Clacton-On-Sea
Essex
CO15 1SG
Director Name | Mr John Brand |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2002(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 92 Station Road Clacton-On-Sea Essex CO15 1SG |
Secretary Name | Mrs Janice Brand |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 2002(same day as company formation) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Station Road Clacton-On-Sea Essex CO15 1SG |
Director Name | Mr Nicholas Terence Brand |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2018(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 92 Station Road Clacton-On-Sea Essex CO15 1SG |
Director Name | Mr Thomas Charles Brand |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2021(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 92 Station Road Clacton-On-Sea Essex CO15 1SG |
Director Name | Mr Nicholas Terence Brand |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(10 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 12 August 2013) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 92 Station Road Clacton-On-Sea Essex CO15 1SG |
Director Name | Mr Thomas Charles Brand |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(10 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 12 August 2013) |
Role | Contract Manager |
Country of Residence | England |
Correspondence Address | 92 Station Road Clacton-On-Sea Essex CO15 1SG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 92 Station Road Clacton-On-Sea Essex CO15 1SG |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Pier |
Built Up Area | Clacton-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
51 at £1 | John Brand 51.00% Ordinary |
---|---|
49 at £1 | Janice Brand 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,090 |
Cash | £5,164 |
Current Liabilities | £214,870 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
2 January 2013 | Delivered on: 5 January 2013 Persons entitled: John Francis William Brand and Janice Carol Brand Classification: Legal charge Secured details: £120,000.00 due or to become due. Particulars: Land adjoining 19 st mary's road frinton on sea essex. Outstanding |
---|---|
21 January 2011 | Delivered on: 28 January 2011 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 65 frinton road kirby cross frinton on sea essex t/no EX805915 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
8 March 2007 | Delivered on: 10 March 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The brambles westbury road great holland frinton on sea essex,. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
12 October 2006 | Delivered on: 14 October 2006 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: Honeysuckle cottage, hamilton road, great holland, frinton 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 |
25 November 2005 | Delivered on: 26 November 2005 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: The property k/a the brambles, westbury road, great holland, frinton on sea, essex t/no EX705129. 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 |
31 March 2005 | Delivered on: 12 April 2005 Satisfied on: 3 March 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: F/H property k/a 10 standley road walton on the naze essex t/n EX308510. 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. Fully Satisfied |
1 November 2004 | Delivered on: 10 November 2004 Satisfied on: 3 March 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: 79 kirby road, walton on the naze, 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. Fully Satisfied |
8 August 2003 | Delivered on: 20 August 2003 Satisfied on: 3 March 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: The property k/a 83 walton road frinton-on-sea essex t/n EX32413. 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. Fully Satisfied |
18 February 2003 | Delivered on: 5 March 2003 Satisfied on: 3 March 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: 32 quendon way frinton 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. Fully Satisfied |
11 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
7 May 2020 | Confirmation statement made on 29 April 2020 with updates (4 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
10 May 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
9 October 2018 | Appointment of Mr Nicholas Terence Brand as a director on 25 September 2018 (2 pages) |
9 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
25 April 2018 | Change of details for Mr John Brand as a person with significant control on 25 April 2018 (2 pages) |
25 April 2018 | Change of details for Mrs Janice Brand as a person with significant control on 25 April 2018 (2 pages) |
25 April 2018 | Director's details changed for Mrs Janice Brand on 25 April 2018 (2 pages) |
25 April 2018 | Director's details changed for Mr John Brand on 25 April 2018 (2 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
12 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
