Shoeburyness
Southend-On-Sea
SS3 9QE
Director Name | Mr James Michael Roy Bates |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2013(13 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Towerfield Road Shoeburyness Southend-On-Sea SS3 9QE |
Director Name | Mr Liam Michael William Bates |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2013(13 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Towerfield Road Shoeburyness Southend-On-Sea SS3 9QE |
Secretary Name | David Juler Hawker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 12 months (resigned 01 June 2013) |
Role | Solicitor |
Correspondence Address | 51 Alexandra Street Southend On Sea Essex SS1 1BW |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Telephone | 01702 474982 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | 11 Towerfield Road Shoeburyness Southend-On-Sea SS3 9QE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
8 at £1 | James Bates 33.33% Ordinary |
---|---|
8 at £1 | Liam Bates 33.33% Ordinary |
8 at £1 | Michael R. Bates 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,627 |
Cash | £1,628 |
Current Liabilities | £50,035 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 1 day from now) |
5 August 2019 | Delivered on: 6 August 2019 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
---|---|
21 June 2016 | Delivered on: 24 June 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H 11 towerfield road shoeburyness essex t/no EX749414. Outstanding |
31 May 2016 | Delivered on: 1 June 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
18 June 2003 | Delivered on: 20 June 2003 Persons entitled: Landa Conserven B.V. Classification: Marine mortgage Secured details: £15,000 and all monies due or to become due from the company to the chargee. Particulars: Ship called "solway prospector"; reg ship no: - B10037 including any interest or share in the ship, the machinery, engines, equipment, fuel, lubricating oil and stores and all additions, improvements and replacements and the proceeds of sale and insurances. Outstanding |
26 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
1 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
11 March 2020 | Satisfaction of charge 1 in full (2 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
6 August 2019 | Registration of charge 039824050004, created on 5 August 2019 (27 pages) |
10 June 2019 | Amended total exemption full accounts made up to 31 May 2018 (2 pages) |
2 May 2019 | Director's details changed for Mr Liam Michael William Bates on 28 April 2019 (2 pages) |
2 May 2019 | Director's details changed for Mr Michael Roy Bates on 28 April 2018 (2 pages) |
2 May 2019 | Change of details for Mr Michael Roy Bates as a person with significant control on 28 April 2019 (2 pages) |
2 May 2019 | Change of details for Mr James Michael Roy Bates as a person with significant control on 28 April 2019 (2 pages) |
2 May 2019 | Change of details for Mr Liam Michael William Bates as a person with significant control on 28 April 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
2 May 2019 | Director's details changed for Mr James Michael Roy Bates on 28 April 2019 (2 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
20 August 2018 | Amended total exemption full accounts made up to 31 May 2017 (2 pages) |
23 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 28 April 2017 with updates (7 pages) |
24 May 2017 | Confirmation statement made on 28 April 2017 with updates (7 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
3 October 2016 | Director's details changed for Mr James Michael Roy Bates on 28 September 2016 (2 pages) |
3 October 2016 | Director's details changed for Mr Liam Michael William Bates on 28 September 2016 (2 pages) |
3 October 2016 | Director's details changed for Mr James Michael Roy Bates on 28 September 2016 (2 pages) |
3 October 2016 | Director's details changed for Mr Michael Roy Bates on 28 September 2016 (2 pages) |
3 October 2016 | Director's details changed for Mr Liam Michael William Bates on 28 September 2016 (2 pages) |
3 October 2016 | Director's details changed for Mr Michael Roy Bates on 28 September 2016 (2 pages) |
28 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
24 June 2016 | Registration of charge 039824050003, created on 21 June 2016 (8 pages) |
24 June 2016 | Registration of charge 039824050003, created on 21 June 2016 (8 pages) |
1 June 2016 | Registration of charge 039824050002, created on 31 May 2016 (23 pages) |
1 June 2016 | Registration of charge 039824050002, created on 31 May 2016 (23 pages) |
9 May 2016 | Director's details changed for Mr Liam Michael William Bates on 6 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Mr Liam Michael William Bates on 6 May 2016 (2 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
