Leigh On Sea
Essex
SS9 2SG
Secretary Name | Brenda Rose Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1579 London Road Leigh On Sea Essex SS9 2SG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1579 London Road Leigh On Sea Essex SS9 2SG |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Brenda Rose Edwards 50.00% Ordinary |
---|---|
2 at £1 | Philip Anthony Edwards 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,471 |
Cash | £1,400 |
Current Liabilities | £196,853 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
15 December 2005 | Delivered on: 23 December 2005 Persons entitled: Barclays 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 |
---|---|
25 February 2001 | Delivered on: 1 March 2001 Satisfied on: 6 October 2015 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
6 January 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
---|---|
12 November 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
15 September 2020 | Change of details for Mr Philip Anthony Edwards as a person with significant control on 8 September 2020 (2 pages) |
14 September 2020 | Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS to 1579 London Road Leigh on Sea Essex SS9 2SG on 14 September 2020 (1 page) |
14 September 2020 | Change of details for Mrs Brenda Rose Edwards as a person with significant control on 8 September 2020 (2 pages) |
14 September 2020 | Secretary's details changed for Brenda Rose Edwards on 8 September 2020 (1 page) |
14 September 2020 | Director's details changed for Mr Phillip Anthony Edwards on 8 September 2020 (2 pages) |
31 December 2019 | Confirmation statement made on 22 December 2019 with updates (4 pages) |
23 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
15 January 2019 | Confirmation statement made on 22 December 2018 with updates (4 pages) |
2 January 2019 | Director's details changed for Mr Phillip Anthony Edwards on 21 December 2018 (2 pages) |
4 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
3 January 2018 | Confirmation statement made on 22 December 2017 with updates (4 pages) |
3 January 2018 | Confirmation statement made on 22 December 2017 with updates (4 pages) |
19 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
19 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
3 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
9 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
6 October 2015 | Satisfaction of charge 1 in full (7 pages) |
6 October 2015 | Satisfaction of charge 1 in full (7 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
16 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
13 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
25 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
20 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
12 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Secretary's details changed for Brenda Rose Edwards on 11 March 2010 (2 pages) |
7 January 2011 | Director's details changed for Phillip Anthony Edwards on 11 March 2010 (2 pages) |
7 January 2011 | Secretary's details changed for Brenda Rose Edwards on 11 March 2010 (2 pages) |
7 January 2011 | Director's details changed for Phillip Anthony Edwards on 11 March 2010 (2 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
14 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from vantage house 6-7 claydons lane rayleigh essex SS6 7UP (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from vantage house 6-7 claydons lane rayleigh essex SS6 7UP (1 page) |
27 August 2009 | Return made up to 22/12/08; full list of members (4 pages) |
27 August 2009 | Return made up to 22/12/08; full list of members (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from 1ST floor broad oak house grover walk corringham, stanford-le-hope essex SS177LU (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from 1ST floor broad oak house grover walk corringham, stanford-le-hope essex SS177LU (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: c/o a w fenn & co grover house grover walk corringham stanford le hope essex SS17 7LS (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: c/o a w fenn & co grover house grover walk corringham stanford le hope essex SS17 7LS (1 page) |
2 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
11 July 2007 | Total exemption full accounts made up to 31 January 2007 (14 pages) |
11 July 2007 | Total exemption full accounts made up to 31 January 2007 (14 pages) |
2 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
31 July 2006 | Total exemption full accounts made up to 31 January 2006 (15 pages) |
31 July 2006 | Total exemption full accounts made up to 31 January 2006 (15 pages) |
20 February 2006 | Return made up to 22/12/05; full list of members (3 pages) |
20 February 2006 | Return made up to 22/12/05; full list of members (3 pages) |
23 December 2005 | Particulars of mortgage/charge (9 pages) |
23 December 2005 | Particulars of mortgage/charge (9 pages) |
27 October 2005 | Total exemption full accounts made up to 31 January 2005 (14 pages) |
27 October 2005 | Total exemption full accounts made up to 31 January 2005 (14 pages) |
30 December 2004 | Return made up to 22/12/04; full list of members (7 pages) |
30 December 2004 | Return made up to 22/12/04; full list of members (7 pages) |
23 August 2004 | Total exemption full accounts made up to 31 January 2004 (16 pages) |
23 August 2004 | Total exemption full accounts made up to 31 January 2004 (16 pages) |
8 January 2004 | Return made up to 22/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 22/12/03; full list of members (7 pages) |
29 August 2003 | Total exemption full accounts made up to 31 January 2003 (14 pages) |
29 August 2003 | Total exemption full accounts made up to 31 January 2003 (14 pages) |
15 January 2003 | Return made up to 22/12/02; full list of members
|
15 January 2003 | Return made up to 22/12/02; full list of members
|
11 September 2002 | Total exemption full accounts made up to 31 January 2002 (13 pages) |
11 September 2002 | Total exemption full accounts made up to 31 January 2002 (13 pages) |
9 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
14 April 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
14 April 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
1 March 2001 | Particulars of mortgage/charge (3 pages) |
1 March 2001 | Particulars of mortgage/charge (3 pages) |
12 January 2001 | Ad 04/01/01--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
12 January 2001 | Ad 04/01/01--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | Secretary resigned (1 page) |
22 December 2000 | Incorporation (17 pages) |
22 December 2000 | Incorporation (17 pages) |