Leigh On Sea
Essex
SS9 2JX
Secretary Name | Mr Stephen Cook |
---|---|
Status | Current |
Appointed | 22 October 2010(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Correspondence Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HL |
Secretary Name | Mr Brian Edward Nuttgens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Broughton Road Hadleigh Benfleet Essex SS7 2HD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | Cobat Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2006(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 October 2010) |
Correspondence Address | 1st Floor Cobat House 1446-1448 London Rd Leigh On Sea Essex SS9 2UT |
Secretary Name | Barrons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2010(7 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 22 October 2010) |
Correspondence Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
Website | www.sandhurstnewhomes.com/ |
---|---|
Email address | [email protected] |
Telephone | 01708 725000 |
Telephone region | Romford |
Registered Address | Monometer House Rectory Grove Leigh-On-Sea Essex SS9 2HN |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Claude Goldsmith Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£458,478 |
Cash | £98 |
Current Liabilities | £1,975,871 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (4 weeks, 1 day from now) |
17 March 2008 | Delivered on: 18 March 2008 Satisfied on: 17 December 2015 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53 pavillion drive leigh on sea essex. Fully Satisfied |
---|---|
13 February 2008 | Delivered on: 14 February 2008 Satisfied on: 17 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Crystal house 1 the approach rayleight 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. Fully Satisfied |
11 May 2007 | Delivered on: 23 May 2007 Satisfied on: 17 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: £806,005.00 due or to become due from the company to the chargee. Particulars: 199 201 203 205 207 west road westcliff on sea 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. Fully Satisfied |
6 December 2006 | Delivered on: 8 December 2006 Satisfied on: 17 December 2015 Persons entitled: The Royal Bank of Scotland 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 land at 1 southend road hockley essex t/no EX735282 and such interest in the land adjoining. 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. Fully Satisfied |
30 June 2005 | Delivered on: 9 July 2005 Satisfied on: 17 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Viceroy house 86-90 salisbury avenue westcliff on sea. 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. Fully Satisfied |
24 March 2005 | Delivered on: 2 April 2005 Satisfied on: 17 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: £458,000.00 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 92-104 salisbury avenue and 211-213 north road westcliff on sea 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. Fully Satisfied |
1 June 2004 | Delivered on: 8 June 2004 Satisfied on: 17 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 320 london road hadleigh 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. Fully Satisfied |
1 June 2004 | Delivered on: 5 June 2004 Satisfied on: 17 December 2015 Persons entitled: The Royal Bank of Scotland 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 |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
16 June 2020 | Confirmation statement made on 10 May 2020 with updates (4 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
15 August 2018 | Secretary's details changed for Mr Stephen Cook on 17 July 2018 (1 page) |
16 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
19 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
17 December 2015 | Satisfaction of charge 7 in full (2 pages) |
17 December 2015 | Satisfaction of charge 7 in full (2 pages) |
17 December 2015 | Satisfaction of charge 3 in full (2 pages) |
17 December 2015 | Satisfaction of charge 8 in full (1 page) |
17 December 2015 | Satisfaction of charge 2 in full (2 pages) |
17 December 2015 | Satisfaction of charge 8 in full (1 page) |
17 December 2015 | Satisfaction of charge 5 in full (2 pages) |
17 December 2015 | Satisfaction of charge 2 in full (2 pages) |
17 December 2015 | Satisfaction of charge 6 in full (2 pages) |
17 December 2015 | Satisfaction of charge 3 in full (2 pages) |
17 December 2015 | Satisfaction of charge 4 in full (2 pages) |
17 December 2015 | Satisfaction of charge 5 in full (2 pages) |
17 December 2015 | Satisfaction of charge 1 in full (1 page) |
17 December 2015 | Satisfaction of charge 6 in full (2 pages) |
17 December 2015 | Satisfaction of charge 4 in full (2 pages) |
17 December 2015 | Satisfaction of charge 1 in full (1 page) |
28 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
29 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
13 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
24 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (9 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (9 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
6 July 2011 | Appointment of Mr Stephen Cook as a secretary (2 pages) |
6 July 2011 | Appointment of Mr Stephen Cook as a secretary (2 pages) |
5 July 2011 | Termination of appointment of Barrons Limited as a secretary (1 page) |
5 July 2011 | Termination of appointment of Barrons Limited as a secretary (1 page) |
23 May 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
23 May 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
12 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 9 May 2009 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 9 May 2009 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 9 May 2009 with a full list of shareholders (5 pages) |
16 December 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Termination of appointment of Cobat Secretarial Services Ltd as a secretary (1 page) |
16 December 2010 | Termination of appointment of Cobat Secretarial Services Ltd as a secretary (1 page) |
16 December 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Appointment of Barrons Limited as a secretary (2 pages) |
8 December 2010 | Appointment of Barrons Limited as a secretary (2 pages) |
24 November 2010 | Registered office address changed from 1St Floor Cobat House 1446 - 1448 London Road Leigh on Sea Essex SS9 2UT on 24 November 2010 (1 page) |
24 November 2010 | Registered office address changed from 1St Floor Cobat House 1446 - 1448 London Road Leigh on Sea Essex SS9 2UT on 24 November 2010 (1 page) |
25 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Secretary's details changed for Cobat Secretarial Services Ltd on 5 May 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Cobat Secretarial Services Ltd on 5 May 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Cobat Secretarial Services Ltd on 5 May 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
9 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
3 April 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
3 April 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
5 June 2008 | Return made up to 09/05/08; full list of members (3 pages) |
5 June 2008 | Return made up to 09/05/08; full list of members (3 pages) |
1 April 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
1 April 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
14 February 2008 | Particulars of mortgage/charge (3 pages) |
14 February 2008 | Particulars of mortgage/charge (3 pages) |
23 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
23 May 2007 | Particulars of mortgage/charge (3 pages) |
23 May 2007 | Particulars of mortgage/charge (3 pages) |
23 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
5 April 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
5 April 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
15 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
15 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
5 February 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
5 February 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
17 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | Secretary resigned (1 page) |
26 October 2005 | Return made up to 09/05/05; full list of members (2 pages) |
26 October 2005 | Return made up to 09/05/05; full list of members (2 pages) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
8 June 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Return made up to 09/05/04; full list of members (6 pages) |
20 May 2004 | Return made up to 09/05/04; full list of members (6 pages) |
12 May 2003 | New secretary appointed (1 page) |
12 May 2003 | New secretary appointed (1 page) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 May 2003 | Incorporation (14 pages) |
9 May 2003 | New director appointed (1 page) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Incorporation (14 pages) |
9 May 2003 | New director appointed (1 page) |