Shoeburyness
Southend-On-Sea
Essex
SS3 9QE
Secretary Name | Lisa Anne Morton |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 2004(5 years, 3 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Hairdresser |
Correspondence Address | Burts Lodge Windermere Road South Benfleet Essex SS7 3HZ |
Director Name | Mrs Lisa Morton |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(14 years, 2 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Towerfield Road Shoeburyness Southend-On-Sea Essex SS3 9QE |
Director Name | Mr Sam David Morton |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Towerfield Road Shoeburyness Essex SS3 9QE |
Director Name | Dean David Morton |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Heeswyk Road Canvey Island Essex SS8 8ET |
Director Name | Sandra Ann Morton |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 26 Heeswyk Road Canvey Island Essex SS8 8ET |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Sandra Ann Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 26 Heeswyk Road Canvey Island Essex SS8 8ET |
Secretary Name | Brenda Jane Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(1 year, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 June 2001) |
Role | Company Director |
Correspondence Address | Read Lodge Long Road Canvey Island Essex SS8 0JE |
Director Name | Ralph Stephen Wood |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 37 Tilburg Road Canvey Island Essex SS8 9EW |
Secretary Name | Gary James Sullens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 May 2004) |
Role | Manager |
Correspondence Address | 59 Cole Avenue Chadwell St Mary Essex RM16 4JN |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | denflow.co.uk |
---|---|
Telephone | 01268 682102 |
Telephone region | Basildon |
Registered Address | 10 Towerfield Road Shoeburyness Southend-On-Sea Essex SS3 9QE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Lisa Morton 50.00% Ordinary |
---|---|
1 at £1 | Mr D.d. Morton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £138,467 |
Cash | £274,366 |
Current Liabilities | £655,859 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
16 May 2012 | Delivered on: 24 May 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
29 January 2024 | Change of details for Mr Dean Morton as a person with significant control on 29 January 2024 (2 pages) |
---|---|
29 January 2024 | Confirmation statement made on 27 January 2024 with updates (3 pages) |
29 January 2024 | Director's details changed for Mr Sam David Morton on 29 January 2024 (2 pages) |
29 January 2024 | Director's details changed for Mrs Lisa Morton on 29 January 2024 (2 pages) |
29 January 2024 | Director's details changed for Mr Dean Morton on 29 January 2024 (2 pages) |
29 January 2024 | Change of details for Mr Sam David Morton as a person with significant control on 29 January 2024 (2 pages) |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (16 pages) |
30 January 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
16 June 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
27 January 2022 | Confirmation statement made on 27 January 2022 with updates (5 pages) |
27 January 2022 | Cessation of Lisa Morton as a person with significant control on 25 April 2018 (1 page) |
17 December 2021 | Change of details for Mrs Lisa Morton as a person with significant control on 25 April 2018 (2 pages) |
17 December 2021 | Change of details for Mr Dean Morton as a person with significant control on 25 April 2018 (2 pages) |
17 December 2021 | Notification of Sam David Morton as a person with significant control on 25 April 2018 (2 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
19 February 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
27 January 2021 | Confirmation statement made on 27 January 2021 with updates (5 pages) |
11 January 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
17 March 2020 | Second filing for the appointment of Sam Morton as a director (6 pages) |
29 January 2020 | Appointment of Mr Sam David Morton as a director on 1 January 2020
|
28 January 2020 | Confirmation statement made on 27 January 2020 with updates (5 pages) |
30 December 2019 | Statement of capital following an allotment of shares on 17 December 2019
|
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
28 January 2019 | Confirmation statement made on 27 January 2019 with updates (5 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
25 April 2018 | Statement of capital following an allotment of shares on 25 April 2018
|
29 January 2018 | Confirmation statement made on 27 January 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
30 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
6 March 2014 | Appointment of Mrs Lisa Morton as a director (2 pages) |
6 March 2014 | Appointment of Mrs Lisa Morton as a director (2 pages) |
31 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
11 February 2013 | Secretary's details changed for Lisa Anne Morton on 2 November 2012 (2 pages) |
11 February 2013 | Director's details changed for Mr Dean Morton on 2 November 2012 (2 pages) |
11 February 2013 | Secretary's details changed for Lisa Anne Morton on 2 November 2012 (2 pages) |
11 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Director's details changed for Mr Dean Morton on 2 November 2012 (2 pages) |
11 February 2013 | Director's details changed for Mr Dean Morton on 2 November 2012 (2 pages) |
11 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Secretary's details changed for Lisa Anne Morton on 2 November 2012 (2 pages) |
