Company NameSomewhere To Live Ltd
DirectorsPaul Herbert Wilkinson and Oliver Paul Wilkinson
Company StatusActive
Company Number04447975
CategoryPrivate Limited Company
Incorporation Date27 May 2002(21 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Paul Herbert Wilkinson
NationalityBritish
StatusCurrent
Appointed27 May 2008(6 years after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFieldside Cottage Kew Lane
Great Holland
Essex
CO13 0JF
Director NameMr Paul Herbert Wilkinson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(10 years after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFieldside Cottage Kew Lane
Great Holland
Frinton-On-Sea
Essex
CO13 0JF
Director NameMr Oliver Paul Wilkinson
Date of BirthMarch 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2021(18 years, 12 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Wellesley Road
Clacton-On-Sea
Essex
CO15 3PP
Secretary NameBarbara Hughes
NationalityBritish
StatusResigned
Appointed27 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Honywood Way
Kirby Cross
Essex
CO13 0UJ
Secretary NameBarbara Hughes
NationalityBritish
StatusResigned
Appointed30 August 2002(3 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 February 2004)
RoleProperty
Correspondence Address2 Honywood Way
Frinton On Sea
Essex
CO13 0UJ
Director NameLaraine Karen Hughes
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(1 year, 2 months after company formation)
Appointment Duration20 years, 7 months (resigned 06 March 2024)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence AddressFieldside Cottage
Great Holland
Frinton On Sea
Essex
CO13 0JX
Secretary NameCarol Patricia Lampey
NationalityBritish
StatusResigned
Appointed23 February 2004(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 May 2005)
RoleProperties Lettings
Correspondence Address9 Granville Road
Clacton On Sea
Essex
CO15 6BX
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address14 Wellesley Road
Clacton-On-Sea
Essex
CO15 3PP
RegionEast of England
ConstituencyClacton
CountyEssex
WardPier
Built Up AreaClacton-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Paul Wilkinson
51.00%
Ordinary
49 at £1Laraine Hughes
49.00%
Ordinary

Financials

Year2014
Net Worth£295,280
Cash£8,851
Current Liabilities£707,884

Accounts

Latest Accounts29 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Charges

8 September 2009Delivered on: 10 September 2009
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 December 2003Delivered on: 9 January 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: 2 coopers lane 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
14 May 2003Delivered on: 16 May 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: 36 london road marks tey colchester essex CO6 1BE together with all buildings trade and other fixtures fixed plant and machinery thereon first fixed charege all goodwill benefit of all licences etc., uncalled share capital and share holdings. See the mortgage charge document for full details.
Outstanding
12 September 2002Delivered on: 20 September 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: 1 grassmere gardens kirby cross frinton-on-sea essex CO13 0SX. 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

