Wharf Road
Stanford-Le-Hope
SS17 0EH
Director Name | Steve Windsor |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Role | Co Director |
Correspondence Address | 5 Carisbrooke Drive Corringham Essex SS17 7PL |
Secretary Name | Janice Valerie Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Geerings Stanford-Le-Hope SS17 7HP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.eca.co.uk |
---|---|
Telephone | 020 73134800 |
Telephone region | London |
Registered Address | 1 Royal Terrace Southend-On-Sea SS1 1EA |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Darren Ashley Driscoll 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £129,162 |
Cash | £123,280 |
Current Liabilities | £208,837 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 25 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 3 weeks from now) |
20 June 2018 | Delivered on: 10 July 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H property k/a k t house stanhope industrial park wahrf road stanford le hope essex. Outstanding |
---|---|
7 January 2002 | Delivered on: 25 January 2002 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 |
30 January 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
30 January 2024 | Termination of appointment of Janice Valerie Tucker as a secretary on 30 January 2024 (1 page) |
28 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
28 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
29 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
29 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
1 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
14 April 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
30 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
30 June 2020 | Secretary's details changed for Janice Valerie Tucker on 25 June 2020 (1 page) |
21 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
20 August 2018 | Director's details changed for Darren Ashley Driscoll on 7 August 2018 (2 pages) |
20 August 2018 | Change of details for Darren Ashley Driscoll as a person with significant control on 7 August 2018 (2 pages) |
10 July 2018 | Registration of charge 040234400002, created on 20 June 2018 (8 pages) |
26 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
15 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Darren Ashley Driscoll as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Darren Ashley Driscoll as a person with significant control on 6 April 2016 (2 pages) |
24 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
24 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
28 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Secretary's details changed for Janice Valerie Tucker on 25 June 2014 (1 page) |
25 June 2014 | Secretary's details changed for Janice Valerie Tucker on 25 June 2014 (1 page) |
8 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
8 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Director's details changed for Darren Ashley Driscoll on 13 June 2013 (2 pages) |
26 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Director's details changed for Darren Ashley Driscoll on 13 June 2013 (2 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
16 January 2013 | Registered office address changed from 44 Orsett Road Grays Essex RM17 5ED on 16 January 2013 (1 page) |
16 January 2013 | Registered office address changed from 44 Orsett Road Grays Essex RM17 5ED on 16 January 2013 (1 page) |
10 December 2012 | Termination of appointment of Steve Windsor as a director (2 pages) |
10 December 2012 | Termination of appointment of Steve Windsor as a director (2 pages) |
25 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
10 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
25 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 June 2007 | Return made up to 25/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 25/06/07; full list of members (2 pages) |
6 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
26 June 2006 | Return made up to 26/06/06; full list of members (2 pages) |
26 June 2006 | Return made up to 26/06/06; full list of members (2 pages) |
13 February 2006 | Total exemption full accounts made up to 30 June 2005 (15 pages) |
13 February 2006 | Total exemption full accounts made up to 30 June 2005 (15 pages) |
24 June 2005 | Return made up to 24/06/05; full list of members (3 pages) |
24 June 2005 | Return made up to 24/06/05; full list of members (3 pages) |
14 January 2005 | Total exemption full accounts made up to 30 June 2004 (15 pages) |
14 January 2005 | Total exemption full accounts made up to 30 June 2004 (15 pages) |
24 June 2004 | Return made up to 29/06/04; full list of members (7 pages) |
24 June 2004 | Return made up to 29/06/04; full list of members (7 pages) |
6 January 2004 | Director's particulars changed (1 page) |
6 January 2004 | Director's particulars changed (1 page) |
6 January 2004 | Director's particulars changed (1 page) |
6 January 2004 | Director's particulars changed (1 page) |
24 December 2003 | Full accounts made up to 30 June 2003 (14 pages) |
24 December 2003 | Full accounts made up to 30 June 2003 (14 pages) |
27 June 2003 | Return made up to 29/06/03; full list of members (7 pages) |
27 June 2003 | Director's particulars changed (1 page) |
27 June 2003 | Director's particulars changed (1 page) |
27 June 2003 | Return made up to 29/06/03; full list of members (7 pages) |
24 December 2002 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
24 December 2002 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
8 November 2002 | Director's particulars changed (1 page) |
8 November 2002 | Director's particulars changed (1 page) |
11 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
11 July 2002 | Director's particulars changed (1 page) |
11 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
11 July 2002 | Director's particulars changed (1 page) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
23 January 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
23 January 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
18 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
18 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
3 April 2001 | Director's particulars changed (1 page) |
3 April 2001 | Director's particulars changed (1 page) |
8 February 2001 | Ad 01/01/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
8 February 2001 | Ad 01/01/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
29 August 2000 | Ad 01/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 August 2000 | Ad 01/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 August 2000 | New director appointed (3 pages) |
2 August 2000 | New director appointed (3 pages) |
2 August 2000 | Secretary resigned (1 page) |
2 August 2000 | New director appointed (3 pages) |
2 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Registered office changed on 02/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 August 2000 | Registered office changed on 02/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 August 2000 | Secretary resigned (1 page) |
2 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | New director appointed (3 pages) |
2 August 2000 | Director resigned (1 page) |
29 June 2000 | Incorporation (32 pages) |
29 June 2000 | Incorporation (32 pages) |