Southend On Sea
Essex
SS2 6GE
Secretary Name | Deborah Lee Suttling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Roach Valley Works 59 Purdeys Way Purdeys Industrial Estate Rochford Essex SS4 1LZ |
Director Name | Mrs Deborah Lee Suttling |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(10 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 19 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roach Valley Works 59 Purdeys Way Purdeys Industrial Estate Rochford Essex SS4 1LZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7 - 8 Britannia Business Park Comet Way Southend On Sea Essex SS2 6GE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | St Laurence |
Built Up Area | Southend-on-Sea |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Mr Jeremy Keith Suttling 50.00% Ordinary |
---|---|
50 at £1 | Mrs Deborah Lee Suttling 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £853,769 |
Cash | £74,055 |
Current Liabilities | £102,495 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
24 June 2020 | Delivered on: 25 June 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The old ship 12-14 north street rochford SS4 1AB. Outstanding |
---|---|
23 March 2017 | Delivered on: 23 March 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 32 christchurch road southend-on-sea essex SS1 1EF. Land registry number EX781889. Outstanding |
11 September 2015 | Delivered on: 29 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Littlebrook manor way dartford t/no K845607. Outstanding |
7 July 2015 | Delivered on: 13 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
19 July 2002 | Delivered on: 25 July 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The concrete batching plant, brickfields way and land to the front of purdeys industrial estate, rochford, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 July 2002 | Delivered on: 19 July 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h land k/a units 8-13 featherby way purdeys way rochford essex SS4 1LD. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
27 July 2001 | Delivered on: 3 August 2001 Persons entitled: National Westminster 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 |
1 August 2001 | Delivered on: 2 August 2001 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
15 January 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
---|---|
7 July 2020 | Confirmation statement made on 25 June 2020 with updates (5 pages) |
25 June 2020 | Registration of charge 042474120008, created on 24 June 2020 (10 pages) |
9 September 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
2 July 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
12 November 2018 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
9 July 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
25 January 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
18 September 2017 | Change of details for Mrs Deborah Lee Suttling as a person with significant control on 7 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Mr Jeremy Keith Suttling on 7 September 2017 (2 pages) |
18 September 2017 | Change of details for Mrs Deborah Lee Suttling as a person with significant control on 7 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Mrs Deborah Lee Suttling on 7 September 2017 (2 pages) |
18 September 2017 | Change of details for Mr Jeremy Keith Suttling as a person with significant control on 7 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Mrs Deborah Lee Suttling on 7 September 2017 (2 pages) |
18 September 2017 | Change of details for Mr Jeremy Keith Suttling as a person with significant control on 7 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Mr Jeremy Keith Suttling on 7 September 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Deborah Lee Suttling as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Jeremy Keith Suttling as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Deborah Lee Suttling as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Deborah Lee Suttling as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Jeremy Keith Suttling as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Jeremy Keith Suttling as a person with significant control on 29 June 2017 (2 pages) |
23 March 2017 | Registration of charge 042474120007, created on 23 March 2017 (6 pages) |
23 March 2017 | Registration of charge 042474120007, created on 23 March 2017 (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
12 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 September 2015 | Registration of charge 042474120006, created on 11 September 2015 (10 pages) |
29 September 2015 | Registration of charge 042474120006, created on 11 September 2015 (10 pages) |
13 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 July 2015 | Registration of charge 042474120005, created on 7 July 2015 (4 pages) |
13 July 2015 | Registration of charge 042474120005, created on 7 July 2015 (4 pages) |
13 July 2015 | Registration of charge 042474120005, created on 7 July 2015 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
4 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
20 November 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
28 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Director's details changed for Mr Jeremy Keith Suttling on 24 May 2013 (2 pages) |
24 May 2013 | Director's details changed for Mr Jeremy Keith Suttling on 24 May 2013 (2 pages) |
24 May 2013 | Director's details changed for Mrs Deborah Lee Suttling on 24 May 2013 (2 pages) |
24 May 2013 | Secretary's details changed for Deborah Lee Suttling on 24 May 2013 (2 pages) |
24 May 2013 | Director's details changed for Mrs Deborah Lee Suttling on 24 May 2013 (2 pages) |
24 May 2013 | Secretary's details changed for Deborah Lee Suttling on 24 May 2013 (2 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
12 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
15 December 2011 | Secretary's details changed for Deborah Lee Suttling on 15 December 2011 (2 pages) |
15 December 2011 | Appointment of Mrs Deborah Lee Suttling as a director (2 pages) |
15 December 2011 | Secretary's details changed for Deborah Lee Suttling on 15 December 2011 (2 pages) |
15 December 2011 | Director's details changed for Mr Jeremy Keith Suttling on 15 December 2011 (2 pages) |
15 December 2011 | Appointment of Mrs Deborah Lee Suttling as a director (2 pages) |
15 December 2011 | Director's details changed for Mr Jeremy Keith Suttling on 15 December 2011 (2 pages) |
16 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
30 January 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
7 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
24 November 2008 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
24 November 2008 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
16 September 2008 | Return made up to 25/06/08; full list of members (3 pages) |
16 September 2008 | Return made up to 25/06/08; full list of members (3 pages) |
15 September 2008 | Director's change of particulars / jeremy suttling / 01/08/2007 (1 page) |
15 September 2008 | Director's change of particulars / jeremy suttling / 01/08/2007 (1 page) |
24 April 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
24 April 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
14 April 2008 | Director's change of particulars / jeremy suttling / 14/04/2008 (1 page) |
14 April 2008 | Secretary's change of particulars / deborah suttling / 14/04/2008 (1 page) |
14 April 2008 | Director's change of particulars / jeremy suttling / 14/04/2008 (1 page) |
14 April 2008 | Secretary's change of particulars / deborah suttling / 14/04/2008 (1 page) |
16 October 2007 | Secretary's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Secretary's particulars changed (1 page) |
3 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
7 February 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
7 February 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
31 July 2006 | Return made up to 01/07/06; full list of members (5 pages) |
31 July 2006 | Return made up to 01/07/06; full list of members (5 pages) |
6 February 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
6 February 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
20 September 2005 | Return made up to 06/07/05; full list of members (6 pages) |
20 September 2005 | Return made up to 06/07/05; full list of members (6 pages) |
4 November 2004 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
4 November 2004 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
6 July 2004 | Return made up to 06/07/04; full list of members (6 pages) |
6 July 2004 | Return made up to 06/07/04; full list of members (6 pages) |
25 January 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
25 January 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
7 July 2003 | Return made up to 06/07/03; full list of members (6 pages) |
7 July 2003 | Return made up to 06/07/03; full list of members (6 pages) |
26 March 2003 | Ad 31/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 March 2003 | Ad 31/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 March 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
19 March 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
7 August 2002 | Return made up to 06/07/02; full list of members (6 pages) |
7 August 2002 | Return made up to 06/07/02; full list of members (6 pages) |
25 July 2002 | Particulars of mortgage/charge (4 pages) |
25 July 2002 | Particulars of mortgage/charge (4 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
3 August 2001 | Particulars of mortgage/charge (3 pages) |
3 August 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Secretary resigned (1 page) |
6 July 2001 | Incorporation (13 pages) |
6 July 2001 | Incorporation (13 pages) |