Hadleigh
Benfleet
Essex
SS7 2QL
Director Name | Mr Andrew Michael Loveday |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2002(same day as company formation) |
Role | Executive Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Secretary Name | Mr Andrew Michael Loveday |
---|---|
Status | Current |
Appointed | 13 September 2010(8 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Director Name | Mr Matthew James Loveday |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2014(12 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Director Name | Gordon Eric Beshaw |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Role | Executive Film Producer |
Country of Residence | England |
Correspondence Address | 22 Nottingham Way Basildon Essex SS16 6TR |
Director Name | Michael Leonard Loveday |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Role | Executive Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Maurice Road Canvey Island Essex SS8 7JL |
Secretary Name | Michael Leonard Loveday |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 September 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Maurice Road Canvey Island Essex SS8 7JL |
Secretary Name | Michael Leonard Loveday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 September 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Maurice Road Canvey Island Essex SS8 7JL |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Telephone | 01268 638335 |
---|---|
Telephone region | Basildon |
Registered Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
25 at £1 | Andrew Loveday 25.00% Ordinary |
---|---|
25 at £1 | Gordon Beshaw 25.00% Ordinary |
25 at £1 | Matthew Loveday & Zoe Loveday 25.00% Ordinary |
25 at £1 | Terry Loveday 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £743,708 |
Cash | £1,030 |
Current Liabilities | £44,486 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 27 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
21 April 2011 | Delivered on: 27 April 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 107 high road, benfleet, essex. Outstanding |
---|---|
5 April 2011 | Delivered on: 14 April 2011 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 November 2007 | Delivered on: 17 November 2007 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/Hold being 103-105 high road,benfleet,essex SS7 5LN. Outstanding |
3 May 2007 | Delivered on: 9 May 2007 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: 103A high road benfleet essex. Outstanding |
23 June 2006 | Delivered on: 14 July 2006 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: L/H 99A high road benfleet essex. Outstanding |
16 February 2005 | Delivered on: 9 March 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: F/H property being 101 high road benfleet essex. Outstanding |
30 April 2004 | Delivered on: 12 May 2004 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: Land at rear of 103/105 high road, benfleet, essex. Outstanding |
7 October 2005 | Delivered on: 13 October 2005 Satisfied on: 12 June 2007 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 'lynwood' nightingale road canvey island essex. Fully Satisfied |
21 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
---|---|
27 January 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
24 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
1 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
18 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
28 July 2020 | Current accounting period extended from 30 November 2020 to 31 May 2021 (3 pages) |
2 July 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
3 February 2020 | Notification of a person with significant control statement (2 pages) |
29 January 2020 | Cessation of Andrew Michael Loveday as a person with significant control on 15 January 2020 (1 page) |
29 January 2020 | Cessation of Terry Loveday as a person with significant control on 15 January 2020 (1 page) |
29 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
30 January 2019 | Confirmation statement made on 27 January 2019 with updates (3 pages) |
15 October 2018 | Director's details changed for Mr Matthew James Loveday on 15 October 2018 (2 pages) |
15 October 2018 | Director's details changed for Mr Andrew Michael Loveday on 15 October 2018 (2 pages) |
15 October 2018 | Director's details changed for Mr Terence James Loveday on 15 October 2018 (2 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
31 January 2018 | Confirmation statement made on 27 January 2018 with updates (4 pages) |
11 January 2018 | Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 11 January 2018 (1 page) |
20 July 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
20 July 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
7 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
9 July 2015 | Appointment of Mr Matthew James Loveday as a director on 30 November 2014 (2 pages) |
9 July 2015 | Appointment of Mr Matthew James Loveday as a director on 30 November 2014 (2 pages) |
26 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
24 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
23 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders (5 pages) |
23 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders (5 pages) |
23 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders (5 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
6 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
29 July 2011 | Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN on 29 July 2011 (1 page) |
29 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN on 29 July 2011 (1 page) |
29 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
20 September 2010 | Termination of appointment of Michael Loveday as a secretary (1 page) |
20 September 2010 | Appointment of Mr Andrew Michael Loveday as a secretary (1 page) |
20 September 2010 | Termination of appointment of Michael Loveday as a secretary (1 page) |
20 September 2010 | Appointment of Mr Andrew Michael Loveday as a secretary (1 page) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
14 July 2010 | Director's details changed for Andrew Michael Loveday on 6 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Andrew Michael Loveday on 6 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Terence James Loveday on 6 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Terence James Loveday on 6 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Andrew Michael Loveday on 6 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Terence James Loveday on 6 June 2010 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
16 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
19 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
2 December 2007 | Director's particulars changed (1 page) |
2 December 2007 | Director's particulars changed (1 page) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
21 July 2007 | Return made up to 06/06/07; full list of members (7 pages) |
21 July 2007 | Return made up to 06/06/07; full list of members (7 pages) |
12 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
14 July 2006 | Particulars of mortgage/charge (3 pages) |
14 July 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Return made up to 06/06/06; full list of members (8 pages) |
14 June 2006 | Return made up to 06/06/06; full list of members (8 pages) |
14 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
14 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
13 October 2005 | Particulars of mortgage/charge (3 pages) |
13 October 2005 | Particulars of mortgage/charge (3 pages) |
5 July 2005 | Return made up to 06/06/05; full list of members (8 pages) |
5 July 2005 | Return made up to 06/06/05; full list of members (8 pages) |
9 March 2005 | Particulars of mortgage/charge (3 pages) |
9 March 2005 | Particulars of mortgage/charge (3 pages) |
29 November 2004 | New secretary appointed (2 pages) |
29 November 2004 | New secretary appointed (2 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
6 August 2004 | Return made up to 06/06/04; full list of members
|
6 August 2004 | Return made up to 06/06/04; full list of members
|
12 May 2004 | Particulars of mortgage/charge (4 pages) |
12 May 2004 | Particulars of mortgage/charge (4 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
9 September 2003 | Return made up to 06/06/03; full list of members (8 pages) |
9 September 2003 | Return made up to 06/06/03; full list of members (8 pages) |
27 February 2003 | Director's particulars changed (1 page) |
27 February 2003 | Director's particulars changed (1 page) |
27 January 2003 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
27 January 2003 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New secretary appointed;new director appointed (2 pages) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New secretary appointed;new director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
6 June 2002 | Incorporation (15 pages) |
6 June 2002 | Incorporation (15 pages) |