5 May 2017 | Director's details changed for Mrs Janice Brand on 5 May 2017 (2 pages) |
5 May 2017 | Director's details changed for Mrs Janice Brand on 5 May 2017 (2 pages) |
5 May 2017 | Director's details changed for John Brand on 5 May 2017 (2 pages) |
5 May 2017 | Director's details changed for John Brand on 5 May 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Secretary's details changed for Mrs Janice Brand on 3 May 2016 (1 page) |
3 June 2016 | Secretary's details changed for Mrs Janice Brand on 3 May 2016 (1 page) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 August 2013 | Termination of appointment of Thomas Brand as a director (1 page) |
13 August 2013 | Termination of appointment of Nicholas Brand as a director (1 page) |
13 August 2013 | Termination of appointment of Thomas Brand as a director (1 page) |
13 August 2013 | Termination of appointment of Nicholas Brand as a director (1 page) |
14 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Appointment of Mr Nicholas Terence Brand as a director (2 pages) |
16 April 2013 | Appointment of Mr Thomas Charles Brand as a director (2 pages) |
16 April 2013 | Appointment of Mr Nicholas Terence Brand as a director (2 pages) |
16 April 2013 | Appointment of Mr Nicholas Terence Brand as a director (2 pages) |
16 April 2013 | Appointment of Mr Thomas Charles Brand as a director (2 pages) |
16 April 2013 | Appointment of Mr Nicholas Terence Brand as a director (2 pages) |
5 January 2013 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
5 January 2013 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
28 January 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 November 2010 | Director's details changed for John Brand on 25 November 2010 (2 pages) |
25 November 2010 | Director's details changed for John Brand on 25 November 2010 (2 pages) |
25 November 2010 | Director's details changed for Mrs Janice Brand on 25 November 2010 (2 pages) |
25 November 2010 | Secretary's details changed for Janice Brand on 25 November 2010 (2 pages) |
25 November 2010 | Director's details changed for Mrs Janice Brand on 25 November 2010 (2 pages) |
25 November 2010 | Secretary's details changed for Janice Brand on 25 November 2010 (2 pages) |
23 July 2010 | Director's details changed for Janice Brand on 3 May 2010 (2 pages) |
23 July 2010 | Director's details changed for John Brand on 3 May 2010 (2 pages) |
23 July 2010 | Director's details changed for Janice Brand on 3 May 2010 (2 pages) |
23 July 2010 | Director's details changed for John Brand on 3 May 2010 (2 pages) |
23 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for Janice Brand on 3 May 2010 (2 pages) |
23 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for John Brand on 3 May 2010 (2 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 July 2009 | Director and secretary's change of particulars / janice brand / 17/07/2009 (1 page) |
17 July 2009 | Director and secretary's change of particulars / janice brand / 17/07/2009 (1 page) |
17 July 2009 | Director's change of particulars / john brand / 17/07/2009 (1 page) |
17 July 2009 | Director's change of particulars / john brand / 17/07/2009 (1 page) |
12 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
21 May 2008 | Return made up to 03/05/08; no change of members (7 pages) |
21 May 2008 | Return made up to 03/05/08; no change of members (7 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 May 2007 | Return made up to 03/05/07; no change of members (7 pages) |
18 May 2007 | Return made up to 03/05/07; no change of members (7 pages) |
10 March 2007 | Particulars of mortgage/charge (3 pages) |
10 March 2007 | Particulars of mortgage/charge (3 pages) |
3 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 October 2006 | Particulars of mortgage/charge (3 pages) |
14 October 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | Return made up to 03/05/06; full list of members (7 pages) |
17 May 2006 | Return made up to 03/05/06; full list of members (7 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 November 2005 | Particulars of mortgage/charge (3 pages) |
26 November 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Return made up to 03/05/05; full list of members (7 pages) |
13 May 2005 | Return made up to 03/05/05; full list of members (7 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
18 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
2 June 2003 | Return made up to 03/05/03; full list of members (7 pages) |
2 June 2003 | Return made up to 03/05/03; full list of members (7 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
2 June 2002 | New secretary appointed;new director appointed (2 pages) |
2 June 2002 | New secretary appointed;new director appointed (2 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Ad 03/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 May 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Ad 03/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 May 2002 | Incorporation (16 pages) |
3 May 2002 | Incorporation (16 pages) |