105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Secretary Name | Anthony William Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Charter House 105 Leigh Road Leigh On Sea Essex SS9 1JL |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Charter House 105 Leigh Road Leigh On Sea Essex SS9 1JL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
300 at £1 | Darren Anthony Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,630 |
Cash | £2,395 |
Current Liabilities | £4,107 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
30 January 2003 | Delivered on: 12 February 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property land adjoining 31 canewdon view road, canewdon, essex t/n EX525085. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
6 February 2002 | Delivered on: 12 February 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
18 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
29 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 February 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 February 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Director's details changed for Darren Anthony Wilson on 24 January 2013 (2 pages) |
28 March 2013 | Director's details changed for Darren Anthony Wilson on 24 January 2013 (2 pages) |
28 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 March 2011 | Secretary's details changed for Anthony William Wilson on 3 February 2011 (1 page) |
3 March 2011 | Secretary's details changed for Anthony William Wilson on 3 February 2011 (1 page) |
3 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Secretary's details changed for Anthony William Wilson on 3 February 2011 (1 page) |
9 March 2010 | Director's details changed for Darren Anthony Wilson on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Darren Anthony Wilson on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Darren Anthony Wilson on 1 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
12 February 2008 | Return made up to 15/01/08; no change of members (6 pages) |
12 February 2008 | Return made up to 15/01/08; no change of members (6 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
19 April 2007 | Return made up to 15/01/07; full list of members (6 pages) |
19 April 2007 | Return made up to 15/01/07; full list of members (6 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2006 | Return made up to 15/01/06; full list of members (6 pages) |
1 February 2006 | Return made up to 15/01/06; full list of members (6 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
3 February 2005 | Return made up to 15/01/05; full list of members
|
3 February 2005 | Return made up to 15/01/05; full list of members
|
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
17 December 2004 | Director's particulars changed (1 page) |
17 December 2004 | Director's particulars changed (1 page) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
16 November 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
16 November 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
21 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
21 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
9 March 2003 | Return made up to 15/01/03; full list of members (6 pages) |
9 March 2003 | Return made up to 15/01/03; full list of members (6 pages) |
12 February 2003 | Particulars of mortgage/charge (5 pages) |
12 February 2003 | Particulars of mortgage/charge (5 pages) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | Ad 15/01/02-31/01/02 £ si 298@1=298 £ ic 2/300 (2 pages) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | Ad 15/01/02-31/01/02 £ si 298@1=298 £ ic 2/300 (2 pages) |
8 May 2002 | New director appointed (2 pages) |
12 February 2002 | Particulars of mortgage/charge (7 pages) |
12 February 2002 | Particulars of mortgage/charge (7 pages) |
24 January 2002 | Secretary resigned (1 page) |
24 January 2002 | Registered office changed on 24/01/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Registered office changed on 24/01/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Secretary resigned (1 page) |
15 January 2002 | Incorporation (15 pages) |
15 January 2002 | Incorporation (15 pages) |