Burntmills Road, North Benfleet
Wickford
Essex
SS12 9JX
Secretary Name | Mr Colin Anthony Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 22 years (resigned 24 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Surbiton Road Southend On Sea Essex SS2 4NS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(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 |
1 at £1 | Maureen Stewart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £572,363 |
Cash | £12,410 |
Current Liabilities | £478,932 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 29 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 15 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
24 December 2010 | Delivered on: 5 January 2011 Persons entitled: Barclays 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: F/H property k/a 50 shaftesbury avenue southend-on-sea t/no EX273591. Outstanding |
---|---|
8 April 2005 | Delivered on: 14 April 2005 Persons entitled: Barclays 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: 28 holland road, westcliff-on-sea, essex. Outstanding |
2 June 2003 | Delivered on: 14 June 2003 Persons entitled: Barclays 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: Freehold property known as ashingdon hall ashingdon road rochford essex. Outstanding |
2 June 2003 | Delivered on: 14 June 2003 Persons entitled: Barclays 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: Freehold property known as 19 ailsa road westcliff on sea essex. Outstanding |
21 May 2003 | Delivered on: 30 May 2003 Persons entitled: Barclays 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 |
21 November 2018 | Delivered on: 22 November 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 158 southchurch boulevard southend on sea t/no:EX160335. Outstanding |
26 October 2018 | Delivered on: 27 October 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 19 ailsa road westcliff on sea essex t/no: EX237807. For more details please refer to the instrument. Outstanding |
26 October 2018 | Delivered on: 27 October 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 50 & 52 shaftesbury avenue southend on sea essex t/nos: EX122522 and EX273591. Outstanding |
26 October 2018 | Delivered on: 27 October 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Ashingdon hall nursing home ashingdon road rochford essex t/no:EX709333. For more details please refer to the instrument. Outstanding |
19 September 2018 | Delivered on: 26 September 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
24 December 2010 | Delivered on: 5 January 2011 Persons entitled: Barclays 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: F/H property k/a tiffaynes farm burnt mills road benfleet t/no EX223184. Outstanding |
24 December 2010 | Delivered on: 5 January 2011 Persons entitled: Barclays 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: F/H property k/a 52 shaftesbury avenue southend-on-sea t/no EX122552. Outstanding |
2 October 2008 | Delivered on: 4 October 2008 Satisfied on: 18 September 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
2 October 2008 | Delivered on: 4 October 2008 Satisfied on: 18 September 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 19 ailsa road southend on sea westcliff on sea essex t/no EX237807; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
2 October 2008 | Delivered on: 4 October 2008 Satisfied on: 18 September 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H ashingdon hall nursing home ashingdon road rochford essex t/no EX709333; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
17 April 2003 | Delivered on: 23 April 2003 Satisfied on: 30 July 2003 Persons entitled: Essex Property Finance Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 19 ailsa road westcliff on sea essex SS0 9BJ. Fully Satisfied |
26 October 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
---|---|
25 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
20 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
22 July 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
16 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
28 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
17 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
30 August 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
16 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
17 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
22 April 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
15 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
23 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
29 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
17 May 2007 | Return made up to 15/04/07; full list of members (6 pages) |
23 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
26 April 2006 | Return made up to 15/04/06; full list of members (6 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
16 August 2005 | Return made up to 15/04/05; full list of members (6 pages) |
14 April 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
29 June 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
14 June 2004 | Return made up to 15/04/04; change of members (6 pages) |
30 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2003 | Particulars of mortgage/charge (3 pages) |
14 June 2003 | Particulars of mortgage/charge (3 pages) |
30 May 2003 | Particulars of mortgage/charge (4 pages) |
30 April 2003 | Return made up to 15/04/03; full list of members (6 pages) |
23 April 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Secretary's particulars changed (1 page) |
24 July 2002 | Director's particulars changed (1 page) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
23 May 2002 | Company name changed pointpearl LIMITED\certificate issued on 23/05/02 (2 pages) |
20 May 2002 | Registered office changed on 20/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Secretary resigned (1 page) |
15 April 2002 | Incorporation (17 pages) |