Benfleet
Essex
SS7 5HB
Secretary Name | Mrs Sally Elizabeth Duncan |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2001(1 year, 6 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 320c High Road Benfleet Essex SS7 5HB |
Director Name | Mr Timothy John Ranger |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2001) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 17 Faroe Road London W14 0EL |
Secretary Name | Timothy Keith Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2001) |
Role | Chartered Surveyor |
Correspondence Address | 37 Oakwood Court Abbotsbury Road London W14 8JX |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | 320c 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 30 other UK companies use this postal address |
1 at £1 | Jonathan Gregory 33.33% Ordinary |
---|---|
1 at £1 | Sally Elizabeth Bate 33.33% Ordinary |
1 at £1 | Timothy Keith Sims 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £612,364 |
Cash | £14,504 |
Current Liabilities | £346,852 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 10 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (11 months from now) |
14 February 2017 | Delivered on: 17 February 2017 Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society Classification: A registered charge Particulars: The freehold property known as 8 coppergate york YO1 9NR. Outstanding |
---|---|
2 June 2011 | Delivered on: 7 June 2011 Persons entitled: Santander UK PLC Classification: Deed of assignment of rental income 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: Rental income from coppergate york. Outstanding |
2 June 2011 | Delivered on: 7 June 2011 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 coppergate york t/no:NYK31641BY way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Outstanding |
28 September 2001 | Delivered on: 6 October 2001 Satisfied on: 8 June 2011 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). Fully Satisfied |
28 September 2001 | Delivered on: 6 October 2001 Satisfied on: 8 June 2011 Persons entitled: Bristol & West PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 8 coppergate york t/n NYK31641 together with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits..by way of floating charge the undertaking and all other property assets and rights..assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance. Fully Satisfied |
25 April 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
9 March 2023 | Appointment of Mrs Sally Elizabeth Duncan as a director on 28 February 2023 (2 pages) |
10 February 2023 | Confirmation statement made on 10 February 2023 with updates (4 pages) |
10 February 2023 | Statement of capital following an allotment of shares on 30 September 2022
|
23 September 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
24 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
12 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
28 July 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
18 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
24 July 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 11 February 2019 with updates (3 pages) |
15 August 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
8 September 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
8 September 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
13 March 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
13 March 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
6 March 2017 | Satisfaction of charge 4 in full (1 page) |
6 March 2017 | Satisfaction of charge 3 in full (2 pages) |
6 March 2017 | Satisfaction of charge 3 in full (2 pages) |
6 March 2017 | Satisfaction of charge 4 in full (1 page) |
17 February 2017 | Registration of charge 039241310005, created on 14 February 2017 (5 pages) |
17 February 2017 | Registration of charge 039241310005, created on 14 February 2017 (5 pages) |
4 January 2017 | Secretary's details changed for Mrs Sally Elizabeth Bate on 4 January 2017 (1 page) |
4 January 2017 | Secretary's details changed for Mrs Sally Elizabeth Bate on 4 January 2017 (1 page) |
4 August 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
4 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
6 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
4 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
22 October 2013 | Registered office address changed from 2 King Georges Court High Street Billericay Essex CM12 9BY England on 22 October 2013 (1 page) |
22 October 2013 | Registered office address changed from 2 King Georges Court High Street Billericay Essex CM12 9BY England on 22 October 2013 (1 page) |
30 April 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Director's details changed for Mr Timothy Keith Sims on 15 February 2013 (2 pages) |
28 March 2013 | Registered office address changed from 2 King George's Court High Street Billericay Essex CM12 9BY on 28 March 2013 (1 page) |
28 March 2013 | Director's details changed for Mr Timothy Keith Sims on 15 February 2013 (2 pages) |
28 March 2013 | Registered office address changed from 2 King George's Court High Street Billericay Essex CM12 9BY on 28 March 2013 (1 page) |
4 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
4 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
28 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Director's details changed for Mr Timothy Keith Sims on 28 February 2012 (2 pages) |
28 February 2012 | Secretary's details changed for Sally Elizabeth Bate on 28 February 2012 (1 page) |
28 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Secretary's details changed for Sally Elizabeth Bate on 28 February 2012 (1 page) |
28 February 2012 | Director's details changed for Mr Timothy Keith Sims on 28 February 2012 (2 pages) |
25 July 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
25 July 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (14 pages) |
21 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (14 pages) |
13 May 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
13 May 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
5 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (14 pages) |
5 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (14 pages) |
22 May 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
22 May 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
25 February 2009 | Return made up to 11/02/09; full list of members (10 pages) |
25 February 2009 | Return made up to 11/02/09; full list of members (10 pages) |
17 June 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
17 June 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
13 March 2008 | Return made up to 11/02/08; no change of members (6 pages) |
13 March 2008 | Return made up to 11/02/08; no change of members (6 pages) |
4 June 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
4 June 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
23 March 2007 | Return made up to 11/02/07; full list of members (3 pages) |
23 March 2007 | Return made up to 11/02/07; full list of members (3 pages) |
15 June 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
15 June 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
17 February 2006 | Return made up to 11/02/06; full list of members (3 pages) |
17 February 2006 | Return made up to 11/02/06; full list of members (3 pages) |
25 June 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
25 June 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
7 April 2005 | Return made up to 11/02/05; full list of members
|
7 April 2005 | Return made up to 11/02/05; full list of members
|
10 May 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
10 May 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
16 February 2004 | Return made up to 11/02/04; full list of members (6 pages) |
16 February 2004 | Return made up to 11/02/04; full list of members (6 pages) |
20 May 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
20 May 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
13 February 2003 | Return made up to 11/02/03; full list of members
|
13 February 2003 | Return made up to 11/02/03; full list of members
|
17 August 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
17 August 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
6 February 2002 | Return made up to 11/02/02; full list of members (6 pages) |
6 February 2002 | Return made up to 11/02/02; full list of members (6 pages) |
6 October 2001 | Particulars of mortgage/charge (3 pages) |
6 October 2001 | Particulars of mortgage/charge (3 pages) |
6 October 2001 | Particulars of mortgage/charge (3 pages) |
6 October 2001 | Particulars of mortgage/charge (3 pages) |
11 September 2001 | Ad 31/08/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Secretary resigned (1 page) |
11 September 2001 | Ad 31/08/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Secretary resigned (1 page) |
17 May 2001 | Accounts for a small company made up to 28 February 2001 (4 pages) |
17 May 2001 | Accounts for a small company made up to 28 February 2001 (4 pages) |
22 February 2001 | Return made up to 11/02/01; full list of members (6 pages) |
22 February 2001 | Return made up to 11/02/01; full list of members (6 pages) |
9 June 2000 | Accounts for a dormant company made up to 29 February 2000 (4 pages) |
9 June 2000 | Accounts for a dormant company made up to 29 February 2000 (4 pages) |
27 April 2000 | Accounting reference date shortened from 28/02/01 to 29/02/00 (1 page) |
27 April 2000 | Accounting reference date shortened from 28/02/01 to 29/02/00 (1 page) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Registered office changed on 08/03/00 from: st james's court 30 brown street manchester lancashire M2 2JF (1 page) |
8 March 2000 | Registered office changed on 08/03/00 from: st james's court 30 brown street manchester lancashire M2 2JF (1 page) |
8 March 2000 | New secretary appointed;new director appointed (2 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New secretary appointed;new director appointed (2 pages) |
11 February 2000 | Incorporation (16 pages) |
11 February 2000 | Incorporation (16 pages) |