2 November 2012 | Registered office address changed from 42 High Street Canvey Island Essex SS8 7SE United Kingdom on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from 148 Shipwrights Drive South Benfleet Essex SS7 1RF on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from 42 High Street Canvey Island Essex SS8 7SE United Kingdom on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from 148 Shipwrights Drive South Benfleet Essex SS7 1RF on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from 42 High Street Canvey Island Essex SS8 7SE United Kingdom on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from 148 Shipwrights Drive South Benfleet Essex SS7 1RF on 2 November 2012 (1 page) |
19 October 2012 | Statement of capital following an allotment of shares on 19 October 2012
|
19 October 2012 | Statement of capital following an allotment of shares on 19 October 2012
|
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
27 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 March 2010 | Director's details changed for Dean Morton on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Dean Morton on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Dean Morton on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 March 2009 | Return made up to 27/01/09; full list of members (3 pages) |
5 March 2009 | Return made up to 27/01/09; full list of members (3 pages) |
3 March 2009 | Secretary's change of particulars / lisa morton / 01/01/2008 (1 page) |
3 March 2009 | Return made up to 27/01/08; full list of members (3 pages) |
3 March 2009 | Director's change of particulars / dean morton / 01/01/2008 (1 page) |
3 March 2009 | Secretary's change of particulars / lisa morton / 01/01/2008 (1 page) |
3 March 2009 | Director's change of particulars / dean morton / 01/01/2008 (1 page) |
3 March 2009 | Return made up to 27/01/08; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 June 2008 | Appointment terminated director ralph wood (1 page) |
6 June 2008 | Appointment terminated director ralph wood (1 page) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 September 2007 | Registered office changed on 18/09/07 from: 13B beach road canvey island essex SS8 7SW (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: 13B beach road canvey island essex SS8 7SW (1 page) |
19 April 2007 | Return made up to 27/01/07; full list of members (2 pages) |
19 April 2007 | Return made up to 27/01/07; full list of members (2 pages) |
18 April 2007 | Return made up to 27/01/06; full list of members (2 pages) |
18 April 2007 | Return made up to 27/01/06; full list of members (2 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 July 2005 | Return made up to 27/01/05; full list of members (2 pages) |
11 July 2005 | Return made up to 27/01/05; full list of members (2 pages) |
1 July 2005 | Return made up to 27/01/04; full list of members (2 pages) |
1 July 2005 | Return made up to 27/01/04; full list of members (2 pages) |
21 June 2005 | Registered office changed on 21/06/05 from: 10 towerfield road shoeburyness essex SS3 9QE (1 page) |
21 June 2005 | Registered office changed on 21/06/05 from: 10 towerfield road shoeburyness essex SS3 9QE (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: unit 44 sadlers hall farm london road basildon essex SS13 2HB (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: unit 44 sadlers hall farm london road basildon essex SS13 2HB (1 page) |
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | Secretary resigned (1 page) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 April 2003 | Return made up to 27/01/03; full list of members (7 pages) |
11 April 2003 | Return made up to 27/01/03; full list of members (7 pages) |
19 September 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
19 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
19 September 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
18 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
18 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
16 July 2001 | Registered office changed on 16/07/01 from: unit 8,sadlers hall farm london road basildon essex SS13 2HB (1 page) |
16 July 2001 | Registered office changed on 16/07/01 from: unit 8,sadlers hall farm london road basildon essex SS13 2HB (1 page) |
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | Secretary resigned (1 page) |
6 July 2001 | Secretary resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
21 May 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
21 May 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
21 May 2001 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
21 May 2001 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
26 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
26 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
13 December 2000 | Secretary resigned;director resigned (1 page) |
13 December 2000 | New secretary appointed (2 pages) |
13 December 2000 | Secretary resigned;director resigned (1 page) |
13 December 2000 | New secretary appointed (2 pages) |
9 March 2000 | Return made up to 27/01/00; full list of members (6 pages) |
9 March 2000 | Return made up to 27/01/00; full list of members (6 pages) |
10 November 1999 | Registered office changed on 10/11/99 from: unit 8 sadlers hall farm london road basildon essex SS13 2HB (1 page) |
10 November 1999 | Registered office changed on 10/11/99 from: unit 8 sadlers hall farm london road basildon essex SS13 2HB (1 page) |
17 June 1999 | New secretary appointed;new director appointed (2 pages) |
17 June 1999 | Registered office changed on 17/06/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
17 June 1999 | Registered office changed on 17/06/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New secretary appointed;new director appointed (2 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
27 January 1999 | Incorporation (17 pages) |
27 January 1999 | Incorporation (17 pages) |