Clacton-On-Sea
Essex
CO15 1SG
Secretary Name | Richard Choong Kok Wei |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Ellis Road Clacton On Sea Essex CO15 1EX |
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 |
1 at £1 | Mr M.m. Tsang 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,590 |
Cash | £670 |
Current Liabilities | £9,675 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 June |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
2 March 2020 | Delivered on: 3 March 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 98 rosemary road west, clacton-on-sea CO15 1EZ and registered at the land registry under title number EX862000. Outstanding |
---|---|
21 September 2004 | Delivered on: 29 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: Wellwick house, 100 colchester road, st osyth, 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 |
19 May 2010 | Delivered on: 4 June 2010 Satisfied on: 30 October 2012 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 at the back of 100 colchester road st osyth clacton on sea t/no EX824798 by way of fixed charge any other interest in the property, all rents receivable & 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. Fully Satisfied |
28 April 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
---|---|
30 March 2023 | Previous accounting period shortened from 30 June 2022 to 29 June 2022 (1 page) |
24 March 2023 | Confirmation statement made on 27 February 2023 with updates (4 pages) |
29 June 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
27 April 2022 | Confirmation statement made on 29 March 2022 with updates (4 pages) |
8 October 2021 | Director's details changed for Mr Michael Man Cheung Tsang on 8 October 2021 (2 pages) |
8 October 2021 | Change of details for Mr Michael Man Cheung Tsang as a person with significant control on 8 October 2021 (2 pages) |
29 July 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
28 April 2021 | Confirmation statement made on 28 April 2021 with updates (4 pages) |
6 May 2020 | Confirmation statement made on 29 April 2020 with updates (4 pages) |
27 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
3 March 2020 | Registration of charge 044547870003, created on 2 March 2020 (9 pages) |
17 May 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
19 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
17 May 2017 | Termination of appointment of Richard Choong Kok Wei as a secretary on 17 May 2017 (1 page) |
17 May 2017 | Termination of appointment of Richard Choong Kok Wei as a secretary on 17 May 2017 (1 page) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
12 May 2017 | Registered office address changed from Jamesons 92 Station Road Clacton on Sea Essex CO15 1SG to 92 Station Road Clacton-on-Sea Essex CO15 1SG on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from Jamesons 92 Station Road Clacton on Sea Essex CO15 1SG to 92 Station Road Clacton-on-Sea Essex CO15 1SG on 12 May 2017 (1 page) |
5 May 2017 | Director's details changed for Mr Michael Man Cheung Tsang on 5 May 2017 (2 pages) |
5 May 2017 | Director's details changed for Mr Michael Man Cheung Tsang on 5 May 2017 (2 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
3 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
19 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
26 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
28 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 May 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
1 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Michael Man Cheung Tsang on 6 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Michael Man Cheung Tsang on 6 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Michael Man Cheung Tsang on 6 May 2010 (2 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
11 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
11 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 June 2008 | Return made up to 05/06/08; no change of members (6 pages) |
23 June 2008 | Return made up to 05/06/08; no change of members (6 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
2 July 2007 | Return made up to 05/06/07; no change of members (6 pages) |
2 July 2007 | Return made up to 05/06/07; no change of members (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
13 June 2006 | Return made up to 05/06/06; full list of members (6 pages) |
13 June 2006 | Return made up to 05/06/06; full list of members (6 pages) |
12 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
12 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
24 June 2005 | Return made up to 05/06/05; full list of members (6 pages) |
24 June 2005 | Return made up to 05/06/05; full list of members (6 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
24 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
24 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
26 November 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
26 November 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
22 July 2003 | Return made up to 05/06/03; full list of members
|
22 July 2003 | Return made up to 05/06/03; full list of members
|
5 June 2002 | Incorporation (21 pages) |
5 June 2002 | Incorporation (21 pages) |