Eastwood
Leigh-On-Sea
Essex
SS9 5PS
Secretary Name | Valerie Jean Prior |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Correspondence Address | 25 Links Avenue Romford RM2 6NB |
Director Name | James Robert Prior |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 January 2007) |
Role | Engineer |
Correspondence Address | 361 Rayleigh Road Eastwood Leigh-On-Sea Essex SS9 5PS |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2001(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2001(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 361 Rayleigh Road, Eastwood Leigh-On-Sea Essex SS9 5PS |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Eastwood Park |
Built Up Area | Southend-on-Sea |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Marc Andrew Prior 33.33% Ordinary |
---|---|
1 at £1 | Mrs Valerie Jean Prior 33.33% Ordinary |
1 at £1 | Peter Ian Prior 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74,034 |
Current Liabilities | £177,966 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
19 October 2001 | Delivered on: 7 November 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from buildsafe limited and/or the company to the chargee on any account whatsoever. Particulars: 366 brentwood road romford 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 |
---|---|
19 October 2001 | Delivered on: 7 November 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from buildsafe limited and/or the company to the chargee on any account whatsoever. Particulars: 368 brentwood road romford 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 |
27 October 2023 | Micro company accounts made up to 28 February 2023 (5 pages) |
---|---|
10 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
24 November 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
24 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
29 November 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
9 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
11 December 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
14 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
1 March 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
9 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
14 February 2017 | Confirmation statement made on 9 February 2017 with updates (7 pages) |
14 February 2017 | Confirmation statement made on 9 February 2017 with updates (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
10 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
26 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
13 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
13 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
7 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
5 December 2013 | Director's details changed for Mr Peter Ian Prior on 14 November 2013 (2 pages) |
5 December 2013 | Secretary's details changed for Valerie Jean Prior on 4 November 2013 (2 pages) |
5 December 2013 | Director's details changed for Mr Peter Ian Prior on 14 November 2013 (2 pages) |
5 December 2013 | Secretary's details changed for Valerie Jean Prior on 4 November 2013 (2 pages) |
5 December 2013 | Secretary's details changed for Valerie Jean Prior on 4 November 2013 (2 pages) |
9 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
9 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
25 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
24 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
17 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
17 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for James Robert Prior on 5 February 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Valerie Jean Prior on 5 February 2010 (1 page) |
16 February 2010 | Director's details changed for James Robert Prior on 5 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Peter Ian Prior on 5 February 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Valerie Jean Prior on 5 February 2010 (1 page) |
16 February 2010 | Director's details changed for Mr Peter Ian Prior on 5 February 2010 (2 pages) |
16 February 2010 | Director's details changed for James Robert Prior on 5 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Peter Ian Prior on 5 February 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Valerie Jean Prior on 5 February 2010 (1 page) |
9 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
9 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
25 March 2009 | Return made up to 09/02/09; full list of members (4 pages) |
25 March 2009 | Return made up to 09/02/09; full list of members (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
26 November 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
26 November 2008 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
26 November 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
26 November 2008 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
18 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
18 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
21 February 2007 | Return made up to 09/02/07; full list of members (3 pages) |
21 February 2007 | Return made up to 09/02/07; full list of members (3 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
16 February 2006 | Return made up to 09/02/06; full list of members (3 pages) |
16 February 2006 | Return made up to 09/02/06; full list of members (3 pages) |
10 February 2006 | Registered office changed on 10/02/06 from: 365 rayleigh road leigh on sea essex SS9 5PS (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: 365 rayleigh road leigh on sea essex SS9 5PS (1 page) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
1 March 2005 | Total exemption full accounts made up to 28 February 2004 (5 pages) |
1 March 2005 | Total exemption full accounts made up to 28 February 2004 (5 pages) |
22 February 2005 | Return made up to 09/02/05; full list of members
|
22 February 2005 | Return made up to 09/02/05; full list of members
|
22 December 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
22 December 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
4 March 2004 | Return made up to 09/02/04; full list of members (7 pages) |
4 March 2004 | Return made up to 09/02/04; full list of members (7 pages) |
2 December 2003 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
2 December 2003 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
19 March 2003 | Return made up to 09/02/03; full list of members (7 pages) |
19 March 2003 | Return made up to 09/02/03; full list of members (7 pages) |
14 March 2002 | Return made up to 09/02/02; full list of members (6 pages) |
14 March 2002 | Return made up to 09/02/02; full list of members (6 pages) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New secretary appointed (2 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Registered office changed on 28/02/01 from: regent house 316 beulah hill london SE19 3HF (1 page) |
28 February 2001 | Memorandum and Articles of Association (10 pages) |
28 February 2001 | Resolutions
|
28 February 2001 | Resolutions
|
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Registered office changed on 28/02/01 from: regent house 316 beulah hill london SE19 3HF (1 page) |
28 February 2001 | Memorandum and Articles of Association (10 pages) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | Secretary resigned (1 page) |
9 February 2001 | Incorporation (16 pages) |
9 February 2001 | Incorporation (16 pages) |