Burnham-On-Crouch
Essex
CM0 8AG
Director Name | Mrs Sophie Lisbeth Annika Djursaa Gosling |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 24 August 2018(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 49 High Street Burnham-On-Crouch Essex CM0 8AG |
Director Name | Mr Alec David Gosling |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 March 2000) |
Role | Company Director |
Correspondence Address | 144 Admirals Walk Shoeburyness Southend-On-Sea Essex SS3 9FN |
Director Name | Mrs Elsie Margaret Gosling |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 17 years, 6 months (resigned 17 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Kings Court Kings Road Burnham-On-Crouch Essex Cmo 8pp |
Secretary Name | Mrs Elsie Margaret Gosling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Kings Court Kings Road Burnham-On-Crouch Essex Cmo 8pp |
Director Name | Joanna Claire Blake-Thomas |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 November 2012) |
Role | Administration Director |
Country of Residence | England |
Correspondence Address | 144 Admirals Walk Shoeburyness Southend On Sea Essex SS3 9FN |
Secretary Name | Joanna Claire Blake-Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 November 2012) |
Role | Administration Director |
Country of Residence | England |
Correspondence Address | 144 Admirals Walk Shoeburyness Southend On Sea Essex SS3 9FN |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | KSC Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2012(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 June 2018) |
Correspondence Address | Unit 11 Mildmay House Foundry Lane Burnham-On-Crouch Essex CM0 8BL |
Registered Address | 49 High Street Burnham-On-Crouch Essex CM0 8AG |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £258,721 |
Cash | £58,867 |
Current Liabilities | £229,580 |
Latest Accounts | 30 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 23 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 3 weeks from now) |
2 April 2015 | Delivered on: 8 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Russell house burnham business park springfield road chelmsford essex t/no EX509747. Outstanding |
---|---|
30 July 2001 | Delivered on: 8 August 2001 Satisfied on: 10 August 2015 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. Fully Satisfied |
30 July 2001 | Delivered on: 2 August 2001 Satisfied on: 10 August 2015 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/Hold property known as russell house plot 2 burnham business park springfield rd,burnham on crouch essex. Fully Satisfied |
7 September 2000 | Delivered on: 15 September 2000 Satisfied on: 14 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as plot 2 burnham business park,springfield rd,burnham-on-crouch,essex; ex 509747. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
3 January 2024 | Confirmation statement made on 23 December 2023 with no updates (3 pages) |
---|---|
9 August 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
3 January 2023 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
24 May 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
6 January 2022 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
12 January 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
31 July 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
23 December 2019 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
9 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
29 March 2019 | Director's details changed for Mr Stephen Julian Gosling on 25 March 2019 (2 pages) |
29 March 2019 | Director's details changed for Mrs Sophie Lisbeth Annika Djursaa Gosling on 25 March 2019 (2 pages) |
24 December 2018 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
24 December 2018 | Change of details for Gosling Psl Holdings Limited as a person with significant control on 12 April 2018 (2 pages) |
24 August 2018 | Director's details changed for Mrs Sophie Lisbeth Aneka Djursaa Gosling on 24 August 2018 (2 pages) |
24 August 2018 | Appointment of Mrs Sophie Lisbeth Aneka Djursaa Gosling as a director on 24 August 2018 (2 pages) |
19 July 2018 | Termination of appointment of Ksc Secretaries Ltd as a secretary on 15 June 2018 (1 page) |
22 May 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
12 April 2018 | Registered office address changed from 17 Kings Court Off Kings Road Burnham-on-Crouch CM0 8PP England to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 12 April 2018 (1 page) |
10 January 2018 | Registered office address changed from 17 Kings Court Kings Road Burnham on Crouch Essex CM0 8PP to 17 Kings Court Off Kings Road Burnham-on-Crouch CM0 8PP on 10 January 2018 (1 page) |
10 January 2018 | Registered office address changed from 17 Kings Court Kings Road Burnham on Crouch Essex CM0 8PP to 17 Kings Court Off Kings Road Burnham-on-Crouch CM0 8PP on 10 January 2018 (1 page) |
10 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
9 January 2018 | Cessation of Stephen Julian Gosling as a person with significant control on 23 December 2017 (1 page) |
9 January 2018 | Cessation of Stephen Julian Gosling as a person with significant control on 23 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Elsie Margaret Gosling as a director on 17 July 2017 (1 page) |
3 January 2018 | Termination of appointment of Elsie Margaret Gosling as a director on 17 July 2017 (1 page) |
16 June 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
6 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
23 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
10 August 2015 | Satisfaction of charge 3 in full (1 page) |
10 August 2015 | Satisfaction of charge 3 in full (1 page) |
10 August 2015 | Satisfaction of charge 2 in full (1 page) |
10 August 2015 | Satisfaction of charge 2 in full (1 page) |
20 May 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
20 May 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
8 April 2015 | Registration of charge 038992050004, created on 2 April 2015 (9 pages) |
8 April 2015 | Registration of charge 038992050004, created on 2 April 2015 (9 pages) |
