Thorpe Bay
Essex
SS1 3SE
Secretary Name | Mrs Caroline Heather Gunn |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 December 2000(same day as company formation) |
Role | Housewife |
Correspondence Address | 226 Thorpe Hall Avenue Thorpe Bay Essex SS1 3SE |
Director Name | Mr Antony Barry Bertram Canning |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorpe Lodge 34 Thorpe Esplanade Thorpe Bay Essex SS1 3BA |
Director Name | Mr John Wilfred Ernest Kerslake |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Crescent Drive Shenfield Brentwood Essex CM15 8DS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | groundwise.com |
---|---|
Email address | [email protected] |
Telephone | 01702 615566 |
Telephone region | Southend-on-Sea |
Registered Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island Central |
Built Up Area | Canvey Island |
Address Matches | Over 500 other UK companies use this postal address |
30.6k at £1 | Mr David Robert Gunn 68.06% Ordinary |
---|---|
14.4k at £1 | Caroline Heather Gunn 31.94% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,221 |
Cash | £2,181 |
Current Liabilities | £213,060 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 3 weeks from now) |
29 November 2016 | Delivered on: 15 December 2016 Persons entitled: Close Brothers Limited (The "Security Trustee") Classification: A registered charge Outstanding |
---|---|
2 November 2009 | Delivered on: 4 November 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
14 June 2005 | Delivered on: 1 July 2005 Persons entitled: Gradedial Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposited sum being £1,050.00 and interest thereon. Outstanding |
25 February 2021 | Registered office address changed from Suite 8 Chichester House 45 Chichester Road Southend on Sea Essex SS1 2JU to Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 25 February 2021 (1 page) |
---|---|
7 January 2021 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
30 July 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
9 January 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
17 May 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
7 January 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
10 July 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
4 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
15 June 2017 | Satisfaction of charge 2 in full (1 page) |
15 June 2017 | Satisfaction of charge 2 in full (1 page) |
29 December 2016 | Confirmation statement made on 27 December 2016 with updates (6 pages) |
29 December 2016 | Confirmation statement made on 27 December 2016 with updates (6 pages) |
15 December 2016 | Registration of charge 041307950003, created on 29 November 2016 (39 pages) |
15 December 2016 | Registration of charge 041307950003, created on 29 November 2016 (39 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 December 2015 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 January 2015 | Termination of appointment of John Wilfred Ernest Kerslake as a director on 22 December 2014 (1 page) |
2 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Termination of appointment of John Wilfred Ernest Kerslake as a director on 22 December 2014 (1 page) |
2 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 February 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 February 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 February 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (6 pages) |
24 February 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 March 2010 | Director's details changed for Mr John Wilfred Ernest Kerslake on 10 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr David Robert Gunn on 10 February 2010 (2 pages) |
11 March 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (6 pages) |
11 March 2010 | Director's details changed for Mr John Wilfred Ernest Kerslake on 10 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (6 pages) |
11 March 2010 | Director's details changed for Mr David Robert Gunn on 10 February 2010 (2 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 June 2009 | Appointment terminated director antony canning (1 page) |
11 June 2009 | Appointment terminated director antony canning (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from unit 8 chichester road 45 chichester road southend on sea essex SS1 2JU (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from unit 8 chichester road 45 chichester road southend on sea essex SS1 2JU (1 page) |
26 February 2009 | Return made up to 27/12/08; full list of members (5 pages) |
26 February 2009 | Return made up to 27/12/08; full list of members (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 April 2008 | Gbp ic 49999/44999\09/04/08\gbp sr 5000@1=5000\ (1 page) |
30 April 2008 | Gbp ic 49999/44999\09/04/08\gbp sr 5000@1=5000\ (1 page) |
1 April 2008 | Resolutions
|
1 April 2008 | Resolutions
|
14 February 2008 | Return made up to 27/12/07; full list of members (3 pages) |
14 February 2008 | Return made up to 27/12/07; full list of members (3 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 February 2007 | Return made up to 27/12/06; full list of members (8 pages) |
15 February 2007 | Return made up to 27/12/06; full list of members (8 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 January 2006 | Return made up to 27/12/05; full list of members
|
12 January 2006 | Return made up to 27/12/05; full list of members
|
14 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
14 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
27 June 2005 | Registered office changed on 27/06/05 from: unit 7 chichester house 45 chichester road southend on sea SS1 2JU (1 page) |
27 June 2005 | Registered office changed on 27/06/05 from: unit 7 chichester house 45 chichester road southend on sea SS1 2JU (1 page) |
25 January 2005 | Return made up to 27/12/04; full list of members (8 pages) |
25 January 2005 | Return made up to 27/12/04; full list of members (8 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
18 December 2003 | Return made up to 27/12/03; full list of members
|
18 December 2003 | Return made up to 27/12/03; full list of members
|
3 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
8 September 2003 | Registered office changed on 08/09/03 from: 4 old park lane london W1Y 3LJ (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: 4 old park lane london W1Y 3LJ (1 page) |
9 January 2003 | Return made up to 27/12/02; full list of members (8 pages) |
9 January 2003 | Return made up to 27/12/02; full list of members (8 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
26 February 2002 | Return made up to 27/12/01; full list of members
|
26 February 2002 | Return made up to 27/12/01; full list of members
|
7 September 2001 | Ad 03/05/01--------- £ si 49998@1=49998 £ ic 1/49999 (4 pages) |
7 September 2001 | Ad 03/05/01--------- £ si 49998@1=49998 £ ic 1/49999 (4 pages) |
5 September 2001 | Nc inc already adjusted 23/03/01 (1 page) |
5 September 2001 | Resolutions
|
5 September 2001 | Nc inc already adjusted 23/03/01 (1 page) |
5 September 2001 | Resolutions
|
27 February 2001 | New director appointed (3 pages) |
27 February 2001 | New director appointed (3 pages) |
27 February 2001 | New director appointed (3 pages) |
27 February 2001 | New director appointed (3 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New secretary appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New secretary appointed (2 pages) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
27 December 2000 | Incorporation (13 pages) |
27 December 2000 | Incorporation (13 pages) |