Southend On Sea
Essex
SS2 6HZ
Director Name | Mr Paul Sidney Eng |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rutland House 90-92 Baxter Avenue Southend On Sea Essex SS2 6HZ |
Secretary Name | Mrs Clare Francis Eng |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rutland House 90-92 Baxter Avenue Southend On Sea Essex SS2 6HZ |
Director Name | Mrs Belinda Brett |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2013(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 05 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rutland House 90-92 Baxter Avenue Southend On Sea Essex SS2 6HZ |
Director Name | Mr Andrew John Eng |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2013(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 05 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rutland House 90-92 Baxter Avenue Southend On Sea Essex SS2 6HZ |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | www.bhngardencentre.co.uk |
---|---|
Telephone | 01245 400360 |
Telephone region | Chelmsford |
Registered Address | Rutland House 90/92 Baxter Avenue Southend On Sea 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 |
30 at £1 | Andrew John Eng 30.00% Ordinary C |
---|---|
30 at £1 | Clare Francis Eng 30.00% Ordinary A |
30 at £1 | Paul Sidney Eng 30.00% Ordinary B |
10 at £1 | Belinda Brett 10.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £161,810 |
Cash | £14,808 |
Current Liabilities | £1,200 |
Latest Accounts | 31 January 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
4 August 2010 | Delivered on: 10 August 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
24 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
---|---|
20 July 2017 | Change of details for Mr Andrew John Eng as a person with significant control on 3 April 2017 (2 pages) |
20 July 2017 | Director's details changed for Mr Andrew John Eng on 3 April 2017 (2 pages) |
25 January 2017 | Confirmation statement made on 21 January 2017 with updates (8 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
29 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
5 February 2015 | Secretary's details changed for Mrs Clare Francis Eng on 7 April 2014 (1 page) |
5 February 2015 | Director's details changed for Mrs Clare Francis Eng on 7 April 2014 (2 pages) |
5 February 2015 | Director's details changed for Mr Paul Sidney Eng on 9 June 2014 (2 pages) |
5 February 2015 | Director's details changed for Mr Paul Sidney Eng on 7 April 2014 (2 pages) |
5 February 2015 | Director's details changed for Mr Andrew John Eng on 7 April 2014 (2 pages) |
5 February 2015 | Secretary's details changed for Mrs Clare Francis Eng on 7 April 2014 (1 page) |
5 February 2015 | Director's details changed for Mr Paul Sidney Eng on 9 June 2014 (2 pages) |
5 February 2015 | Director's details changed for Mr Paul Sidney Eng on 7 April 2014 (2 pages) |
5 February 2015 | Director's details changed for Mrs Clare Francis Eng on 9 June 2014 (2 pages) |
5 February 2015 | Director's details changed for Mrs Clare Francis Eng on 9 June 2014 (2 pages) |
5 February 2015 | Director's details changed for Mrs Belinda Brett on 9 June 2014 (2 pages) |
5 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Director's details changed for Mrs Belinda Brett on 9 June 2014 (2 pages) |
5 February 2015 | Director's details changed for Mr Andrew John Eng on 7 April 2014 (2 pages) |
5 February 2015 | Director's details changed for Mrs Clare Francis Eng on 7 April 2014 (2 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
4 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
6 September 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
17 May 2013 | Appointment of Mrs Belinda Brett as a director (2 pages) |
17 May 2013 | Appointment of Mr Andrew John Eng as a director (2 pages) |
29 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (7 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
1 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
25 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (7 pages) |
31 August 2010 | Statement of capital following an allotment of shares on 2 August 2010
|
31 August 2010 | Statement of capital following an allotment of shares on 3 August 2010
|
31 August 2010 | Statement of capital following an allotment of shares on 3 August 2010
|
31 August 2010 | Statement of capital following an allotment of shares on 4 August 2010
|
31 August 2010 | Statement of capital following an allotment of shares on 4 August 2010
|
31 August 2010 | Resolutions
|
31 August 2010 | Statement of capital following an allotment of shares on 3 August 2010
|
31 August 2010 | Statement of capital following an allotment of shares on 4 August 2010
|
31 August 2010 | Statement of capital following an allotment of shares on 3 August 2010
|
31 August 2010 | Statement of capital following an allotment of shares on 4 August 2010
|
31 August 2010 | Statement of capital following an allotment of shares on 2 August 2010
|
31 August 2010 | Statement of capital following an allotment of shares on 2 August 2010
|
31 August 2010 | Statement of capital following an allotment of shares on 2 August 2010
|
12 August 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
10 August 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
2 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
30 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
30 January 2008 | Return made up to 21/01/08; full list of members (3 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
28 February 2007 | Return made up to 21/01/07; full list of members (3 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
3 February 2006 | Return made up to 21/01/06; full list of members (7 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
11 February 2005 | Return made up to 21/01/05; full list of members (7 pages) |
21 January 2004 | Incorporation (16 pages) |
21 January 2004 | Secretary resigned (1 page) |