12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Director Name | Mr David Llewellyn Mason |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 24 years, 4 months (resigned 13 October 2023) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Glebe Farm Helmdon Brackley Northamptonshire NN13 5QG |
Secretary Name | Mr Peter Edward Jenkinson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 June 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 17 years, 11 months (resigned 03 May 2017) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Garden House Bicester Road Stratton Audley Bicester Oxfordshire OX27 9BT |
Director Name | Mr Peter Edward Jenkinson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 December 2014(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island Central |
Built Up Area | Canvey Island |
Address Matches | Over 500 other UK companies use this postal address |
1000 at £1 | David Llewellyn Mason 50.00% Ordinary |
---|---|
1000 at £1 | Peter Edward Jenkinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £348,602 |
Cash | £97,519 |
Current Liabilities | £260,916 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
23 July 1999 | Delivered on: 6 August 1999 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: 12 sketty close brackmills industrial estate northampton northamptonshire t/n NN166497. Outstanding |
---|
13 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
---|---|
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
13 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
17 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
18 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
30 June 2017 | Termination of appointment of Peter Edward Jenkinson as a director on 3 May 2017 (1 page) |
30 June 2017 | Termination of appointment of Peter Edward Jenkinson as a secretary on 3 May 2017 (1 page) |
30 June 2017 | Termination of appointment of Peter Edward Jenkinson as a director on 3 May 2017 (1 page) |
30 June 2017 | Termination of appointment of Peter Edward Jenkinson as a secretary on 3 May 2017 (1 page) |
17 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
23 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Director's details changed for Mr Peter Edward Jenkinson on 1 April 2016 (2 pages) |
23 May 2016 | Secretary's details changed for Mr Peter Edward Jenkinson on 1 April 2016 (1 page) |
23 May 2016 | Secretary's details changed for Mr Peter Edward Jenkinson on 1 April 2016 (1 page) |
23 May 2016 | Director's details changed for Mr Peter Edward Jenkinson on 1 April 2016 (2 pages) |
20 May 2016 | Director's details changed for Mr Peter Edward Jenkinson on 1 April 2016 (2 pages) |
20 May 2016 | Secretary's details changed for Mr Peter Edward Jenkinson on 1 April 2016 (1 page) |
20 May 2016 | Secretary's details changed for Mr Peter Edward Jenkinson on 1 April 2016 (1 page) |
20 May 2016 | Director's details changed for Mr Peter Edward Jenkinson on 1 April 2016 (2 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
20 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
7 January 2015 | Appointment of Mr Peter Edward Jenkinson as a director on 12 December 2014 (2 pages) |
7 January 2015 | Appointment of Mr Peter Edward Jenkinson as a director on 12 December 2014 (2 pages) |
23 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
17 June 2014 | Statement of capital on 14 May 2013
|
17 June 2014 | Statement of capital on 14 May 2013
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
15 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
1 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
25 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
21 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Statement of capital on 11 March 2010
|
14 May 2010 | Statement of capital on 11 March 2010
|
5 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
7 August 2009 | Resolutions
|
7 August 2009 | Resolutions
|
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
20 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
15 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
18 May 2007 | Return made up to 13/05/07; full list of members (3 pages) |
18 May 2007 | Return made up to 13/05/07; full list of members (3 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
15 May 2006 | Return made up to 13/05/06; full list of members (3 pages) |
15 May 2006 | Return made up to 13/05/06; full list of members (3 pages) |
16 May 2005 | Return made up to 13/05/05; full list of members (3 pages) |
16 May 2005 | Return made up to 13/05/05; full list of members (3 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
18 May 2004 | Return made up to 13/05/04; full list of members (6 pages) |
18 May 2004 | Return made up to 13/05/04; full list of members (6 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
4 December 2003 | Registered office changed on 04/12/03 from: new centaur house hamberts road, south woodham ferrers, chelmsford essex CM3 5UF (1 page) |
4 December 2003 | Registered office changed on 04/12/03 from: new centaur house hamberts road, south woodham ferrers, chelmsford essex CM3 5UF (1 page) |
17 May 2003 | Return made up to 13/05/03; full list of members (6 pages) |
17 May 2003 | Return made up to 13/05/03; full list of members (6 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
12 June 2002 | Resolutions
|
12 June 2002 | Resolutions
|
12 June 2002 | £ nc 1000/50000 05/06/02 (1 page) |
12 June 2002 | £ nc 1000/50000 05/06/02 (1 page) |
21 May 2002 | Return made up to 13/05/02; full list of members (6 pages) |
21 May 2002 | Return made up to 13/05/02; full list of members (6 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
14 June 2001 | Return made up to 13/05/01; full list of members (6 pages) |
14 June 2001 | Return made up to 13/05/01; full list of members (6 pages) |
14 March 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
14 March 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
9 October 2000 | Accounting reference date extended from 31/05/00 to 31/07/00 (1 page) |
9 October 2000 | Accounting reference date extended from 31/05/00 to 31/07/00 (1 page) |
14 June 2000 | Return made up to 13/05/00; full list of members
|
14 June 2000 | Return made up to 13/05/00; full list of members
|
6 April 2000 | Registered office changed on 06/04/00 from: 16 churchill way cardiff CF1 4DX (1 page) |
6 April 2000 | Registered office changed on 06/04/00 from: 16 churchill way cardiff CF1 4DX (1 page) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | Director resigned (1 page) |
18 August 1999 | New secretary appointed (2 pages) |
18 August 1999 | Secretary resigned (1 page) |
18 August 1999 | New secretary appointed (2 pages) |
18 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
13 May 1999 | Incorporation (14 pages) |
13 May 1999 | Incorporation (14 pages) |