Laindon
Basildon
Essex
SS15 6TP
Secretary Name | Mrs Ruth Mary Kate Powell Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 6 Westmayne Industrial Park, Bramston Way Laindon Basildon Essex SS15 6TP |
Director Name | Mr Stephen John Barraclough |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(22 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 6 Westmayne Industrial Park, Bramston Way Laindon Basildon Essex SS15 6TP |
Director Name | Mr Gordon Ramsay Sanders |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(2 years, 4 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 16 March 2020) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Westmayne Industrial Park, Bramston Way Laindon Basildon Essex SS15 6TP |
Website | meridianzero.co.uk |
---|
Registered Address | 6 Westmayne Industrial Park, Bramston Way Laindon Basildon Essex SS15 6TP |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
850 at £1 | Anthony John Evans 85.00% Ordinary |
---|---|
150 at £1 | Gordon Ramsay Sanders 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £784,893 |
Cash | £316,921 |
Current Liabilities | £240,901 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 2 days from now) |
13 October 2010 | Delivered on: 20 October 2010 Persons entitled: Laxcon Developments Limited Classification: Rent deposit deed Secured details: £8210.31 due or to become due from the company to the chargee. Particulars: The deposit of £8210.31 and any other sums from time to time standing in the account. Outstanding |
---|---|
17 May 2010 | Delivered on: 20 May 2010 Satisfied on: 27 February 2015 Persons entitled: Alliance & Leicester 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
5 November 2001 | Delivered on: 22 November 2001 Satisfied on: 27 February 2015 Persons entitled: Stuart Edward Brand and Peter Earl Talfourd Classification: Rent deposit deed Secured details: £3,575 and all other monies due or to become due from the company to the chargee. Particulars: All the company's right title and interest in and to the sum of £3,575 being the deposit in respect of a lease on 20 hornsby square business park laindon basildon essex. Fully Satisfied |
26 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
---|---|
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
4 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 May 2015 | Registered office address changed from 7 Westmayne Industrial Park Off Bramston Way Laindon Basildon Essex SS15 6TP to 6 Westmayne Industrial Park, Bramston Way Laindon Basildon Essex SS15 6TP on 11 May 2015 (1 page) |
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Register inspection address has been changed from 7 Westmayne Industrial Park, Bramston Way Laindon Basildon Essex SS15 6TP England to 6 Westmayne Industrial Park, Bramston Way Laindon Basildon Essex SS15 6TP (1 page) |
27 February 2015 | Satisfaction of charge 1 in full (4 pages) |
27 February 2015 | Satisfaction of charge 2 in full (4 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
29 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
8 June 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
30 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Registered office address changed from 30 Brand Street, Greenwich London London SE10 8SR on 24 April 2012 (1 page) |
24 April 2012 | Director's details changed for Mr Gordon Ramsay Sanders on 24 April 2012 (2 pages) |
24 April 2012 | Secretary's details changed for Ruth Mary Kate Powell Evans on 24 April 2012 (1 page) |
24 April 2012 | Director's details changed for Mr Anthony John Evans on 24 April 2012 (2 pages) |
24 April 2012 | Registered office address changed from 7 Westmayne Industrial Park, Off Bramston Way Laindon Basildon Essex SS15 6TP United Kingdom on 24 April 2012 (1 page) |
20 July 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 May 2011 | Company name changed curtis marine international LIMITED\certificate issued on 18/05/11
|
17 May 2011 | Register inspection address has been changed from 20 Hornsby Square Southfields Business Park Basildon Essex SS15 6SD England (1 page) |
20 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 June 2010 | Amended accounts made up to 31 December 2008 (5 pages) |
1 June 2010 | Amended accounts made up to 31 December 2009 (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
23 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
23 February 2010 | Director's details changed for Gordon Ramsay Sanders on 22 February 2010 (2 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Director's details changed for Anthony John Evans on 22 February 2010 (2 pages) |
25 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
2 September 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
9 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 February 2008 | Return made up to 27/01/08; full list of members (4 pages) |
31 January 2007 | Return made up to 27/01/07; full list of members (2 pages) |
16 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 February 2006 | Return made up to 27/01/06; full list of members (3 pages) |
27 July 2005 | Secretary's particulars changed (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: 44 brand street london SE10 8SR (1 page) |
27 July 2005 | Location of register of members (1 page) |
27 July 2005 | Director's particulars changed (1 page) |
18 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
17 March 2005 | Return made up to 27/01/05; full list of members (7 pages) |
2 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
12 March 2004 | Return made up to 27/01/04; full list of members (7 pages) |
14 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
7 February 2003 | Return made up to 27/01/03; full list of members (7 pages) |
17 June 2002 | New director appointed (2 pages) |
6 March 2002 | Return made up to 27/01/02; full list of members (6 pages) |
24 January 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
21 December 2001 | Ad 30/06/01--------- £ si 990@1=990 £ ic 10/1000 (2 pages) |
22 November 2001 | Particulars of mortgage/charge (3 pages) |
26 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
28 November 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
27 July 2000 | Company name changed marine warehouse LIMITED\certificate issued on 28/07/00 (4 pages) |
27 January 2000 | Incorporation (60 pages) |