Southend On Sea
Essex
SS2 6HZ
Director Name | Mr Michael Patrick Franklin |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2019(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rutland House 90-92 Baxter Avenue Southend On Sea Essex SS2 6HZ |
Director Name | Mr Dimitro Nicolic |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Chignal Road Chelmsford Essex CM1 2JA |
Secretary Name | Alison Clare Nicolic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Perry Road Little Dunmow Dunmow Essex CM6 3GL |
Secretary Name | Dimitro Nicolic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(4 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 23 November 2019) |
Role | Company Director |
Correspondence Address | 71 Chignal Road Chelmsford Essex CM1 2JA |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Rutland House 90-92 Baxter Avenue Southend On Sea Essex SS2 6HZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Deborah Irene Franklin 25.00% Ordinary D |
---|---|
25 at £1 | Dimitro Nicolic 25.00% Ordinary A |
25 at £1 | Dimitro Nicolic 25.00% Ordinary C |
25 at £1 | Michael Patrick Franklin 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £803,963 |
Cash | £8,414 |
Current Liabilities | £455,704 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 12 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (6 months from now) |
8 August 2008 | Delivered on: 12 August 2008 Persons entitled: 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: The f/h property at 58-62 high street dunmow essex, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
8 August 2008 | Delivered on: 9 August 2008 Persons entitled: 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: F/H property k/a 6 hoffmanns way chelmsford essex t/no.EX630929 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details. Outstanding |
16 April 2008 | Delivered on: 18 April 2008 Persons entitled: 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: Unit 2 capital square victoria road chelmsford t/no EX751746 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
16 November 2004 | Delivered on: 19 November 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of equitable assignment 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: Present and future rights title and interest in and to the agreement for lease dated 16 november 2004. see the mortgage charge document for full details. Outstanding |
8 August 2008 | Delivered on: 12 August 2008 Persons entitled: 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: L/H property 6 victoria court new street chelmsford essex t/no. EX739513 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
16 November 2004 | Delivered on: 19 November 2004 Satisfied on: 18 September 2008 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: Shop unit 3 capital square victoria road chelmsford essex. Fully Satisfied |
2 August 2004 | Delivered on: 4 August 2004 Satisfied on: 18 September 2008 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: 58-62, high street, great dunmow t/no EX369207. Fully Satisfied |
30 April 2004 | Delivered on: 6 May 2004 Satisfied on: 18 September 2008 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 known as 6 hoffmanns way chelmsford essex t/n EX630929. Fully Satisfied |
30 April 2004 | Delivered on: 6 May 2004 Satisfied on: 18 September 2008 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. Fully Satisfied |
14 January 2004 | Delivered on: 19 January 2004 Satisfied on: 6 May 2004 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 October 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
---|---|
12 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (9 pages) |
13 September 2022 | Confirmation statement made on 12 September 2022 with updates (5 pages) |
13 September 2022 | Cessation of Dimitro Nicolic as a person with significant control on 17 November 2021 (1 page) |
13 September 2022 | Notification of Dimitro Nicolic Doa Ipdi Trust as a person with significant control on 17 November 2021 (2 pages) |
25 July 2022 | Unaudited abridged accounts made up to 31 October 2021 (9 pages) |
17 November 2021 | Director's details changed for Mrs Deborah Irene Franklin on 9 February 2021 (2 pages) |
17 November 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
17 November 2021 | Director's details changed for Mr Michael Patrick Franklin on 9 February 2021 (2 pages) |
23 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (9 pages) |
4 November 2020 | Confirmation statement made on 22 October 2020 with updates (5 pages) |
3 November 2020 | Director's details changed for Mrs Deborah Irene Franklin on 24 July 2020 (2 pages) |
3 November 2020 | Director's details changed for Mr Michael Patrick Franklin on 24 July 2020 (2 pages) |
7 August 2020 | Director's details changed for Mr Michael Patrick Franklin on 24 July 2020 (2 pages) |
7 August 2020 | Director's details changed for Mrs Deborah Irene Franklin on 24 July 2020 (2 pages) |
28 July 2020 | Unaudited abridged accounts made up to 31 October 2019 (9 pages) |
9 December 2019 | Registered office address changed from 71 Chignal Road Chelmsford Essex CM1 2JA to Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 9 December 2019 (1 page) |
5 December 2019 | Termination of appointment of Dimitro Nicolic as a director on 23 November 2019 (1 page) |
5 December 2019 | Termination of appointment of Dimitro Nicolic as a secretary on 23 November 2019 (1 page) |
12 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
