Westcliff On Sea
Essex
SS0 8PP
Director Name | Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Director Name | Mr Robert Homer |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(3 weeks, 5 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 December 2005) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | 41 Mayland Avenue Canvey Island Essex SS8 0BU |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Registered Address | March Cottage Rayleigh Downs Road Rayleigh SS6 7LR |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Lodge |
Built Up Area | Southend-on-Sea |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Nigel Keith English 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,299 |
Cash | £10,735 |
Current Liabilities | £40,412 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 3 weeks from now) |
14 May 2021 | Delivered on: 27 May 2021 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: Flat 9 royal court. 60 guildford road. Southend. Essex. SS2 5BH. Outstanding |
---|---|
19 July 2006 | Delivered on: 27 July 2006 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: £157,000.00 due or to become due from the company to. Particulars: 9 royal court guildford road southend on sea essex. Outstanding |
19 July 2006 | Delivered on: 27 July 2006 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: £157,000.Oo due or to become due from the company to. Particulars: 10 royal court guildford road southend on sea essex. Outstanding |
30 June 2005 | Delivered on: 11 January 2006 Persons entitled: Barclays Bank PLC Classification: Mortgage 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: Plot 62 capital square, victoria road, chelmsford, essex. Outstanding |
10 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
1 June 2020 | Satisfaction of charge 1 in full (1 page) |
23 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
19 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
19 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
17 June 2017 | Registered office address changed from Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 17 June 2017 (1 page) |
17 June 2017 | Registered office address changed from Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 17 June 2017 (1 page) |
2 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 June 2016 | Registered office address changed from Kings Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP to Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from Kings Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP to Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 16 June 2016 (1 page) |
23 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
6 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 April 2015 | Statement of capital following an allotment of shares on 3 April 2015
|
29 April 2015 | Statement of capital following an allotment of shares on 3 April 2015
|
29 April 2015 | Statement of capital following an allotment of shares on 3 April 2015
|
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
23 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
23 April 2012 | Termination of appointment of Arm Secretaries Limited as a secretary (1 page) |
23 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Termination of appointment of Arm Secretaries Limited as a secretary (1 page) |
23 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Director's details changed for Nigel Keith English on 1 August 2011 (2 pages) |
23 April 2012 | Director's details changed for Nigel Keith English on 1 August 2011 (2 pages) |
23 April 2012 | Director's details changed for Nigel Keith English on 1 August 2011 (2 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Director's details changed for Nigel Keith English on 1 January 2011 (2 pages) |
8 February 2011 | Director's details changed for Nigel Keith English on 1 January 2011 (2 pages) |
8 February 2011 | Director's details changed for Nigel Keith English on 1 January 2011 (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
4 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
22 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 30/03/08; full list of members (3 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) |
29 October 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
17 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: 3 crouchmans yard poynters lane southend on sea essex SS3 9TS (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: 3 crouchmans yard poynters lane southend on sea essex SS3 9TS (1 page) |
27 July 2006 | Particulars of mortgage/charge (3 pages) |
27 July 2006 | Particulars of mortgage/charge (3 pages) |
27 July 2006 | Particulars of mortgage/charge (3 pages) |
27 July 2006 | Particulars of mortgage/charge (3 pages) |
3 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
3 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
11 January 2006 | Particulars of mortgage/charge (4 pages) |
11 January 2006 | Particulars of mortgage/charge (4 pages) |
23 December 2005 | Registered office changed on 23/12/05 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
9 May 2005 | Location of register of members (1 page) |
9 May 2005 | Ad 25/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 May 2005 | Location of register of members (1 page) |
9 May 2005 | Ad 25/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 May 2005 | Registered office changed on 09/05/05 from: somers mounts hill benenden kent TN17 4ET (1 page) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | Registered office changed on 09/05/05 from: somers mounts hill benenden kent TN17 4ET (1 page) |
9 May 2005 | Director resigned (1 page) |
30 March 2005 | Incorporation (13 pages) |
30 March 2005 | Incorporation (13 pages) |