list of members (8 pages) |
10 October 2002 | Return made up to 19/10/02; full list of members (8 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
9 October 2001 | Return made up to 19/10/01; full list of members (8 pages) |
9 October 2001 | Return made up to 19/10/01; full list of members (8 pages) |
1 October 2001 | Director's particulars changed (1 page) |
1 October 2001 | Director's particulars changed (1 page) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
18 December 2000 | Registered office changed on 18/12/00 from: 2 royal terrace southend on sea SS1 1EB (1 page) |
18 December 2000 | Registered office changed on 18/12/00 from: 2 royal terrace southend on sea SS1 1EB (1 page) |
31 October 2000 | Return made up to 19/10/00; no change of members (6 pages) |
31 October 2000 | Return made up to 19/10/00; no change of members (6 pages) |
24 October 2000 | Director's particulars changed (1 page) |
24 October 2000 | Director's particulars changed (1 page) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
21 October 1999 | Return made up to 19/10/99; full list of members (7 pages) |
21 October 1999 | Return made up to 19/10/99; full list of members (7 pages) |
19 July 1999 | Director's particulars changed (1 page) |
19 July 1999 | Director's particulars changed (1 page) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
12 October 1998 | Return made up to 19/10/98; full list of members (7 pages) |
12 October 1998 | Return made up to 19/10/98; full list of members (7 pages) |
5 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
17 October 1997 | Return made up to 19/10/97; no change of members (7 pages) |
17 October 1997 | Return made up to 19/10/97; no change of members (7 pages) |
17 September 1997 | Location of register of members (1 page) |
17 September 1997 | Location of register of members (1 page) |
11 October 1996 | Return made up to 19/10/96; full list of members (8 pages) |
11 October 1996 | Return made up to 19/10/96; full list of members (8 pages) |
27 September 1996 | Ad 21/08/96--------- £ si 35@1=35 £ ic 315/350 (2 pages) |
27 September 1996 | Ad 21/08/96--------- £ si 35@1=35 £ ic 315/350 (2 pages) |
16 September 1996 | Registered office changed on 16/09/96 from: 23,borrowdale road thundersley essex SS7 3HD (1 page) |
16 September 1996 | New director appointed (2 pages) |
16 September 1996 | Ad 16/04/96--------- £ si 313@1=313 £ ic 2/315 (2 pages) |
16 September 1996 | New director appointed (2 pages) |
16 September 1996 | Registered office changed on 16/09/96 from: 23,borrowdale road thundersley essex SS7 3HD (1 page) |
16 September 1996 | Ad 16/04/96--------- £ si 313@1=313 £ ic 2/315 (2 pages) |
5 June 1996 | Accounting reference date notified as 31/03 (1 page) |
5 June 1996 | Accounting reference date notified as 31/03 (1 page) |
1 November 1995 | New director appointed (2 pages) |
1 November 1995 | New director appointed (2 pages) |
19 October 1995 | Incorporation (24 pages) |
19 October 1995 | Incorporation (24 pages) |