Centre Brook Road
Rayleigh
Essex
SS6 7XL
Secretary Name | Maria Louise Burnham |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Tillingham Way Rayleigh Essex SS6 9HF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Unit 8 Brook Road Industrial Centre Brook Road Rayleigh Essex SS6 7XL |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Lodge |
Built Up Area | Southend-on-Sea |
1 at £1 | Michael Burnham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £46,373 |
Cash | £2,445 |
Current Liabilities | £22,777 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
31 July 2001 | Delivered on: 9 August 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 8 brook road industrial centre rayleigh essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
28 June 2001 | Delivered on: 12 July 2001 Persons entitled: Hsbc Bank 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 |
7 January 2024 | Micro company accounts made up to 31 May 2023 (6 pages) |
---|---|
9 June 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
27 February 2023 | Micro company accounts made up to 31 May 2022 (6 pages) |
30 May 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
25 February 2022 | Micro company accounts made up to 31 May 2021 (7 pages) |
28 May 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
18 December 2020 | Micro company accounts made up to 31 May 2020 (6 pages) |
9 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
29 February 2020 | Micro company accounts made up to 31 May 2019 (6 pages) |
28 May 2019 | Confirmation statement made on 28 May 2019 with updates (4 pages) |
27 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
22 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
2 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
26 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
27 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
21 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
21 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
2 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
22 October 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
1 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
1 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
13 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
19 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
19 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
19 June 2010 | Director's details changed for Michael Burnham on 19 May 2010 (2 pages) |
19 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
19 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
19 June 2010 | Director's details changed for Michael Burnham on 19 May 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
11 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
23 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
23 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
29 May 2007 | Return made up to 26/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 26/05/07; full list of members (2 pages) |
14 September 2006 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
14 September 2006 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
12 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
12 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
10 August 2005 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
10 August 2005 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
1 August 2005 | Return made up to 26/05/05; full list of members (6 pages) |
1 August 2005 | Return made up to 26/05/05; full list of members (6 pages) |
20 December 2004 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
20 December 2004 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
10 September 2004 | Return made up to 26/05/04; full list of members (6 pages) |
10 September 2004 | Return made up to 26/05/04; full list of members (6 pages) |
3 March 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
3 March 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
31 May 2003 | Return made up to 26/05/03; full list of members (6 pages) |
31 May 2003 | Return made up to 26/05/03; full list of members (6 pages) |
25 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
25 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
31 May 2002 | Return made up to 26/05/02; full list of members (6 pages) |
31 May 2002 | Return made up to 26/05/02; full list of members (6 pages) |
18 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
18 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
24 August 2001 | Registered office changed on 24/08/01 from: 58 tillingham way rayleigh essex SS6 9HF (1 page) |
24 August 2001 | Registered office changed on 24/08/01 from: 58 tillingham way rayleigh essex SS6 9HF (1 page) |
9 August 2001 | Particulars of mortgage/charge (3 pages) |
9 August 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
14 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
26 July 2000 | Registered office changed on 26/07/00 from: garfield house 165/167 high street rayleigh essex SS6 7QA (1 page) |
26 July 2000 | Registered office changed on 26/07/00 from: garfield house 165/167 high street rayleigh essex SS6 7QA (1 page) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | Registered office changed on 17/07/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Registered office changed on 17/07/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
26 May 2000 | Incorporation (12 pages) |
26 May 2000 | Incorporation (12 pages) |