Hadleigh
Benfleet
Essex
SS7 1QB
Director Name | Simon George Duke |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2002(1 day after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22-28 Benfleet Road Hadleigh Benfleet Essex SS7 1QB |
Secretary Name | Simon George Duke |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 2002(1 day after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22-28 Benfleet Road Hadleigh Benfleet Essex SS7 1QB |
Director Name | The Antiquity Enterprise Group Llp (Corporation) |
---|---|
Status | Current |
Appointed | 18 February 2022(20 years after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 203 London Road Hadleigh Benfleet SS7 2RD |
Director Name | Ivor Kenneth Jenkins |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Wedgwood Way Ashingdon Rochford Essex SS4 3AS |
Secretary Name | Kenneth Alan Tointon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | Apartment 1 Cereals House 21 Station Road Westcliff On Sea Essex SS0 7RA |
Website | www.la-quinta.co.uk/ |
---|---|
Telephone | 01702 551125 |
Telephone region | Southend-on-Sea |
Registered Address | 22-28 Benfleet Road Hadleigh Benfleet Essex SS7 1QB |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Boyce |
Built Up Area | Southend-on-Sea |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Rupert George Duke 50.00% Ordinary |
---|---|
1 at £1 | Simon George Duke 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£53,797 |
Cash | £2,551 |
Current Liabilities | £547,977 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
15 March 2004 | Delivered on: 16 March 2004 Satisfied on: 16 November 2007 Persons entitled: Hsbc 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. Fully Satisfied |
---|---|
8 May 2002 | Delivered on: 21 May 2002 Satisfied on: 15 November 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
1 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
---|---|
12 December 2022 | Confirmation statement made on 12 December 2022 with updates (4 pages) |
13 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
18 February 2022 | Appointment of The Antiquity Enterprise Group Llp as a director on 18 February 2022 (2 pages) |
26 January 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
14 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
8 March 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
4 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
4 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
13 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
2 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 February 2016 | Secretary's details changed for Simon George Duke on 28 January 2016 (1 page) |
10 February 2016 | Director's details changed for Rupert George Duke on 28 January 2016 (2 pages) |
10 February 2016 | Director's details changed for Simon George Duke on 28 January 2016 (2 pages) |
10 February 2016 | Director's details changed for Rupert George Duke on 28 January 2016 (2 pages) |
10 February 2016 | Director's details changed for Simon George Duke on 28 January 2016 (2 pages) |
10 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Secretary's details changed for Simon George Duke on 28 January 2016 (1 page) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
3 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
4 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
15 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
30 September 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
30 September 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
17 March 2009 | Return made up to 28/01/09; full list of members (4 pages) |
17 March 2009 | Return made up to 28/01/09; full list of members (4 pages) |
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
9 April 2008 | Return made up to 28/01/08; full list of members (4 pages) |
9 April 2008 | Return made up to 28/01/08; full list of members (4 pages) |
16 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
10 April 2007 | Return made up to 28/01/07; full list of members (2 pages) |
10 April 2007 | Return made up to 28/01/07; full list of members (2 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
1 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 April 2005 | Return made up to 28/01/05; full list of members (5 pages) |
6 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2005 | Director's particulars changed (1 page) |
6 April 2005 | Return made up to 28/01/05; full list of members (5 pages) |
6 April 2005 | Director's particulars changed (1 page) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
16 March 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | Return made up to 28/01/04; full list of members (7 pages) |
27 January 2004 | Return made up to 28/01/04; full list of members (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
16 August 2003 | Director's particulars changed (1 page) |
16 August 2003 | Director's particulars changed (1 page) |
13 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
13 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
24 September 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
24 September 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
21 May 2002 | Particulars of mortgage/charge (4 pages) |
21 May 2002 | Particulars of mortgage/charge (4 pages) |
17 May 2002 | Registered office changed on 17/05/02 from: 22-28 benfleet road hadleigh benfleet essex SS7 1QL (1 page) |
17 May 2002 | Registered office changed on 17/05/02 from: 22-28 benfleet road hadleigh benfleet essex SS7 1QL (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | New secretary appointed;new director appointed (2 pages) |
19 February 2002 | New secretary appointed;new director appointed (2 pages) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | New director appointed (2 pages) |
28 January 2002 | Incorporation (19 pages) |
28 January 2002 | Incorporation (19 pages) |