59 Bunhill Road
London
EC1Y 8QW
Director Name | Mr Ian Dudley Barnett |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 1998(1 year, 10 months after company formation) |
Appointment Duration | 26 years |
Role | Clothing Distributor |
Country of Residence | England |
Correspondence Address | Mucking Hall Farm Mucking Hall Road Barling Magna Southend-On-Sea SS3 0NL |
Secretary Name | Roma Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 171 Aylesbeare Thorpe Bay Essex SS3 8BB |
Secretary Name | Ian Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 July 2005) |
Role | Clothing Distributor |
Correspondence Address | 14a Leighwood Avenue Leigh On Sea Essex SS9 4LG |
Secretary Name | Elaine Prudence Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(9 years after company formation) |
Appointment Duration | 15 years, 10 months (resigned 05 May 2021) |
Role | Accounts Manager |
Correspondence Address | 44 Barling Road Great Wakering Essex SS3 0QB |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | www.surfanic.co.uk |
---|---|
Telephone | 01702 560220 |
Telephone region | Southend-on-Sea |
Registered Address | 1066 London Road Leigh On Sea Essex SS9 3NA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Ian Dudley Barnett 50.00% Ordinary |
---|---|
50 at £1 | Kwok Marc Pang 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £343,122 |
Cash | £30,133 |
Current Liabilities | £2,158,190 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 24 June 2022 (overdue) |
8 June 2016 | Delivered on: 15 June 2016 Persons entitled: Bibby Financial Services Limited Classification: A registered charge Outstanding |
---|---|
26 July 2012 | Delivered on: 27 July 2012 Persons entitled: Hsbc Bank PLC Classification: Legal assignment of contract monies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
27 July 2007 | Delivered on: 1 August 2007 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
27 July 2007 | Delivered on: 1 August 2007 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
16 February 2004 | Delivered on: 19 February 2004 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 July 2000 | Delivered on: 7 August 2000 Satisfied on: 21 August 2008 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £20,000 together with interest accrued now or to be held by national westmnister bank PLC on an account numbered 14045621 and earmarked or designated by reference to the company. Fully Satisfied |
22 July 2023 | Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 22 July 2023 (2 pages) |
---|---|
24 October 2022 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
5 September 2022 | Resolutions
|
5 September 2022 | Appointment of a voluntary liquidator (3 pages) |
5 September 2022 | Statement of affairs (9 pages) |
5 September 2022 | Registered office address changed from The Ice House 1 Fleet Hall Road Rochford Essex SS4 1NF to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 5 September 2022 (2 pages) |
30 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2022 | Satisfaction of charge 032097990006 in full (1 page) |
29 March 2022 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
30 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
30 June 2021 | Termination of appointment of Elaine Prudence Barnett as a secretary on 5 May 2021 (1 page) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
26 June 2020 | Confirmation statement made on 10 June 2020 with updates (3 pages) |
18 December 2019 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
27 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
24 July 2019 | Confirmation statement made on 10 June 2019 with updates (4 pages) |
9 July 2019 | Notification of Ian Dudley Barnett as a person with significant control on 11 June 2016 (2 pages) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
25 July 2018 | Confirmation statement made on 10 June 2018 with updates (5 pages) |
25 July 2018 | Statement of capital following an allotment of shares on 20 December 2017
|
24 January 2018 | Resolutions
|
24 January 2018 | Change of share class name or designation (2 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
21 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
11 May 2017 | Satisfaction of charge 4 in full (1 page) |
11 May 2017 | Satisfaction of charge 3 in full (1 page) |
11 May 2017 | Satisfaction of charge 3 in full (1 page) |
11 May 2017 | Satisfaction of charge 4 in full (1 page) |
6 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
6 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
15 August 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
15 August 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
15 June 2016 | Registration of charge 032097990006, created on 8 June 2016 (54 pages) |
15 June 2016 | Registration of charge 032097990006, created on 8 June 2016 (54 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
30 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
8 October 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
19 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
1 October 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
1 October 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
9 September 2013 | Director's details changed for Mr Ian Dudley Barnett on 1 November 2012 (2 pages) |
9 September 2013 | Director's details changed for Mr Ian Dudley Barnett on 1 November 2012 (2 pages) |
9 September 2013 | Director's details changed for Mr Ian Dudley Barnett on 1 November 2012 (2 pages) |
9 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
5 November 2012 | Director's details changed for Ian Dudley Barnett on 5 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Ian Dudley Barnett on 5 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Ian Dudley Barnett on 5 November 2012 (2 pages) |
8 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
8 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
27 July 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 July 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Registered office address changed from 1 Company House Stock Road Southend on Sea Essex SS2 5QF on 15 December 2011 (1 page) |
15 December 2011 | Registered office address changed from 1 Company House Stock Road Southend on Sea Essex SS2 5QF on 15 December 2011 (1 page) |
15 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
2 June 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
2 July 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages) |
2 July 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages) |
