Benfleet
Essex
SS7 5HB
Director Name | Mr Danny Kershaw |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 304 High Road Benfleet Essex SS7 5HB |
Secretary Name | JDL Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2001(1 year, 6 months after company formation) |
Appointment Duration | 23 years, 3 months |
Correspondence Address | 304 High Road Benfleet Essex SS7 5HB |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | JDL Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Correspondence Address | 304 High Road Benfleet Essex SS7 5HB |
Telephone | 01268 755577 |
---|---|
Telephone region | Basildon |
Registered Address | 304 High Road Benfleet Essex SS7 5HB |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Mary's |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
500 at £1 | Danny Kershaw 45.45% Preference |
---|---|
500 at £1 | Mark Brian Lloyd 45.45% Preference |
50 at £1 | Danny Kershaw 4.55% Ordinary |
50 at £1 | Mark Brian Lloyd 4.55% Ordinary |
Year | 2014 |
---|---|
Net Worth | £195,851 |
Cash | £67,061 |
Current Liabilities | £319,753 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
31 August 2007 | Delivered on: 12 September 2007 Persons entitled: National Westminster 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: 60 plumberow avenue hockley essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
29 September 2006 | Delivered on: 3 October 2006 Persons entitled: National Westminster 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: The property k/a 7 evelyn road, hockley, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 September 2006 | Delivered on: 20 September 2006 Persons entitled: National Westminster 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: The property k/a 24 milton close, rayleigh, essex and garage. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 February 2006 | Delivered on: 28 February 2006 Persons entitled: National Westminster 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 207 manchester drive leigh on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 August 2004 | Delivered on: 28 August 2004 Persons entitled: National Westminster 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: Land at the rear of 27 crescent road heybridge maldon essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 December 2003 | Delivered on: 8 January 2004 Persons entitled: National Westminster 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: L/H property k/a the cube rochford lofts pollards close rochford essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 December 2003 | Delivered on: 22 December 2003 Persons entitled: National Westminster 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 |
5 September 2003 | Delivered on: 13 September 2003 Persons entitled: Norwich and Peterborough Building Society Classification: Assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: The benefit of all rents licence or tenancy fees in respect of the l/h property k/a unit 6 victoria business park short street southend on sea essex. Outstanding |
5 September 2003 | Delivered on: 13 September 2003 Persons entitled: Norwich and Peterborough Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property k/a unit 6 victoria business park short street southend on sea essex. Outstanding |
16 April 2024 | Total exemption full accounts made up to 31 July 2023 (9 pages) |
---|---|
6 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
21 March 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
14 November 2022 | Notification of Danny Kershaw as a person with significant control on 14 November 2022 (2 pages) |
6 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
18 March 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
8 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
19 October 2020 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
7 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
24 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
5 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
12 October 2018 | Termination of appointment of Jdl Secretarial Limited as a secretary on 14 August 2018 (1 page) |
12 October 2018 | Change of details for Mr Mark Brian Lloyd as a person with significant control on 2 July 2016 (2 pages) |
21 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
7 August 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
18 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
5 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
27 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
27 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
27 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
31 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
5 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Director's details changed for Mr. Danny Kershaw on 1 January 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr. Danny Kershaw on 1 January 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr. Mark Brian Lloyd on 1 January 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr. Danny Kershaw on 1 January 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr. Mark Brian Lloyd on 1 January 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr. Mark Brian Lloyd on 1 January 2011 (2 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
12 August 2010 | Secretary's details changed for Jdl Secretarial Limited on 1 January 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Jdl Secretarial Limited on 1 January 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Jdl Secretarial Limited on 1 January 2010 (2 pages) |
12 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
17 August 2009 | Return made up to 02/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 02/07/09; full list of members (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
29 July 2008 | Return made up to 02/07/08; full list of members (7 pages) |
29 July 2008 | Return made up to 02/07/08; full list of members (7 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
9 August 2007 | Return made up to 02/07/07; full list of members (7 pages) |
9 August 2007 | Return made up to 02/07/07; full list of members (7 pages) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
14 May 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
3 October 2006 | Particulars of mortgage/charge (3 pages) |
3 October 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
11 September 2006 | Return made up to 02/07/06; full list of members (8 pages) |
11 September 2006 | Return made up to 02/07/06; full list of members (8 pages) |
1 June 2006 | Ad 04/05/06-04/05/06 £ si 1@1=1 £ ic 1099/1100 (2 pages) |
1 June 2006 | Ad 04/05/06-04/05/06 £ si 1@1=1 £ ic 1099/1100 (2 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
28 February 2006 | Particulars of mortgage/charge (3 pages) |
28 February 2006 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Return made up to 02/07/05; full list of members (8 pages) |
22 July 2005 | Return made up to 02/07/05; full list of members (8 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
23 November 2004 | Return made up to 02/07/04; full list of members; amend (8 pages) |
23 November 2004 | Return made up to 02/07/04; full list of members; amend (8 pages) |
28 August 2004 | Particulars of mortgage/charge (3 pages) |
28 August 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Nc inc already adjusted 12/11/03 (1 page) |
8 July 2004 | Nc inc already adjusted 12/11/03 (1 page) |
8 July 2004 | Return made up to 02/07/04; full list of members
|
8 July 2004 | Return made up to 02/07/04; full list of members
|
4 June 2004 | Ad 12/11/03--------- £ si 1000@1=1000 £ ic 99/1099 (2 pages) |
4 June 2004 | Ad 12/11/03--------- £ si 1000@1=1000 £ ic 99/1099 (2 pages) |
21 May 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
21 May 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
8 January 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2003 | Particulars of mortgage/charge (3 pages) |
22 December 2003 | Particulars of mortgage/charge (3 pages) |
2 December 2003 | Resolutions
|
2 December 2003 | Resolutions
|
13 September 2003 | Particulars of mortgage/charge (3 pages) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
18 July 2003 | Return made up to 02/07/03; full list of members (7 pages) |
18 July 2003 | Return made up to 02/07/03; full list of members (7 pages) |
26 April 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
26 April 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
17 July 2002 | Return made up to 02/07/02; full list of members (7 pages) |
17 July 2002 | Return made up to 02/07/02; full list of members (7 pages) |
29 April 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
29 April 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
23 July 2001 | Secretary resigned (1 page) |
23 July 2001 | Return made up to 02/07/01; full list of members
|
23 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | Return made up to 02/07/01; full list of members
|
23 July 2001 | Secretary resigned (1 page) |
23 July 2001 | New secretary appointed (2 pages) |
30 April 2001 | Full accounts made up to 31 July 2000 (13 pages) |
30 April 2001 | Full accounts made up to 31 July 2000 (13 pages) |
7 September 2000 | Return made up to 02/07/00; full list of members (6 pages) |
7 September 2000 | Return made up to 02/07/00; full list of members (6 pages) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | New director appointed (2 pages) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
2 July 1999 | Incorporation (16 pages) |
2 July 1999 | Incorporation (16 pages) |