Southend-On-Sea
Essex
SS2 6HZ
Director Name | Mr Stephen Holt |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2018(13 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cumberland House 24-28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Director Name | Mr Stephen Holt |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 9 Hainault Road Chigwell Essex 1g7 6qu |
Director Name | Carlton Lee William James |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Role | Architect |
Correspondence Address | 43 Kenilworth Gdns Loughton Essex IG10 3AF |
Secretary Name | Mr Stephen Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Hainault Road Chigwell Essex 1g7 6qu |
Registered Address | Cumberland House 24-28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Carol Lesley Holt 50.00% Ordinary |
---|---|
1 at £1 | Stephen Holt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£68,836 |
Cash | £2,693 |
Current Liabilities | £1,157,377 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 May 2023 (10 months ago) |
---|---|
Next Return Due | 10 June 2024 (2 months, 1 week from now) |
8 April 2016 | Delivered on: 13 April 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Flat 7, portunus building, 6 gernon road, london, E3 5FG. Outstanding |
---|---|
8 April 2016 | Delivered on: 12 April 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Flat 1, portunus building, 6 gernon road, london, E3 5FG. Outstanding |
13 September 2013 | Delivered on: 20 September 2013 Persons entitled: Fairfield Garage (Leigh on Sea) Limited Classification: A registered charge Particulars: 72 high road rayleigh essex t/n EX72878 and EX840159. Notification of addition to or amendment of charge. Outstanding |
28 September 2007 | Delivered on: 16 October 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 452 roman road london t/n 404370,. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
5 December 2006 | Delivered on: 13 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 gernon road bow london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 July 2006 | Delivered on: 19 July 2006 Persons entitled: United Trust Bank Limited Classification: Legal charge 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: 452 roman road london by way of assingment the benefit of all covenants and rights relating to the above property. See the mortgage charge document for full details. Outstanding |
7 November 2022 | Delivered on: 7 November 2022 Persons entitled: Chl Mortgages for Intermediaries Limited Classification: A registered charge Particulars: All of that leasehold land known as flat 7, portunus building, 6 gernon road, london, E3 5FG as registered with hmlr under the title number: AGL357668. Outstanding |
8 April 2016 | Delivered on: 14 April 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Flat 9, portunus building, 6 gernon road, london, E3 5FG. Outstanding |
8 April 2016 | Delivered on: 14 April 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Flat 12, portunus building, 6 gernon road, london, E3 5FG. Outstanding |
8 April 2016 | Delivered on: 14 April 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Flat 6, portunus building, 6 gernon road, london E3 5FG. Outstanding |
24 June 2005 | Delivered on: 25 June 2005 Persons entitled: United Trust Bank Limited Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
5 December 2006 | Delivered on: 6 December 2006 Satisfied on: 14 January 2016 Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
24 June 2005 | Delivered on: 25 June 2005 Satisfied on: 16 January 2007 Persons entitled: United Trust Bank Limited Classification: Legal charge 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: 6 gernon road bethnal green london and by way of assignment the benefit of all covenants and rights relating to the property. See the mortgage charge document for full details. Fully Satisfied |
12 November 2020 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
---|---|
14 April 2020 | Confirmation statement made on 1 April 2020 with updates (4 pages) |
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
15 April 2019 | Confirmation statement made on 1 April 2019 with updates (5 pages) |
11 April 2019 | Change of details for Mrs Carol Lesley Holt as a person with significant control on 21 January 2019 (2 pages) |
9 April 2019 | Director's details changed for Mrs Carol Lesley Holt on 21 January 2019 (2 pages) |
9 April 2019 | Notification of Stephen Holt as a person with significant control on 21 January 2019 (2 pages) |
9 April 2019 | Director's details changed for Mr Stephen Holt on 21 January 2019 (2 pages) |
9 April 2019 | Change of details for Mrs Carol Lesley Holt as a person with significant control on 21 January 2019 (2 pages) |
15 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
21 January 2019 | Appointment of Mr Stephen Holt as a director on 15 April 2018 (2 pages) |
31 August 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
25 April 2018 | Registered office address changed from 30 Percy Street London W1T 2DB to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 25 April 2018 (1 page) |
25 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 June 2017 (1 page) |
17 April 2018 | Satisfaction of charge 054115140009 in full (1 page) |
