50 Alexandra Street
Southend On Sea
Essex
SS1 1BN
Director Name | Mr Philip Harper |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | Victoria House 50 Alexandra Street Southend On Sea Essex SS1 1BN |
Director Name | Sandra Wedge |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Victoria House 50 Alexandra Street Southend On Sea Essex SS1 1BN |
Secretary Name | Sandra Wedge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Victoria House 50 Alexandra Street Southend On Sea Essex SS1 1BN |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Website | www.harpers.eu |
---|---|
Email address | [email protected] |
Telephone | 01702 482016 |
Telephone region | Southend-on-Sea |
Registered Address | Victoria House 50 Alexandra Street Southend On Sea Essex SS1 1BN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Philip John Harper 50.00% Ordinary |
---|---|
250 at £1 | Daniel Edward Wedge 25.00% Ordinary |
250 at £1 | Sandra Christine Wedge 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,208 |
Current Liabilities | £88,493 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
27 November 2000 | Delivered on: 28 November 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
21 January 2024 | Confirmation statement made on 21 January 2024 with no updates (3 pages) |
---|---|
20 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
21 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
16 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
21 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
4 January 2022 | Termination of appointment of Sandra Wedge as a secretary on 4 January 2022 (1 page) |
4 January 2022 | Termination of appointment of Sandra Wedge as a director on 4 January 2022 (1 page) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
23 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
21 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
23 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
28 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
24 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
22 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
2 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 July 2016 | Satisfaction of charge 1 in full (4 pages) |
20 July 2016 | Satisfaction of charge 1 in full (4 pages) |
9 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
12 December 2015 | Termination of appointment of Philip Harper as a director on 1 December 2015 (2 pages) |
12 December 2015 | Termination of appointment of Philip Harper as a director on 1 December 2015 (2 pages) |
11 December 2015 | Termination of appointment of Philip Harper as a director on 1 December 2015 (2 pages) |
11 December 2015 | Termination of appointment of Philip Harper as a director on 1 December 2015 (2 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
6 November 2014 | Statement by Directors (1 page) |
6 November 2014 | Resolutions
|
6 November 2014 | Solvency Statement dated 27/10/14 (1 page) |
6 November 2014 | Solvency Statement dated 27/10/14 (1 page) |
6 November 2014 | Statement of capital on 6 November 2014
|
6 November 2014 | Resolutions
|
6 November 2014 | Statement of capital on 6 November 2014
|
6 November 2014 | Statement by Directors (1 page) |
6 November 2014 | Statement of capital on 6 November 2014
|
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 March 2013 | Resolutions
|
27 March 2013 | Solvency statement dated 15/03/13 (1 page) |
27 March 2013 | Statement by directors (1 page) |
27 March 2013 | Solvency statement dated 15/03/13 (1 page) |
27 March 2013 | Statement of capital on 27 March 2013
|
27 March 2013 | Statement of capital on 27 March 2013
|
27 March 2013 | Resolutions
|
27 March 2013 | Statement by directors (1 page) |
21 January 2013 | Secretary's details changed for Sandra Wedge on 1 December 2012 (1 page) |
21 January 2013 | Director's details changed for Sandra Wedge on 1 December 2012 (2 pages) |
21 January 2013 | Director's details changed for Mr Philip Harper on 1 December 2012 (2 pages) |
21 January 2013 | Director's details changed for Mr Daniel Edward Wedge on 1 December 2012 (2 pages) |
21 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Director's details changed for Mr Philip Harper on 1 December 2012 (2 pages) |
21 January 2013 | Director's details changed for Sandra Wedge on 1 December 2012 (2 pages) |
21 January 2013 | Director's details changed for Mr Daniel Edward Wedge on 1 December 2012 (2 pages) |
21 January 2013 | Director's details changed for Sandra Wedge on 1 December 2012 (2 pages) |
21 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Secretary's details changed for Sandra Wedge on 1 December 2012 (1 page) |
21 January 2013 | Director's details changed for Mr Daniel Edward Wedge on 1 December 2012 (2 pages) |
21 January 2013 | Director's details changed for Mr Philip Harper on 1 December 2012 (2 pages) |
21 January 2013 | Secretary's details changed for Sandra Wedge on 1 December 2012 (1 page) |
1 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (7 pages) |
10 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (7 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 February 2010 | Director's details changed for Sandra Wedge on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Philip Harper on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Philip Harper on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Daniel Edward Wedge on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Sandra Wedge on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Daniel Edward Wedge on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Daniel Edward Wedge on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Sandra Wedge on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Philip Harper on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
9 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 January 2008 | Return made up to 21/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 21/01/08; full list of members (3 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 February 2007 | Return made up to 21/01/07; full list of members
|
27 February 2007 | Return made up to 21/01/07; full list of members
|
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 February 2006 | Return made up to 21/01/06; full list of members (7 pages) |
10 February 2006 | Return made up to 21/01/06; full list of members (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 February 2005 | Return made up to 21/01/05; full list of members (7 pages) |
14 February 2005 | Return made up to 21/01/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
6 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 January 2003 | Return made up to 21/01/03; full list of members (7 pages) |
31 January 2003 | Return made up to 21/01/03; full list of members (7 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
20 February 2002 | Return made up to 21/01/02; full list of members (6 pages) |
20 February 2002 | Return made up to 21/01/02; full list of members (6 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
7 September 2001 | Particulars of contract relating to shares (4 pages) |
7 September 2001 | Ad 21/03/01--------- £ si 81434@1=81434 £ ic 2/81436 (2 pages) |
7 September 2001 | Particulars of contract relating to shares (4 pages) |
7 September 2001 | Ad 21/03/01--------- £ si 81434@1=81434 £ ic 2/81436 (2 pages) |
7 June 2001 | Resolutions
|
7 June 2001 | Nc inc already adjusted 21/03/01 (1 page) |
7 June 2001 | Nc inc already adjusted 21/03/01 (1 page) |
7 June 2001 | Resolutions
|
14 March 2001 | Return made up to 21/01/01; full list of members
|
14 March 2001 | Return made up to 21/01/01; full list of members
|
28 November 2000 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Particulars of mortgage/charge (3 pages) |
14 April 2000 | Nc inc already adjusted 30/03/00 (2 pages) |
14 April 2000 | Resolutions
|
14 April 2000 | Resolutions
|
14 April 2000 | Nc inc already adjusted 30/03/00 (2 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: victoria house 50 alexandra street southend on sea essex SS1 1BN (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: victoria house 50 alexandra street southend on sea essex SS1 1BN (1 page) |
14 March 2000 | Secretary resigned (1 page) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
9 March 2000 | Registered office changed on 09/03/00 from: highstone information servies highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
9 March 2000 | Registered office changed on 09/03/00 from: highstone information servies highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
9 March 2000 | New secretary appointed;new director appointed (2 pages) |
9 March 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
9 March 2000 | New secretary appointed;new director appointed (2 pages) |
21 January 2000 | Incorporation (13 pages) |
21 January 2000 | Incorporation (13 pages) |