Benfleet
Essex
SS7 4QP
Director Name | Mr Sidney Herbert Hodge |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2010(7 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 251 Church Road Benfleet Essex SS7 4QP |
Director Name | Mrs Elaine Evelyn Ford |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | 251 Church Road Benfleet Essex SS7 4QP |
Director Name | Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Director Name | Linda Anne Lincoln |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 November 2002(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 07 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 251 Church Road Benfleet Essex SS7 4QP |
Director Name | Louis Charles Lincoln |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 07 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 251 Church Road Benfleet Essex SS7 4QP |
Director Name | Kathleen Mary Travers |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 November 2002(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 September 2009) |
Role | Company Director |
Correspondence Address | Lower Hockley Hall Hockley Essex SS5 5LT |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2002(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Website | roberts-penet.com |
---|---|
Email address | [email protected] |
Telephone | 01268 752811 |
Telephone region | Basildon |
Registered Address | 251 Church Road Benfleet Essex SS7 4QP |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Peter's |
Built Up Area | Southend-on-Sea |
100k at £1 | Sgvm Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,455,643 |
Cash | £586,118 |
Current Liabilities | £677,008 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
7 July 2010 | Delivered on: 21 July 2010 Satisfied on: 13 September 2011 Persons entitled: Linda Anne Lincoln and Gary Drewery as Trustees of the Trusts (Together the Secured Parties) Classification: Legal mortgage 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: Land and buildings at london road, capel st mary t/no SK12466 and SK237797 and all its rights in any policies of insurance, the benefits of all contracts and all authorisations in connection with the property or the use of any charged property see image for full details. Fully Satisfied |
---|---|
7 July 2010 | Delivered on: 21 July 2010 Satisfied on: 13 September 2011 Persons entitled: Linda Anne Lincoln and Gary Drewery as Trustees of the Trusts (Together the Secured Parties) Classification: Legal mortgage 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: Land and buildings at 251-255 church road, benfleet, essex t/no EX701700 all its rights in any policies of insurance relating to the property, the benefits of all contracts and all authorisations held in connections with the property see image for full details. Fully Satisfied |
21 August 2006 | Delivered on: 23 August 2006 Satisfied on: 24 November 2006 Persons entitled: United Dominions Trust Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sub-hiring agreements relating to goods now or in the future owned by the chargee but let by the chargee to the company under hire-purchase, hire or leasing agreements or sold, all moneys payable under the said sub-hiring agreements and the benefit and advantage of all indemnities and guarantees in relation to the sub-hiring agreements and moneys payable thereunder. See the mortgage charge document for full details. Fully Satisfied |
11 October 2005 | Delivered on: 14 October 2005 Satisfied on: 25 August 2007 Persons entitled: Aib Group (UK) PLC T/as Allied Irish Bank (GB) Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All present and future contracts of lease or hire in relation to all or any goods aquired together with all monies. See the mortgage charge document for full details. Fully Satisfied |
9 September 2005 | Delivered on: 21 September 2005 Satisfied on: 28 June 2010 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 capel st mary garage ipswich suffolk. Fully Satisfied |
1 September 2005 | Delivered on: 13 September 2005 Satisfied on: 28 June 2010 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 November 2023 | Confirmation statement made on 4 November 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
19 December 2022 | Confirmation statement made on 4 November 2022 with no updates (3 pages) |
18 May 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
15 November 2021 | Confirmation statement made on 4 November 2021 with no updates (3 pages) |
9 June 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
4 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
11 August 2020 | Total exemption full accounts made up to 31 December 2019 (17 pages) |
7 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
10 June 2019 | Total exemption full accounts made up to 31 December 2018 (16 pages) |
24 March 2019 | Director's details changed for Mrs Elaine Evelyn Ford on 24 March 2019 (2 pages) |
12 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
13 August 2018 | Total exemption full accounts made up to 31 December 2017 (16 pages) |
1 June 2018 | Appointment of Mrs Elaine Evelyn Ford as a director on 1 June 2018 (2 pages) |
15 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
16 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
15 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
22 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (10 pages) |
14 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (10 pages) |
22 August 2012 | Accounts for a small company made up to 31 December 2011 (10 pages) |
22 August 2012 | Accounts for a small company made up to 31 December 2011 (10 pages) |
20 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (10 pages) |
20 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (10 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
14 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
14 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
14 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
14 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
12 January 2011 | Sec 519 (1 page) |
12 January 2011 | Sec 519 (1 page) |
30 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (11 pages) |
30 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (11 pages) |
22 July 2010 | Appointment of Mr Sidney Herbert Hodge as a director (2 pages) |
22 July 2010 | Appointment of Mr Sidney Herbert Hodge as a director (2 pages) |
21 July 2010 | Termination of appointment of Louis Lincoln as a director (1 page) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
21 July 2010 | Termination of appointment of Linda Lincoln as a director (1 page) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
21 July 2010 | Termination of appointment of Linda Lincoln as a director (1 page) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
21 July 2010 | Termination of appointment of Louis Lincoln as a director (1 page) |
1 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 May 2010 | Full accounts made up to 31 December 2009 (21 pages) |
4 May 2010 | Full accounts made up to 31 December 2009 (21 pages) |
10 February 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (14 pages) |
10 February 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (14 pages) |
28 January 2010 | Director's details changed for Louis Charles Lincoln on 1 October 2009 (2 pages) |
28 January 2010 | Secretary's details changed for William David Glester on 1 October 2009 (1 page) |
28 January 2010 | Secretary's details changed for William David Glester on 1 October 2009 (1 page) |
28 January 2010 | Secretary's details changed for William David Glester on 1 October 2009 (1 page) |
28 January 2010 | Director's details changed for Linda Anne Lincoln on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Linda Anne Lincoln on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Louis Charles Lincoln on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Louis Charles Lincoln on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Linda Anne Lincoln on 1 October 2009 (2 pages) |
9 October 2009 | Termination of appointment of Kathleen Travers as a director (1 page) |
9 October 2009 | Termination of appointment of Kathleen Travers as a director (1 page) |
4 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
2 December 2008 | Return made up to 14/11/08; full list of members (4 pages) |
2 December 2008 | Return made up to 14/11/08; full list of members (4 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
23 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
23 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
25 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2006 | Return made up to 14/11/06; full list of members (3 pages) |
16 November 2006 | Return made up to 14/11/06; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
23 August 2006 | Particulars of mortgage/charge (3 pages) |
23 August 2006 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Return made up to 14/11/05; full list of members (3 pages) |
15 November 2005 | Return made up to 14/11/05; full list of members (3 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
14 October 2005 | Particulars of mortgage/charge (3 pages) |
14 October 2005 | Particulars of mortgage/charge (3 pages) |
21 September 2005 | Particulars of mortgage/charge (3 pages) |
21 September 2005 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Particulars of mortgage/charge (9 pages) |
13 September 2005 | Particulars of mortgage/charge (9 pages) |
1 December 2004 | Return made up to 14/11/04; full list of members (7 pages) |
1 December 2004 | Return made up to 14/11/04; full list of members (7 pages) |
4 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
4 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
8 June 2004 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
8 June 2004 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
23 December 2003 | Return made up to 14/11/03; full list of members
|
23 December 2003 | Return made up to 14/11/03; full list of members
|
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
17 December 2002 | New secretary appointed (2 pages) |
17 December 2002 | New secretary appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Secretary resigned (1 page) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Secretary resigned (1 page) |
27 November 2002 | Location of register of members (1 page) |
27 November 2002 | Location of register of members (1 page) |
14 November 2002 | Incorporation (13 pages) |
14 November 2002 | Incorporation (13 pages) |