Southend On Sea
Essex
SS1 1DE
Director Name | Mr Desmond James Harkness |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2003(5 years, 10 months after company formation) |
Appointment Duration | 20 years, 10 months (closed 12 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Royal Mews Southend On Sea Essex SS1 1DE |
Secretary Name | Doris Iris Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 376 London Road Hadleigh Benfleet Essex SS7 2DA |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | beezneezltd.co.uk |
---|
Registered Address | 6 Royal Mews Southend On Sea Essex SS1 1DE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
50 at £1 | Desmond James Harkness 50.00% Ordinary |
---|---|
50 at £1 | Mrs Teresa Alison Harkness 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,085 |
Cash | £20,998 |
Current Liabilities | £211,409 |
Latest Accounts | 31 August 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
9 June 2009 | Delivered on: 11 June 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: L/H unit 1 orion court cranes farm road basildon essex t/no:EX556224 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 |
---|---|
14 December 2006 | Delivered on: 19 December 2006 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: The l/h property k/a unit 3 orion court cranes farm road basildon essex t/n EX389692. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
14 December 2006 | Delivered on: 19 December 2006 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 unit 2, orion court, cranes farm road, basildon, essex t/no ex 310700. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
9 October 2006 | Delivered on: 13 October 2006 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 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 |
2 March 2004 | Delivered on: 9 March 2004 Persons entitled: Teresa Alison Harkness Classification: Legal charge Secured details: £71,300.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H unit 3 orion court, cranes farm road, basildon, essex t/n EX389692. Outstanding |
5 March 2021 | Termination of appointment of Doris Iris Cunningham as a secretary on 1 March 2021 (1 page) |
---|---|
4 March 2021 | Registered office address changed from Units 2-3 Orion Court Cranes Farm Road Basildon Essex SS14 3DB to 376 London Road Hadleigh Benfleet Essex SS7 2DA on 4 March 2021 (1 page) |
4 March 2021 | Director's details changed for Mr Desmond James Harkness on 22 February 2021 (2 pages) |
24 November 2020 | Satisfaction of charge 4 in full (2 pages) |
24 November 2020 | Satisfaction of charge 3 in full (2 pages) |
27 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
24 March 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
28 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
16 January 2019 | Total exemption full accounts made up to 31 August 2018 (13 pages) |
4 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
14 March 2018 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
7 April 2017 | Confirmation statement made on 25 March 2017 with updates (7 pages) |
7 April 2017 | Confirmation statement made on 25 March 2017 with updates (7 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
5 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
1 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
7 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
4 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
2 April 2014 | Secretary's details changed for Doris Iris Cunningham on 25 March 2014 (1 page) |
2 April 2014 | Director's details changed for Desmond James Harkness on 25 March 2014 (2 pages) |
2 April 2014 | Director's details changed for Desmond James Harkness on 25 March 2014 (2 pages) |
2 April 2014 | Secretary's details changed for Doris Iris Cunningham on 25 March 2014 (1 page) |
2 April 2014 | Director's details changed for Teresa Alison Harkness on 25 March 2014 (2 pages) |
2 April 2014 | Director's details changed for Teresa Alison Harkness on 25 March 2014 (2 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
2 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Director's details changed for Desmond James Harkness on 25 March 2013 (2 pages) |
2 April 2013 | Director's details changed for Desmond James Harkness on 25 March 2013 (2 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
19 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
19 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
11 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
11 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
11 June 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 June 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 March 2009 | Location of register of members (1 page) |
30 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
30 March 2009 | Location of register of members (1 page) |
30 March 2009 | Location of debenture register (1 page) |
30 March 2009 | Location of debenture register (1 page) |
9 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
2 July 2008 | Accounts for a small company made up to 31 August 2007 (8 pages) |
2 July 2008 | Accounts for a small company made up to 31 August 2007 (8 pages) |
12 May 2008 | Return made up to 25/03/08; full list of members (4 pages) |
12 May 2008 | Return made up to 25/03/08; full list of members (4 pages) |
9 July 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
9 July 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
27 March 2007 | Return made up to 25/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 25/03/07; full list of members (2 pages) |
19 December 2006 | Particulars of mortgage/charge (4 pages) |
19 December 2006 | Particulars of mortgage/charge (4 pages) |
19 December 2006 | Particulars of mortgage/charge (4 pages) |
19 December 2006 | Particulars of mortgage/charge (4 pages) |
13 October 2006 | Particulars of mortgage/charge (5 pages) |
13 October 2006 | Particulars of mortgage/charge (5 pages) |
4 July 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
4 July 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
30 March 2006 | Return made up to 25/03/06; full list of members (2 pages) |
30 March 2006 | Return made up to 25/03/06; full list of members (2 pages) |
6 July 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
6 July 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
7 April 2005 | Return made up to 25/03/05; full list of members (2 pages) |
7 April 2005 | Return made up to 25/03/05; full list of members (2 pages) |
5 July 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
5 July 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
1 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
9 March 2004 | Particulars of mortgage/charge (3 pages) |
9 March 2004 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Accounts for a small company made up to 31 August 2002 (8 pages) |
3 July 2003 | Accounts for a small company made up to 31 August 2002 (8 pages) |
15 April 2003 | Return made up to 10/04/03; full list of members (8 pages) |
15 April 2003 | Return made up to 10/04/03; full list of members (8 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
14 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
14 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: 376 london road hadleigh essex SS7 2DA (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: 376 london road hadleigh essex SS7 2DA (1 page) |
27 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
27 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
25 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
25 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
18 April 2001 | Return made up to 10/04/01; full list of members (6 pages) |
18 April 2001 | Return made up to 10/04/01; full list of members (6 pages) |
29 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
29 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
26 April 2000 | Return made up to 10/04/00; full list of members (6 pages) |
26 April 2000 | Return made up to 10/04/00; full list of members (6 pages) |
28 April 1999 | Return made up to 10/04/99; no change of members (4 pages) |
28 April 1999 | Return made up to 10/04/99; no change of members (4 pages) |
25 April 1999 | Ad 06/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 April 1999 | Ad 06/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 February 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
12 February 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
14 May 1998 | Director's particulars changed (1 page) |
14 May 1998 | Director's particulars changed (1 page) |
7 May 1998 | Return made up to 10/04/98; full list of members (6 pages) |
7 May 1998 | Return made up to 10/04/98; full list of members (6 pages) |
29 July 1997 | Accounting reference date extended from 30/04/98 to 31/08/98 (1 page) |
29 July 1997 | Accounting reference date extended from 30/04/98 to 31/08/98 (1 page) |
10 June 1997 | New secretary appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New secretary appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: 17 city business centre lower road london SE16 1AA (1 page) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Registered office changed on 17/04/97 from: 17 city business centre lower road london SE16 1AA (1 page) |
17 April 1997 | Director resigned (1 page) |
10 April 1997 | Incorporation (11 pages) |
10 April 1997 | Incorporation (11 pages) |