Leigh On Sea
Essex
SS9 3AJ
Director Name | Mr Glen Edmund Charters |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hanyards Lane Cuffley Hertfordshire EN6 4AT |
Director Name | Mr Robert Anthony McEneaney |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 February 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 23 Galley Lane Barnet Hertfordshire EN5 4AR |
Director Name | Mr Andrew Ride |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Garage Manager |
Country of Residence | England |
Correspondence Address | Ponders Runwell Road Wickford Essex SS11 7QJ |
Director Name | Mr Matthew Ride |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Garage Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Station Court Station Approach Wickford Essex SS11 7AT |
Director Name | Mr Raymond Anthony Ride |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ponders Runwell Road Runwell Wickford Essex SS11 7QJ |
Secretary Name | Mr Robert Elliot Harold Chaplin |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Eastwood Road Leigh On Sea Essex SS9 3AJ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Telephone | 020 84493643 |
---|---|
Telephone region | London |
Registered Address | 12 Station Court Station Approach Wickford Essex SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 100 other UK companies use this postal address |
2.5k at £1 | Glen Edmund Charters 25.00% Ordinary |
---|---|
2.5k at £1 | Robert Anthony Mceneaney 25.00% Ordinary |
1.3k at £1 | Andrew Ride 12.50% Ordinary |
1.3k at £1 | Matthew Ride 12.50% Ordinary |
1.3k at £1 | Raymond Anthony Ride 12.50% Ordinary |
1.3k at £1 | Robert Elliot Harold Chaplin 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£326,287 |
Cash | £742 |
Current Liabilities | £966,016 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 24 December 2023 (4 months ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 2 weeks from now) |
15 June 2009 | Delivered on: 17 June 2009 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Charge on deposit 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: A/C no. 24798803 opened in the name of bradgate developments (wickford) LTD with the bank and all rights in relation to such account. Outstanding |
---|---|
5 June 2007 | Delivered on: 13 June 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Charge of deposit 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: Acc/no 64933221 and all rights in relation to such account. Outstanding |
21 March 2007 | Delivered on: 29 March 2007 Persons entitled: The Governor and Company of the Bank of Ireland 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. See the mortgage charge document for full details. Outstanding |
21 March 2007 | Delivered on: 29 March 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 29 lower southend road basildon essex t/no EX203860, part of southend road service centre basildon essex t/no EX25234, land on the north side of lower southend road wickford essex t/no EX775600. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 December 2020 | Confirmation statement made on 24 December 2020 with updates (4 pages) |
---|---|
29 June 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
2 January 2020 | Confirmation statement made on 24 December 2019 with updates (4 pages) |
23 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
24 December 2018 | Confirmation statement made on 24 December 2018 with updates (4 pages) |
31 July 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
11 January 2018 | Confirmation statement made on 24 December 2017 with updates (4 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
12 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 February 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (10 pages) |
5 February 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (10 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
17 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (10 pages) |
17 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (10 pages) |
16 January 2012 | Director's details changed for Matthew Ride on 5 December 2011 (2 pages) |
16 January 2012 | Director's details changed for Matthew Ride on 5 December 2011 (2 pages) |
16 January 2012 | Director's details changed for Matthew Ride on 5 December 2011 (2 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
25 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (10 pages) |
25 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (10 pages) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2011 | Accounts for a small company made up to 31 December 2009 (9 pages) |
4 January 2011 | Accounts for a small company made up to 31 December 2009 (9 pages) |
4 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (8 pages) |
4 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (8 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 January 2009 | Return made up to 24/12/08; full list of members (6 pages) |
12 January 2009 | Return made up to 24/12/08; full list of members (6 pages) |
18 July 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
18 July 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
25 January 2008 | Return made up to 24/12/07; full list of members (4 pages) |
25 January 2008 | Return made up to 24/12/07; full list of members (4 pages) |
13 June 2007 | Particulars of mortgage/charge (3 pages) |
13 June 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Particulars of mortgage/charge (5 pages) |
29 March 2007 | Particulars of mortgage/charge (5 pages) |
29 March 2007 | Particulars of mortgage/charge (4 pages) |
29 March 2007 | Particulars of mortgage/charge (4 pages) |
26 January 2007 | Return made up to 24/12/06; full list of members (10 pages) |
26 January 2007 | Return made up to 24/12/06; full list of members (10 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 January 2006 | Return made up to 24/12/05; full list of members (9 pages) |
27 January 2006 | Return made up to 24/12/05; full list of members (9 pages) |
9 March 2005 | Ad 15/02/05--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
9 March 2005 | Ad 15/02/05--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
9 March 2005 | Ad 15/02/05--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages) |
9 March 2005 | Ad 15/02/05--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | Resolutions
|
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | New secretary appointed;new director appointed (2 pages) |
24 February 2005 | £ nc 1000/10000 24/12/04 (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | Resolutions
|
24 February 2005 | New secretary appointed;new director appointed (2 pages) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | £ nc 1000/10000 24/12/04 (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | Director resigned (1 page) |
24 December 2004 | Incorporation (16 pages) |
24 December 2004 | Incorporation (16 pages) |