Rayleigh
SS6 7LR
Secretary Name | Lois Sophia Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 1998(same day as company formation) |
Role | Security |
Correspondence Address | March Cottage Rayleigh Downs Road Rayleigh SS6 7LR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | March Cottage Rayleigh Downs Road Rayleigh SS6 7LR |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Lodge |
Built Up Area | Southend-on-Sea |
Address Matches | Over 30 other UK companies use this postal address |
60 at £1 | Paul Scott Walker 60.00% Ordinary |
---|---|
40 at £1 | Miss Lois Sophia Walker 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £619,649 |
Cash | £303,414 |
Current Liabilities | £168,790 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months from now) |
27 October 2009 | Delivered on: 30 October 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 seaview road leigh on sea essex t/no EX148069 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
7 October 2009 | Delivered on: 9 October 2009 Persons entitled: The Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 November 2003 | Delivered on: 22 November 2003 Satisfied on: 20 October 2009 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 57 bremptons basildon. 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 |
3 October 2003 | Delivered on: 4 October 2003 Satisfied on: 20 October 2009 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: The l/f property at 57A woodgrange drive southend on sea essex. 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 |
5 September 2003 | Delivered on: 19 September 2003 Satisfied on: 20 October 2009 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: The f/h property 150 woolmer green basildon essex. 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 |
3 February 2000 | Delivered on: 23 February 2000 Satisfied on: 20 October 2009 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 |
14 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
---|---|
25 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
26 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
8 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
26 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
7 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
5 March 2021 | Registered office address changed from 145 Southchurch Boulevard Southend-on-Sea SS2 4UR England to March Cottage Rayleigh Downs Road Rayleigh SS6 7LR on 5 March 2021 (1 page) |
7 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
5 May 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
15 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
7 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
19 September 2017 | Registered office address changed from 151a Kings Road Westcliff-on-Sea SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from 151a Kings Road Westcliff-on-Sea SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 19 September 2017 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 October 2016 | Confirmation statement made on 7 October 2016 with updates (7 pages) |
9 October 2016 | Registered office address changed from Kings Cote 151 Kings Road Westcliff-on-Sea Essex SS0 8PP to 151a Kings Road Westcliff-on-Sea SS0 8PP on 9 October 2016 (1 page) |
9 October 2016 | Registered office address changed from Kings Cote 151 Kings Road Westcliff-on-Sea Essex SS0 8PP to 151a Kings Road Westcliff-on-Sea SS0 8PP on 9 October 2016 (1 page) |
9 October 2016 | Confirmation statement made on 7 October 2016 with updates (7 pages) |
3 December 2015 | Resolutions
|
3 December 2015 | Resolutions
|
3 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
3 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
3 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
3 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
23 December 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 October 2010 | Director's details changed for Mr Paul Scott Walker on 1 June 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Paul Scott Walker on 1 June 2010 (2 pages) |
12 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Secretary's details changed for Lois Sophia Walker on 1 June 2010 (1 page) |
12 October 2010 | Secretary's details changed for Lois Sophia Walker on 1 June 2010 (1 page) |
12 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Director's details changed for Mr Paul Scott Walker on 1 June 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Lois Sophia Walker on 1 June 2010 (1 page) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
3 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Register inspection address has been changed (1 page) |
3 November 2009 | Register inspection address has been changed (1 page) |
3 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
12 December 2008 | Location of register of members (non legible) (1 page) |
12 December 2008 | Location of register of members (non legible) (1 page) |
22 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
22 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
11 April 2008 | Registered office changed on 11/04/2008 from somers mounts hill benenden kent TN17 4ET (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from somers mounts hill benenden kent TN17 4ET (1 page) |
8 April 2008 | Company name changed pcm contract services LIMITED\certificate issued on 12/04/08 (2 pages) |
8 April 2008 | Company name changed pcm contract services LIMITED\certificate issued on 12/04/08 (2 pages) |
8 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
8 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: unit 1A the seedbed centre vanguard way shoeburyness southend on sea essex SS3 9QY (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: unit 1A the seedbed centre vanguard way shoeburyness southend on sea essex SS3 9QY (1 page) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
2 November 2006 | Return made up to 07/10/06; full list of members (2 pages) |
2 November 2006 | Return made up to 07/10/06; full list of members (2 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
19 January 2006 | Location of register of members (1 page) |
19 January 2006 | Location of register of members (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: unit B2 the seedbed centre vanguard way shoeburyness southend on sea essex SS3 9QY (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: unit B2 the seedbed centre vanguard way shoeburyness southend on sea essex SS3 9QY (1 page) |
17 October 2005 | Return made up to 07/10/05; full list of members (6 pages) |
17 October 2005 | Return made up to 07/10/05; full list of members (6 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: spec house 83 elm road leigh on sea essex SS9 1SP (2 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: spec house 83 elm road leigh on sea essex SS9 1SP (2 pages) |
8 November 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
8 November 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
8 November 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
8 November 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
5 October 2004 | Return made up to 07/10/04; full list of members (6 pages) |
5 October 2004 | Return made up to 07/10/04; full list of members (6 pages) |
22 November 2003 | Particulars of mortgage/charge (3 pages) |
22 November 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Return made up to 07/10/03; full list of members (6 pages) |
8 October 2003 | Return made up to 07/10/03; full list of members (6 pages) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
19 September 2003 | Particulars of mortgage/charge (3 pages) |
19 September 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
10 June 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
7 October 2002 | Return made up to 07/10/02; full list of members
|
7 October 2002 | Return made up to 07/10/02; full list of members
|
5 September 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
5 September 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
24 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
24 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
16 July 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
16 July 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
20 October 2000 | Return made up to 07/10/00; full list of members
|
20 October 2000 | Return made up to 07/10/00; full list of members
|
24 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
24 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
23 February 2000 | Particulars of mortgage/charge (3 pages) |
23 February 2000 | Particulars of mortgage/charge (3 pages) |
18 January 2000 | Memorandum and Articles of Association (11 pages) |
18 January 2000 | Memorandum and Articles of Association (11 pages) |
7 January 2000 | Company name changed premiercare construction LIMITED\certificate issued on 10/01/00 (2 pages) |
7 January 2000 | Company name changed premiercare construction LIMITED\certificate issued on 10/01/00 (2 pages) |
27 October 1999 | Return made up to 07/10/99; full list of members (6 pages) |
27 October 1999 | Return made up to 07/10/99; full list of members (6 pages) |
25 January 1999 | Memorandum and Articles of Association (11 pages) |
25 January 1999 | Memorandum and Articles of Association (11 pages) |
20 January 1999 | Company name changed premiercare maintenance LIMITED\certificate issued on 21/01/99 (2 pages) |
20 January 1999 | Company name changed premiercare maintenance LIMITED\certificate issued on 21/01/99 (2 pages) |
27 November 1998 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
27 November 1998 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
19 October 1998 | Secretary resigned (1 page) |
19 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | Secretary resigned (1 page) |
19 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
7 October 1998 | Incorporation (17 pages) |
7 October 1998 | Incorporation (17 pages) |