Southend-On-Sea
SS1 1EA
Director Name | M/S Jane Powell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2018(15 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Parkstone Avenue Hornchurch RM11 3LW |
Director Name | Christopher Paul Carle |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Role | Publishing |
Correspondence Address | Osborne House 8 Hampstead Avenue Repton Park Woodford Green Essex IG8 8RE |
Director Name | Mr Steven Herbert Hunt |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | 58 Parkstone Avenue Emerson Park Hornchurch Essex RM11 3LW |
Secretary Name | Paul Leonard Coster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Blacksmiths Lane Rainham Essex RM13 7AH |
Director Name | Paul Leonard Coster |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(7 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 01 June 2007) |
Role | Company Director |
Correspondence Address | 34 Blacksmiths Lane Rainham Essex RM13 7AH |
Director Name | Mr Christopher Paul Carle |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(3 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 September 2011) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Secretary Name | Mr Christopher Paul Carle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Telephone | 020 85548554 |
---|---|
Telephone region | London |
Registered Address | 1 Royal Terrace Southend-On-Sea SS1 1EA |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Steven Herbert Hunt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£364,129 |
Current Liabilities | £506,625 |
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 | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months from now) |
9 August 2004 | Delivered on: 14 August 2004 Satisfied on: 25 February 2011 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: The property being 2, 4, 5 & 8 academy fields romford esssex. 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. Fully Satisfied |
---|---|
3 August 2004 | Delivered on: 5 August 2004 Satisfied on: 25 February 2011 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
20 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
17 November 2023 | Confirmation statement made on 9 November 2023 with no updates (3 pages) |
16 December 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
15 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
8 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
24 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 December 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 November 2018 | Termination of appointment of Steven Herbert Hunt as a director on 23 November 2018 (1 page) |
9 November 2018 | Appointment of M/S Jane Powell as a director on 8 November 2018 (2 pages) |
9 November 2018 | Confirmation statement made on 9 November 2018 with updates (4 pages) |
2 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
27 September 2017 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to 1 Royal Terrace Southend-on-Sea SS1 1EA on 27 September 2017 (1 page) |
27 September 2017 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to 1 Royal Terrace Southend-on-Sea SS1 1EA on 27 September 2017 (1 page) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
19 December 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (3 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2011 | Termination of appointment of Christopher Carle as a director (1 page) |
5 October 2011 | Termination of appointment of Christopher Carle as a director (1 page) |
5 October 2011 | Termination of appointment of Christopher Carle as a secretary (1 page) |
5 October 2011 | Termination of appointment of Christopher Carle as a secretary (1 page) |
5 October 2011 | Termination of appointment of Christopher Carle as a secretary (1 page) |
5 October 2011 | Termination of appointment of Christopher Carle as a secretary (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2010 | Director's details changed for Mr Steven Herbert Hunt on 1 November 2010 (2 pages) |
14 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Director's details changed for Mr Steven Herbert Hunt on 1 November 2010 (2 pages) |
14 December 2010 | Secretary's details changed for Mr Christopher Paul Carle on 1 November 2010 (1 page) |
14 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Director's details changed for Mr Steven Herbert Hunt on 1 November 2010 (2 pages) |
14 December 2010 | Secretary's details changed for Mr Christopher Paul Carle on 1 November 2010 (1 page) |
14 December 2010 | Secretary's details changed for Mr Christopher Paul Carle on 1 November 2010 (1 page) |
7 October 2010 | Compulsory strike-off action has been suspended (1 page) |
7 October 2010 | Compulsory strike-off action has been suspended (1 page) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2010 | Director's details changed for Mr Christopher Paul Carle on 1 March 2010 (3 pages) |
15 April 2010 | Director's details changed for Mr Christopher Paul Carle on 1 March 2010 (3 pages) |
15 April 2010 | Director's details changed for Mr Christopher Paul Carle on 1 March 2010 (3 pages) |
24 February 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Steven Herbert Hunt on 16 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Christopher Paul Carle on 16 February 2010 (1 page) |
23 February 2010 | Director's details changed for Mr Christopher Paul Carle on 16 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Christopher Paul Carle on 16 February 2010 (1 page) |
23 February 2010 | Director's details changed for Mr Christopher Paul Carle on 16 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Steven Herbert Hunt on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 23 October 2008 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 23 October 2008 with a full list of shareholders (4 pages) |
3 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2009 | Compulsory strike-off action has been suspended (1 page) |
13 February 2009 | Compulsory strike-off action has been suspended (1 page) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 November 2007 | Return made up to 23/10/07; full list of members (7 pages) |
20 November 2007 | Return made up to 23/10/07; full list of members (7 pages) |
30 August 2007 | New secretary appointed (2 pages) |
30 August 2007 | Secretary resigned;director resigned (1 page) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | Secretary resigned;director resigned (1 page) |
30 August 2007 | New secretary appointed (2 pages) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | New director appointed (1 page) |
1 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
22 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
22 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
13 February 2006 | Return made up to 23/10/05; full list of members (7 pages) |
13 February 2006 | Return made up to 23/10/05; full list of members (7 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Return made up to 12/10/04; full list of members
|
2 February 2005 | Return made up to 12/10/04; full list of members
|
27 August 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
27 August 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | New director appointed (2 pages) |
14 August 2004 | Particulars of mortgage/charge (4 pages) |
14 August 2004 | Particulars of mortgage/charge (4 pages) |
5 August 2004 | Particulars of mortgage/charge (9 pages) |
5 August 2004 | Particulars of mortgage/charge (9 pages) |
22 December 2003 | Secretary resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Secretary resigned (1 page) |
18 December 2003 | Ad 21/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 December 2003 | Ad 21/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 December 2003 | New secretary appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New director appointed (1 page) |
12 December 2003 | New secretary appointed (2 pages) |
12 December 2003 | New director appointed (1 page) |
12 December 2003 | New director appointed (2 pages) |
25 November 2003 | Registered office changed on 25/11/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
25 November 2003 | Registered office changed on 25/11/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
23 October 2003 | Incorporation (15 pages) |
23 October 2003 | Incorporation (15 pages) |