Southend On Sea
Essex
SS2 6RR
Secretary Name | Adam George Jonathan Potipher |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 2005(7 years, 11 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Marina Close Southend On Sea Essex SS2 6RR |
Director Name | Graham Edward Cyril Cotgrove |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 80 Tyrone Road Thorpe Bay Southend On Sea Essex SS1 3HB |
Director Name | David Thomas Lemmings Kennedy |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 New Row East End Paglesham Rochford Essex SS4 2EP |
Director Name | Judith Anne Potipher |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Marina Close Prittlewell Southend On Sea Essex SS2 6RR |
Secretary Name | Graham Edward Cyril Cotgrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 80 Tyrone Road Thorpe Bay Southend On Sea Essex SS1 3HB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Finance House 1 Marina Close Prittlewell Southend On Sea Essex SS2 6RR |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | St Laurence |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Adam George Jonathan Potipher 100.00% Ordinary |
---|
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months, 1 week from now) |
16 September 2002 | Delivered on: 2 October 2002 Persons entitled: First National Bank PLC Classification: Schedule of deposited agreements pursuant to block discounting agreement dated 24TH may 2001 Secured details: All monies due or to become due from the company to the chargee. Particulars: All the rights and interests decribed in the block discounting agreement and charge dated 24TH may 2001 (registered on the 26TH may 2001) in respect of all the agreements specified:- C1244, C1245, C1249, for further details of agreements charged please refer to form 395.. see the mortgage charge document for full details. Outstanding |
---|---|
14 June 2002 | Delivered on: 19 June 2002 Persons entitled: First National Bank PLC Classification: Schedule of deposited agreements Secured details: All monies due or to become due from the company to the chargee. Particulars: All the rights and interests in respect of agreement C1253 and agreement C1254. Outstanding |
20 March 2002 | Delivered on: 27 March 2002 Persons entitled: First National Bank PLC Classification: Schedule of deposited agreements pursuant to block discounting agreement dated 24TH may 2001 Secured details: All monies due or to become due from the company to the chargee. Particulars: All the rights and interests fully described in the block discounting agreement and charge dated 24TH may 2001 in respect of all the agreements in the schedule attached to the form 395. Outstanding |
7 December 2001 | Delivered on: 18 December 2001 Persons entitled: First National Bank PLC Classification: Schedule of deposited agreements pursuant to block discounting agreement dated 24TH may 2001 Secured details: All monies due or to become due from the company to the chargee. Particulars: All the rights and interests fully described in the block discounting agreement and charge dated 24TH may 2001. see the mortgage charge document for full details. Outstanding |
20 June 2001 | Delivered on: 27 June 2001 Persons entitled: First National Bank PLC Classification: Schedule of deposited agreements pursuant to block discounting agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: All the rights and interests fully described in the block discounting agreement and charge dated 24TH may 2001 in respect of all the agreements specified on the schedule attached to form 395. see the mortgage charge document for full details. Outstanding |
24 May 2001 | Delivered on: 26 May 2001 Persons entitled: First National Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under agreements of the type specified therein. Particulars: By way of fixed and floating charge, all the rights title and interest of the company in and under the deposited agreements and any agreements subsequently substituted for them, the goods comprised in them, the benefits of any insurances on such goods and the benefit of any securities in connection with the deposited agreements. Outstanding |
12 October 2000 | Delivered on: 19 October 2000 Persons entitled: Norfolk & Suffolk Finance Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the deed of assignment and block discounting agreement and mortgage of 15TH september 2000. Particulars: Fixed charge and assignment over the deposited agreements with the benefit of all guarantees indemnities and any insurance in respect of the goods comprised therein. Outstanding |
15 September 2000 | Delivered on: 22 September 2000 Persons entitled: Norfolk & Suffolk Finance Limited Classification: Block discounting agreement and mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the deed. Particulars: Fixed charge and assignment over the deposited agreements with the benefit of all guarantees indemnities and any insurance in respect of the godds comprised therein. Outstanding |
14 December 2023 | Total exemption full accounts made up to 30 November 2023 (5 pages) |
---|---|
14 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
8 December 2022 | Total exemption full accounts made up to 30 November 2022 (5 pages) |
21 September 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
10 December 2021 | Total exemption full accounts made up to 30 November 2021 (5 pages) |
15 September 2021 | Confirmation statement made on 14 September 2021 with updates (5 pages) |
4 January 2021 | Accounts for a dormant company made up to 30 November 2020 (5 pages) |
14 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
26 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
17 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
9 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
11 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
15 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
15 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
13 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
