Clacton-On-Sea
CO15 1SD
Secretary Name | Gary Chisnall |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 January 2007(4 years, 12 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Builder |
Correspondence Address | 64 Elm Road Little Clacton Clacton Essex CO16 9LR |
Director Name | Mr Gary Chisnall |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2012(10 years after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elm View 64 Elm Road Little Clacton Clacton-On-Sea Essex CO16 9LR |
Director Name | Mr Gary Chisnall |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elm View 64 Elm Road Little Clacton Essex CO16 9LR |
Secretary Name | Shane Bull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Hadleigh Road Frinton On Sea Essex CO13 9HW |
Secretary Name | Zoe Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 January 2007) |
Role | Company Director |
Correspondence Address | 14 Cambridge Road Frinton On Sea Essex CO13 9HN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Hurlingham Chambers 61 Station Road Clacton-On-Sea CO15 1SD |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Pier |
Built Up Area | Clacton-on-Sea |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Gary Brian Chisnall 50.00% Ordinary |
---|---|
50 at £1 | Shane Bull 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £243,402 |
Cash | £29,853 |
Current Liabilities | £787,080 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
29 September 2015 | Delivered on: 7 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H property k/a 63-65 connaught avenue frinton on sea essex t/no EX541102. Outstanding |
---|---|
13 July 2015 | Delivered on: 17 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
29 June 2007 | Delivered on: 14 July 2007 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: Flat 2 victoria lodge victoria road clacton on sea essex t/no EX659973. 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 |
19 June 2007 | Delivered on: 6 July 2007 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: Flat 5 21 victoria lodge victoria road clacton on sea 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 |
6 June 2007 | Delivered on: 15 June 2007 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: Flat 1 21 victoria lodge victoria road clacton on sea 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 |
29 May 2007 | Delivered on: 2 June 2007 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: Flat 3 victoria lodge victoria road clacton on sea. 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 |
10 May 2004 | Delivered on: 13 May 2004 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: 17 and 17A north road great clacton essex CO15 4DA; t/no ex 598704. 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 |
1 September 2003 | Delivered on: 4 September 2003 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: 26 beach rd,clacton on sea,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 |
28 February 2020 | Delivered on: 2 March 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 1-3 station mews, 2 skelmersdale road, clacton-on-sea, essex, CO15 6BP, being all of the land and buildings in title EX809018, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
25 September 2018 | Delivered on: 2 October 2018 Persons entitled: Arthur Robin Winwood Tomkins Classification: A registered charge Particulars: 2 skelmersdale road, clacton on sea, essex CO15 6BP registered at the land registry under title number EX809018. Outstanding |
9 May 2017 | Delivered on: 23 May 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Flat 4 victoria lodge clacton-on-sea essex. Outstanding |
9 May 2017 | Delivered on: 11 May 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Flat 6 victoria lodge clacton-on-sea essex. Outstanding |
21 July 2016 | Delivered on: 26 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 64A craigfield avenue clacton on sea essex. Outstanding |
21 July 2016 | Delivered on: 26 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 66 craigford avenue claction on sea essex. Outstanding |
28 February 2002 | Delivered on: 1 March 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: Units 21-28 inc. Empire court 169 old road clacton-on-sea 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 |
24 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
---|---|
14 July 2020 | Satisfaction of charge 043644770014 in full (4 pages) |
2 March 2020 | Registration of charge 043644770015, created on 28 February 2020 (6 pages) |
30 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
1 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
2 October 2018 | Registration of charge 043644770014, created on 25 September 2018 (8 pages) |
7 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
23 May 2017 | Registration of charge 043644770013, created on 9 May 2017 (8 pages) |
23 May 2017 | Registration of charge 043644770013, created on 9 May 2017 (8 pages) |
11 May 2017 | Registration of charge 043644770012, created on 9 May 2017 (8 pages) |
11 May 2017 | Registration of charge 043644770012, created on 9 May 2017 (8 pages) |
15 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 July 2016 | Registration of charge 043644770011, created on 21 July 2016 (8 pages) |
26 July 2016 | Registration of charge 043644770010, created on 21 July 2016 (8 pages) |
26 July 2016 | Registration of charge 043644770011, created on 21 July 2016 (8 pages) |
26 July 2016 | Registration of charge 043644770010, created on 21 July 2016 (8 pages) |
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
7 October 2015 | Registration of charge 043644770009, created on 29 September 2015 (9 pages) |
7 October 2015 | Registration of charge 043644770009, created on 29 September 2015 (9 pages) |
17 July 2015 | Registration of charge 043644770008, created on 13 July 2015 (5 pages) |
17 July 2015 | Registration of charge 043644770008, created on 13 July 2015 (5 pages) |
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
19 August 2013 | Appointment of Mr Gary Chisnall as a director (2 pages) |
19 August 2013 | Appointment of Mr Gary Chisnall as a director (2 pages) |
26 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
27 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
23 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 March 2010 | Director's details changed for Shane Bull on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Shane Bull on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Shane Bull on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
26 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
26 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
29 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
29 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
28 February 2008 | Director's change of particulars / shane bull / 28/01/2008 (1 page) |
28 February 2008 | Secretary's change of particulars / gary cuisnall / 28/02/2008 (1 page) |
28 February 2008 | Secretary's change of particulars / gary cuisnall / 28/02/2008 (1 page) |
28 February 2008 | Director's change of particulars / shane bull / 28/01/2008 (1 page) |
8 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
17 August 2007 | Registered office changed on 17/08/07 from: 8-10 high street maldon essex CM9 5PJ (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: 8-10 high street maldon essex CM9 5PJ (1 page) |
14 July 2007 | Particulars of mortgage/charge (3 pages) |
14 July 2007 | Particulars of mortgage/charge (3 pages) |
6 July 2007 | Particulars of mortgage/charge (3 pages) |
6 July 2007 | Particulars of mortgage/charge (3 pages) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | New secretary appointed (2 pages) |
21 June 2007 | New secretary appointed (2 pages) |
15 June 2007 | Particulars of mortgage/charge (3 pages) |
15 June 2007 | Particulars of mortgage/charge (3 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
11 March 2007 | Return made up to 31/01/07; full list of members
|
11 March 2007 | Return made up to 31/01/07; full list of members
|
23 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
7 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
7 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
15 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
15 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
13 May 2004 | Particulars of mortgage/charge (3 pages) |
13 May 2004 | Particulars of mortgage/charge (3 pages) |
26 February 2004 | Return made up to 31/01/04; full list of members
|
26 February 2004 | Return made up to 31/01/04; full list of members
|
13 January 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
4 September 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2003 | Particulars of mortgage/charge (3 pages) |
18 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
18 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
10 August 2002 | New secretary appointed (2 pages) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | New secretary appointed (2 pages) |
29 July 2002 | Registered office changed on 29/07/02 from: rochester house, 275 baddow road chelmsford essex CM2 7QA (1 page) |
29 July 2002 | Registered office changed on 29/07/02 from: rochester house, 275 baddow road chelmsford essex CM2 7QA (1 page) |
29 June 2002 | Director resigned (1 page) |
29 June 2002 | Director resigned (1 page) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Ad 04/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Ad 04/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 February 2002 | New secretary appointed;new director appointed (2 pages) |
12 February 2002 | New secretary appointed;new director appointed (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
31 January 2002 | Incorporation (16 pages) |
31 January 2002 | Incorporation (16 pages) |