28 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Kwok Marc Pang on 7 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Kwok Marc Pang on 7 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Kwok Marc Pang on 7 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
7 October 2009 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
7 October 2009 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
29 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
29 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
16 June 2009 | Memorandum and Articles of Association (6 pages) |
16 June 2009 | Memorandum and Articles of Association (6 pages) |
9 June 2009 | Company name changed K.T.O. futures LIMITED\certificate issued on 12/06/09 (2 pages) |
9 June 2009 | Company name changed K.T.O. futures LIMITED\certificate issued on 12/06/09 (2 pages) |
14 November 2008 | Total exemption full accounts made up to 30 June 2008 (20 pages) |
14 November 2008 | Total exemption full accounts made up to 30 June 2008 (20 pages) |
22 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
10 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
18 April 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
18 April 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
1 August 2007 | Particulars of mortgage/charge (3 pages) |
1 August 2007 | Particulars of mortgage/charge (3 pages) |
1 August 2007 | Particulars of mortgage/charge (3 pages) |
1 August 2007 | Particulars of mortgage/charge (3 pages) |
27 July 2007 | Return made up to 10/06/07; full list of members (2 pages) |
27 July 2007 | Return made up to 10/06/07; full list of members (2 pages) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
22 February 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
22 February 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
7 August 2006 | Return made up to 10/06/06; full list of members (2 pages) |
7 August 2006 | Return made up to 10/06/06; full list of members (2 pages) |
5 April 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
5 April 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
26 July 2005 | Return made up to 10/06/05; full list of members (2 pages) |
26 July 2005 | Return made up to 10/06/05; full list of members (2 pages) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | New secretary appointed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | New secretary appointed (1 page) |
25 July 2005 | Secretary resigned (1 page) |
25 July 2005 | Secretary resigned (1 page) |
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) |
16 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
16 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
25 January 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
25 January 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
26 September 2003 | Return made up to 10/06/03; full list of members (7 pages) |
26 September 2003 | Return made up to 10/06/03; full list of members (7 pages) |
3 May 2003 | Total exemption full accounts made up to 31 March 2002 (15 pages) |
3 May 2003 | Total exemption full accounts made up to 31 March 2002 (15 pages) |
5 April 2003 | Registered office changed on 05/04/03 from: 16 grosvenor place belgravia london SW1X 7HH (1 page) |
5 April 2003 | Registered office changed on 05/04/03 from: 16 grosvenor place belgravia london SW1X 7HH (1 page) |
16 July 2002 | Return made up to 10/06/02; full list of members (7 pages) |
16 July 2002 | Return made up to 10/06/02; full list of members (7 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 August 2001 | Total exemption small company accounts made up to 31 March 2000 (4 pages) |
2 August 2001 | Total exemption small company accounts made up to 31 March 2000 (4 pages) |
11 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
11 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: 368 city road london EC1V 2QA (1 page) |
30 April 2001 | Registered office changed on 30/04/01 from: 368 city road london EC1V 2QA (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: 1422/4 london road leigh on sea essex SS9 2UL (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: 1422/4 london road leigh on sea essex SS9 2UL (1 page) |
7 August 2000 | Particulars of mortgage/charge (3 pages) |
7 August 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
4 August 2000 | Return made up to 10/06/00; full list of members (6 pages) |
4 August 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
4 August 2000 | Return made up to 10/06/00; full list of members (6 pages) |
24 June 1999 | Return made up to 10/06/99; no change of members (4 pages) |
24 June 1999 | Return made up to 10/06/99; no change of members (4 pages) |
22 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
22 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
8 July 1998 | Return made up to 10/06/98; full list of members (6 pages) |
8 July 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
8 July 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
8 July 1998 | Return made up to 10/06/98; full list of members (6 pages) |
13 May 1998 | Registered office changed on 13/05/98 from: 7 daines close thorpe bay essex SS1 3PG (1 page) |
13 May 1998 | Registered office changed on 13/05/98 from: 7 daines close thorpe bay essex SS1 3PG (1 page) |
12 May 1998 | New secretary appointed;new director appointed (2 pages) |
12 May 1998 | New secretary appointed;new director appointed (2 pages) |
12 May 1998 | Secretary resigned (1 page) |
12 May 1998 | Secretary resigned (1 page) |
27 January 1998 | Resolutions
|
27 January 1998 | Resolutions
|
27 January 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
27 January 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
18 July 1997 | Return made up to 10/06/97; full list of members (6 pages) |
18 July 1997 | Return made up to 10/06/97; full list of members (6 pages) |
10 July 1996 | Ad 04/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 July 1996 | Ad 04/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | Secretary resigned (1 page) |
20 June 1996 | Registered office changed on 20/06/96 from: 31 corsham street london N1 6DR (1 page) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | New secretary appointed (2 pages) |
20 June 1996 | Registered office changed on 20/06/96 from: 31 corsham street london N1 6DR (1 page) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | Secretary resigned (1 page) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New secretary appointed (2 pages) |
10 June 1996 | Incorporation (18 pages) |
10 June 1996 | Incorporation (18 pages) |