Clacton-On-Sea
CO15 1SD
Secretary Name | Mr Gary Chisnall |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 2006(4 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elm View 64 Elm Road Little Clacton Essex CO16 9LR |
Director Name | Mr Gary Chisnall |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2011(9 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Hurlingham Chambers 61 Station Road Clacton-On-Sea CO15 1SD |
Secretary Name | Zoe Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Cambridge Road Frinton On Sea Essex CO13 9HN |
Director Name | Mr Gary Chisnall |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elm View 64 Elm Road Little Clacton Essex CO16 9LR |
Secretary Name | Anthony William Coppock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(5 years, 6 months after company formation) |
Appointment Duration | 3 weeks (resigned 14 December 2007) |
Role | Legal Executive |
Correspondence Address | 1 Greate House Farm Road Layer De La Haye Colchester Essex CO2 0LP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 May 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 |
Year | 2013 |
---|---|
Net Worth | £178,709 |
Cash | £57,635 |
Current Liabilities | £224,738 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 13 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month, 4 weeks from now) |
15 July 2013 | Delivered on: 26 July 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 12-18 the green, rush green, clacton on sea, essex t/no EX761937. Notification of addition to or amendment of charge. Outstanding |
---|---|
6 June 2013 | Delivered on: 7 June 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 November 2007 | Delivered on: 8 December 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: 48 third avenue, frinton on sea, essex t/no EX804355. 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 August 2004 | Delivered on: 9 September 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: F/H land having a frontage towards laxton grove and lying to rear of property k/a "farndon", park lane, great holland. 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 August 2004 | Delivered on: 9 September 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: Two parcels of land fronting respectively orchard drive and laxton grove, great holland. 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 May 2004 | Delivered on: 8 June 2004 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 23038616 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Outstanding |
29 April 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: Newhouse farm rectory road weeley heath 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 2020 | Delivered on: 30 May 2020 Persons entitled: Athur Robin Winwood Tomkins Classification: A registered charge Particulars: 101 pole barn lane frinton on sea essex. Outstanding |
9 October 2018 | Delivered on: 11 October 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as hurlingham chambers, 61 station road, clacton-on-sea CO15 1SD and registered at land registry under title number EX927428. Outstanding |
9 October 2018 | Delivered on: 11 October 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
9 October 2018 | Delivered on: 11 October 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 14, 16 and 18 the green, rush green road, clacton-on-sea CO16 7BH and registered at land registry under title number EX761937. Outstanding |
1 May 2003 | Delivered on: 15 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: Land to south side of valley road clacton on sea t/n EX697576. 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 October 2012 | Delivered on: 7 November 2012 Satisfied on: 7 February 2013 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: Land on the south side of witton road frinton on sea essex t/no.EX840424 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Fully Satisfied |
30 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
---|---|
30 May 2020 | Registration of charge 044481340013, created on 29 May 2020 (7 pages) |
29 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
13 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
13 November 2018 | Satisfaction of charge 044481340009 in full (1 page) |
13 November 2018 | Satisfaction of charge 044481340008 in full (1 page) |
11 October 2018 | Registration of charge 044481340012, created on 9 October 2018 (16 pages) |
11 October 2018 | Registration of charge 044481340011, created on 9 October 2018 (18 pages) |
11 October 2018 | Registration of charge 044481340010, created on 9 October 2018 (16 pages) |
8 October 2018 | Satisfaction of charge 1 in full (2 pages) |
8 October 2018 | Satisfaction of charge 3 in full (1 page) |
8 October 2018 | Satisfaction of charge 5 in full (2 pages) |
8 October 2018 | Satisfaction of charge 2 in full (2 pages) |
8 October 2018 | Satisfaction of charge 4 in full (2 pages) |
8 October 2018 | Satisfaction of charge 6 in full (2 pages) |
31 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
16 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
3 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
20 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
4 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
15 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
26 July 2013 | Registration of charge 044481340009 (10 pages) |
26 July 2013 | Registration of charge 044481340009 (10 pages) |
