Leigh-On-Sea
Essex
SS9 2RZ
Secretary Name | David Thomas Searing |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 2001(same day as company formation) |
Role | Executive |
Correspondence Address | Sutherland House London Road Leigh-On-Sea Essex SS9 2RZ |
Director Name | Mr Michael Gerald Searing |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 07 September 2020(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
Director Name | Mr Gerald William Searing |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hill View Maggots End Manuden Bishops Stortford Hertfordshire CM23 1BJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01268 523215 |
---|---|
Telephone region | Basildon |
Registered Address | 1759 London Road Leigh On Sea Essex SS9 2RZ |
---|---|
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 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £695,115 |
Cash | £29,784 |
Current Liabilities | £1,211,217 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
15 March 2016 | Delivered on: 18 March 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 1 and 5 william searing close, basbow lane, bishop's stortford, CM23 2FG. Outstanding |
---|---|
20 January 2016 | Delivered on: 21 January 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
21 June 2011 | Delivered on: 22 June 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 & 5 william searing close, basbow lane, bishops stortford, hertfordshire t/no HD440277 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
1 July 2002 | Delivered on: 3 July 2002 Persons entitled: David Thomas Searing and Gerald William Searing Classification: Second mortgage Secured details: £195,000 due or to become due from the company to the chargee. Particulars: The property k/a unit 2 twyford business centre london road bishop's stortford hertfordshire. Outstanding |
20 June 2002 | Delivered on: 28 June 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at unit 2 twyford business centre london road bishop's stortford hertfordshire. 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 |
20 June 2002 | Delivered on: 22 June 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 28-30 high street and 17 east street, ware, herts.. 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 |
8 September 2020 | Appointment of Mr Michael Gerald Searing as a director on 7 September 2020 (2 pages) |
---|---|
5 June 2020 | Confirmation statement made on 30 May 2020 with updates (4 pages) |
22 May 2020 | Cessation of Gerald William Searing as a person with significant control on 8 March 2020 (1 page) |
22 May 2020 | Termination of appointment of Gerald William Searing as a director on 8 March 2020 (1 page) |
19 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
12 June 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
6 June 2019 | Director's details changed for David Thomas Searing on 30 May 2018 (2 pages) |
6 June 2019 | Secretary's details changed for David Thomas Searing on 30 May 2018 (1 page) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
31 May 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
8 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
6 January 2017 | Total exemption full accounts made up to 31 May 2016 (8 pages) |
6 January 2017 | Total exemption full accounts made up to 31 May 2016 (8 pages) |
22 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
6 June 2016 | Satisfaction of charge 2 in full (2 pages) |
6 June 2016 | Satisfaction of charge 4 in full (2 pages) |
6 June 2016 | Satisfaction of charge 1 in full (2 pages) |
6 June 2016 | Satisfaction of charge 1 in full (2 pages) |
6 June 2016 | Satisfaction of charge 2 in full (2 pages) |
6 June 2016 | Satisfaction of charge 4 in full (2 pages) |
18 March 2016 | Registration of charge 042253370006, created on 15 March 2016 (16 pages) |
18 March 2016 | Registration of charge 042253370006, created on 15 March 2016 (16 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
21 January 2016 | Registration of charge 042253370005, created on 20 January 2016 (20 pages) |
21 January 2016 | Registration of charge 042253370005, created on 20 January 2016 (20 pages) |
3 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
10 December 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
30 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
14 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
15 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
3 June 2009 | Director and secretary's change of particulars / david searing / 16/02/2009 (1 page) |
3 June 2009 | Director's change of particulars / gerald searing / 16/02/2009 (1 page) |
3 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
3 June 2009 | Director and secretary's change of particulars / david searing / 16/02/2009 (1 page) |
3 June 2009 | Director's change of particulars / gerald searing / 16/02/2009 (1 page) |
3 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
9 June 2008 | Director's change of particulars / gerald searing / 07/01/2008 (1 page) |
9 June 2008 | Director's change of particulars / gerald searing / 07/01/2008 (1 page) |
4 June 2008 | Return made up to 30/05/08; full list of members (5 pages) |
4 June 2008 | Return made up to 30/05/08; full list of members (5 pages) |
16 April 2008 | Director's change of particulars / gerald searing / 03/01/2008 (1 page) |
16 April 2008 | Director's change of particulars / gerald searing / 03/01/2008 (1 page) |
20 February 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
22 June 2007 | Return made up to 30/05/07; full list of members (4 pages) |
22 June 2007 | Return made up to 30/05/07; full list of members (4 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
31 May 2006 | Return made up to 30/05/06; full list of members (4 pages) |
31 May 2006 | Return made up to 30/05/06; full list of members (4 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
5 July 2005 | Director's particulars changed (1 page) |
5 July 2005 | Director's particulars changed (1 page) |
25 June 2005 | Return made up to 30/05/05; full list of members (4 pages) |
25 June 2005 | Return made up to 30/05/05; full list of members (4 pages) |
16 June 2004 | Return made up to 30/05/04; full list of members (8 pages) |
16 June 2004 | Return made up to 30/05/04; full list of members (8 pages) |
19 February 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
19 February 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
12 June 2003 | Return made up to 30/05/03; full list of members (8 pages) |
12 June 2003 | Return made up to 30/05/03; full list of members (8 pages) |
5 April 2003 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
5 April 2003 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
2 December 2002 | Return made up to 30/05/02; full list of members (8 pages) |
2 December 2002 | Return made up to 30/05/02; full list of members (8 pages) |
3 July 2002 | Particulars of mortgage/charge (3 pages) |
3 July 2002 | Particulars of mortgage/charge (3 pages) |
28 June 2002 | Particulars of mortgage/charge (3 pages) |
28 June 2002 | Particulars of mortgage/charge (3 pages) |
22 June 2002 | Particulars of mortgage/charge (3 pages) |
22 June 2002 | Particulars of mortgage/charge (3 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New secretary appointed;new director appointed (2 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | New secretary appointed;new director appointed (2 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Secretary resigned (1 page) |
30 May 2001 | Incorporation (18 pages) |
30 May 2001 | Incorporation (18 pages) |