50 Alexandra Street
Southend On Sea
Essex
SS1 1BN
Secretary Name | Mrs Ann Whitten |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 1998(1 day after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Correspondence Address | Victoria House 50 Alexandra Street Southend On Sea Essex SS1 1BN |
Director Name | Mrs Ann Elizabeth Whitten |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(16 years, 7 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Victoria House 50 Alexandra Street Southend On Sea Essex SS1 1BN |
Director Name | Mr Oliver John Whitten |
---|---|
Date of Birth | August 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2018(20 years after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria House 50 Alexandra Street Southend On Sea Essex SS1 1BN |
Director Name | Mr Lewis Lawrence Whitten |
---|---|
Date of Birth | January 2003 (Born 21 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2019(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Student |
Country of Residence | England |
Correspondence Address | Victoria House 50 Alexandra Street Southend On Sea Essex SS1 1BN |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1998(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1998(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Telephone | 01702 351999 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | Victoria House 50 Alexandra Street Southend On Sea Essex SS1 1BN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Ann Elizabeth Whitten 50.00% Ordinary |
---|---|
1 at £1 | Mr John Whitten 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £230,023 |
Cash | £475,438 |
Current Liabilities | £220,799 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
26 September 2007 | Delivered on: 28 September 2007 Satisfied on: 25 January 2011 Persons entitled: National Westminster 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: 1 north road holsworthy devon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
23 July 2007 | Delivered on: 4 August 2007 Satisfied on: 25 January 2011 Persons entitled: National Westminster 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 property k/a 47 and 48 mill street, bideford, devon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 July 2007 | Delivered on: 26 July 2007 Satisfied on: 28 November 2008 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: F/H land on the north west side of castle street totnes t/n DN381452. 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. Fully Satisfied |
16 July 2007 | Delivered on: 26 July 2007 Satisfied on: 28 November 2008 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: F/H land lying to the north of lower collins road totnes devon t/n DN509443. 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. Fully Satisfied |
17 July 2007 | Delivered on: 25 July 2007 Satisfied on: 28 November 2008 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: F/H property k/a land and buildings on west side of castle street totnes south hams devon t/no DN375227. 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. Fully Satisfied |
11 May 2007 | Delivered on: 16 May 2007 Satisfied on: 28 November 2008 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: F/H 72 high street bideford north devon. 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. Fully Satisfied |
20 March 2007 | Delivered on: 23 March 2007 Satisfied on: 1 September 2007 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: F/H 47 and 48 mill street bideford torridge devon t/no dn 547057. 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. Fully Satisfied |
31 May 2006 | Delivered on: 2 June 2006 Satisfied on: 28 November 2008 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: F/H bridge chambers bridge street bideford torridge devon t/n DN375528. 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. Fully Satisfied |
7 April 2008 | Delivered on: 8 April 2008 Satisfied on: 28 November 2008 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: F/H 8 grenville street bideford devon with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
1 October 2007 | Delivered on: 16 October 2007 Satisfied on: 25 January 2011 Persons entitled: National Westminster 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: 54 mill street bideford devon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 July 2005 | Delivered on: 6 July 2005 Satisfied on: 28 November 2008 Persons entitled: Hsbc 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 |
10 February 2021 | Delivered on: 10 February 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 2, 3 & 4 the quay bideford devon EX39 2HW. Outstanding |
19 November 2010 | Delivered on: 24 November 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed to secure own liabilities 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 1 north road holsworth devon t/no:DN261118 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 |
19 November 2010 | Delivered on: 24 November 2010 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 54 mill street bideford devon t/no DN386577 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 |
19 November 2010 | Delivered on: 24 November 2010 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 47-48 mill street bideford north devon t/no. DN547057 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 |
27 November 2008 | Delivered on: 28 November 2008 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: 72 high street bideford devon t/no DN557142 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 |
27 November 2008 | Delivered on: 28 November 2008 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: Property k/a 8 grenville street, bideford, devon t/no. DN566023 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 |
27 November 2008 | Delivered on: 28 November 2008 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 land lying to the nrth of collins road, totnes, devon t/no DN509443 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 |
27 November 2008 | Delivered on: 28 November 2008 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 property k/a land & buildings at west side of castle street totnes devon t/no DN375227 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 |
27 November 2008 | Delivered on: 28 November 2008 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 property k/a or being land on the north west side of castle street totnes devon t/no. DN381452 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 |
13 October 2008 | Delivered on: 16 October 2008 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 |
6 December 2023 | Satisfaction of charge 036365810021 in full (1 page) |
---|---|
24 September 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
30 June 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
23 September 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
23 August 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
23 September 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
