Southend On Sea
Essex
SS2 6RR
Secretary Name | Adam George Jonathan Potipher |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 1999(2 weeks after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Marina Close Southend On Sea Essex SS2 6RR |
Director Name | Robert Johnson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 September 1999) |
Role | Finance Consultant |
Correspondence Address | 63 Littlecroft South Woodham Ferrers Chelmsford Essex CM3 5GG |
Director Name | David Thomas Lemmings Kennedy |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 4 New Row East End Paglesham Rochford Essex SS4 2EP |
Director Name | Alan David Yetts |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 February 2000) |
Role | Finance Consultant |
Correspondence Address | 12 Grantley Close Copford Colchester Essex CO6 1YP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | essexfinance.co.uk |
---|
Registered Address | Finance House 1 Marina Close Prittlewell Southend On Sea Essex SS2 6RR |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | St Laurence |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Adam George Jonathan Potipher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,645 |
Cash | £7,116 |
Current Liabilities | £21,170 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
10 July 2001 | Delivered on: 14 July 2001 Persons entitled: Norfolk and Suffolk Finance LTD Classification: Deed of assignment in connection with block discounting agreement and mortgage dated 12 june 2001 (already registered) Secured details: All monies due or to become due from the company to the chargee under the terms of the deed of assignment and block discounting agreement and mortgage dated 12 june 2001. Particulars: Fixed charge and assignment overe the deposited agreements with the benefit of all guarantees indemnities and any insurance in respect of the goods composed therein. See the mortgage charge document for full details. Outstanding |
---|---|
12 June 2001 | Delivered on: 14 June 2001 Persons entitled: Norfolk & Suffolk Finance LTD Classification: Block discounting agreement and mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of this deed. Particulars: The deposited agreements. See the mortgage charge document for full details. Outstanding |
31 May 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
18 May 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
20 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
18 May 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
25 June 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
18 June 2021 | Confirmation statement made on 17 June 2021 with updates (5 pages) |
17 June 2021 | Statement of capital following an allotment of shares on 17 June 2021
|
15 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
20 May 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
16 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
10 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
16 May 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
29 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
11 August 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
11 August 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with no updates (3 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with no updates (3 pages) |
26 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
26 September 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
1 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
28 September 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
28 September 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 September 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
19 September 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
20 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
29 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
24 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
31 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
1 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
22 March 2010 | Registered office address changed from 1St Floor 57a Broadway Leigh on Sea Essex SS9 1PE on 22 March 2010 (1 page) |
22 March 2010 | Registered office address changed from 1St Floor 57a Broadway Leigh on Sea Essex SS9 1PE on 22 March 2010 (1 page) |
22 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
17 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
17 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
4 March 2009 | Return made up to 17/01/09; full list of members (3 pages) |
4 March 2009 | Return made up to 17/01/09; full list of members (3 pages) |
3 October 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
3 October 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
23 May 2008 | Director and secretary's change of particulars / adam potipher / 01/01/2006 (1 page) |
23 May 2008 | Director and secretary's change of particulars / adam potipher / 01/01/2006 (1 page) |
23 May 2008 | Director and secretary's change of particulars / adam potipher / 01/01/2006 (1 page) |
23 May 2008 | Return made up to 17/01/07; full list of members (3 pages) |
23 May 2008 | Return made up to 17/01/08; full list of members (3 pages) |
23 May 2008 | Director and secretary's change of particulars / adam potipher / 01/01/2006 (1 page) |
23 May 2008 | Return made up to 17/01/08; full list of members (3 pages) |
23 May 2008 | Return made up to 17/01/07; full list of members (3 pages) |
13 November 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
13 November 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
13 February 2007 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
13 February 2007 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
30 January 2006 | Return made up to 17/01/06; full list of members (2 pages) |
30 January 2006 | Return made up to 17/01/06; full list of members (2 pages) |
17 October 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
17 October 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
31 August 2005 | Return made up to 17/01/05; full list of members (2 pages) |
31 August 2005 | Return made up to 17/01/05; full list of members (2 pages) |
7 September 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
7 September 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
20 April 2004 | Registered office changed on 20/04/04 from: 57A broadway leigh on sea essex SS9 1PE (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: 57A broadway leigh on sea essex SS9 1PE (1 page) |
6 February 2004 | Return made up to 17/01/04; full list of members
|
6 February 2004 | Return made up to 17/01/04; full list of members
|
11 June 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
11 June 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
9 February 2003 | Return made up to 11/02/03; full list of members (7 pages) |
9 February 2003 | Return made up to 11/02/03; full list of members (7 pages) |
19 July 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
19 July 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
18 February 2002 | Return made up to 11/02/02; full list of members (6 pages) |
18 February 2002 | Return made up to 11/02/02; full list of members (6 pages) |
15 January 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
15 January 2002 | Total exemption small company accounts made up to 29 February 2000 (6 pages) |
15 January 2002 | Total exemption small company accounts made up to 29 February 2000 (6 pages) |
15 January 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
14 July 2001 | Particulars of mortgage/charge (4 pages) |
14 July 2001 | Particulars of mortgage/charge (4 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
6 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
12 February 2001 | Company name changed bellhouse finance LIMITED\certificate issued on 12/02/01 (2 pages) |
12 February 2001 | Company name changed bellhouse finance LIMITED\certificate issued on 12/02/01 (2 pages) |
22 February 2000 | Return made up to 23/02/00; full list of members
|
22 February 2000 | Return made up to 23/02/00; full list of members
|
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | Ad 09/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 May 1999 | Ad 09/03/99--------- £ si 99@1=99 £ ic 1/100 (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 secretary appointed;new director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
23 February 1999 | Incorporation (12 pages) |
23 February 1999 | Incorporation (12 pages) |