Canvey Island
Essex
SS8 9DE
Director Name | Mrs Nicola White |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2009(14 years after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
Director Name | Mr Brian George White |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2011(15 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
Secretary Name | Scott White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 310 Benfleet Road Benfleet Essex SS7 1PW |
Secretary Name | Mrs Yvonne Angela White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 6 months (resigned 17 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Vicarage Heights Vicarage Hill Benfleet Essex SS7 1QA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island Central |
Built Up Area | Canvey Island |
Address Matches | Over 50 other UK companies use this postal address |
51 at £1 | Nicola White 51.00% Ordinary |
---|---|
49 at £1 | Brian White 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,313,206 |
Cash | £13,058 |
Current Liabilities | £367,114 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 29 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 3 weeks from now) |
9 August 2011 | Delivered on: 19 August 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H prouts industrial estate point road canvey island essex t/n EX813563, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
16 June 2011 | Delivered on: 17 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a flats 5-8 knights court, foksville road, canvey island, essex t/no EX864923, EX964911, EX964906 and EX964917. Outstanding |
29 June 2009 | Delivered on: 11 July 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a matrix house lionel road canvey island essex together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
25 February 2005 | Delivered on: 1 March 2005 Satisfied on: 30 July 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot 5 vicarage hill benfleet essex. Fully Satisfied |
6 January 2003 | Delivered on: 15 January 2003 Satisfied on: 30 July 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a matrix house lionel road canvey island essex. Fully Satisfied |
10 October 1996 | Delivered on: 21 October 1996 Satisfied on: 12 October 2002 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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. Fully Satisfied |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
---|---|
29 November 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
13 July 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
29 November 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
18 June 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
30 November 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
29 July 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
29 November 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
16 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
13 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
21 May 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
4 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
5 December 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
16 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Director's details changed for Mr Paul Bradley White on 1 November 2015 (2 pages) |
16 December 2015 | Director's details changed for Nicola White on 1 November 2015 (2 pages) |
16 December 2015 | Director's details changed for Mr Paul Bradley White on 1 November 2015 (2 pages) |
16 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Director's details changed for Nicola White on 1 November 2015 (2 pages) |
21 August 2015 | Termination of appointment of Yvonne Angela White as a secretary on 17 July 2015 (1 page) |
21 August 2015 | Termination of appointment of Yvonne Angela White as a secretary on 17 July 2015 (1 page) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
9 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
12 December 2014 | Previous accounting period shortened from 30 November 2014 to 31 October 2014 (1 page) |
12 December 2014 | Previous accounting period shortened from 30 November 2014 to 31 October 2014 (1 page) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
2 December 2013 | Director's details changed for Nicola White on 28 November 2013 (2 pages) |
2 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Director's details changed for Nicola White on 28 November 2013 (2 pages) |
2 December 2013 | Director's details changed for Mr Paul Bradley White on 27 November 2013 (2 pages) |
2 December 2013 | Director's details changed for Mr Paul Bradley White on 27 November 2013 (2 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
30 November 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
20 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 August 2011 | Appointment of Mr Brian George White as a director (2 pages) |
1 August 2011 | Appointment of Mr Brian George White as a director (2 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
13 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
3 August 2010 | Appointment of Nicola White as a director (3 pages) |
3 August 2010 | Appointment of Nicola White as a director (3 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
2 July 2010 | Director's details changed for Mr Paul Bradley White on 1 December 2009 (2 pages) |
2 July 2010 | Director's details changed for Mr Paul Bradley White on 1 December 2009 (2 pages) |