Filing History

3 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
3 September 2019Micro company accounts made up to 28 February 2019 (2 pages)
6 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
19 June 2018Micro company accounts made up to 28 February 2018 (2 pages)
31 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
17 February 2018Compulsory strike-off action has been discontinued (1 page)
14 February 2018Micro company accounts made up to 28 February 2017 (2 pages)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
6 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
22 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
22 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
28 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
28 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
11 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
11 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
16 December 2013Registered office address changed from 76 Frinton Road Kirby Cross Frinton-on-Sea Essex CO13 0LE United Kingdom on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 76 Frinton Road Kirby Cross Frinton-on-Sea Essex CO13 0LE United Kingdom on 16 December 2013 (1 page)
1 October 2013Current accounting period extended from 26 November 2013 to 28 February 2014 (1 page)
1 October 2013Current accounting period extended from 26 November 2013 to 28 February 2014 (1 page)
25 August 2013Total exemption small company accounts made up to 26 November 2012 (17 pages)
25 August 2013Total exemption small company accounts made up to 26 November 2012 (17 pages)
5 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
5 February 2013Statement of capital following an allotment of shares on 1 September 2012
  • GBP 100
(3 pages)
5 February 2013Statement of capital following an allotment of shares on 1 September 2012
  • GBP 100
(3 pages)
5 February 2013Statement of capital following an allotment of shares on 1 September 2012
  • GBP 100
(3 pages)
25 August 2012Total exemption small company accounts made up to 26 November 2011 (6 pages)
25 August 2012Total exemption small company accounts made up to 26 November 2011 (6 pages)
24 August 2012Appointment of Mr Paul Herbert Wilkinson as a director (2 pages)
24 August 2012Appointment of Mr Paul Herbert Wilkinson as a director (2 pages)
11 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
10 April 2012Registered office address changed from 68 Freeland Road Clacton on Sea Essex CO15 1LX on 10 April 2012 (1 page)
10 April 2012Registered office address changed from 68 Freeland Road Clacton on Sea Essex CO15 1LX on 10 April 2012 (1 page)
30 August 2011Total exemption small company accounts made up to 26 November 2010 (8 pages)
30 August 2011Total exemption small company accounts made up to 26 November 2010 (8 pages)
3 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
1 September 2010Total exemption small company accounts made up to 26 November 2009 (8 pages)
1 September 2010Total exemption small company accounts made up to 26 November 2009 (8 pages)
15 July 2010Director's details changed for Laraine Karen Hughes on 1 January 2010 (2 pages)
15 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Laraine Karen Hughes on 1 January 2010 (2 pages)
15 July 2010Director's details changed for Laraine Karen Hughes on 1 January 2010 (2 pages)
15 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
23 June 2010Amended accounts made up to 26 November 2007 (8 pages)
23 June 2010Amended accounts made up to 26 November 2007 (8 pages)
22 June 2010Amended accounts made up to 26 November 2008 (8 pages)
22 June 2010Amended accounts made up to 26 November 2008 (8 pages)
17 February 2010Total exemption small company accounts made up to 26 November 2008 (8 pages)
17 February 2010Total exemption small company accounts made up to 26 November 2008 (8 pages)
14 January 2010Annual return made up to 27 May 2009 with a full list of shareholders (3 pages)
14 January 2010Annual return made up to 27 May 2009 with a full list of shareholders (3 pages)
25 September 2009Return made up to 26/11/08; full list of members (5 pages)
25 September 2009Return made up to 26/11/08; full list of members (5 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
11 December 2008Total exemption small company accounts made up to 26 November 2007 (6 pages)
11 December 2008Total exemption small company accounts made up to 26 November 2007 (6 pages)
17 June 2008Secretary appointed mr paul herbert wilkinson (1 page)
17 June 2008Registered office changed on 17/06/2008 from po box 7092 frinton on sea CO13 0WX (1 page)
17 June 2008Return made up to 27/05/08; full list of members (3 pages)
17 June 2008Registered office changed on 17/06/2008 from po box 7092 frinton on sea CO13 0WX (1 page)
17 June 2008Secretary appointed mr paul herbert wilkinson (1 page)
17 June 2008Return made up to 27/05/08; full list of members (3 pages)
16 June 2008Location of debenture register (1 page)
16 June 2008Appointment terminated secretary barbara hughes (1 page)
16 June 2008Location of debenture register (1 page)
16 June 2008Location of register of members (1 page)
16 June 2008Appointment terminated secretary barbara hughes (1 page)
16 June 2008Location of register of members (1 page)
7 March 2008Amended accounts made up to 26 November 2006 (6 pages)
7 March 2008Amended accounts made up to 26 November 2006 (6 pages)
8 November 2007Total exemption small company accounts made up to 26 November 2006 (6 pages)
8 November 2007Total exemption small company accounts made up to 26 November 2006 (6 pages)
13 September 2007Return made up to 27/05/07; no change of members (6 pages)
13 September 2007Return made up to 27/05/07; no change of members (6 pages)
24 November 2006Total exemption small company accounts made up to 26 November 2005 (6 pages)
24 November 2006Total exemption small company accounts made up to 26 November 2005 (6 pages)
9 June 2006Return made up to 27/05/06; full list of members (6 pages)
9 June 2006Return made up to 27/05/06; full list of members (6 pages)
1 December 2005Total exemption small company accounts made up to 28 November 2004 (6 pages)
1 December 2005Total exemption small company accounts made up to 28 November 2004 (6 pages)
10 June 2005Return made up to 27/05/05; no change of members (6 pages)
10 June 2005Return made up to 27/05/05; no change of members (6 pages)
23 May 2005New secretary appointed (2 pages)
23 May 2005Secretary resigned (1 page)
23 May 2005Secretary resigned (1 page)
23 May 2005New secretary appointed (2 pages)
9 June 2004Return made up to 27/05/04; no change of members (6 pages)
9 June 2004Return made up to 27/05/04; no change of members (6 pages)
14 May 2004Total exemption small company accounts made up to 26 November 2003 (5 pages)
14 May 2004Total exemption small company accounts made up to 26 November 2003 (5 pages)
9 March 2004New secretary appointed (1 page)
9 March 2004New secretary appointed (1 page)
9 March 2004Secretary resigned (1 page)
9 March 2004Secretary resigned (1 page)
9 January 2004Particulars of mortgage/charge (3 pages)
9 January 2004Particulars of mortgage/charge (3 pages)
30 September 2003New director appointed (1 page)
30 September 2003New director appointed (1 page)
13 August 2003Return made up to 27/05/03; full list of members (8 pages)
13 August 2003Return made up to 27/05/03; full list of members (8 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Secretary resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
11 June 2003Accounting reference date extended from 31/05/03 to 26/11/03 (1 page)
11 June 2003Accounting reference date extended from 31/05/03 to 26/11/03 (1 page)
16 May 2003Particulars of mortgage/charge (3 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
11 September 2002New secretary appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New secretary appointed (2 pages)
11 September 2002New director appointed (2 pages)
27 May 2002Incorporation (16 pages)
27 May 2002Incorporation (16 pages)