Basildon
Essex
SS14 3BB
Director Name | Mr Nicholas Charles Perrin |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 900 Cornwallis House Howard Chase Basildon Essex SS14 3BB |
Secretary Name | Nicholas Charles Perrin |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 900 Cornwallis House Howard Chase Basildon Essex SS14 3BB |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 900 Cornwallis House Howard Chase Basildon Essex SS14 3BB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | Over 10 other UK companies use this postal address |
5 at £1 | Dean John Webster 50.00% Ordinary |
---|---|
5 at £1 | Nicholas Charles Perrin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,848 |
Cash | £1,611 |
Current Liabilities | £259,713 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 4 weeks from now) |
7 July 2021 | Delivered on: 22 July 2021 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
6 October 2005 | Delivered on: 8 October 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge 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: 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. Outstanding |
29 April 2005 | Delivered on: 5 May 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 |
12 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
---|---|
8 October 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
5 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
5 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
19 October 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
9 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
9 February 2018 | Notification of Dean John Webster as a person with significant control on 5 February 2017 (2 pages) |
9 February 2018 | Notification of Nicholas Charles Perrin as a person with significant control on 5 February 2017 (2 pages) |
8 February 2018 | Withdrawal of a person with significant control statement on 8 February 2018 (2 pages) |
19 September 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
19 September 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
11 September 2017 | Secretary's details changed for Nicholas Charles Perrin on 11 September 2017 (1 page) |
11 September 2017 | Director's details changed for Nicholas Charles Perrin on 11 September 2017 (2 pages) |
11 September 2017 | Director's details changed for Dean John Webster on 11 September 2017 (2 pages) |
11 September 2017 | Secretary's details changed for Nicholas Charles Perrin on 11 September 2017 (1 page) |
11 September 2017 | Director's details changed for Dean John Webster on 11 September 2017 (2 pages) |
11 September 2017 | Director's details changed for Nicholas Charles Perrin on 11 September 2017 (2 pages) |
17 March 2017 | Secretary's details changed for Nicholas Charles Perrin on 15 March 2017 (1 page) |
17 March 2017 | Secretary's details changed for Nicholas Charles Perrin on 15 March 2017 (1 page) |
17 March 2017 | Director's details changed for Nicholas Charles Perrin on 15 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Nicholas Charles Perrin on 15 March 2017 (2 pages) |
7 March 2017 | Registered office address changed from , 66 Station Road, Upminster, Essex, RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 7 March 2017 (1 page) |
7 March 2017 | Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 7 March 2017 (1 page) |
9 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
12 July 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
9 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
16 July 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
16 July 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
24 March 2015 | Secretary's details changed for Nicholas Charles Perrin on 17 March 2015 (1 page) |
24 March 2015 | Director's details changed for Nicholas Charles Perrin on 17 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Nicholas Charles Perrin on 17 March 2015 (2 pages) |
24 March 2015 | Secretary's details changed for Nicholas Charles Perrin on 17 March 2015 (1 page) |
23 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
11 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
8 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
11 March 2010 | Director's details changed for Nicholas Charles Perrin on 4 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Dean John Webster on 4 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Nicholas Charles Perrin on 4 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Dean John Webster on 4 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Dean John Webster on 4 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Nicholas Charles Perrin on 4 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
17 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
30 March 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
30 March 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
10 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
10 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
30 June 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
12 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
12 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
6 July 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
6 July 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
19 March 2007 | Return made up to 04/02/07; full list of members (7 pages) |
19 March 2007 | Return made up to 04/02/07; full list of members (7 pages) |
25 May 2006 | Return made up to 04/02/06; full list of members
|
25 May 2006 | Return made up to 04/02/06; full list of members
|
18 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
18 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
8 October 2005 | Particulars of mortgage/charge (5 pages) |
8 October 2005 | Particulars of mortgage/charge (5 pages) |
18 May 2005 | Return made up to 04/02/05; full list of members
|
18 May 2005 | Return made up to 04/02/05; full list of members
|
18 May 2005 | Ad 09/05/05--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
18 May 2005 | Ad 09/05/05--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | Registered office changed on 17/02/04 from: 16 saint john street london EC1M 4NT (1 page) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New secretary appointed;new director appointed (2 pages) |
17 February 2004 | New secretary appointed;new director appointed (2 pages) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | Registered office changed on 17/02/04 from: 16 saint john street, london, EC1M 4NT (1 page) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Secretary resigned (1 page) |
4 February 2004 | Incorporation (14 pages) |
4 February 2004 | Incorporation (14 pages) |