Southend-On-Sea
SS1 1BD
Secretary Name | Sarah Jane Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Millfields Danbury Essex CM3 4LE |
Website | www.onetoonepersonnel.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01702 464444 |
Telephone region | Southend-on-Sea |
Registered Address | Clarence Street Chambers 32 Clarence Street Southend-On-Sea SS1 1BD |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Ian John Banks 98.36% Ordinary A |
---|---|
40 at £0.03 | Sarah Jane Banks 1.97% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £61,924 |
Cash | £491 |
Current Liabilities | £178,409 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
30 January 2015 | Delivered on: 2 February 2015 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
9 June 2011 | Delivered on: 18 June 2011 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 March 2005 | Delivered on: 12 March 2005 Persons entitled: Gradedial Limited Classification: Rent deposit deed 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: Deposited sum being £1,913.00. see the mortgage charge document for full details. Outstanding |
20 May 2005 | Delivered on: 25 May 2005 Satisfied on: 19 July 2011 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. 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 |
20 November 2023 | Confirmation statement made on 19 November 2023 with updates (4 pages) |
---|---|
25 April 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
21 March 2023 | Statement of capital following an allotment of shares on 10 March 2023
|
21 March 2023 | Resolutions
|
21 March 2023 | Memorandum and Articles of Association (31 pages) |
13 March 2023 | Appointment of Mrs Linda Scarff as a director on 10 March 2023 (2 pages) |
13 March 2023 | Change of details for Mr Ian John Banks as a person with significant control on 10 March 2023 (2 pages) |
13 March 2023 | Appointment of Mrs Sarah Jane Banks as a director on 10 March 2023 (2 pages) |
21 November 2022 | Change of details for Mrs Sarah Jane Banks as a person with significant control on 6 April 2016 (2 pages) |
21 November 2022 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
21 November 2022 | Change of details for Mr Ian John Banks as a person with significant control on 6 April 2016 (2 pages) |
30 May 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
19 November 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
19 July 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
23 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
14 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
20 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
12 June 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
19 November 2018 | Confirmation statement made on 19 November 2018 with updates (4 pages) |
22 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
20 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
20 November 2015 | Director's details changed for Mr Ian John Banks on 17 November 2015 (2 pages) |
20 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Director's details changed for Mr Ian John Banks on 17 November 2015 (2 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
2 February 2015 | Registration of charge 052922000004, created on 30 January 2015 (8 pages) |
2 February 2015 | Registration of charge 052922000004, created on 30 January 2015 (8 pages) |
26 November 2014 | Termination of appointment of Sarah Jane Banks as a secretary on 19 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Sarah Jane Banks as a secretary on 19 November 2014 (1 page) |
26 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
17 February 2014 | Resolutions
|
17 February 2014 | Resolutions
|
19 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
19 February 2013 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ England on 19 February 2013 (1 page) |
19 February 2013 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ England on 19 February 2013 (1 page) |
6 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 January 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ England on 20 January 2011 (1 page) |
20 January 2011 | Registered office address changed from Rutland House, 90/92 Baxter Avenue, Southend on Sea Essex SS2 6HZ on 20 January 2011 (1 page) |
20 January 2011 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ England on 20 January 2011 (1 page) |
20 January 2011 | Registered office address changed from Rutland House, 90/92 Baxter Avenue, Southend on Sea Essex SS2 6HZ on 20 January 2011 (1 page) |
20 January 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 January 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 December 2008 | Return made up to 19/11/08; full list of members (3 pages) |
3 December 2008 | Return made up to 19/11/08; full list of members (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 November 2007 | Return made up to 19/11/07; full list of members (2 pages) |
22 November 2007 | Return made up to 19/11/07; full list of members (2 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 December 2006 | Return made up to 19/11/06; full list of members (3 pages) |
11 December 2006 | Registered office changed on 11/12/06 from: harwand house, 187 london road southend-on-sea essex SS1 1PN (1 page) |
11 December 2006 | Registered office changed on 11/12/06 from: harwand house, 187 london road southend-on-sea essex SS1 1PN (1 page) |
11 December 2006 | Return made up to 19/11/06; full list of members (3 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 December 2005 | Return made up to 19/11/05; full list of members (6 pages) |
5 December 2005 | Return made up to 19/11/05; full list of members (6 pages) |
21 November 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
21 November 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
25 May 2005 | Particulars of mortgage/charge (7 pages) |
25 May 2005 | Particulars of mortgage/charge (7 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
19 November 2004 | Incorporation (19 pages) |
19 November 2004 | Incorporation (19 pages) |