Wickford
Essex
SS11 8HL
Director Name | Mr Simon Matthew Garms |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2000(same day as company formation) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | 75 Burnham Road Hullbridge Hockley Essex SS5 6BG |
Secretary Name | Mr Simon Matthew Garms |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Burnham Road Hullbridge Hockley Essex SS5 6BG |
Director Name | Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Registered Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Kevin Wayne Brooks 50.00% Ordinary |
---|---|
1 at £1 | Mr Simon Matthew Garms 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £102,031 |
Current Liabilities | £31,493 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 17 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (2 months from now) |
19 November 2004 | Delivered on: 23 November 2004 Persons entitled: National Westminster 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: Southchurch tabernacle church stornaway road southend on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
11 April 2003 | Delivered on: 15 April 2003 Persons entitled: National Westminster 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: By way of legal mortgage 26 tunbridge road southend on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 September 2002 | Delivered on: 19 September 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 180 westborough road westcliff on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 December 2001 | Delivered on: 15 December 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: £56,000 due or to become due from the company to the chargee. Particulars: Property k/a 180 westborough road westcliff on sea essex. Outstanding |
31 October 2000 | Delivered on: 3 November 2000 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
6 July 2023 | Accounts for a dormant company made up to 30 September 2022 (9 pages) |
---|---|
30 June 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
1 August 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
20 August 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
14 July 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
2 August 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
2 September 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
4 September 2018 | Notification of Simon Matthew Garms as a person with significant control on 6 April 2016 (2 pages) |
31 July 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
25 July 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
24 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
16 August 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
16 August 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
16 August 2015 | Director's details changed for Kevin Wayne Brooks on 16 August 2015 (2 pages) |
16 August 2015 | Director's details changed for Simon Matthew Garms on 16 August 2015 (2 pages) |
16 August 2015 | Director's details changed for Kevin Wayne Brooks on 16 August 2015 (2 pages) |
16 August 2015 | Director's details changed for Simon Matthew Garms on 16 August 2015 (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
18 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
27 March 2014 | Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
27 March 2014 | Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
8 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
7 August 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
29 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
19 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
4 May 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
18 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
28 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
17 July 2007 | Return made up to 17/05/07; full list of members (3 pages) |
17 July 2007 | Return made up to 17/05/07; full list of members (3 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
12 June 2006 | Location of register of members (non legible) (1 page) |
12 June 2006 | Return made up to 17/05/06; full list of members (3 pages) |
12 June 2006 | Return made up to 17/05/06; full list of members (3 pages) |
12 June 2006 | Location of register of members (non legible) (1 page) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
7 June 2005 | Return made up to 17/05/05; full list of members (3 pages) |
7 June 2005 | Return made up to 17/05/05; full list of members (3 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
23 November 2004 | Particulars of mortgage/charge (3 pages) |
23 November 2004 | Particulars of mortgage/charge (3 pages) |
1 June 2004 | Return made up to 17/05/04; full list of members (5 pages) |
1 June 2004 | Return made up to 17/05/04; full list of members (5 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
17 May 2003 | Return made up to 17/05/03; full list of members (5 pages) |
17 May 2003 | Return made up to 17/05/03; full list of members (5 pages) |
16 May 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
16 May 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
20 August 2002 | Secretary's particulars changed;director's particulars changed (2 pages) |
20 August 2002 | Secretary's particulars changed;director's particulars changed (2 pages) |
20 August 2002 | Return made up to 17/05/02; full list of members (5 pages) |
20 August 2002 | Return made up to 17/05/02; full list of members (5 pages) |
10 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
10 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
15 December 2001 | Particulars of mortgage/charge (3 pages) |
15 December 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Return made up to 17/05/01; full list of members (5 pages) |
10 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2001 | Return made up to 17/05/01; full list of members (5 pages) |
29 January 2001 | Registered office changed on 29/01/01 from: 2 royal terrace southend on sea essex SS1 1EB (1 page) |
29 January 2001 | Registered office changed on 29/01/01 from: 2 royal terrace southend on sea essex SS1 1EB (1 page) |
3 November 2000 | Particulars of mortgage/charge (3 pages) |
3 November 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Secretary resigned (1 page) |
5 October 2000 | Ad 17/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 October 2000 | Ad 17/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 October 2000 | Secretary resigned (1 page) |
19 September 2000 | New secretary appointed (2 pages) |
19 September 2000 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
19 September 2000 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
19 September 2000 | New secretary appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
1 June 2000 | Location of register of members (1 page) |
1 June 2000 | Location of register of members (1 page) |
17 May 2000 | Incorporation (13 pages) |
17 May 2000 | Incorporation (13 pages) |