26 Badgers Way Thundersely
Benfleet
Essex
SS7 1TR
Secretary Name | Stella Marie Nightingale |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glensend 26 Badgers Way Thundersley Benfleet Essex SS7 1TR |
Director Name | Anton Peter Gorslar |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 5 months (resigned 27 April 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Faraway South View Road Pinner Hill Middlesex HA5 3XZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1422-4 London Road Leigh On Sea Essex SS9 2UL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 50 other UK companies use this postal address |
51 at £1 | Alan David Nightingale 51.00% Ordinary |
---|---|
49 at £1 | Anton Garslar 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £312,290 |
Cash | £328,356 |
Current Liabilities | £16,066 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
24 April 2006 | Delivered on: 4 May 2006 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: 5 bank street teignmouth devon. 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 |
---|---|
16 April 2004 | Delivered on: 20 April 2004 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: 54 south street, romford, 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. Outstanding |
14 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
12 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
15 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
6 June 2016 | Termination of appointment of Anton Peter Gorslar as a director on 27 April 2016 (1 page) |
6 June 2016 | Termination of appointment of Anton Peter Gorslar as a director on 27 April 2016 (1 page) |
26 May 2016 | Cancellation of shares. Statement of capital on 27 April 2016
|
26 May 2016 | Cancellation of shares. Statement of capital on 27 April 2016
|
26 May 2016 | Purchase of own shares. (3 pages) |
26 May 2016 | Purchase of own shares. (3 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
27 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
27 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
1 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 October 2009 | Director's details changed for Anton Peter Gorslar on 2 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Alan David Nightingale on 2 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Alan David Nightingale on 2 October 2009 (2 pages) |
21 October 2009 | Register inspection address has been changed (1 page) |
21 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Register(s) moved to registered inspection location (1 page) |
21 October 2009 | Director's details changed for Anton Peter Gorslar on 2 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Alan David Nightingale on 2 October 2009 (2 pages) |
21 October 2009 | Register(s) moved to registered inspection location (1 page) |
21 October 2009 | Register inspection address has been changed (1 page) |
21 October 2009 | Director's details changed for Anton Peter Gorslar on 2 October 2009 (2 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from glens end 26 badgers way thundersley benfleet essex SS7 1TR (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from glens end 26 badgers way thundersley benfleet essex SS7 1TR (1 page) |
4 April 2009 | Return made up to 01/03/09; full list of members (5 pages) |
4 April 2009 | Return made up to 01/03/09; full list of members (5 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from 34-36 east walk basildon essex SS14 1HH (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from 34-36 east walk basildon essex SS14 1HH (1 page) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 November 2007 | Return made up to 16/10/07; no change of members (7 pages) |
5 November 2007 | Return made up to 16/10/07; no change of members (7 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 October 2006 | Return made up to 16/10/06; full list of members
|
31 October 2006 | Return made up to 16/10/06; full list of members
|
14 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
31 October 2005 | Return made up to 16/10/05; full list of members (7 pages) |
31 October 2005 | Return made up to 16/10/05; full list of members (7 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 November 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
16 November 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
26 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
20 April 2004 | Particulars of mortgage/charge (3 pages) |
20 April 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2003 | New secretary appointed (2 pages) |
8 December 2003 | Secretary resigned (1 page) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Secretary resigned (1 page) |
8 December 2003 | New secretary appointed (2 pages) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
5 December 2003 | Ad 19/11/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
5 December 2003 | Ad 19/11/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
24 November 2003 | Registered office changed on 24/11/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
24 November 2003 | Registered office changed on 24/11/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
16 October 2003 | Incorporation (16 pages) |
16 October 2003 | Incorporation (16 pages) |