West Mayne
Basildon
Essex
SS15 6RW
Secretary Name | Mr Neil Duncan Rickwood |
---|---|
Status | Current |
Appointed | 29 September 2016(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Steven Joseph Decelis |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Michael Edward Briar |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Mace Walk Chelmsford Essex CM1 2GE |
Director Name | Mr Peter Alan Dance |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Louvaine Avenue Wickford Essex SS12 0DR |
Director Name | Mr Michael John Toomey |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Secretary Name | Mr Michael Edward Briar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Mace Walk Chelmsford Essex CM1 2GE |
Director Name | Mr Robert George Griffiths |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Villa Road Stanway Colchester Essex CO3 0RN |
Secretary Name | Mr Robert George Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Villa Road Stanway Colchester Essex CO3 0RN |
Director Name | Mr Paul Jeremy Plant |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Secretary Name | Mr Paul Jeremy Plant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 29 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Barry John Ives |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Paul Richard John Daft |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Alexander Charles Thomas Forster |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 January 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | toomeylease.com |
---|---|
Telephone | 0800 0914252 |
Telephone region | Freephone |
Registered Address | Service House West Mayne Basildon Essex SS15 6RW |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
Address Matches | Over 10 other UK companies use this postal address |
150k at £1 | Laindon Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Mr Michael John Toomey 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,058,753 |
Gross Profit | £939,283 |
Net Worth | -£678,773 |
Cash | £6,611 |
Current Liabilities | £903,778 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month from now) |
12 June 2006 | Delivered on: 13 June 2006 Persons entitled: General Motors Acceptance Corporation (UK) PLC Classification: Floating charge on vehicles Secured details: All monies due or to become due from the company to the chargee and/or and receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all gmac vehicles as described in the form 396 and all credit balances representing the proceeds of sale, by way of fixed charge all present and future insurance claims. See the mortgage charge document for full details. Outstanding |
---|---|
16 September 2005 | Delivered on: 4 October 2005 Persons entitled: Barclays Bank PLC Classification: Pledge over vehicles Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Certain vehicles as described in the pledge document. Outstanding |
29 September 2000 | Delivered on: 5 October 2000 Persons entitled: Psa Wholesale Limited Classification: Vehicle charge Secured details: All obligations and liabilities to the chargee from the company under any agreement or in any manner whatever. Particulars: Floating charge all the dealers interest in any used vehicles the subject of a unit used vehicle funding agreement dated 29/09/00. Outstanding |
17 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
---|---|
17 July 2020 | Full accounts made up to 31 December 2019 (20 pages) |
14 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
13 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
4 April 2019 | Full accounts made up to 31 December 2018 (19 pages) |
25 January 2019 | Termination of appointment of Alexander Charles Thomas Forster as a director on 25 January 2019 (1 page) |
15 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
5 April 2018 | Full accounts made up to 31 December 2017 (21 pages) |
19 December 2017 | Second filing for the termination of Paul Jeremy Plant as a director (5 pages) |
19 December 2017 | Second filing for the termination of Paul Jeremy Plant as a director (5 pages) |
5 December 2017 | Appointment of Mr Alexander Charles Thomas Forster as a director on 1 December 2017 (2 pages) |
5 December 2017 | Appointment of Mr Alexander Charles Thomas Forster as a director on 1 December 2017 (2 pages) |
28 October 2017 | Termination of appointment of Barry John Ives as a director on 28 October 2017 (1 page) |
28 October 2017 | Termination of appointment of Paul Jeremy Plant as a director on 28 October 2017
|
28 October 2017 | Termination of appointment of Paul Jeremy Plant as a director on 28 October 2017
|
28 October 2017 | Termination of appointment of Barry John Ives as a director on 28 October 2017 (1 page) |
2 September 2017 | Appointment of Mr Steven Joseph Decelis as a director on 1 September 2017 (2 pages) |
2 September 2017 | Appointment of Mr Steven Joseph Decelis as a director on 1 September 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
13 April 2017 | Full accounts made up to 31 December 2016 (21 pages) |
13 April 2017 | Full accounts made up to 31 December 2016 (21 pages) |
29 September 2016 | Appointment of Mr Neil Duncan Rickwood as a secretary on 29 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Paul Jeremy Plant as a secretary on 29 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Paul Jeremy Plant as a secretary on 29 September 2016 (1 page) |
29 September 2016 | Appointment of Mr Neil Duncan Rickwood as a secretary on 29 September 2016 (2 pages) |
24 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
29 April 2016 | Full accounts made up to 31 December 2015 (20 pages) |
29 April 2016 | Full accounts made up to 31 December 2015 (20 pages) |
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
7 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
7 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
22 November 2014 | Termination of appointment of Paul Richard John Daft as a director on 31 October 2014 (1 page) |
22 November 2014 | Termination of appointment of Paul Richard John Daft as a director on 31 October 2014 (1 page) |
19 June 2014 | Auditor's resignation (1 page) |
19 June 2014 | Auditor's resignation (1 page) |
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