10 May 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
10 February 2021 | Registration of charge 036365810021, created on 10 February 2021 (38 pages) |
23 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
23 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
5 September 2019 | Appointment of Mr Lewis Lawrence Whitten as a director on 5 September 2019 (2 pages) |
25 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
24 September 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
24 September 2018 | Appointment of Mr Oliver John Whitten as a director on 24 September 2018 (2 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
2 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
29 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
11 May 2015 | Appointment of Mrs Ann Elizabeth Whitten as a director on 1 May 2015 (2 pages) |
11 May 2015 | Appointment of Mrs Ann Elizabeth Whitten as a director on 1 May 2015 (2 pages) |
11 May 2015 | Appointment of Mrs Ann Elizabeth Whitten as a director on 1 May 2015 (2 pages) |
3 November 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Director's details changed for Mr John Whitten on 1 October 2014 (2 pages) |
3 November 2014 | Secretary's details changed for Mrs Ann Whitten on 1 October 2014 (1 page) |
3 November 2014 | Director's details changed for Mr John Whitten on 1 October 2014 (2 pages) |
3 November 2014 | Secretary's details changed for Mrs Ann Whitten on 1 October 2014 (1 page) |
3 November 2014 | Director's details changed for Mr John Whitten on 1 October 2014 (2 pages) |
3 November 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Secretary's details changed for Mrs Ann Whitten on 1 October 2014 (1 page) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
24 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
24 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 20 (10 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 19 (10 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 18 (10 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 18 (10 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 20 (10 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 19 (10 pages) |
27 September 2010 | Secretary's details changed for Ann Whitten on 1 October 2009 (1 page) |
27 September 2010 | Director's details changed for Mr John Whitten on 1 October 2009 (2 pages) |
27 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Secretary's details changed for Ann Whitten on 1 October 2009 (1 page) |
27 September 2010 | Director's details changed for Mr John Whitten on 1 October 2009 (2 pages) |
27 September 2010 | Secretary's details changed for Ann Whitten on 1 October 2009 (1 page) |
27 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Director's details changed for Mr John Whitten on 1 October 2009 (2 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
7 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
29 September 2008 | Return made up to 23/09/08; full list of members (3 pages) |
29 September 2008 | Return made up to 23/09/08; full list of members (3 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
16 October 2007 | Particulars of mortgage/charge (3 pages) |
16 October 2007 | Particulars of mortgage/charge (3 pages) |
28 September 2007 | Return made up to 23/09/07; full list of members (2 pages) |
28 September 2007 | Return made up to 23/09/07; full list of members (2 pages) |
28 September 2007 | Particulars of mortgage/charge (3 pages) |
28 September 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
26 July 2007 | Particulars of mortgage/charge (3 pages) |
26 July 2007 | Particulars of mortgage/charge (3 pages) |
26 July 2007 | Particulars of mortgage/charge (3 pages) |
26 July 2007 | Particulars of mortgage/charge (3 pages) |
25 July 2007 | Particulars of mortgage/charge (3 pages) |
25 July 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
31 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
16 May 2007 | Particulars of mortgage/charge (3 pages) |
16 May 2007 | Particulars of mortgage/charge (3 pages) |
23 March 2007 | Particulars of mortgage/charge (3 pages) |
23 March 2007 | Particulars of mortgage/charge (3 pages) |
6 November 2006 | Return made up to 23/09/06; full list of members (6 pages) |
6 November 2006 | Return made up to 23/09/06; full list of members (6 pages) |
7 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
7 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 June 2006 | Particulars of mortgage/charge (3 pages) |
2 June 2006 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Return made up to 23/09/05; full list of members (6 pages) |
1 November 2005 | Return made up to 23/09/05; full list of members (6 pages) |
11 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
11 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2004 | Return made up to 23/09/04; full list of members (6 pages) |
1 October 2004 | Return made up to 23/09/04; full list of members (6 pages) |
14 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
14 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
3 October 2003 | Return made up to 23/09/03; full list of members (6 pages) |
3 October 2003 | Return made up to 23/09/03; full list of members (6 pages) |
1 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
1 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
9 October 2002 | Return made up to 23/09/02; full list of members
|
9 October 2002 | Return made up to 23/09/02; full list of members
|
3 July 2002 | Accounts made up to 30 September 2001 (5 pages) |
3 July 2002 | Accounts made up to 30 September 2001 (5 pages) |
25 September 2001 | Return made up to 23/09/01; full list of members
|
25 September 2001 | Return made up to 23/09/01; full list of members
|
14 June 2001 | Accounts made up to 30 September 2000 (5 pages) |
14 June 2001 | Accounts made up to 30 September 2000 (5 pages) |
8 November 2000 | Return made up to 23/09/00; full list of members (6 pages) |
8 November 2000 | Return made up to 23/09/00; full list of members (6 pages) |
19 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
19 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
19 October 1999 | Return made up to 23/09/99; full list of members (6 pages) |
19 October 1999 | Return made up to 23/09/99; full list of members (6 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New secretary appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Registered office changed on 27/10/98 from: victoria house 50 alexandra street southend on sea essex SS1 1BN (1 page) |
27 October 1998 | Registered office changed on 27/10/98 from: victoria house 50 alexandra street southend on sea essex SS1 1BN (1 page) |
27 October 1998 | New secretary appointed (2 pages) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | Secretary resigned (1 page) |
28 September 1998 | Secretary resigned (1 page) |
23 September 1998 | Incorporation (13 pages) |
23 September 1998 | Incorporation (13 pages) |