Benfleet
Essex
SS7 1JL
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Beryl Lillian Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 School Lane Benfleet Essex SS7 1NS |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | C/O Hillside 55 Rectory Grove Leigh-On-Sea Essex SS9 2HA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Martin Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £53,678 |
Cash | £1,150 |
Current Liabilities | £444,332 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 6 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 20 February 2023 (overdue) |
14 April 2008 | Delivered on: 23 April 2008 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: 26 hall farm road benfleet essex by way of fixed charge, the benefit of all covenants & rights concerning the property & 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. Outstanding |
---|---|
29 June 2007 | Delivered on: 10 July 2007 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: 298 high road benfleet 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 |
28 June 2007 | Delivered on: 30 June 2007 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
11 February 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
31 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2022 | Confirmation statement made on 6 February 2022 with updates (4 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
22 March 2021 | Confirmation statement made on 6 February 2021 with updates (4 pages) |
28 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
14 March 2020 | Confirmation statement made on 6 February 2020 with updates (4 pages) |
30 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
11 March 2019 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
5 March 2019 | Termination of appointment of Beryl Lillian Smith as a secretary on 1 January 2019 (1 page) |
12 October 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
31 March 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
26 June 2017 | Satisfaction of charge 3 in full (2 pages) |
26 June 2017 | Satisfaction of charge 1 in full (1 page) |
26 June 2017 | Satisfaction of charge 3 in full (2 pages) |
26 June 2017 | Satisfaction of charge 1 in full (1 page) |
1 June 2017 | Registered office address changed from C/O Jtd Accountants Ltd PO Box PO Box 244 251-255 Church Road Benfleet Essex SS7 9EE England to C/O Hillside 55 Rectory Grove Leigh-on-Sea Essex SS9 2HA on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from C/O Jtd Accountants Ltd PO Box PO Box 244 251-255 Church Road Benfleet Essex SS7 9EE England to C/O Hillside 55 Rectory Grove Leigh-on-Sea Essex SS9 2HA on 1 June 2017 (1 page) |
6 April 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
19 January 2017 | Satisfaction of charge 2 in full (2 pages) |
19 January 2017 | Satisfaction of charge 2 in full (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
24 November 2015 | Registered office address changed from 1 Royal Terrace Southend on Sea Essex SS1 1EA to C/O Jtd Accountants Ltd PO Box PO Box 244 251-255 Church Road Benfleet Essex SS7 9EE on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from C/O Jtd Accountants Ltd PO Box PO Box 244 251-255 Church Road Benfleet Essex SS7 4QP England to C/O Jtd Accountants Ltd PO Box PO Box 244 251-255 Church Road Benfleet Essex SS7 9EE on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 1 Royal Terrace Southend on Sea Essex SS1 1EA to C/O Jtd Accountants Ltd PO Box PO Box 244 251-255 Church Road Benfleet Essex SS7 9EE on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from C/O Jtd Accountants Ltd PO Box PO Box 244 251-255 Church Road Benfleet Essex SS7 4QP England to C/O Jtd Accountants Ltd PO Box PO Box 244 251-255 Church Road Benfleet Essex SS7 9EE on 24 November 2015 (1 page) |
29 May 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
5 August 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
5 August 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
19 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
20 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
13 March 2012 | Secretary's details changed for Beryl Lillian Smith on 3 February 2012 (2 pages) |
13 March 2012 | Secretary's details changed for Beryl Lillian Smith on 3 February 2012 (2 pages) |
13 March 2012 | Director's details changed for Martin Smith on 3 February 2012 (2 pages) |
13 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Director's details changed for Martin Smith on 3 February 2012 (2 pages) |
13 March 2012 | Director's details changed for Martin Smith on 3 February 2012 (2 pages) |
13 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Secretary's details changed for Beryl Lillian Smith on 3 February 2012 (2 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
25 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
12 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Martin Smith on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Martin Smith on 12 April 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
5 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
2 March 2009 | Director's change of particulars / martin smith / 23/02/2009 (1 page) |
2 March 2009 | Director's change of particulars / martin smith / 23/02/2009 (1 page) |
24 February 2009 | Director's change of particulars / martin smith / 24/02/2009 (1 page) |
24 February 2009 | Director's change of particulars / martin smith / 24/02/2009 (1 page) |
24 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
25 June 2008 | Return made up to 06/02/08; full list of members (3 pages) |
25 June 2008 | Return made up to 06/02/08; full list of members (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 March 2008 | Return made up to 06/02/07; full list of members; amend (6 pages) |
11 March 2008 | Return made up to 06/02/07; full list of members; amend (6 pages) |
11 March 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
11 March 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
19 September 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
19 September 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
10 July 2007 | Particulars of mortgage/charge (3 pages) |
10 July 2007 | Particulars of mortgage/charge (3 pages) |
30 June 2007 | Particulars of mortgage/charge (3 pages) |
30 June 2007 | Particulars of mortgage/charge (3 pages) |
2 March 2007 | Return made up to 06/02/07; full list of members (2 pages) |
2 March 2007 | Return made up to 06/02/07; full list of members (2 pages) |
22 November 2006 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
22 November 2006 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
27 September 2006 | Secretary's particulars changed (1 page) |
27 September 2006 | Secretary's particulars changed (1 page) |
2 March 2006 | Return made up to 06/02/06; full list of members (2 pages) |
2 March 2006 | Return made up to 06/02/06; full list of members (2 pages) |
23 March 2005 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
23 March 2005 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
7 February 2005 | Return made up to 06/02/05; full list of members (6 pages) |
7 February 2005 | Return made up to 06/02/05; full list of members (6 pages) |
12 February 2004 | Return made up to 06/02/04; full list of members (6 pages) |
12 February 2004 | Return made up to 06/02/04; full list of members (6 pages) |
18 March 2003 | New secretary appointed (2 pages) |
18 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
6 February 2003 | Incorporation (16 pages) |
6 February 2003 | Incorporation (16 pages) |