Benfleet
Essex
SS7 3EG
Director Name | Mrs Suzanne June Gray |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 1996(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 35 Downer Road North Benfleet Essex SS7 3EG |
Secretary Name | Mrs Suzanne June Gray |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 August 1996(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 35 Downer Road North Benfleet Essex SS7 3EG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1-3 Eastern Esplanade Canvey Island Essex SS8 7DN |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island South |
Built Up Area | Canvey Island |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £756,727 |
Cash | £713 |
Current Liabilities | £193,203 |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 13 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (5 months from now) |
10 July 2012 | Delivered on: 28 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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: F/H property k/a 1-3 eastern esplanade canvey island essex t/no EX567817 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 |
---|---|
28 March 2012 | Delivered on: 3 April 2012 Persons entitled: Lloyds Tsb 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 |
8 September 2004 | Delivered on: 16 September 2004 Persons entitled: Hsbc 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 f/h the monico hotel, 1-3 eastern esplanade canvey island, t/no EX567817. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
26 May 1998 | Delivered on: 29 May 1998 Persons entitled: Midland 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. See the mortgage charge document for full details. Outstanding |
12 July 2002 | Delivered on: 17 July 2002 Satisfied on: 17 February 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as the monico hotel 1-3 eastern esplanade canvey island t/n EX567817. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
18 January 2000 | Delivered on: 24 January 2000 Satisfied on: 17 February 2011 Persons entitled: Whitbread PLC Classification: Legal charge Secured details: £68,500 due or to become due from the company to the chargee. Particulars: The freehold land and premises known as the monico hotel 1/3 eastern esplanade canvey island essex SS8 7DL title number EX567817. Fully Satisfied |
10 December 1996 | Delivered on: 31 December 1996 Satisfied on: 18 July 2003 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The monico hotel,1-3 eastern esplanade canvey island essex. 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. Fully Satisfied |
10 December 1996 | Delivered on: 20 December 1996 Satisfied on: 18 July 2003 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The monico hotel, 1 - 3 eastern esplanade, canvey island essex. Fully Satisfied |
16 August 2023 | Confirmation statement made on 13 August 2023 with updates (4 pages) |
---|---|
8 March 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
17 August 2022 | Satisfaction of charge 8 in full (1 page) |
17 August 2022 | Satisfaction of charge 7 in full (1 page) |
15 August 2022 | Confirmation statement made on 13 August 2022 with updates (4 pages) |
28 February 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
13 August 2021 | Confirmation statement made on 13 August 2021 with updates (4 pages) |
26 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
15 September 2020 | Confirmation statement made on 13 August 2020 with updates (4 pages) |
1 September 2020 | Change of details for Mrs Suzanne June Gray as a person with significant control on 13 August 2020 (2 pages) |
1 September 2020 | Notification of Derek Douglas Gray as a person with significant control on 13 August 2020 (2 pages) |
28 August 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
16 September 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
31 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
14 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
31 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
15 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
28 September 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
13 October 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
1 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
24 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
9 July 2014 | Registered office address changed from the Haybarn Unit 11 Fanton Hall Farm Wickford Essex SS12 9JF England on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from the Haybarn Unit 11 Fanton Hall Farm Wickford Essex SS12 9JF England on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from the Haybarn Unit 11 Fanton Hall Farm Wickford Essex SS12 9JF England on 9 July 2014 (1 page) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
21 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
25 February 2013 | Registered office address changed from 165 Beauchamps Drive Wickford Essex SS11 8NS on 25 February 2013 (1 page) |
25 February 2013 | Registered office address changed from 165 Beauchamps Drive Wickford Essex SS11 8NS on 25 February 2013 (1 page) |
17 January 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
