London
W1B 5TE
Secretary Name | Mrs Linda Mary Peasnell |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haddon Hadley Green West Barnet Hertfordshire EN5 4PP |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Mr James John Peasnell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,147 |
Cash | £504 |
Current Liabilities | £45,277 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
14 January 2015 | Delivered on: 16 January 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Freehold property 109 connaught avenue frinton on sea title no EX680266. Outstanding |
---|---|
7 December 2007 | Delivered on: 11 December 2007 Persons entitled: Leeds Building Society Classification: Deed of rental assignment 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: Assigns to the lender the rents. See the mortgage charge document for full details. Outstanding |
7 December 2007 | Delivered on: 11 December 2007 Persons entitled: Leeds Building Society Classification: Charge on deposit account 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: First fixed charge the deposit. See the mortgage charge document for full details. Outstanding |
7 December 2007 | Delivered on: 11 December 2007 Persons entitled: Leeds Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 109 connaught avenue frinton-on-sea essex t/no EX680266 together with all buildings thereon and all fixtures,fixed charge all income,the property rights,the equipment. See the mortgage charge document for full details. Outstanding |
7 December 2007 | Delivered on: 11 December 2007 Persons entitled: Leeds Building Society 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
28 September 2023 | Change of details for James John Peasnell as a person with significant control on 23 September 2023 (2 pages) |
---|---|
28 September 2023 | Director's details changed for James John Peasnell on 23 September 2023 (2 pages) |
28 September 2023 | Confirmation statement made on 24 September 2023 with updates (5 pages) |
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
27 June 2023 | Satisfaction of charge 2 in full (1 page) |
27 June 2023 | Satisfaction of charge 3 in full (1 page) |
27 June 2023 | Satisfaction of charge 4 in full (1 page) |
27 June 2023 | Satisfaction of charge 1 in full (1 page) |
11 October 2022 | Confirmation statement made on 24 September 2022 with updates (5 pages) |
26 September 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
9 November 2021 | Confirmation statement made on 24 September 2021 with updates (5 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
9 April 2021 | Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 9 April 2021 (1 page) |
16 December 2020 | Confirmation statement made on 24 September 2020 with updates (5 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
20 November 2019 | Confirmation statement made on 24 September 2019 with updates (5 pages) |
7 February 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
3 October 2018 | Confirmation statement made on 24 September 2018 with updates (5 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
4 October 2017 | Registered office address changed from 9 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 4 October 2017 (1 page) |
4 October 2017 | Registered office address changed from 9 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 4 October 2017 (1 page) |
25 September 2017 | Confirmation statement made on 24 September 2017 with updates (5 pages) |
25 September 2017 | Confirmation statement made on 24 September 2017 with updates (5 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
17 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
2 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
16 January 2015 | Registration of charge 045437280005, created on 14 January 2015 (10 pages) |
16 January 2015 | Registration of charge 045437280005, created on 14 January 2015 (10 pages) |
16 December 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
8 December 2014 | Director's details changed for James John Peasnell on 8 December 2014 (2 pages) |
8 December 2014 | Director's details changed for James John Peasnell on 8 December 2014 (2 pages) |
8 December 2014 | Director's details changed for James John Peasnell on 8 December 2014 (2 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
24 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
19 June 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
19 June 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
6 November 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
10 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
26 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Director's details changed for James John Peasnell on 6 September 2009 (2 pages) |
15 October 2009 | Director's details changed for James John Peasnell on 6 September 2009 (2 pages) |
15 October 2009 | Director's details changed for James John Peasnell on 6 September 2009 (2 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
20 October 2008 | Return made up to 24/09/08; full list of members (3 pages) |
20 October 2008 | Return made up to 24/09/08; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
11 December 2007 | Particulars of mortgage/charge (6 pages) |
11 December 2007 | Particulars of mortgage/charge (6 pages) |
11 December 2007 | Particulars of mortgage/charge (5 pages) |
11 December 2007 | Particulars of mortgage/charge (5 pages) |
11 December 2007 | Particulars of mortgage/charge (7 pages) |
11 December 2007 | Particulars of mortgage/charge (7 pages) |
11 December 2007 | Particulars of mortgage/charge (7 pages) |
11 December 2007 | Particulars of mortgage/charge (7 pages) |
24 October 2007 | Return made up to 24/09/07; full list of members (2 pages) |
24 October 2007 | Return made up to 24/09/07; full list of members (2 pages) |
8 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
8 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
24 October 2006 | Return made up to 24/09/06; full list of members (2 pages) |
24 October 2006 | Return made up to 24/09/06; full list of members (2 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
31 October 2005 | Return made up to 24/09/05; full list of members (2 pages) |
31 October 2005 | Return made up to 24/09/05; full list of members (2 pages) |
9 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
9 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
27 October 2004 | Return made up to 24/09/04; full list of members (6 pages) |
27 October 2004 | Return made up to 24/09/04; full list of members (6 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
21 October 2003 | Return made up to 24/09/03; full list of members (6 pages) |
21 October 2003 | Return made up to 24/09/03; full list of members (6 pages) |
29 August 2003 | Company name changed tiburon consulting LIMITED\certificate issued on 29/08/03 (2 pages) |
29 August 2003 | Company name changed tiburon consulting LIMITED\certificate issued on 29/08/03 (2 pages) |
31 October 2002 | Registered office changed on 31/10/02 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
31 October 2002 | New secretary appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New secretary appointed (2 pages) |
31 October 2002 | Registered office changed on 31/10/02 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
24 September 2002 | Incorporation (12 pages) |
24 September 2002 | Incorporation (12 pages) |