8 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
5 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
7 July 2011 | Company name changed toomey pershow (brentwood) LIMITED\certificate issued on 07/07/11
|
7 July 2011 | Company name changed toomey pershow (brentwood) LIMITED\certificate issued on 07/07/11
|
30 June 2011 | Appointment of Mr Paul Richard John Daft as a director (2 pages) |
30 June 2011 | Appointment of Mr Paul Richard John Daft as a director (2 pages) |
30 June 2011 | Appointment of Mr Barry John Ives as a director (2 pages) |
30 June 2011 | Appointment of Mr Barry John Ives as a director (2 pages) |
16 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 December 2009 (11 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 December 2009 (11 pages) |
12 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
14 October 2009 | Director's details changed for Paul Jeremy Plant on 14 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Paul Jeremy Plant on 14 October 2009 (1 page) |
14 October 2009 | Director's details changed for Paul Jeremy Plant on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Michael John Toomey on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Neil Duncan Rickwood on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Michael John Toomey on 14 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Paul Jeremy Plant on 14 October 2009 (1 page) |
14 October 2009 | Director's details changed for Neil Duncan Rickwood on 14 October 2009 (2 pages) |
5 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
8 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
8 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
17 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
17 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
4 June 2008 | Return made up to 09/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 09/05/08; full list of members (4 pages) |
3 June 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page) |
3 June 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page) |
23 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
23 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
12 April 2007 | Full accounts made up to 31 December 2006 (15 pages) |
12 April 2007 | Full accounts made up to 31 December 2006 (15 pages) |
1 November 2006 | New director appointed (1 page) |
1 November 2006 | New director appointed (1 page) |
13 June 2006 | Particulars of mortgage/charge (6 pages) |
13 June 2006 | Particulars of mortgage/charge (6 pages) |
12 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
12 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
7 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
7 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Return made up to 09/05/05; full list of members (3 pages) |
10 May 2005 | Return made up to 09/05/05; full list of members (3 pages) |
12 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
12 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
31 January 2005 | Secretary resigned;director resigned (1 page) |
31 January 2005 | Secretary resigned;director resigned (1 page) |
26 January 2005 | New secretary appointed;new director appointed (1 page) |
26 January 2005 | New secretary appointed;new director appointed (1 page) |
20 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
20 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
22 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
22 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
7 February 2004 | Return made up to 18/01/04; full list of members (7 pages) |
7 February 2004 | Return made up to 18/01/04; full list of members (7 pages) |
9 July 2003 | Secretary resigned;director resigned (1 page) |
9 July 2003 | Secretary resigned;director resigned (1 page) |
18 June 2003 | New secretary appointed;new director appointed (2 pages) |
18 June 2003 | New secretary appointed;new director appointed (2 pages) |
9 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
9 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
16 January 2003 | Return made up to 18/01/03; full list of members (7 pages) |
16 January 2003 | Return made up to 18/01/03; full list of members (7 pages) |
16 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
16 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
21 February 2002 | Return made up to 18/01/02; full list of members (7 pages) |
21 February 2002 | Return made up to 18/01/02; full list of members (7 pages) |
28 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
28 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
26 January 2001 | Return made up to 18/01/01; full list of members (7 pages) |
26 January 2001 | Return made up to 18/01/01; full list of members (7 pages) |
7 November 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
7 November 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
30 August 2000 | Company name changed toomey pershow LTD\certificate issued on 31/08/00 (2 pages) |
30 August 2000 | Company name changed toomey pershow LTD\certificate issued on 31/08/00 (2 pages) |
22 February 2000 | Return made up to 18/01/00; full list of members (7 pages) |
22 February 2000 | Return made up to 18/01/00; full list of members (7 pages) |
4 May 1999 | New secretary appointed;new director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New secretary appointed;new director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
28 April 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
28 April 1999 | Registered office changed on 28/04/99 from: 152-160 city road london EC1V 2NX (1 page) |
28 April 1999 | Ad 22/04/99--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages) |
28 April 1999 | Ad 22/04/99--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages) |
28 April 1999 | Registered office changed on 28/04/99 from: 152-160 city road london EC1V 2NX (1 page) |
28 April 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
28 January 1999 | Secretary resigned (1 page) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | Secretary resigned (1 page) |
28 January 1999 | Director resigned (1 page) |
18 January 1999 | Incorporation (10 pages) |
18 January 1999 | Incorporation (10 pages) |