22 July 2019 | Director's details changed for Deborah Irene Franklin on 18 July 2019 (2 pages) |
22 July 2019 | Appointment of Mr Michael Patrick Franklin as a director on 18 July 2019 (2 pages) |
19 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (9 pages) |
2 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
26 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
1 November 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
2 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
11 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
14 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
12 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
13 September 2013 | Director's details changed for Dimitro Nicolic on 5 September 2013 (2 pages) |
13 September 2013 | Director's details changed for Dimitro Nicolic on 5 September 2013 (2 pages) |
13 September 2013 | Director's details changed for Deborah Irene Franklin on 5 September 2013 (2 pages) |
13 September 2013 | Director's details changed for Deborah Irene Franklin on 5 September 2013 (2 pages) |
13 September 2013 | Secretary's details changed for Dimitro Nicolic on 5 September 2013 (2 pages) |
13 September 2013 | Registered office address changed from 262 Broomfield Road Chelmsford Essex CM1 4DY on 13 September 2013 (1 page) |
13 September 2013 | Director's details changed for Dimitro Nicolic on 5 September 2013 (2 pages) |
13 September 2013 | Registered office address changed from 262 Broomfield Road Chelmsford Essex CM1 4DY on 13 September 2013 (1 page) |
13 September 2013 | Secretary's details changed for Dimitro Nicolic on 5 September 2013 (2 pages) |
13 September 2013 | Secretary's details changed for Dimitro Nicolic on 5 September 2013 (2 pages) |
13 September 2013 | Director's details changed for Deborah Irene Franklin on 5 September 2013 (2 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
14 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
14 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
17 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
2 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
30 November 2009 | Director's details changed for Deborah Irene Franklin on 21 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (7 pages) |
30 November 2009 | Director's details changed for Deborah Irene Franklin on 21 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (7 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
5 January 2009 | Director's change of particulars / dimitro nicolic / 01/07/2008 (1 page) |
5 January 2009 | Return made up to 08/12/08; full list of members (4 pages) |
5 January 2009 | Director's change of particulars / dimitro nicolic / 01/07/2008 (1 page) |
5 January 2009 | Return made up to 08/12/08; full list of members (4 pages) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from 11 kingsdale business park regina road chelmsford essex CM1 1PE (1 page) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from 11 kingsdale business park regina road chelmsford essex CM1 1PE (1 page) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
22 July 2008 | Appointment terminated secretary alison nicolic (1 page) |
22 July 2008 | Secretary appointed dimitro nicolic (2 pages) |
22 July 2008 | Appointment terminated secretary alison nicolic (1 page) |
22 July 2008 | Secretary appointed dimitro nicolic (2 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
17 March 2008 | Return made up to 08/12/07; full list of members
|
17 March 2008 | Return made up to 08/12/07; full list of members
|
26 November 2007 | Registered office changed on 26/11/07 from: 6 hoffmann's way chelmsford essex CM1 1GU (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: 6 hoffmann's way chelmsford essex CM1 1GU (1 page) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
20 December 2006 | Return made up to 08/12/06; full list of members
|
20 December 2006 | Return made up to 08/12/06; full list of members
|
14 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
8 February 2006 | Return made up to 08/12/05; full list of members (9 pages) |
8 February 2006 | Return made up to 08/12/05; full list of members (9 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: courtlands station road felsted essex CM6 3HB (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: courtlands station road felsted essex CM6 3HB (1 page) |
24 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
24 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
11 January 2005 | Return made up to 08/12/04; full list of members
|
11 January 2005 | Return made up to 08/12/04; full list of members
|
19 November 2004 | Particulars of mortgage/charge (3 pages) |
19 November 2004 | Particulars of mortgage/charge (3 pages) |
19 November 2004 | Particulars of mortgage/charge (3 pages) |
19 November 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
22 July 2004 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
22 July 2004 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Particulars of mortgage/charge (5 pages) |
6 May 2004 | Particulars of mortgage/charge (5 pages) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2004 | Particulars of mortgage/charge (3 pages) |
19 January 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Ad 08/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 January 2004 | Ad 08/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 December 2003 | Secretary resigned (1 page) |
8 December 2003 | Incorporation (16 pages) |
8 December 2003 | Incorporation (16 pages) |
8 December 2003 | Secretary resigned (1 page) |