18 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
1 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
22 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
15 February 2010 | Annual return made up to 13 August 2009 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 13 August 2009 with a full list of shareholders (4 pages) |
13 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2010 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from damer house meadowway wickford essex SS12 9HA (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from damer house meadowway wickford essex SS12 9HA (1 page) |
24 September 2008 | Return made up to 13/08/08; no change of members (7 pages) |
24 September 2008 | Return made up to 13/08/08; no change of members (7 pages) |
1 April 2008 | Total exemption full accounts made up to 31 August 2007 (14 pages) |
1 April 2008 | Total exemption full accounts made up to 31 August 2007 (14 pages) |
30 September 2007 | Return made up to 13/08/07; no change of members (7 pages) |
30 September 2007 | Return made up to 13/08/07; no change of members (7 pages) |
17 May 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
17 May 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
3 October 2006 | Return made up to 13/08/06; full list of members (7 pages) |
3 October 2006 | Return made up to 13/08/06; full list of members (7 pages) |
17 March 2006 | Total exemption full accounts made up to 31 August 2005 (13 pages) |
17 March 2006 | Total exemption full accounts made up to 31 August 2005 (13 pages) |
30 August 2005 | Return made up to 13/08/05; full list of members (7 pages) |
30 August 2005 | Return made up to 13/08/05; full list of members (7 pages) |
15 June 2005 | Total exemption full accounts made up to 31 August 2004 (13 pages) |
15 June 2005 | Total exemption full accounts made up to 31 August 2004 (13 pages) |
29 December 2004 | Full accounts made up to 31 August 2003 (14 pages) |
29 December 2004 | Full accounts made up to 31 August 2003 (14 pages) |
16 September 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Particulars of mortgage/charge (3 pages) |
16 August 2004 | Return made up to 13/08/04; full list of members (7 pages) |
16 August 2004 | Return made up to 13/08/04; full list of members (7 pages) |
6 March 2004 | Registered office changed on 06/03/04 from: construction house runwell road wickford essex SS11 7HQ (1 page) |
6 March 2004 | Registered office changed on 06/03/04 from: construction house runwell road wickford essex SS11 7HQ (1 page) |
28 August 2003 | Return made up to 13/08/03; full list of members (7 pages) |
28 August 2003 | Return made up to 13/08/03; full list of members (7 pages) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
17 September 2002 | Return made up to 13/08/02; no change of members (7 pages) |
17 September 2002 | Return made up to 13/08/02; no change of members (7 pages) |
17 July 2002 | Particulars of mortgage/charge (7 pages) |
17 July 2002 | Particulars of mortgage/charge (7 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
14 September 2001 | Return made up to 13/08/01; no change of members (6 pages) |
14 September 2001 | Return made up to 13/08/01; no change of members (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
2 May 2001 | Company name changed c & d caterers (1996) LIMITED\certificate issued on 02/05/01 (2 pages) |
2 May 2001 | Company name changed c & d caterers (1996) LIMITED\certificate issued on 02/05/01 (2 pages) |
3 October 2000 | Return made up to 13/08/00; full list of members (6 pages) |
3 October 2000 | Return made up to 13/08/00; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
24 January 2000 | Particulars of mortgage/charge (3 pages) |
24 January 2000 | Particulars of mortgage/charge (3 pages) |
20 August 1999 | Return made up to 13/08/99; no change of members (4 pages) |
20 August 1999 | Return made up to 13/08/99; no change of members (4 pages) |
18 May 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
18 May 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
13 August 1998 | Return made up to 13/08/98; no change of members
|
13 August 1998 | Return made up to 13/08/98; no change of members
|
29 May 1998 | Particulars of mortgage/charge (3 pages) |
29 May 1998 | Particulars of mortgage/charge (3 pages) |
22 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
22 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
29 August 1997 | Return made up to 13/08/97; full list of members
|
29 August 1997 | Return made up to 13/08/97; full list of members
|
24 July 1997 | Registered office changed on 24/07/97 from: 106A furtherwick road canvey island essex SS8 7AL (1 page) |
24 July 1997 | Registered office changed on 24/07/97 from: 106A furtherwick road canvey island essex SS8 7AL (1 page) |
31 December 1996 | Particulars of mortgage/charge (3 pages) |
31 December 1996 | Particulars of mortgage/charge (3 pages) |
20 December 1996 | Particulars of mortgage/charge (3 pages) |
20 December 1996 | Particulars of mortgage/charge (3 pages) |
19 August 1996 | Secretary resigned (1 page) |
19 August 1996 | Secretary resigned (1 page) |
13 August 1996 | Incorporation (16 pages) |
13 August 1996 | Incorporation (16 pages) |