Southend-On-Sea
Essex
SS1 1AB
Director Name | Andrew Biggs |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Bungalow Ingatestone Road Highwood Essex CM1 3QY |
Director Name | David Lawrence Costello |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Canterbury Close Rayleigh Essex SS6 9PS |
Director Name | Paul Michael Costello |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Brunswick Place Rayleigh Essex SS6 9GB |
Secretary Name | Andrew Biggs |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 March 2010) |
Role | Accountant |
Correspondence Address | The Bungalow Ingatestone Road Highwood Essex CM1 3QY |
Secretary Name | Andrew Biggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 March 2010) |
Role | Accountant |
Correspondence Address | The Bungalow Ingatestone Road Highwood Essex CM1 3QY |
Website | www.4edge.co.uk |
---|---|
Telephone | 01702 200243 |
Telephone region | Southend-on-Sea |
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 90 other UK companies use this postal address |
1000 at £1 | David Button 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £165,979 |
Cash | £44,940 |
Current Liabilities | £118,263 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 2 weeks from now) |
19 October 2021 | Delivered on: 21 October 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
1 September 2015 | Delivered on: 10 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property 22 eldon way industrial estate hockley essex. Outstanding |
31 July 2015 | Delivered on: 4 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
18 July 2003 | Delivered on: 29 July 2003 Persons entitled: Barclays Bank PLC Classification: All assets debenture 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: 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. Outstanding |
21 March 2024 | Confirmation statement made on 19 March 2024 with updates (5 pages) |
---|---|
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
15 August 2023 | Satisfaction of charge 047041550004 in full (1 page) |
15 August 2023 | Satisfaction of charge 047041550003 in full (1 page) |
5 June 2023 | Satisfaction of charge 047041550002 in full (1 page) |
5 June 2023 | Satisfaction of charge 1 in full (1 page) |
20 March 2023 | Confirmation statement made on 19 March 2023 with updates (5 pages) |
30 September 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
25 March 2022 | Confirmation statement made on 19 March 2022 with updates (5 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
21 October 2021 | Registration of charge 047041550004, created on 19 October 2021 (83 pages) |
22 April 2021 | Change of details for 22 Point 4 Limited as a person with significant control on 22 April 2021 (2 pages) |
22 April 2021 | Director's details changed for Mr David Martin Button on 22 April 2021 (2 pages) |
22 April 2021 | Registered office address changed from Rickard Luckin Limited 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 22 April 2021 (1 page) |
26 March 2021 | Confirmation statement made on 19 March 2021 with updates (5 pages) |
18 February 2021 | Change of details for 22 Point 4 Limited as a person with significant control on 18 February 2021 (2 pages) |
18 February 2021 | Director's details changed for Mr David Martin Button on 11 February 2021 (2 pages) |
16 February 2021 | Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom to Rickard Luckin Limited 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 16 February 2021 (1 page) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
1 May 2020 | Confirmation statement made on 19 March 2020 with updates (5 pages) |
3 April 2020 | Cessation of David Martin Button as a person with significant control on 10 December 2019 (1 page) |
3 April 2020 | Notification of 22 Point 4 Limited as a person with significant control on 10 December 2019 (2 pages) |
30 March 2020 | Director's details changed for Mr David Martin Button on 30 March 2020 (2 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
26 March 2019 | Confirmation statement made on 19 March 2019 with updates (5 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
21 September 2018 | Registered office address changed from 22 Eldon Way Eldon Way Industrial Estate Hockley Essex SS5 4AD England to 7 Nelson Street Southend on Sea Essex SS1 1EH on 21 September 2018 (1 page) |
3 April 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 May 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
27 April 2017 | Registered office address changed from 7a Eldon Way Eldon Way Industrial Estate Hockley Essex SS5 4AD England to 22 Eldon Way Eldon Way Industrial Estate Hockley Essex SS5 4AD on 27 April 2017 (1 page) |
27 April 2017 | Director's details changed for Mr David Martin Button on 3 January 2017 (2 pages) |
27 April 2017 | Director's details changed for Mr David Martin Button on 3 January 2017 (2 pages) |
27 April 2017 | Registered office address changed from 7a Eldon Way Eldon Way Industrial Estate Hockley Essex SS5 4AD England to 22 Eldon Way Eldon Way Industrial Estate Hockley Essex SS5 4AD on 27 April 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Registered office address changed from 7a Eldon Way Hockley Industrial Estate Hockley Essex SS5 4AD to 7a Eldon Way Eldon Way Industrial Estate Hockley Essex SS5 4AD on 31 March 2016 (1 page) |
31 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Registered office address changed from 7a Eldon Way Hockley Industrial Estate Hockley Essex SS5 4AD to 7a Eldon Way Eldon Way Industrial Estate Hockley Essex SS5 4AD on 31 March 2016 (1 page) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 September 2015 | Registration of charge 047041550003, created on 1 September 2015 (12 pages) |
10 September 2015 | Registration of charge 047041550003, created on 1 September 2015 (12 pages) |
10 September 2015 | Registration of charge 047041550003, created on 1 September 2015 (12 pages) |
4 August 2015 | Registration of charge 047041550002, created on 31 July 2015 (18 pages) |
4 August 2015 | Registration of charge 047041550002, created on 31 July 2015 (18 pages) |
24 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
4 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Director's details changed for Mr David Martin Button on 19 March 2012 (2 pages) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Director's details changed for Mr David Martin Button on 19 March 2012 (2 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 April 2010 | Termination of appointment of Andrew Biggs as a secretary (1 page) |
13 April 2010 | Termination of appointment of Andrew Biggs as a secretary (1 page) |
13 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for David Button on 19 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for David Button on 19 March 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 June 2009 | Return made up to 19/03/09; full list of members (3 pages) |
2 June 2009 | Return made up to 19/03/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 July 2008 | Return made up to 19/03/08; full list of members (4 pages) |
16 July 2008 | Return made up to 19/03/08; full list of members (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 September 2007 | New secretary appointed (2 pages) |
24 September 2007 | New secretary appointed (2 pages) |
4 September 2007 | Director resigned (2 pages) |
4 September 2007 | Director resigned (2 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: the bungalow, ingatestone road highwood essex CM1 3QY (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: the bungalow, ingatestone road highwood essex CM1 3QY (1 page) |
15 August 2007 | Secretary resigned;director resigned (1 page) |
15 August 2007 | Secretary resigned;director resigned (1 page) |
8 June 2007 | Return made up to 19/03/07; full list of members (8 pages) |
8 June 2007 | Return made up to 19/03/07; full list of members (8 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 June 2006 | Return made up to 19/03/06; full list of members (8 pages) |
13 June 2006 | Return made up to 19/03/06; full list of members (8 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 July 2005 | Return made up to 19/03/05; full list of members
|
8 July 2005 | Return made up to 19/03/05; full list of members
|
21 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
21 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
23 April 2004 | Return made up to 19/03/04; full list of members (8 pages) |
23 April 2004 | Return made up to 19/03/04; full list of members (8 pages) |
29 July 2003 | Particulars of mortgage/charge (11 pages) |
29 July 2003 | Particulars of mortgage/charge (11 pages) |
19 March 2003 | Incorporation (14 pages) |
19 March 2003 | Incorporation (14 pages) |