Leigh On Sea
Essex
SS9 1JL
Director Name | Ms Olivia Suzanne Crane |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2020(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter House 105 Leigh Road Leigh On Sea Essex SS9 1JL |
Director Name | Mr John Alan Crane |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Charter House 103-105 Leigh Road Leigh-On-Sea Essex SS9 1JL |
Director Name | Mrs Susan Margaret Crane |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Charter House 103-105 Leigh Road Leigh-On-Sea Essex SS9 1JL |
Secretary Name | Mrs Susan Margaret Crane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Charter House 105 Leigh Road Leigh On Sea Essex SS9 1JL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | 9 other UK companies use this postal address |
500 at £1 | Susan Margaret Crane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £170,002 |
Cash | £11,137 |
Current Liabilities | £57,420 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2023 (1 year ago) |
---|---|
Next Return Due | 15 March 2024 (overdue) |
23 March 2005 | Delivered on: 26 March 2005 Persons entitled: Barclays 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: F/H property k/a barns 1 and 2 chantry barns chantry farm suffolk. Outstanding |
---|---|
6 September 2004 | Delivered on: 15 September 2004 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
26 April 2023 | Appointment of a voluntary liquidator (3 pages) |
---|---|
26 April 2023 | Registered office address changed from Charter House 105 Leigh Road Leigh on Sea Essex SS9 1JL to Jupiter House Warley Hill Business Park the Drive Brentwood CM13 3BE on 26 April 2023 (2 pages) |
26 April 2023 | Declaration of solvency (5 pages) |
26 April 2023 | Resolutions
|
15 April 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
13 April 2023 | Satisfaction of charge 1 in full (1 page) |
13 April 2023 | Satisfaction of charge 2 in full (1 page) |
27 March 2023 | Current accounting period shortened from 30 April 2023 to 31 March 2023 (1 page) |
1 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
8 September 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
29 April 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
26 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
26 March 2022 | Notification of Olivia Crane as a person with significant control on 26 March 2022 (2 pages) |
21 March 2022 | Termination of appointment of Susan Margaret Crane as a director on 21 March 2022 (1 page) |
21 March 2022 | Cessation of Susan Margaret Crane as a person with significant control on 26 January 2022 (1 page) |
21 March 2022 | Termination of appointment of Susan Margaret Crane as a secretary on 26 January 2022 (1 page) |
15 March 2021 | Confirmation statement made on 1 March 2021 with updates (5 pages) |
13 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
4 December 2020 | Statement of capital following an allotment of shares on 15 March 2020
|
13 November 2020 | Appointment of Ms Olivia Suzanne Crane as a director on 13 November 2020 (2 pages) |
6 March 2020 | Confirmation statement made on 1 March 2020 with updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
14 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
19 October 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
9 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
25 January 2018 | Director's details changed for Mrs Susan Margaret Crane on 25 January 2018 (2 pages) |
25 January 2018 | Change of details for Mrs Susan Margaret Crane as a person with significant control on 25 January 2018 (2 pages) |
11 August 2017 | Appointment of Mr Spencer John Crane as a director on 11 August 2017 (2 pages) |
11 August 2017 | Appointment of Mr Spencer John Crane as a director on 11 August 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
12 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
26 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
30 July 2014 | Termination of appointment of John Alan Crane as a director on 1 May 2014 (1 page) |
30 July 2014 | Termination of appointment of John Alan Crane as a director on 1 May 2014 (1 page) |
30 July 2014 | Termination of appointment of John Alan Crane as a director on 1 May 2014 (1 page) |
24 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
4 April 2013 | Director's details changed for Mrs Susan Margaret Crane on 17 March 2013 (2 pages) |
4 April 2013 | Director's details changed for Mr John Alan Crane on 17 March 2013 (2 pages) |
4 April 2013 | Director's details changed for Mr John Alan Crane on 17 March 2013 (2 pages) |
4 April 2013 | Director's details changed for Mrs Susan Margaret Crane on 17 March 2013 (2 pages) |
26 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
27 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Secretary's details changed for Mrs Susan Margaret Crane on 17 March 2012 (1 page) |
27 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Secretary's details changed for Mrs Susan Margaret Crane on 17 March 2012 (1 page) |
19 December 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
8 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Director's details changed for Mr John Alan Crane on 17 March 2011 (2 pages) |
8 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Secretary's details changed for Mrs Susan Margaret Crane on 17 March 2011 (2 pages) |
8 April 2011 | Director's details changed for Mr John Alan Crane on 17 March 2011 (2 pages) |
8 April 2011 | Director's details changed for Mrs Susan Margaret Crane on 17 March 2011 (2 pages) |
8 April 2011 | Director's details changed for Mrs Susan Margaret Crane on 17 March 2011 (2 pages) |
8 April 2011 | Secretary's details changed for Mrs Susan Margaret Crane on 17 March 2011 (2 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
30 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Mrs Susan Margaret Crane on 17 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mrs Susan Margaret Crane on 17 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
26 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
31 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
17 May 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
17 May 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
4 April 2007 | Return made up to 17/03/07; full list of members (7 pages) |
4 April 2007 | Return made up to 17/03/07; full list of members (7 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
27 March 2006 | Return made up to 17/03/06; full list of members (7 pages) |
27 March 2006 | Return made up to 17/03/06; full list of members (7 pages) |
11 April 2005 | Return made up to 17/03/05; full list of members (7 pages) |
11 April 2005 | Return made up to 17/03/05; full list of members (7 pages) |
26 March 2005 | Particulars of mortgage/charge (3 pages) |
26 March 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (9 pages) |
15 September 2004 | Particulars of mortgage/charge (9 pages) |
7 June 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
7 June 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
24 March 2004 | Return made up to 17/03/04; full list of members (7 pages) |
24 March 2004 | Return made up to 17/03/04; full list of members (7 pages) |
14 January 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
14 January 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
22 March 2003 | Return made up to 17/03/03; full list of members
|
22 March 2003 | Return made up to 17/03/03; full list of members
|
27 May 2002 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
27 May 2002 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
25 March 2002 | Return made up to 17/03/02; full list of members
|
25 March 2002 | Return made up to 17/03/02; full list of members
|
22 May 2001 | Full accounts made up to 30 April 2001 (6 pages) |
22 May 2001 | Full accounts made up to 30 April 2001 (6 pages) |
28 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
28 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
12 February 2001 | Full accounts made up to 30 April 2000 (6 pages) |
12 February 2001 | Full accounts made up to 30 April 2000 (6 pages) |
22 March 2000 | Return made up to 17/03/00; full list of members
|
22 March 2000 | Return made up to 17/03/00; full list of members
|
23 December 1999 | Registered office changed on 23/12/99 from: c/o harold everett & wand harwand house 179-187 london roa southend on sea SS1 1PN (1 page) |
23 December 1999 | Registered office changed on 23/12/99 from: c/o harold everett & wand harwand house 179-187 london roa southend on sea SS1 1PN (1 page) |
16 April 1999 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
16 April 1999 | Ad 04/04/99--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
16 April 1999 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
16 April 1999 | Ad 04/04/99--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
22 March 1999 | New secretary appointed;new director appointed (2 pages) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | New secretary appointed;new director appointed (2 pages) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Secretary resigned (1 page) |
22 March 1999 | Secretary resigned (1 page) |
17 March 1999 | Incorporation (20 pages) |
17 March 1999 | Incorporation (20 pages) |