Westcliff On Sea
Essex
SS0 8PP
Director Name | Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Secretary Name | Cindy Louise Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(4 months, 1 week after company formation) |
Appointment Duration | 3 weeks (resigned 05 January 2004) |
Role | Manager |
Correspondence Address | Hockley Vale Paddocks Folly Chase Hockley Essex SS5 4SF |
Secretary Name | Susan Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(1 year, 7 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 06 April 2005) |
Role | Company Director |
Correspondence Address | 60 Maplin Way Southend On Sea Essex SS1 3NA |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2003(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 August 2011) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Website | keithenglish.co.uk |
---|
Registered Address | March Cottage Rayleigh Downs Road Rayleigh SS6 7LR |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Lodge |
Built Up Area | Southend-on-Sea |
Address Matches | Over 30 other UK companies use this postal address |
2k at £1 | Nigel Keith English 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,645 |
Cash | £13,850 |
Current Liabilities | £18,257 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
16 November 2018 | Delivered on: 22 November 2018 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 23 waterside lane colchester essex. Outstanding |
---|---|
8 October 2008 | Delivered on: 10 October 2008 Persons entitled: Mortgage Express Classification: Mortgage 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: 23 waterside lane colchester essex t/no. EX790905 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
2 May 2008 | Delivered on: 13 May 2008 Persons entitled: Mortgage Express Classification: Mortgage deed 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: 67 ashburnham road southend on sea essex t/no EX166015 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
11 August 2005 | Delivered on: 20 February 2006 Persons entitled: The Mortgage Works (UK) 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 callow court, seymour street, chelmsford. Outstanding |
29 September 2004 | Delivered on: 15 December 2004 Satisfied on: 3 May 2008 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: 67 ashburnham road southend on sea essex SS1 1PR. 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 |
29 June 2004 | Delivered on: 13 July 2004 Satisfied on: 17 February 2006 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: Flat no 5 aspects seymour street chelmsford 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 |
29 June 2004 | Delivered on: 9 July 2004 Satisfied on: 14 October 2004 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: Flat no 8 aspects seymour street chelmsford 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 |
10 February 2004 | Delivered on: 25 February 2004 Satisfied on: 12 August 2008 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: 27 greenwell road witham and garage essext/no EX721045. 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 |
10 February 2004 | Delivered on: 20 February 2004 Satisfied on: 12 August 2008 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 |
5 March 2021 | Registered office address changed from 145 Southchurch Boulevard Southend-on-Sea SS2 4UR England to March Cottage Rayleigh Downs Road Rayleigh SS6 7LR on 5 March 2021 (1 page) |
---|---|
7 November 2020 | Micro company accounts made up to 31 August 2020 (3 pages) |
5 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
6 December 2019 | Micro company accounts made up to 31 August 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
27 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
22 November 2018 | Registration of charge 048561730009, created on 16 November 2018 (6 pages) |
5 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
8 April 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
5 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
5 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
17 June 2017 | Registered office address changed from Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 17 June 2017 (1 page) |
17 June 2017 | Registered office address changed from Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 17 June 2017 (1 page) |
25 April 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
13 June 2016 | Registered office address changed from King's Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP to Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 13 June 2016 (1 page) |
13 June 2016 | Registered office address changed from King's Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP to Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 13 June 2016 (1 page) |
12 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
24 February 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
23 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
27 May 2014 | Resolutions
|
27 May 2014 | Memorandum and Articles of Association (8 pages) |
27 May 2014 | Memorandum and Articles of Association (8 pages) |
27 May 2014 | Resolutions
|
21 May 2014 | Statement of capital following an allotment of shares on 19 May 2014
|
21 May 2014 | Statement of capital following an allotment of shares on 19 May 2014
|
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
8 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders (3 pages) |
8 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders (3 pages) |
8 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
16 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
9 April 2012 | Termination of appointment of Arm Secretaries Limited as a secretary (1 page) |
9 April 2012 | Termination of appointment of Arm Secretaries Limited as a secretary (1 page) |
5 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
8 February 2011 | Statement of capital following an allotment of shares on 6 August 2010
|
8 February 2011 | Director's details changed for Nigel Keith English on 1 January 2011 (2 pages) |
8 February 2011 | Statement of capital following an allotment of shares on 6 August 2010
|
8 February 2011 | Director's details changed for Nigel Keith English on 1 January 2011 (2 pages) |
8 February 2011 | Director's details changed for Nigel Keith English on 1 January 2011 (2 pages) |
8 February 2011 | Statement of capital following an allotment of shares on 6 August 2010
|
9 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
5 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
5 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
8 September 2008 | Return made up to 05/08/08; full list of members (3 pages) |
8 September 2008 | Return made up to 05/08/08; full list of members (3 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 August 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
9 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
9 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
13 February 2008 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
9 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
9 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
9 January 2007 | Registered office changed on 09/01/07 from: 3 crouchmans yard poynters lane southend on sea essex SS3 9TS (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: 3 crouchmans yard poynters lane southend on sea essex SS3 9TS (1 page) |
8 August 2006 | Return made up to 05/08/06; full list of members (2 pages) |
8 August 2006 | Return made up to 05/08/06; full list of members (2 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
20 February 2006 | Particulars of mortgage/charge (6 pages) |
20 February 2006 | Particulars of mortgage/charge (6 pages) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: mill view cottage 165 stambridge road rochford essex SS4 1DT (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: mill view cottage 165 stambridge road rochford essex SS4 1DT (1 page) |
16 August 2005 | Return made up to 05/08/05; full list of members (2 pages) |
16 August 2005 | Return made up to 05/08/05; full list of members (2 pages) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | New secretary appointed (2 pages) |
28 April 2005 | New secretary appointed (2 pages) |
28 April 2005 | Secretary resigned (1 page) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 December 2004 | Particulars of mortgage/charge (5 pages) |
15 December 2004 | Particulars of mortgage/charge (5 pages) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2004 | Return made up to 05/08/04; full list of members (5 pages) |
27 July 2004 | Return made up to 05/08/04; full list of members (5 pages) |
13 July 2004 | Particulars of mortgage/charge (4 pages) |
13 July 2004 | Particulars of mortgage/charge (4 pages) |
9 July 2004 | Particulars of mortgage/charge (3 pages) |
9 July 2004 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | Particulars of mortgage/charge (3 pages) |
20 February 2004 | Particulars of mortgage/charge (3 pages) |
20 February 2004 | Particulars of mortgage/charge (3 pages) |
5 February 2004 | Ad 21/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 February 2004 | Ad 21/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 January 2004 | Secretary resigned (1 page) |
11 January 2004 | Secretary resigned (1 page) |
24 December 2003 | New secretary appointed (2 pages) |
24 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | New director appointed (3 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | New director appointed (3 pages) |
23 December 2003 | Director resigned (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: somers mounts hill benenden kent TN17 4ET (1 page) |
16 December 2003 | Location of register of members (1 page) |
16 December 2003 | Location of register of members (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: somers mounts hill benenden kent TN17 4ET (1 page) |
5 August 2003 | Incorporation (13 pages) |
5 August 2003 | Incorporation (13 pages) |