8 April 2015 | Registration of charge 038992050004, created on 2 April 2015 (9 pages) |
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
17 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
17 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
5 February 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
18 July 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
18 July 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
15 January 2013 | Appointment of Ksc Secretaries Ltd as a secretary (2 pages) |
15 January 2013 | Appointment of Ksc Secretaries Ltd as a secretary (2 pages) |
15 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Termination of appointment of Joanna Blake-Thomas as a director (1 page) |
14 January 2013 | Termination of appointment of Joanna Blake-Thomas as a secretary (1 page) |
14 January 2013 | Termination of appointment of Joanna Blake-Thomas as a secretary (1 page) |
14 January 2013 | Termination of appointment of Joanna Blake-Thomas as a director (1 page) |
6 August 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
19 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
19 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
13 April 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
19 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
19 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Joanna Claire Blake-Thomas on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Elsie Margaret Gosling on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Stephen Julian Gosling on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Stephen Julian Gosling on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Elsie Margaret Gosling on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Joanna Claire Blake-Thomas on 18 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
8 May 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
8 May 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
9 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
9 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
26 June 2007 | New secretary appointed (1 page) |
26 June 2007 | New secretary appointed (1 page) |
26 June 2007 | New director appointed (1 page) |
26 June 2007 | New director appointed (1 page) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Secretary resigned (1 page) |
23 April 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
19 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
3 October 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
3 October 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
29 September 2006 | Registered office changed on 29/09/06 from: russell house burnham business park burnham on crouch essex CM0 8TE (2 pages) |
29 September 2006 | Registered office changed on 29/09/06 from: russell house burnham business park burnham on crouch essex CM0 8TE (2 pages) |
12 January 2006 | Director's particulars changed (1 page) |
12 January 2006 | Return made up to 23/12/05; full list of members (2 pages) |
12 January 2006 | Director's particulars changed (1 page) |
12 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2006 | Return made up to 23/12/05; full list of members (2 pages) |
12 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2005 | Accounts for a small company made up to 30 November 2004 (5 pages) |
6 October 2005 | Accounts for a small company made up to 30 November 2004 (5 pages) |
16 March 2005 | Return made up to 23/12/04; full list of members (7 pages) |
16 March 2005 | Return made up to 23/12/04; full list of members (7 pages) |
4 October 2004 | Accounts for a small company made up to 30 November 2003 (5 pages) |
4 October 2004 | Accounts for a small company made up to 30 November 2003 (5 pages) |
8 January 2004 | Return made up to 23/12/03; full list of members
|
8 January 2004 | Return made up to 23/12/03; full list of members
|
6 October 2003 | Accounts for a small company made up to 30 November 2002 (5 pages) |
6 October 2003 | Accounts for a small company made up to 30 November 2002 (5 pages) |
25 January 2003 | Return made up to 23/12/02; full list of members (7 pages) |
25 January 2003 | Return made up to 23/12/02; full list of members (7 pages) |
2 October 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
2 October 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
9 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
1 October 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
1 October 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
8 August 2001 | Particulars of mortgage/charge (4 pages) |
8 August 2001 | Particulars of mortgage/charge (4 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
20 March 2001 | Auditor's resignation (1 page) |
20 March 2001 | Auditor's resignation (1 page) |
19 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
19 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: 10 orange street london WC2H 7DQ (1 page) |
18 January 2001 | Registered office changed on 18/01/01 from: 10 orange street london WC2H 7DQ (1 page) |
15 September 2000 | Particulars of mortgage/charge (5 pages) |
15 September 2000 | Particulars of mortgage/charge (5 pages) |
7 August 2000 | Director's particulars changed (1 page) |
7 August 2000 | Director's particulars changed (1 page) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page) |
8 March 2000 | Registered office changed on 08/03/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
8 March 2000 | Registered office changed on 08/03/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
22 February 2000 | Company name changed openbeam LIMITED\certificate issued on 23/02/00 (2 pages) |
22 February 2000 | Company name changed openbeam LIMITED\certificate issued on 23/02/00 (2 pages) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | Director resigned (1 page) |
28 January 2000 | Resolutions
|
28 January 2000 | Resolutions
|
28 January 2000 | £ nc 100/1000 19/01/00 (1 page) |
28 January 2000 | Resolutions
|
28 January 2000 | £ nc 100/1000 19/01/00 (1 page) |
28 January 2000 | Resolutions
|
23 December 1999 | Incorporation (16 pages) |
23 December 1999 | Incorporation (16 pages) |