Corringham
Essex
SS17 8JS
Director Name | Robert Peter Hollington |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 1999(1 year, 4 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Village Country Club Corringham Essex SS17 8JS |
Director Name | Terry James Callaghan |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 15 December 1999) |
Role | Co Director |
Correspondence Address | 64 Marine Parade Southend On Sea Essex SS1 2EN |
Director Name | Legal Directors Ltd (Comp Nbr 3368733) (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1998(same day as company formation) |
Correspondence Address | Collier House 163-169 Brompton Road London SW3 1PY |
Secretary Name | Legal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1998(same day as company formation) |
Correspondence Address | Collier House 163-169 Brompton Road London SW3 1PY |
Registered Address | Office 6 251-255 Church Road Benfleet Essex SS7 4QP |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Peter's |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
81.2k at £1 | Robert Peter Hollington 100.00% Ordinary |
---|---|
1 at £1 | Karen Lesley Payne 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £410,927 |
Cash | £244,806 |
Current Liabilities | £143,879 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
17 July 2007 | Delivered on: 25 July 2007 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. Outstanding |
---|---|
6 December 2006 | Delivered on: 14 December 2006 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: The village country club southend road corringham essex. Outstanding |
26 January 2006 | Delivered on: 1 February 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £800,000 due or to become due from the company to. Particulars: The village country club southend road corringham essex. Outstanding |
12 September 2002 | Delivered on: 19 September 2002 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit intially of £20,000 credited to account designation number 36344664 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
22 June 2001 | Delivered on: 29 June 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
14 June 2001 | Delivered on: 20 June 2001 Persons entitled: National Westminster 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: F/H property k/a the village country club southend road corringham essex - EX234309; EX206499 and EX234308. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
25 May 2000 | Delivered on: 14 June 2000 Persons entitled: Business Finance Limited Classification: Legal charge Secured details: The loan of £530,000 and all other monies due or to become due from the company to the chargee pursuant to the offer letter (as defined) and under the legal charge. Particulars: The f/h property k/a the village country club health and fitness centre southend road corringham essex t/n EX234309, EX206499 and EX234308. Undertaking and all property and assets. Outstanding |
25 May 2000 | Delivered on: 6 June 2000 Persons entitled: Shepherd Neame Limited Classification: Waiver of occupational rights in relation to the property known as sunnyside farm,inglefield road,fobbing,essex SS17 9HW (subject to a legal charge dated 25 may 2000 between lawford management limited (the "mortgagor") and shepherd neame limited (the "pri Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the principal charge and under the trading and loan agreement dated 25 may 2000. Particulars: Sunnyside farm,inglefield rd,fobbing,essex SS17 9HW; t/ns EX215290 and EX199589; all rights thereon. Outstanding |
25 May 2000 | Delivered on: 6 June 2000 Persons entitled: Shepherd Neame Limited Classification: Waiver of occupational rights in relation to the property known as broadhurst,london road,stanford-le-hope,essex SS17 ole (subject to a legal charge dated 25 may 2000 between robert hollington (the "mortgagor") and shepherd neame limited (the "principal c Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the principal charge and in relation to the trading and loan agreement dated 25 may 2000. Particulars: Broadhurst,london rd,stanford-le-hope,essex SS17 ole; t/no ex 195460; all rights from time to time thereon. Outstanding |
14 September 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
---|---|
6 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
22 September 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
6 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
22 May 2015 | Registered office address changed from Chase Bureau Register Office Services Limited Number 1 Royal Terrace Southend on Sea Essex SS1 1EA to Jtd Accountants Ltd PO Box 244 Benfleet SS7 9EE on 22 May 2015 (1 page) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
22 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
26 June 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
21 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
28 September 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Amended accounts made up to 31 July 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 July 2010 | Director's details changed for Robert Peter Hollington on 15 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
28 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
2 October 2008 | Return made up to 15/07/08; full list of members (3 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
18 September 2007 | Return made up to 15/07/07; full list of members (2 pages) |
25 July 2007 | Particulars of mortgage/charge (9 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
25 May 2007 | Return made up to 15/07/06; full list of members (2 pages) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
7 December 2006 | Secretary's particulars changed (1 page) |
7 December 2006 | Director's particulars changed (1 page) |
7 April 2006 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
7 April 2006 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
5 September 2005 | Return made up to 15/07/05; full list of members (6 pages) |
26 August 2004 | Return made up to 15/07/04; full list of members (6 pages) |
10 November 2003 | Total exemption full accounts made up to 31 July 2002 (18 pages) |
10 November 2003 | Total exemption full accounts made up to 31 July 2001 (20 pages) |
25 July 2003 | Return made up to 15/07/03; full list of members (6 pages) |
26 September 2002 | Return made up to 15/07/02; full list of members (6 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
29 April 2002 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
15 August 2001 | Return made up to 15/07/01; full list of members (6 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
20 June 2001 | Particulars of mortgage/charge (3 pages) |
27 July 2000 | Return made up to 15/07/00; full list of members (6 pages) |
14 June 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
14 June 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: suite 134 2 lansdowne row london W1X 8HL (1 page) |
3 November 1999 | New director appointed (2 pages) |
15 July 1998 | Incorporation (14 pages) |