Benfleet
Essex
SS7 1QG
Director Name | Mr Paul Martin Speirs |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2002(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 185 Benfleet Road Hadleigh Benfleet Essex SS7 1QG |
Secretary Name | Mr Paul Martin Speirs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2002(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 185 Benfleet Road Hadleigh Benfleet Essex SS7 1QG |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Media House Tallon Road Hutton Brentwood Essex CM13 1TE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Hutton North |
Built Up Area | Brentwood |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Beverley Mary Speirs 50.00% Ordinary |
---|---|
1 at £1 | Paul Martin Speirs 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£295,615 |
Cash | £7,793 |
Current Liabilities | £1,189,692 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 May 2009 | Delivered on: 8 June 2009 Persons entitled: Banco Santander Totta S.A. Classification: Mortgage executed outside the united kingdom over property situated there Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Villa at plot nr 183 at adreneira parque da floresta parish of budens vila do bispo algarve portugal land registry no 3729 see image for full details. Outstanding |
---|
2 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
9 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 December 2019 | Change of details for Mr Paul Martin Speirs as a person with significant control on 10 December 2019 (2 pages) |
18 December 2019 | Director's details changed for Mr Paul Martin Speirs on 10 December 2019 (2 pages) |
9 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
17 September 2019 | Registered office address changed from 185 Benfleet Road Benfleet Essex SS7 1QG to Media House Tallon Road Hutton Brentwood Essex CM13 1TE on 17 September 2019 (1 page) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Registered office address changed from 185 Benfleet Road Benfleet Essex SS7 1QG on 14 January 2011 (2 pages) |
14 January 2011 | Registered office address changed from 185 Benfleet Road Benfleet Essex SS7 1QG on 14 January 2011 (2 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Beverley Mary Speirs on 8 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Beverley Mary Speirs on 8 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Paul Martin Speirs on 8 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Beverley Mary Speirs on 8 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Paul Martin Speirs on 8 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Paul Martin Speirs on 8 October 2009 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 June 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 June 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 November 2008 | Return made up to 08/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 08/10/08; full list of members (4 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
26 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 November 2006 | Return made up to 08/10/06; full list of members (2 pages) |
2 November 2006 | Return made up to 08/10/06; full list of members (2 pages) |
11 November 2005 | Return made up to 08/10/05; full list of members (7 pages) |
11 November 2005 | Return made up to 08/10/05; full list of members (7 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
20 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
10 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
10 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
19 December 2003 | Return made up to 08/10/03; full list of members (7 pages) |
19 December 2003 | Return made up to 08/10/03; full list of members (7 pages) |
27 August 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
27 August 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | Registered office changed on 17/10/02 from: enterprise house 82 whitchurch road, cardiff CF14 3LX (1 page) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | Registered office changed on 17/10/02 from: enterprise house 82 whitchurch road, cardiff CF14 3LX (1 page) |
17 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Incorporation (13 pages) |
8 October 2002 | Incorporation (13 pages) |