Swan Road Beaumont
Clacton On Sea
Essex
CO16 0AN
Secretary Name | David Peck |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 2007(2 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Correspondence Address | Rowanbrow Halstead Road Lexden Heath Colchester Essex CO3 0JU |
Secretary Name | Janet Claire Dewar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Role | Clerical |
Correspondence Address | 2 Lambourne Close Great Clacton Essex CO15 4UT |
Secretary Name | Stephen Frederick Charles Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Role | Builder |
Country of Residence | Gb-Eng |
Correspondence Address | Millstone Farm Swan Road Beaumont Clacton On Sea Essex CO16 0AN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Millstone Farm Swan Road Beaumont Cum Moze Essex CO16 0AN |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Beaumont-cum-Moze |
Ward | Beaumont and Thorpe |
1 at £1 | Stephen Mills 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,100 |
Cash | £29,632 |
Current Liabilities | £87,468 |
Latest Accounts | 31 March 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 25 March 2025 (1 year from now) |
22 February 2018 | Delivered on: 24 February 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Beaumont methodist church, chapel road, beaumont, essex. T/nos EX795987, EX828494 and EX961701. Outstanding |
---|---|
26 May 2017 | Delivered on: 10 June 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H 85 high street walton-on-the-naze essex t/no EX784547. Outstanding |
27 March 2017 | Delivered on: 28 March 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
6 June 2010 | Delivered on: 9 June 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £36,000 and all other monies due or to become due. Particulars: Unit 6, orlando court, vicarage lane, walton on naze, essex. Outstanding |
20 April 2010 | Delivered on: 22 April 2010 Satisfied on: 4 May 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £36,000.00 due or to become due from the company to the chargee. Particulars: Unit 6 orlando court vicarage lane walton on naze essex. Fully Satisfied |
18 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
17 March 2023 | Termination of appointment of David Peck as a secretary on 17 March 2023 (1 page) |
17 March 2023 | Appointment of Mrs Sarah Davis as a secretary on 17 March 2023 (2 pages) |
17 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
21 April 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
8 June 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
26 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
1 May 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
25 April 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
15 May 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
24 February 2018 | Registration of charge 050709780005, created on 22 February 2018 (9 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
10 June 2017 | Registration of charge 050709780004, created on 26 May 2017 (9 pages) |
10 June 2017 | Registration of charge 050709780004, created on 26 May 2017 (9 pages) |
28 March 2017 | Registration of charge 050709780003, created on 27 March 2017 (8 pages) |
21 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 May 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 June 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Stephen Frederick Charles Mills on 11 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Stephen Frederick Charles Mills on 11 March 2010 (2 pages) |
5 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2009 | Return made up to 11/03/09; full list of members (3 pages) |
8 July 2009 | Return made up to 11/03/09; full list of members (3 pages) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from 6 orlanda court, vicarage lane walton on naze essex CO14 8PA (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from 6 orlanda court, vicarage lane walton on naze essex CO14 8PA (1 page) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 May 2008 | Return made up to 11/03/08; full list of members (3 pages) |
6 May 2008 | Return made up to 11/03/08; full list of members (3 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 August 2007 | Return made up to 11/03/07; full list of members (8 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 August 2007 | Return made up to 11/03/07; full list of members (8 pages) |
25 March 2007 | New secretary appointed (2 pages) |
25 March 2007 | New secretary appointed (2 pages) |
25 October 2006 | Return made up to 11/03/06; full list of members (6 pages) |
25 October 2006 | Return made up to 11/03/06; full list of members (6 pages) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | Secretary resigned (1 page) |
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 July 2005 | Return made up to 02/04/05; full list of members (6 pages) |
26 July 2005 | Return made up to 02/04/05; full list of members (6 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
6 April 2004 | New secretary appointed (1 page) |
6 April 2004 | New secretary appointed (1 page) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Secretary resigned (1 page) |
24 March 2004 | New secretary appointed;new director appointed (2 pages) |
24 March 2004 | New secretary appointed;new director appointed (2 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
11 March 2004 | Incorporation (16 pages) |
11 March 2004 | Incorporation (16 pages) |