10 March 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
16 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
3 December 2013 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
20 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
20 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
9 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
12 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
9 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
9 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
9 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
30 July 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
22 March 2010 | Registered office address changed from 1St Floor 57a Broadway Leigh on Sea Essex SS9 1PE on 22 March 2010 (1 page) |
22 March 2010 | Registered office address changed from 1St Floor 57a Broadway Leigh on Sea Essex SS9 1PE on 22 March 2010 (1 page) |
21 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
10 November 2008 | Return made up to 06/10/08; full list of members (3 pages) |
10 November 2008 | Return made up to 06/10/08; full list of members (3 pages) |
29 April 2008 | Return made up to 06/10/07; full list of members (4 pages) |
29 April 2008 | Return made up to 06/10/07; full list of members (4 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
17 May 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
17 May 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
26 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2007 | Return made up to 06/10/06; full list of members (3 pages) |
12 January 2007 | Return made up to 06/10/06; full list of members (3 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
29 March 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
29 March 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
14 February 2006 | New secretary appointed (1 page) |
14 February 2006 | New secretary appointed (1 page) |
8 February 2006 | Secretary resigned;director resigned (1 page) |
8 February 2006 | Secretary resigned;director resigned (1 page) |
9 November 2005 | Return made up to 06/10/05; full list of members (3 pages) |
9 November 2005 | Return made up to 06/10/05; full list of members (3 pages) |
17 October 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
17 October 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
5 September 2005 | Delivery ext'd 3 mth 30/11/04 (1 page) |
5 September 2005 | Delivery ext'd 3 mth 30/11/04 (1 page) |
15 October 2004 | Return made up to 06/10/04; full list of members (8 pages) |
15 October 2004 | Return made up to 06/10/04; full list of members (8 pages) |
7 September 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
7 September 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
20 April 2004 | Registered office changed on 20/04/04 from: 57A broadway leigh on sea essex SS9 1PE (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: 57A broadway leigh on sea essex SS9 1PE (1 page) |
11 March 2004 | Return made up to 24/10/03; no change of members
|
11 March 2004 | Return made up to 24/10/03; no change of members
|
2 June 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
2 June 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
4 November 2002 | Return made up to 06/11/02; full list of members (7 pages) |
4 November 2002 | Return made up to 06/11/02; full list of members (7 pages) |
2 October 2002 | Particulars of mortgage/charge (4 pages) |
2 October 2002 | Particulars of mortgage/charge (4 pages) |
19 June 2002 | Particulars of mortgage/charge (5 pages) |
19 June 2002 | Particulars of mortgage/charge (5 pages) |
27 March 2002 | Particulars of mortgage/charge (4 pages) |
27 March 2002 | Particulars of mortgage/charge (4 pages) |
19 March 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
19 March 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
28 November 2001 | Return made up to 06/11/01; no change of members (7 pages) |
28 November 2001 | Return made up to 06/11/01; no change of members (7 pages) |
27 June 2001 | Particulars of mortgage/charge (4 pages) |
27 June 2001 | Particulars of mortgage/charge (4 pages) |
26 May 2001 | Particulars of mortgage/charge (3 pages) |
26 May 2001 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Accounts for a small company made up to 30 November 2000 (3 pages) |
23 May 2001 | Accounts for a small company made up to 30 November 2000 (3 pages) |
7 November 2000 | Return made up to 06/11/00; full list of members (7 pages) |
7 November 2000 | Return made up to 06/11/00; full list of members (7 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
22 September 2000 | Particulars of mortgage/charge (3 pages) |
22 September 2000 | Particulars of mortgage/charge (3 pages) |
27 March 2000 | Accounts for a small company made up to 30 November 1999 (3 pages) |
27 March 2000 | Accounts for a small company made up to 30 November 1999 (3 pages) |
21 November 1999 | Return made up to 06/11/99; full list of members (7 pages) |
21 November 1999 | Return made up to 06/11/99; full list of members (7 pages) |
8 September 1999 | Accounts for a small company made up to 30 November 1998 (3 pages) |
8 September 1999 | Accounts for a small company made up to 30 November 1998 (3 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | New director appointed (2 pages) |
18 November 1998 | Return made up to 06/11/98; full list of members (6 pages) |
18 November 1998 | Return made up to 06/11/98; full list of members (6 pages) |
17 December 1997 | New secretary appointed;new director appointed (2 pages) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | Ad 02/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 December 1997 | New secretary appointed;new director appointed (2 pages) |
17 December 1997 | Ad 02/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 December 1997 | New director appointed (2 pages) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | Secretary resigned (1 page) |
17 November 1997 | Secretary resigned (1 page) |
6 November 1997 | Incorporation (12 pages) |
6 November 1997 | Incorporation (12 pages) |