2 July 2010 | Director's details changed for Mr Paul Bradley White on 1 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Director's details changed for Paul Bradley White on 28 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Paul Bradley White on 28 November 2009 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
19 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
19 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from unit 22A west station yard spital road maldon essex CM9 6TS (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from unit 22A west station yard spital road maldon essex CM9 6TS (1 page) |
30 November 2007 | Return made up to 29/11/07; full list of members (3 pages) |
30 November 2007 | Return made up to 29/11/07; full list of members (3 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
8 December 2006 | Return made up to 29/11/06; full list of members (3 pages) |
8 December 2006 | Return made up to 29/11/06; full list of members (3 pages) |
7 July 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
7 July 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: 23 west street rochford essex SS4 1BE (1 page) |
29 November 2005 | Location of debenture register (1 page) |
29 November 2005 | Location of register of members (1 page) |
29 November 2005 | Return made up to 29/11/05; full list of members (2 pages) |
29 November 2005 | Location of debenture register (1 page) |
29 November 2005 | Secretary's particulars changed (1 page) |
29 November 2005 | Location of register of members (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: 23 west street rochford essex SS4 1BE (1 page) |
29 November 2005 | Secretary's particulars changed (1 page) |
29 November 2005 | Return made up to 29/11/05; full list of members (2 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
1 March 2005 | Particulars of mortgage/charge (3 pages) |
1 March 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2004 | Return made up to 29/11/04; full list of members (6 pages) |
29 December 2004 | Return made up to 29/11/04; full list of members (6 pages) |
16 September 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
16 September 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
26 February 2004 | Return made up to 29/11/03; full list of members
|
26 February 2004 | Return made up to 29/11/03; full list of members
|
15 October 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
15 October 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
15 January 2003 | Particulars of mortgage/charge (3 pages) |
15 January 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Return made up to 29/11/02; full list of members (6 pages) |
5 December 2002 | Return made up to 29/11/02; full list of members (6 pages) |
12 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
14 February 2002 | Director's particulars changed (1 page) |
14 February 2002 | Director's particulars changed (1 page) |
14 February 2002 | Resolutions
|
14 February 2002 | Return made up to 29/11/01; full list of members
|
14 February 2002 | Return made up to 29/11/01; full list of members
|
4 June 2001 | Registered office changed on 04/06/01 from: millhouse 32/38 east street rochford essex SS4 1DB (1 page) |
4 June 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
4 June 2001 | Registered office changed on 04/06/01 from: millhouse 32/38 east street rochford essex SS4 1DB (1 page) |
4 June 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
3 January 2001 | Return made up to 29/11/00; full list of members (6 pages) |
3 January 2001 | Return made up to 29/11/00; full list of members (6 pages) |
20 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
20 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
16 March 2000 | Return made up to 29/11/99; full list of members (6 pages) |
16 March 2000 | Return made up to 29/11/99; full list of members (6 pages) |
22 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
22 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
22 December 1998 | Return made up to 29/11/98; no change of members (4 pages) |
22 December 1998 | Return made up to 29/11/98; no change of members (4 pages) |
26 November 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
26 November 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
14 January 1998 | Return made up to 29/11/97; no change of members (4 pages) |
14 January 1998 | Return made up to 29/11/97; no change of members (4 pages) |
2 October 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
2 October 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
2 January 1997 | Return made up to 29/11/96; full list of members (5 pages) |
2 January 1997 | Return made up to 29/11/96; full list of members (5 pages) |
21 October 1996 | Particulars of mortgage/charge (6 pages) |
21 October 1996 | Particulars of mortgage/charge (6 pages) |
17 January 1996 | New secretary appointed (1 page) |
17 January 1996 | New secretary appointed (1 page) |
17 January 1996 | Secretary resigned (2 pages) |
17 January 1996 | Secretary resigned (2 pages) |
5 January 1996 | Ad 29/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 January 1996 | Ad 29/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 December 1995 | Registered office changed on 20/12/95 from: millhouse 32-38 east street rochford essex SS4 1DB (1 page) |
20 December 1995 | Registered office changed on 20/12/95 from: millhouse 32-38 east street rochford essex SS4 1DB (1 page) |
20 December 1995 | Director resigned;new director appointed (2 pages) |
20 December 1995 | Director resigned;new director appointed (2 pages) |
29 November 1995 | Incorporation (28 pages) |
29 November 1995 | Incorporation (28 pages) |