Leigh On Sea
Essex
SS9 1PE
Director Name | Anthony Coates |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4a Orion Court Cranes Farm Road, Basildon Essex SS14 3DB |
Secretary Name | Sybil Heather Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Woodside Thornwood Epping Essex CM16 6LH |
Secretary Name | Amanda Grace Mylam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 February 2011) |
Role | Secretary |
Correspondence Address | Mill House Ardleigh Essex CO7 7TA |
Registered Address | 57a Broadway Leigh On Sea Essex SS9 1PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£63,416 |
Cash | £48,163 |
Current Liabilities | £189,817 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
17 September 2007 | Delivered on: 18 September 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: St david's court london road vange basildon essex. Outstanding |
---|---|
16 March 2005 | Delivered on: 17 March 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of london road basildon t/n EX712088. 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 |
10 March 2005 | Delivered on: 15 March 2005 Persons entitled: National Westminster Bank 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. Outstanding |
17 November 2003 | Delivered on: 21 November 2003 Satisfied on: 15 March 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land between ryedene close and rydene place london road vange basildon essex t/no EX12088. Fully Satisfied |
10 November 2003 | Delivered on: 18 November 2003 Satisfied on: 2 March 2005 Persons entitled: Barclays Bank 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 |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
27 March 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
10 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
16 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
17 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
18 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
11 October 2017 | Director's details changed for David Mark Smith on 7 July 2017 (2 pages) |
11 October 2017 | Director's details changed for David Mark Smith on 7 July 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
1 November 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
13 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
7 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
15 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
1 August 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
5 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
11 March 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
23 February 2011 | Termination of appointment of Amanda Mylam as a secretary (1 page) |
23 February 2011 | Termination of appointment of Amanda Mylam as a secretary (1 page) |
5 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
22 February 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
9 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Director's details changed for David Mark Smith on 3 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Director's details changed for David Mark Smith on 3 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Director's details changed for David Mark Smith on 3 October 2009 (2 pages) |
21 August 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
21 August 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
14 October 2008 | Director's change of particulars / david smith / 20/07/2007 (1 page) |
14 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
14 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
14 October 2008 | Director's change of particulars / david smith / 20/07/2007 (1 page) |
21 July 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
21 July 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
23 October 2007 | Return made up to 03/10/07; no change of members (6 pages) |
23 October 2007 | Return made up to 03/10/07; no change of members (6 pages) |
18 September 2007 | Particulars of mortgage/charge (3 pages) |
18 September 2007 | Particulars of mortgage/charge (3 pages) |
3 July 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
3 July 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
3 November 2006 | Return made up to 03/10/06; full list of members (6 pages) |
3 November 2006 | Return made up to 03/10/06; full list of members (6 pages) |
21 June 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
21 June 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
12 October 2005 | Return made up to 03/10/05; full list of members (6 pages) |
12 October 2005 | Return made up to 03/10/05; full list of members (6 pages) |
10 May 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
10 May 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Return made up to 03/10/04; full list of members (6 pages) |
14 October 2004 | Return made up to 03/10/04; full list of members (6 pages) |
2 September 2004 | Secretary resigned (1 page) |
2 September 2004 | Secretary resigned (1 page) |
2 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | Director resigned (1 page) |
29 March 2004 | Registered office changed on 29/03/04 from: 4A orion court cranes farm road basildon essex SS14 3DB (1 page) |
29 March 2004 | Registered office changed on 29/03/04 from: 4A orion court cranes farm road basildon essex SS14 3DB (1 page) |
21 November 2003 | Particulars of mortgage/charge (3 pages) |
21 November 2003 | Particulars of mortgage/charge (3 pages) |
18 November 2003 | Particulars of mortgage/charge (9 pages) |
18 November 2003 | Particulars of mortgage/charge (9 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: 4A orion court cranes farm road essex (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: 4A orion court cranes farm road essex (1 page) |
10 October 2003 | Registered office changed on 10/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
10 October 2003 | Registered office changed on 10/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
3 October 2003 | Incorporation (6 pages) |
3 October 2003 | Incorporation (6 pages) |