Tylers Avenue
Southend-On-Sea
Essex
SS1 2BB
Secretary Name | Joan Dorothy Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 69 Scrub Lane Benfleet Essex SS7 2JE |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 3rd Floor Dencora Court Tylers Avenue Southend-On-Sea Essex SS1 2BB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
10 June 2015 | Delivered on: 29 June 2015 Persons entitled: Svenska Handelsbanken Am (Publ) Classification: A registered charge Particulars: 4 clifton terrace. Southend on sea. Essex SS1 1DT. Outstanding |
---|---|
10 June 2015 | Delivered on: 17 June 2015 Satisfied on: 24 August 2015 Persons entitled: Svenska Handelsbanken Ab Classification: A registered charge Particulars: 4 clifton terrace southend on sea essex SS1 1DT. Fully Satisfied |
22 February 2002 | Delivered on: 13 March 2002 Satisfied on: 7 July 2005 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a plot 71 western beach apartments royal victoria dock london E16. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
28 January 2019 | Termination of appointment of Alan Harvey Gershlick as a director on 28 January 2019 (1 page) |
---|---|
28 January 2019 | Cessation of Alan Harvey Gershlick as a person with significant control on 14 January 2019 (1 page) |
10 February 2018 | Voluntary strike-off action has been suspended (1 page) |
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2017 | Application to strike the company off the register (3 pages) |
12 December 2017 | Amended total exemption full accounts made up to 30 April 2017 (8 pages) |
12 December 2017 | Application to strike the company off the register (3 pages) |
12 December 2017 | Amended total exemption full accounts made up to 30 April 2017 (8 pages) |
5 December 2017 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
5 December 2017 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
23 November 2017 | Previous accounting period shortened from 30 April 2018 to 30 September 2017 (1 page) |
23 November 2017 | Previous accounting period shortened from 30 April 2018 to 30 September 2017 (1 page) |
6 October 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
6 October 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
23 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
1 July 2016 | Satisfaction of charge 041286470003 in full (4 pages) |
1 July 2016 | Satisfaction of charge 041286470003 in full (4 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
18 January 2016 | Director's details changed for Mr Alan Harvey Gershlick on 18 January 2016 (2 pages) |
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Director's details changed for Mr Alan Harvey Gershlick on 18 January 2016 (2 pages) |
4 January 2016 | Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
4 January 2016 | Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 August 2015 | Satisfaction of charge 041286470002 in full (1 page) |
24 August 2015 | Satisfaction of charge 041286470002 in full (1 page) |
29 June 2015 | Registration of charge 041286470003, created on 10 June 2015 (16 pages) |
29 June 2015 | Registration of charge 041286470003, created on 10 June 2015 (16 pages) |
17 June 2015 | Registration of charge 041286470002, created on 10 June 2015 (16 pages) |
17 June 2015 | Registration of charge 041286470002, created on 10 June 2015 (16 pages) |
21 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Termination of appointment of Joan Rogers as a secretary (1 page) |
10 February 2014 | Termination of appointment of Joan Rogers as a secretary (1 page) |
10 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
2 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
2 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
29 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
23 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
1 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
1 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
19 August 2011 | Registered office address changed from Courtway House 129 Hamlet Court Road Westcliff on Sea Essex SS0 7EW on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from Courtway House 129 Hamlet Court Road Westcliff on Sea Essex SS0 7EW on 19 August 2011 (1 page) |
17 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
25 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
21 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
15 January 2008 | Return made up to 14/01/08; no change of members (4 pages) |
15 January 2008 | Return made up to 14/01/08; no change of members (4 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
22 January 2007 | Return made up to 20/12/06; full list of members (6 pages) |
22 January 2007 | Return made up to 20/12/06; full list of members (6 pages) |
25 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
25 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
4 January 2006 | Return made up to 20/12/05; full list of members (6 pages) |
4 January 2006 | Return made up to 20/12/05; full list of members (6 pages) |
15 August 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
15 August 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
7 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2005 | Return made up to 20/12/04; full list of members (6 pages) |
4 January 2005 | Return made up to 20/12/04; full list of members (6 pages) |
11 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
11 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
12 December 2003 | Return made up to 20/12/03; full list of members (6 pages) |
12 December 2003 | Return made up to 20/12/03; full list of members (6 pages) |
14 September 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
14 September 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
9 January 2003 | Return made up to 20/12/02; full list of members (6 pages) |
9 January 2003 | Return made up to 20/12/02; full list of members (6 pages) |
18 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
18 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
13 March 2002 | Particulars of mortgage/charge (4 pages) |
13 March 2002 | Particulars of mortgage/charge (4 pages) |
19 December 2001 | Ad 14/12/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
19 December 2001 | Return made up to 20/12/01; full list of members (6 pages) |
19 December 2001 | Return made up to 20/12/01; full list of members (6 pages) |
19 December 2001 | Ad 14/12/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
1 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | New director appointed (3 pages) |
1 February 2001 | New director appointed (3 pages) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Registered office changed on 26/01/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
26 January 2001 | Secretary resigned (1 page) |
26 January 2001 | Registered office changed on 26/01/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Secretary resigned (1 page) |
20 December 2000 | Incorporation (20 pages) |
20 December 2000 | Incorporation (20 pages) |