21 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Registration of charge 044481340008 (5 pages) |
7 June 2013 | Registration of charge 044481340008 (5 pages) |
24 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
24 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 May 2012 | Termination of appointment of Gary Chisnall as a director (1 page) |
23 May 2012 | Director's details changed for Shane Bull on 5 October 2011 (2 pages) |
23 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Director's details changed for Shane Bull on 5 October 2011 (2 pages) |
23 May 2012 | Director's details changed for Shane Bull on 5 October 2011 (2 pages) |
23 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Termination of appointment of Gary Chisnall as a director (1 page) |
9 March 2012 | Annual return made up to 5 August 2009 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 5 August 2009 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 5 August 2009 with a full list of shareholders (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
8 February 2012 | Appointment of Mr Gary Chisnall as a director (2 pages) |
8 February 2012 | Appointment of Mr Gary Chisnall as a director (2 pages) |
13 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 May 2010 | Director's details changed for Shane Bull on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Gary Chisnall on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Gary Chisnall on 1 October 2009 (2 pages) |
24 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Shane Bull on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Shane Bull on 1 October 2009 (2 pages) |
24 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Gary Chisnall on 1 October 2009 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
10 September 2009 | Return made up to 05/08/09; full list of members (5 pages) |
10 September 2009 | Return made up to 05/08/09; full list of members (5 pages) |
20 July 2009 | Return made up to 13/05/09; full list of members (3 pages) |
20 July 2009 | Return made up to 13/05/09; full list of members (3 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
2 June 2008 | Return made up to 13/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 13/05/08; full list of members (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
28 December 2007 | Secretary resigned (1 page) |
28 December 2007 | Secretary resigned (1 page) |
8 December 2007 | Particulars of mortgage/charge (3 pages) |
8 December 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | New secretary appointed (2 pages) |
7 December 2007 | New secretary appointed (2 pages) |
16 August 2007 | New secretary appointed;new director appointed (2 pages) |
16 August 2007 | Registered office changed on 16/08/07 from: 8-10 high street maldon essex CM9 5PJ (1 page) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | New secretary appointed;new director appointed (2 pages) |
16 August 2007 | Return made up to 13/05/07; no change of members
|
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: 8-10 high street maldon essex CM9 5PJ (1 page) |
16 August 2007 | Return made up to 13/05/07; no change of members
|
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 January 2007 | Registered office changed on 05/01/07 from: 8-10 high street maldon essex CM9 5PJ (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: 8-10 high street maldon essex CM9 5PJ (1 page) |
27 September 2006 | Return made up to 13/05/06; full list of members
|
27 September 2006 | Return made up to 13/05/06; full list of members
|
17 August 2006 | Registered office changed on 17/08/06 from: boundary house 4 county place new london road chelmsford essex CM2 0RE (1 page) |
17 August 2006 | Registered office changed on 17/08/06 from: boundary house 4 county place new london road chelmsford essex CM2 0RE (1 page) |
30 May 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
25 May 2005 | Return made up to 13/05/05; full list of members (6 pages) |
25 May 2005 | Return made up to 13/05/05; full list of members (6 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
9 September 2004 | Particulars of mortgage/charge (3 pages) |
9 September 2004 | Particulars of mortgage/charge (3 pages) |
9 September 2004 | Particulars of mortgage/charge (3 pages) |
9 September 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Return made up to 27/05/04; full list of members (6 pages) |
26 May 2004 | Return made up to 27/05/04; full list of members (6 pages) |
13 May 2004 | Particulars of mortgage/charge (3 pages) |
13 May 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
29 March 2004 | Resolutions
|
29 March 2004 | Ad 31/03/03--------- £ si 99999@1 (2 pages) |
29 March 2004 | Nc inc already adjusted 31/03/03 (1 page) |
29 March 2004 | Resolutions
|
29 March 2004 | Nc inc already adjusted 31/03/03 (1 page) |
29 March 2004 | Ad 31/03/03--------- £ si 99999@1 (2 pages) |
23 June 2003 | Return made up to 27/05/03; full list of members (6 pages) |
23 June 2003 | Return made up to 27/05/03; full list of members (6 pages) |
15 May 2003 | Particulars of mortgage/charge (3 pages) |
15 May 2003 | Particulars of mortgage/charge (3 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) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | New secretary appointed (2 pages) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New secretary appointed (2 pages) |
27 May 2002 | Incorporation (16 pages) |
27 May 2002 | Incorporation (16 pages) |