Leigh On Sea
Essex
SS9 2RZ
Director Name | Mrs Elizabeth Anne Robinson |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2014(17 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
Director Name | Mr Alan Leonard Robinson |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2014(17 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
Director Name | Mrs Rosalie Jane Frost |
---|---|
Date of Birth | July 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2014(17 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
Director Name | Michael John Hallybone |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(5 months, 1 week after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 November 2014) |
Role | Chartered Accountant |
Correspondence Address | 1759 London Road Leigh On Sea Essex SS9 2RZ |
Secretary Name | Duncan Arthur Sheekey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(5 months, 1 week after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 November 2014) |
Role | Company Director |
Correspondence Address | 48 Rhoda Road North Benfleet Essex SS7 3EH |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Telephone | 01268 523215 |
---|---|
Telephone region | Basildon |
Registered Address | 1759 London Road Leigh On Sea Essex SS9 2RZ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
1.1k at £1 | Elizabeth Anne Robinson 56.50% Ordinary |
---|---|
435 at £1 | James Alexander Robinson 21.75% Ordinary |
435 at £1 | Rosalie Robinson 21.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £411,014 |
Cash | £6,521 |
Current Liabilities | £494,684 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 April 2023 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 2 May 2024 (11 months from now) |
7 February 2007 | Delivered on: 9 February 2007 Satisfied on: 26 March 2010 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: L/H property k/a flat 4, 48 southover high street lewes east sussex. Fully Satisfied |
---|---|
25 January 2007 | Delivered on: 1 February 2007 Satisfied on: 26 March 2010 Persons entitled: Barclays 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. Fully Satisfied |
4 November 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
---|---|
12 August 2021 | Confirmation statement made on 11 July 2021 with updates (4 pages) |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
21 August 2020 | Confirmation statement made on 11 July 2020 with updates (4 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with updates (4 pages) |
27 June 2019 | Change of details for Mrs Elizabeth Anne Robinson as a person with significant control on 26 June 2019 (2 pages) |
27 June 2019 | Director's details changed for Mrs Elizabeth Anne Robinson on 26 June 2019 (2 pages) |
26 June 2019 | Change of details for Mr Alan Leonard Robinson as a person with significant control on 26 June 2019 (2 pages) |
26 June 2019 | Director's details changed for Mr James Alexander Robinson on 26 June 2019 (2 pages) |
26 June 2019 | Cessation of James Alexander Robinson as a person with significant control on 6 April 2016 (1 page) |
26 June 2019 | Director's details changed for Mrs Rosalie Jane Frost on 26 June 2019 (2 pages) |
26 June 2019 | Director's details changed for Mr Alan Leonard Robinson on 26 June 2019 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
17 September 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
17 August 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
9 August 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 September 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
12 November 2014 | Termination of appointment of Duncan Arthur Sheekey as a secretary on 1 November 2014 (1 page) |
12 November 2014 | Termination of appointment of Michael John Hallybone as a director on 1 November 2014 (1 page) |
12 November 2014 | Appointment of Mrs Rosalie Jane Frost as a director on 31 October 2014 (2 pages) |
12 November 2014 | Appointment of Mrs Elizabeth Anne Robinson as a director on 31 October 2014 (2 pages) |
12 November 2014 | Appointment of Mr James Alexander Robinson as a director on 31 October 2014 (2 pages) |
12 November 2014 | Appointment of Mr Alan Leonard Robinson as a director on 31 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of Duncan Arthur Sheekey as a secretary on 1 November 2014 (1 page) |
12 November 2014 | Termination of appointment of Michael John Hallybone as a director on 1 November 2014 (1 page) |
12 November 2014 | Termination of appointment of Duncan Arthur Sheekey as a secretary on 1 November 2014 (1 page) |
12 November 2014 | Termination of appointment of Michael John Hallybone as a director on 1 November 2014 (1 page) |
12 November 2014 | Appointment of Mrs Rosalie Jane Frost as a director on 31 October 2014 (2 pages) |
12 November 2014 | Appointment of Mrs Elizabeth Anne Robinson as a director on 31 October 2014 (2 pages) |
12 November 2014 | Appointment of Mr James Alexander Robinson as a director on 31 October 2014 (2 pages) |
12 November 2014 | Appointment of Mr Alan Leonard Robinson as a director on 31 October 2014 (2 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
29 November 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Secretary's details changed for Duncan Arthur Sheekey on 27 January 2010 (2 pages) |
19 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Secretary's details changed for Duncan Arthur Sheekey on 27 January 2010 (2 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
11 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
20 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
9 February 2007 | Particulars of mortgage/charge (3 pages) |
9 February 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Particulars of mortgage/charge (9 pages) |
1 February 2007 | Particulars of mortgage/charge (9 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
17 August 2006 | Return made up to 11/07/06; full list of members (3 pages) |
17 August 2006 | Return made up to 11/07/06; full list of members (3 pages) |
31 July 2006 | Ad 01/01/05--------- £ si [email protected] (2 pages) |
31 July 2006 | Nc inc already adjusted 01/01/05 (1 page) |
31 July 2006 | Resolutions
|
31 July 2006 | Ad 01/01/05--------- £ si [email protected] (2 pages) |
31 July 2006 | Nc inc already adjusted 01/01/05 (1 page) |
31 July 2006 | Resolutions
|
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 July 2005 | Return made up to 11/07/05; full list of members (2 pages) |
14 July 2005 | Return made up to 11/07/05; full list of members (2 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
22 July 2004 | Return made up to 11/07/04; full list of members (6 pages) |
22 July 2004 | Return made up to 11/07/04; full list of members (6 pages) |
18 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
18 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
14 July 2003 | Return made up to 11/07/03; full list of members (6 pages) |
14 July 2003 | Return made up to 11/07/03; full list of members (6 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
1 August 2002 | Return made up to 11/07/02; full list of members (6 pages) |
1 August 2002 | Return made up to 11/07/02; full list of members (6 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
24 July 2001 | Return made up to 11/07/01; full list of members (6 pages) |
24 July 2001 | Return made up to 11/07/01; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 September 2000 | Return made up to 11/07/00; full list of members (6 pages) |
13 September 2000 | Return made up to 11/07/00; full list of members (6 pages) |
17 December 1999 | Full accounts made up to 31 December 1998 (10 pages) |
17 December 1999 | Full accounts made up to 31 December 1998 (10 pages) |
4 October 1999 | Return made up to 11/07/99; no change of members (4 pages) |
4 October 1999 | Return made up to 11/07/99; no change of members (4 pages) |
12 November 1998 | Return made up to 11/07/98; full list of members (6 pages) |
12 November 1998 | Return made up to 11/07/98; full list of members (6 pages) |
29 April 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
29 April 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | Registered office changed on 23/01/98 from: international house 31 church road hendon london NW4 4EB (1 page) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | Registered office changed on 23/01/98 from: international house 31 church road hendon london NW4 4EB (1 page) |
13 January 1998 | Resolutions
|
13 January 1998 | Resolutions
|
18 December 1997 | Company name changed printout data LIMITED\certificate issued on 18/12/97 (2 pages) |
18 December 1997 | Company name changed printout data LIMITED\certificate issued on 18/12/97 (2 pages) |