36 Queens Street
Southminster
CM0 7BB
Secretary Name | Jaydon Sue Snow |
---|---|
Nationality | Canadian |
Status | Current |
Appointed | 28 May 2003(6 days after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Correspondence Address | The Queens Head 36 Queens Street Southminster Essex CM0 7BB |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Telephone | 01702 462111 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | The Queens Head 36 Queen Street Southminster Essex CM0 7BB |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Southminster |
Ward | Southminster |
Built Up Area | Southminster |
2 at £1 | Gordon Harrold 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£62,188 |
Current Liabilities | £77,076 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 12 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 4 weeks from now) |
13 December 2022 | Delivered on: 14 December 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The land and buildings known as rose inn, burnham road, southminster, essex CM0 788 and registered with freehold title at hm land registry under title numbers EX838342 and EX472835. Outstanding |
---|---|
13 December 2022 | Delivered on: 14 December 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The land and buildings known as rose inn, burnham road, southminster, essex CM0 7BL registered at hm land registry with freehold title under title numbers EX838342 and EX472835. Outstanding |
28 September 2023 | Secretary's details changed for Jaydon Sue Snow on 28 September 2023 (1 page) |
---|---|
28 September 2023 | Director's details changed for Mr Gordon Alan Harrold on 28 September 2023 (2 pages) |
28 September 2023 | Director's details changed for Mr Gordon Alan Harrold on 28 September 2023 (2 pages) |
28 September 2023 | Change of details for Mr Gordon Alan Harrold as a person with significant control on 28 September 2023 (2 pages) |
13 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
23 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
14 December 2022 | Registration of charge 047741810001, created on 13 December 2022 (11 pages) |
14 December 2022 | Registration of charge 047741810002, created on 13 December 2022 (13 pages) |
13 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
22 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
14 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
8 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
25 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
18 March 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
31 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
8 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
3 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
14 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
12 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
16 February 2012 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
7 July 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
15 September 2010 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
15 September 2010 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
12 August 2010 | Director's details changed for Gordon Alan Harrold on 22 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Gordon Alan Harrold on 22 May 2010 (2 pages) |
12 August 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 22 May 2009 with a full list of shareholders (3 pages) |
20 May 2010 | Annual return made up to 22 May 2009 with a full list of shareholders (3 pages) |
31 March 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
31 March 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
26 February 2009 | Return made up to 22/05/08; no change of members (6 pages) |
26 February 2009 | Return made up to 22/05/08; no change of members (6 pages) |
23 February 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
23 February 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
18 October 2007 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
18 October 2007 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
12 September 2007 | Return made up to 22/05/07; no change of members
|
12 September 2007 | Return made up to 22/05/07; no change of members
|
23 April 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
23 April 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
8 June 2006 | Return made up to 22/05/06; full list of members
|
8 June 2006 | Return made up to 22/05/06; full list of members
|
11 August 2005 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
11 August 2005 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
22 July 2005 | Return made up to 22/05/05; full list of members (6 pages) |
22 July 2005 | Return made up to 22/05/05; full list of members (6 pages) |
1 September 2004 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
1 September 2004 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
23 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
23 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | Registered office changed on 04/06/03 from: 18 regency court station approach hockley essex SS5 4TW (1 page) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | Registered office changed on 04/06/03 from: 18 regency court station approach hockley essex SS5 4TW (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | Registered office changed on 30/05/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
30 May 2003 | Registered office changed on 30/05/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
22 May 2003 | Incorporation (6 pages) |
22 May 2003 | Incorporation (6 pages) |