Westcliff On Sea
Essex
SS0 9TU
Director Name | Mr Shajjad Miah |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2005(1 month, 1 week after company formation) |
Appointment Duration | 19 years |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 16 Torrington Shoeburyness Southend On Sea Essex SS3 8DD |
Director Name | Mr Dilawar Hussain |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2007(2 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Collins Way Eastwood Leigh On Sea Essex SS9 5UN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Brannans (Southend) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 September 2011) |
Correspondence Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
Registered Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£72,892 |
Cash | £2,109 |
Current Liabilities | £143,168 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 February 2024 (2 months ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 2 weeks from now) |
18 August 2005 | Delivered on: 31 August 2005 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 |
---|
2 March 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 March 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
5 March 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 February 2017 | Confirmation statement made on 16 February 2017 with updates (7 pages) |
28 February 2017 | Confirmation statement made on 16 February 2017 with updates (7 pages) |
23 February 2017 | Director's details changed for Mr Shajjad Miah on 5 May 2016 (2 pages) |
23 February 2017 | Director's details changed for Mr Shajjad Miah on 5 May 2016 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 April 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 September 2011 | Termination of appointment of Brannans (Southend) Limited as a secretary (1 page) |
15 September 2011 | Termination of appointment of Brannans (Southend) Limited as a secretary (1 page) |
24 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 March 2010 | Director's details changed for Dilawar Hussain on 16 February 2010 (2 pages) |
31 March 2010 | Director's details changed for Shajjad Miah on 16 February 2010 (2 pages) |
31 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Syed Wahidul Hassan on 16 February 2010 (2 pages) |
31 March 2010 | Director's details changed for Shajjad Miah on 16 February 2010 (2 pages) |
31 March 2010 | Registered office address changed from 617 619 London Road Westcliff on Sea Essex SS0 9PE on 31 March 2010 (1 page) |
31 March 2010 | Secretary's details changed for Brannans (Southend) Limited on 1 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Dilawar Hussain on 16 February 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Brannans (Southend) Limited on 1 March 2010 (2 pages) |
31 March 2010 | Registered office address changed from 617 619 London Road Westcliff on Sea Essex SS0 9PE on 31 March 2010 (1 page) |
31 March 2010 | Secretary's details changed for Brannans (Southend) Limited on 1 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Syed Wahidul Hassan on 16 February 2010 (2 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 February 2008 | Return made up to 16/02/08; full list of members (4 pages) |
25 February 2008 | Return made up to 16/02/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
8 June 2007 | Ad 01/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 June 2007 | Ad 01/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 March 2007 | Secretary's particulars changed (1 page) |
19 March 2007 | Secretary's particulars changed (1 page) |
19 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
19 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 March 2006 | Return made up to 16/02/06; full list of members (2 pages) |
10 March 2006 | Registered office changed on 10/03/06 from: 617 619 london road westcliff on sea essex SS0 9PF (1 page) |
10 March 2006 | Return made up to 16/02/06; full list of members (2 pages) |
10 March 2006 | Secretary's particulars changed (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: 617 619 london road westcliff on sea essex SS0 9PF (1 page) |
10 March 2006 | Secretary's particulars changed (1 page) |
31 August 2005 | Particulars of mortgage/charge (9 pages) |
31 August 2005 | Particulars of mortgage/charge (9 pages) |
24 May 2005 | Director's particulars changed (1 page) |
24 May 2005 | Director's particulars changed (1 page) |
27 April 2005 | Ad 20/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 April 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
27 April 2005 | Ad 20/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 April 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | Registered office changed on 18/04/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
16 February 2005 | Incorporation (17 pages) |
16 February 2005 | Incorporation (17 pages) |