11 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
4 December 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
3 December 2014 | Termination of appointment of David Juler Hawker as a secretary on 1 June 2013 (1 page) |
3 December 2014 | Statement of capital following an allotment of shares on 1 June 2013
|
3 December 2014 | Statement of capital following an allotment of shares on 1 June 2013
|
3 December 2014 | Appointment of Liam Michael William Bates as a director on 1 June 2013 (2 pages) |
3 December 2014 | Appointment of James Michael Roy Bates as a director on 1 June 2013 (2 pages) |
3 December 2014 | Termination of appointment of David Juler Hawker as a secretary on 1 June 2013 (1 page) |
3 December 2014 | Appointment of Liam Michael William Bates as a director on 1 June 2013 (2 pages) |
3 December 2014 | Appointment of James Michael Roy Bates as a director on 1 June 2013 (2 pages) |
3 December 2014 | Appointment of Liam Michael William Bates as a director on 1 June 2013 (2 pages) |
3 December 2014 | Termination of appointment of David Juler Hawker as a secretary on 1 June 2013 (1 page) |
3 December 2014 | Statement of capital following an allotment of shares on 1 June 2013
|
3 December 2014 | Appointment of James Michael Roy Bates as a director on 1 June 2013 (2 pages) |
19 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
31 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
6 December 2013 | Registered office address changed from 203 London Road Hadleigh Essex SS7 2RD on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from 203 London Road Hadleigh Essex SS7 2RD on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from 203 London Road Hadleigh Essex SS7 2RD on 6 December 2013 (1 page) |
15 July 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
20 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Michael Roy Bates on 28 April 2010 (2 pages) |
23 August 2010 | Director's details changed for Michael Roy Bates on 28 April 2010 (2 pages) |
23 August 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
6 June 2009 | Return made up to 28/04/09; full list of members (4 pages) |
6 June 2009 | Return made up to 28/04/09; full list of members (4 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
11 March 2009 | Capitals not rolled up (2 pages) |
11 March 2009 | Capitals not rolled up (2 pages) |
18 June 2008 | Return made up to 28/04/08; full list of members (3 pages) |
18 June 2008 | Return made up to 28/04/08; full list of members (3 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
11 September 2007 | Return made up to 28/04/07; full list of members (2 pages) |
11 September 2007 | Return made up to 28/04/07; full list of members (2 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
12 July 2006 | Return made up to 28/04/06; full list of members (2 pages) |
12 July 2006 | Return made up to 28/04/06; full list of members (2 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
21 September 2005 | Return made up to 28/04/05; full list of members (6 pages) |
21 September 2005 | Return made up to 28/04/05; full list of members (6 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
19 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
19 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
5 August 2003 | Director's particulars changed (1 page) |
5 August 2003 | Director's particulars changed (1 page) |
18 July 2003 | Return made up to 28/04/03; full list of members
|
18 July 2003 | Return made up to 28/04/03; full list of members
|
20 June 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
6 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
6 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Secretary resigned (1 page) |
25 September 2002 | New secretary appointed (3 pages) |
25 September 2002 | New secretary appointed (3 pages) |
7 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
7 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
4 March 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
1 February 2002 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
1 February 2002 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
14 August 2001 | Return made up to 28/04/01; full list of members
|
14 August 2001 | Return made up to 28/04/01; full list of members
|
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Registered office changed on 31/05/00 from: 203 london road hadleigh benfleet essex SS7 2RD (1 page) |
31 May 2000 | Registered office changed on 31/05/00 from: 203 london road hadleigh benfleet essex SS7 2RD (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: 229 nether street london N3 1NT (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: 229 nether street london N3 1NT (1 page) |
28 April 2000 | Incorporation (12 pages) |
28 April 2000 | Incorporation (12 pages) |