Bowers Gifford
Basildon
Essex
SS13 2HL
Secretary Name | Mr Robert Matthew Smillie |
---|---|
Nationality | English |
Status | Current |
Appointed | 24 July 2003(1 week, 6 days after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Telecommunications |
Country of Residence | United Kingdom |
Correspondence Address | 19 Kelly Road Bowers Gifford Basildon Essex SS13 2HL |
Director Name | Mr Giovanni Pellegrino |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(1 week, 6 days after company formation) |
Appointment Duration | 16 years, 10 months (resigned 25 May 2020) |
Role | Barber |
Country of Residence | United Kingdom |
Correspondence Address | 15 Mahonia Drive Langdon Hills Basildon Essex SS16 6SD |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | Unit 14, The Maltings Industrial Estate Hall Road Southminster Essex CM0 7EQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Southminster |
Ward | Southminster |
Built Up Area | Southminster |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £487,565 |
Cash | £5,162 |
Current Liabilities | £40,928 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 27 April 2024 (5 days ago) |
---|---|
Next Return Due | 11 May 2025 (1 year from now) |
30 January 2009 | Delivered on: 4 February 2009 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 26 crickett end, basildon, essex by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
---|---|
30 January 2009 | Delivered on: 4 February 2009 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 27 gernons basildon essexby way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
30 January 2009 | Delivered on: 4 February 2009 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 1 magnolia close witham essex t/no EX668451BY way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
23 June 2008 | Delivered on: 26 June 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £80,750.00 and all other 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: Flat 37 parklands court saxmundham way clacton on sea essex fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
23 May 2008 | Delivered on: 3 June 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £108000 and all other 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: 47 calvert drive, basildon, essex fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
12 December 2005 | Delivered on: 17 February 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 27 gernons basildon essex t/n EX151232. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
4 February 2005 | Delivered on: 15 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 clickett end basildon. 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 |
4 February 2005 | Delivered on: 15 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 magnolia close witham. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
18 November 2022 | Delivered on: 1 December 2022 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Particulars: Flat 36, parklands court, saxmundham way, clacton-on-sea, CO16 7PQ. Outstanding |
18 November 2022 | Delivered on: 1 December 2022 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Particulars: 127 coopers lane, clacton-on-sea, CO15 2DG. Outstanding |
18 November 2022 | Delivered on: 23 November 2022 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Particulars: 39 parklands court, saxmundham way, clacton-on-sea, CO16 7PQ. Outstanding |
18 November 2022 | Delivered on: 23 November 2022 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Particulars: 41 thorrington cross, basildon, SS14 1LB. Outstanding |
18 November 2022 | Delivered on: 23 November 2022 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Particulars: 56 pomfret mead, baildon, SS14 2AS. Outstanding |
18 November 2022 | Delivered on: 23 November 2022 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Particulars: 67 great ranton, pitsea, basildon, SS13 1JR. Outstanding |
18 November 2022 | Delivered on: 23 November 2022 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Particulars: 85 rectory road, grays, RM17 6AA. Outstanding |
20 December 2018 | Delivered on: 2 January 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 26 clickett end, basildon, essex, SS14 1NG (t/n EX230104). Outstanding |
20 December 2018 | Delivered on: 20 December 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 1 magnolia close, witham, essex, CM8 2PD (t/n EX668451). Outstanding |
20 December 2018 | Delivered on: 20 December 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 27 gernons, basildon, essex, SS16 5TL (t/n EX151232). Outstanding |
27 September 2004 | Delivered on: 29 September 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 125 clayburn circle basildon. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
18 December 2020 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
---|---|
25 November 2020 | Cessation of Giovanni Pellegrino as a person with significant control on 25 May 2020 (1 page) |
25 November 2020 | Termination of appointment of Giovanni Pellegrino as a director on 25 May 2020 (1 page) |
22 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
22 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
2 January 2019 | Registration of charge 048295010012, created on 20 December 2018 (4 pages) |
20 December 2018 | Registration of charge 048295010011, created on 20 December 2018 (4 pages) |
20 December 2018 | Registration of charge 048295010010, created on 20 December 2018 (4 pages) |
24 July 2018 | Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ to Unit 14, the Maltings Industrial Estate, Hall Road Southminster Essex CM0 7EQ on 24 July 2018 (1 page) |
24 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
25 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (9 pages) |
16 August 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
14 September 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
14 September 2016 | Director's details changed for Giovanni Pellegrino on 1 April 2016 (2 pages) |
14 September 2016 | Director's details changed for Giovanni Pellegrino on 1 April 2016 (2 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
16 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
15 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
22 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
18 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
15 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
27 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
22 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
23 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
23 July 2008 | Director's change of particulars / giovanni pellegrino / 11/07/2008 (1 page) |
23 July 2008 | Director's change of particulars / giovanni pellegrino / 11/07/2008 (1 page) |
23 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
3 March 2008 | Registered office changed on 03/03/2008 from cumberland house 24-28 baxter avenue southend on sea essex SS2 6HZ (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from cumberland house 24-28 baxter avenue southend on sea essex SS2 6HZ (1 page) |
31 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
31 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
9 August 2006 | Return made up to 11/07/06; full list of members
|
9 August 2006 | Return made up to 11/07/06; full list of members
|
17 February 2006 | Particulars of mortgage/charge (5 pages) |
17 February 2006 | Particulars of mortgage/charge (5 pages) |
12 December 2005 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
12 December 2005 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
21 September 2005 | Return made up to 11/07/05; full list of members (7 pages) |
21 September 2005 | Return made up to 11/07/05; full list of members (7 pages) |
8 April 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
8 April 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
15 February 2005 | Particulars of mortgage/charge (3 pages) |
15 February 2005 | Particulars of mortgage/charge (3 pages) |
15 February 2005 | Particulars of mortgage/charge (3 pages) |
15 February 2005 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
27 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
9 August 2003 | Ad 29/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 August 2003 | Ad 29/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Registered office changed on 31/07/03 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | New secretary appointed;new director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | New secretary appointed;new director appointed (2 pages) |
31 July 2003 | Registered office changed on 31/07/03 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP (1 page) |
11 July 2003 | Incorporation (15 pages) |
11 July 2003 | Incorporation (15 pages) |