Southend-On-Sea
SS1 2EJ
Director Name | David Jonathan Berry |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 King Street Kings Lynn Norfolk PE30 1ES |
Director Name | Mr John Alfred Remblance |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 4 Marine Parade Southend On Sea Essex SS1 2EJ |
Secretary Name | David Jonathan Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 February 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 King Street Kings Lynn Norfolk PE30 1ES |
Secretary Name | Dale Ashley Tucknott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | Middle Flat 6 Clifftown Parade Southend On Sea Essex SS1 1DP |
Secretary Name | Mr Alan Rouzel |
---|---|
Status | Resigned |
Appointed | 01 February 2012(7 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 September 2020) |
Role | Company Director |
Correspondence Address | 109 Gloucester Place London W1U 6JW |
Director Name | Mantel Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Correspondence Address | 16 Winchester Walk London SE1 9AQ |
Secretary Name | Mantel Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Correspondence Address | 16 Winchester Walk London SE1 9AQ |
Registered Address | 10 Towerfield Road Shoeburyness Southend-On-Sea SS3 9QE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£94,521 |
Cash | £12,745 |
Current Liabilities | £630,527 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
25 July 2006 | Delivered on: 28 July 2006 Persons entitled: Barclays 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 |
---|
31 January 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (14 pages) |
3 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (13 pages) |
28 February 2022 | Confirmation statement made on 31 January 2022 with updates (4 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (14 pages) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
2 October 2020 | Termination of appointment of Alan Rouzel as a secretary on 1 September 2020 (1 page) |
2 October 2020 | Satisfaction of charge 1 in full (1 page) |
8 September 2020 | Previous accounting period extended from 31 March 2020 to 31 August 2020 (1 page) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
26 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
26 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
6 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
2 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
17 April 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
18 February 2014 | Registered office address changed from 10 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QE England on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from 10 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QE England on 18 February 2014 (1 page) |
17 February 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW United Kingdom on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW United Kingdom on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from 10 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QE England on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from 10 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QE England on 17 February 2014 (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 March 2013 | Appointment of Mr John Joseph Remblance as a director (2 pages) |
7 March 2013 | Appointment of Mr Alan Rouzel as a secretary (2 pages) |
7 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Termination of appointment of John Remblance as a director (1 page) |
7 March 2013 | Termination of appointment of David Berry as a secretary (1 page) |
7 March 2013 | Termination of appointment of John Remblance as a director (1 page) |
7 March 2013 | Termination of appointment of David Berry as a secretary (1 page) |
7 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Appointment of Mr Alan Rouzel as a secretary (2 pages) |
7 March 2013 | Appointment of Mr John Joseph Remblance as a director (2 pages) |
5 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN on 22 August 2012 (1 page) |
22 August 2012 | Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN on 22 August 2012 (1 page) |
22 August 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Termination of appointment of David Berry as a director (1 page) |
9 August 2012 | Termination of appointment of David Berry as a director (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2012 | Full accounts made up to 31 March 2011 (13 pages) |
15 May 2012 | Full accounts made up to 31 March 2011 (13 pages) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
7 July 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
24 June 2011 | Compulsory strike-off action has been suspended (1 page) |
24 June 2011 | Compulsory strike-off action has been suspended (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2011 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Termination of appointment of Dale Tucknott as a secretary (1 page) |
14 January 2011 | Termination of appointment of Dale Tucknott as a secretary (1 page) |
1 December 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
1 December 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
18 August 2010 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
18 August 2010 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
18 August 2010 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
18 August 2010 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
9 June 2010 | Termination of appointment of David Berry as a director (1 page) |
9 June 2010 | Termination of appointment of David Berry as a director (1 page) |
24 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2010 | Director's details changed for John Alfred Remblance on 31 January 2010 (2 pages) |
23 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for John Alfred Remblance on 31 January 2010 (2 pages) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2009 | Return made up to 31/01/09; full list of members (4 pages) |
17 April 2009 | Return made up to 31/01/09; full list of members (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
6 August 2008 | Section 519 (1 page) |
6 August 2008 | Section 519 (1 page) |
4 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
4 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
2 July 2007 | New secretary appointed (2 pages) |
2 July 2007 | New secretary appointed (2 pages) |
8 March 2007 | Full accounts made up to 28 February 2006 (12 pages) |
8 March 2007 | Full accounts made up to 28 February 2006 (12 pages) |
1 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
28 July 2006 | Particulars of mortgage/charge (9 pages) |
28 July 2006 | Particulars of mortgage/charge (9 pages) |
27 June 2006 | Accounting reference date extended from 31/01/06 to 28/02/06 (1 page) |
27 June 2006 | Accounting reference date extended from 31/01/06 to 28/02/06 (1 page) |
13 March 2006 | Return made up to 31/01/06; full list of members (3 pages) |
13 March 2006 | Return made up to 31/01/06; full list of members (3 pages) |
21 November 2005 | Company name changed webchat LTD\certificate issued on 21/11/05 (3 pages) |
21 November 2005 | Company name changed webchat LTD\certificate issued on 21/11/05 (3 pages) |
27 October 2005 | Secretary resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | New secretary appointed;new director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New secretary appointed;new director appointed (2 pages) |
27 October 2005 | Registered office changed on 27/10/05 from: 16 winchester walk london SE1 9AQ (1 page) |
27 October 2005 | Secretary resigned (1 page) |
27 October 2005 | Registered office changed on 27/10/05 from: 16 winchester walk london SE1 9AQ (1 page) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | New director appointed (2 pages) |
20 October 2005 | Resolutions
|
20 October 2005 | Resolutions
|
31 January 2005 | Incorporation (13 pages) |
31 January 2005 | Incorporation (13 pages) |