Leigh-On-Sea
SS9 4DA
Secretary Name | Susan Jacqueline Morrell |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 8 Arterial Road Leigh-On-Sea SS9 4DA |
Director Name | Suzanne Jacqueline Morrell |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 166 Celeborn Street Chelmsford Essex CM3 7AW |
Secretary Name | Gary John Morrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 166 Celeborn Street South Woodham Ferrers Chelmsford Essex CM3 7AW |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | centralcarsuk.com |
---|---|
Telephone | 01702 520111 |
Telephone region | Southend-on-Sea |
Registered Address | 8 Arterial Road Leigh-On-Sea SS9 4DA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Belfairs |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Susan Jacqueline Morrell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£294,319 |
Current Liabilities | £364,443 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 12 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (5 months, 3 weeks from now) |
2 March 2007 | Delivered on: 7 March 2007 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
4 January 2021 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
---|---|
21 October 2020 | Secretary's details changed for Susan Jacqueline Morrell on 21 October 2020 (1 page) |
20 October 2020 | Director's details changed for Mr Lee Gary Morrell on 20 October 2020 (2 pages) |
9 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
25 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
17 September 2019 | Registered office address changed from 3rd Floor, 14 Hanover Street London W1S 1YH to 8 Arterial Road Leigh-on-Sea SS9 4DA on 17 September 2019 (1 page) |
26 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
12 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
11 December 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
28 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
6 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
11 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
15 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
3 March 2014 | Registered office address changed from 14 Hanover Street Hanover Square London W1S 1YH on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 14 Hanover Street Hanover Square London W1S 1YH on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 14 Hanover Street Hanover Square London W1S 1YH on 3 March 2014 (1 page) |
12 November 2013 | Director's details changed for Mr Lee Gary Morrell on 1 September 2013 (2 pages) |
12 November 2013 | Director's details changed for Mr Lee Gary Morrell on 1 September 2013 (2 pages) |
12 November 2013 | Director's details changed for Mr Lee Gary Morrell on 1 September 2013 (2 pages) |
12 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
16 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
15 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
14 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
17 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR on 17 November 2010 (1 page) |
17 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR on 17 November 2010 (1 page) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
4 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Director's details changed for Lee Gary Morrell on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Director's details changed for Lee Gary Morrell on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Lee Gary Morrell on 4 November 2009 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
10 November 2008 | Return made up to 15/10/08; full list of members (3 pages) |
10 November 2008 | Return made up to 15/10/08; full list of members (3 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
5 November 2007 | Return made up to 15/10/07; full list of members (2 pages) |
5 November 2007 | Return made up to 15/10/07; full list of members (2 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Return made up to 15/10/06; full list of members (2 pages) |
4 January 2007 | Return made up to 15/10/06; full list of members (2 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
6 January 2006 | Return made up to 15/10/05; full list of members (6 pages) |
6 January 2006 | Return made up to 15/10/05; full list of members (6 pages) |
11 July 2005 | Secretary's particulars changed (1 page) |
11 July 2005 | Secretary's particulars changed (1 page) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Secretary resigned (1 page) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | Incorporation (16 pages) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | Incorporation (16 pages) |