Southend On Sea
Essex
SS1 2UW
Director Name | Stephen John Seaby |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2002(same day as company formation) |
Role | Plant Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Southchurch Avenue Southend On Sea Essex SS1 2RR |
Secretary Name | Russell John Harper |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 2002(same day as company formation) |
Role | Plant Director |
Country of Residence | United Kingdom |
Correspondence Address | 159 Ambleside Drive Southend On Sea Essex SS1 2UW |
Director Name | Mrs Joanne Marie Harper |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2018(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House 50 Alexandra Street Southend On Sea Essex SS1 1BN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | kursaalplanthire.co.uk |
---|---|
Telephone | 01702 466353 |
Telephone region | Southend-on-Sea |
Registered Address | Victoria House 50 Alexandra Street Southend On Sea Essex SS1 1BN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Stephen John Seaby 50.00% Ordinary |
---|---|
30 at £1 | Russell John Harper 30.00% Ordinary |
20 at £1 | Joanne Marie Cleave 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,685 |
Cash | £13,643 |
Current Liabilities | £53,779 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months, 1 week from now) |
18 August 2022 | Delivered on: 23 August 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
28 September 2017 | Delivered on: 18 October 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as 82 and 82A southchurch avenue, southend on sea, esseex SS1 2RR registered at hm land registry under title number EX381805. Outstanding |
4 August 2017 | Delivered on: 9 August 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 October 2002 | Delivered on: 30 October 2002 Satisfied on: 1 November 2013 Persons entitled: Ian Ferguson Stobart Classification: Rent deposit deed Secured details: The sum of £2,125 together with interest due or to become due from the company to the chargee. Particulars: 4A grainger road southend on sea essex. Fully Satisfied |
16 October 2023 | Confirmation statement made on 15 October 2023 with updates (4 pages) |
---|---|
10 March 2023 | Notification of Joanne Marie Harper as a person with significant control on 2 March 2023 (2 pages) |
10 March 2023 | Cessation of Stephen John Seaby as a person with significant control on 2 March 2023 (1 page) |
10 March 2023 | Termination of appointment of Stephen John Seaby as a director on 2 March 2023 (1 page) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
17 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
23 August 2022 | Registration of charge 043822350004, created on 18 August 2022 (82 pages) |
18 February 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
15 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
12 March 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
15 October 2020 | Confirmation statement made on 15 October 2020 with updates (4 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
11 November 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
4 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
10 August 2018 | Appointment of Mrs Joanne Marie Harper as a director on 10 August 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
18 October 2017 | Registration of charge 043822350003, created on 28 September 2017 (10 pages) |
18 October 2017 | Registration of charge 043822350003, created on 28 September 2017 (10 pages) |
24 August 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
24 August 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
9 August 2017 | Registration of charge 043822350002, created on 4 August 2017 (18 pages) |
9 August 2017 | Registration of charge 043822350002, created on 4 August 2017 (18 pages) |
2 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
3 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
24 August 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
11 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
9 October 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
7 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
1 November 2013 | Satisfaction of charge 1 in full (1 page) |
1 November 2013 | Satisfaction of charge 1 in full (1 page) |
23 July 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
12 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
19 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
8 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
26 February 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Stephen John Seaby on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Russell John Harper on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Stephen John Seaby on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Stephen John Seaby on 1 October 2009 (2 pages) |
26 February 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Russell John Harper on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Russell John Harper on 1 October 2009 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
2 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
28 February 2008 | Return made up to 26/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 26/02/08; full list of members (4 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
26 March 2007 | Return made up to 26/02/07; full list of members (3 pages) |
26 March 2007 | Return made up to 26/02/07; full list of members (3 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
30 March 2006 | Return made up to 26/02/06; full list of members (8 pages) |
30 March 2006 | Return made up to 26/02/06; full list of members (8 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
10 March 2005 | Return made up to 26/02/05; full list of members
|
10 March 2005 | Return made up to 26/02/05; full list of members
|
23 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 March 2004 | Return made up to 26/02/04; full list of members (8 pages) |
18 March 2004 | Return made up to 26/02/04; full list of members (8 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
23 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
23 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
7 March 2003 | Ad 26/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 March 2003 | Ad 26/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 October 2002 | Particulars of mortgage/charge (3 pages) |
30 October 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Accounting reference date extended from 28/02/03 to 31/05/03 (1 page) |
19 March 2002 | Accounting reference date extended from 28/02/03 to 31/05/03 (1 page) |
7 March 2002 | Secretary resigned (2 pages) |
7 March 2002 | New secretary appointed;new director appointed (2 pages) |
7 March 2002 | Registered office changed on 07/03/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | Director resigned (2 pages) |
7 March 2002 | Registered office changed on 07/03/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
7 March 2002 | Secretary resigned (2 pages) |
7 March 2002 | New secretary appointed;new director appointed (2 pages) |
7 March 2002 | Director resigned (2 pages) |
7 March 2002 | New director appointed (2 pages) |
26 February 2002 | Incorporation (10 pages) |
26 February 2002 | Incorporation (10 pages) |