17 April 2018 | Satisfaction of charge 054115140011 in full (1 page) |
17 April 2018 | Satisfaction of charge 054115140010 in full (1 page) |
17 April 2018 | Satisfaction of charge 054115140008 in full (1 page) |
17 April 2018 | Satisfaction of charge 054115140012 in full (1 page) |
11 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
21 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
14 April 2016 | Registration of charge 054115140012, created on 8 April 2016 (17 pages) |
14 April 2016 | Registration of charge 054115140011, created on 8 April 2016 (17 pages) |
14 April 2016 | Registration of charge 054115140012, created on 8 April 2016 (17 pages) |
14 April 2016 | Registration of charge 054115140010, created on 8 April 2016 (17 pages) |
14 April 2016 | Registration of charge 054115140011, created on 8 April 2016 (17 pages) |
14 April 2016 | Registration of charge 054115140010, created on 8 April 2016 (17 pages) |
13 April 2016 | Registration of charge 054115140009, created on 8 April 2016 (17 pages) |
13 April 2016 | Registration of charge 054115140009, created on 8 April 2016 (17 pages) |
12 April 2016 | Registration of charge 054115140008, created on 8 April 2016 (17 pages) |
12 April 2016 | Registration of charge 054115140008, created on 8 April 2016 (17 pages) |
4 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
3 March 2016 | Satisfaction of charge 054115140007 in full (4 pages) |
3 March 2016 | Satisfaction of charge 054115140007 in full (4 pages) |
20 February 2016 | Satisfaction of charge 6 in full (4 pages) |
20 February 2016 | Satisfaction of charge 6 in full (4 pages) |
17 February 2016 | Satisfaction of charge 1 in full (1 page) |
17 February 2016 | Satisfaction of charge 1 in full (1 page) |
17 February 2016 | Satisfaction of charge 3 in full (1 page) |
17 February 2016 | Satisfaction of charge 3 in full (1 page) |
5 February 2016 | Satisfaction of charge 5 in full (2 pages) |
5 February 2016 | Satisfaction of charge 5 in full (2 pages) |
14 January 2016 | Satisfaction of charge 4 in full (1 page) |
14 January 2016 | Satisfaction of charge 4 in full (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
2 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
18 February 2014 | Director's details changed for Mrs Carol Lesley Holt on 17 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Mrs Carol Lesley Holt on 17 February 2014 (2 pages) |
14 February 2014 | Termination of appointment of Stephen Holt as a director (1 page) |
14 February 2014 | Termination of appointment of Stephen Holt as a director (1 page) |
14 February 2014 | Termination of appointment of Stephen Holt as a secretary (1 page) |
14 February 2014 | Termination of appointment of Stephen Holt as a secretary (1 page) |
30 January 2014 | Previous accounting period extended from 30 April 2013 to 31 July 2013 (1 page) |
30 January 2014 | Previous accounting period extended from 30 April 2013 to 31 July 2013 (1 page) |
20 September 2013 | Registration of charge 054115140007 (23 pages) |
20 September 2013 | Registration of charge 054115140007 (23 pages) |
6 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page) |
9 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
7 December 2012 | Appointment of Mrs Carol Lesley Holt as a director (2 pages) |
7 December 2012 | Appointment of Mrs Carol Lesley Holt as a director (2 pages) |
4 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 February 2011 | Amended accounts made up to 30 April 2009 (7 pages) |
1 February 2011 | Amended accounts made up to 30 April 2009 (7 pages) |
1 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
1 May 2009 | Return made up to 01/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 01/04/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 February 2009 | Director and secretary's change of particulars / stephen holt / 01/01/2009 (1 page) |
26 February 2009 | Director and secretary's change of particulars / stephen holt / 01/01/2009 (1 page) |
26 February 2009 | Director and secretary's change of particulars / stephen holt / 01/01/2009 (1 page) |
26 February 2009 | Director and secretary's change of particulars / stephen holt / 01/01/2009 (1 page) |
25 November 2008 | Appointment terminated director carlton james (1 page) |
25 November 2008 | Appointment terminated director carlton james (1 page) |
24 April 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
24 April 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
7 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
7 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
16 October 2007 | Particulars of mortgage/charge (3 pages) |
16 October 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Return made up to 01/04/07; full list of members (2 pages) |
25 May 2007 | Return made up to 01/04/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
16 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2007 | Registered office changed on 03/01/07 from: 31 harley street london W1G 9QS (1 page) |
3 January 2007 | Registered office changed on 03/01/07 from: 31 harley street london W1G 9QS (1 page) |
13 December 2006 | Particulars of mortgage/charge (3 pages) |
13 December 2006 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: charles house 359 eastern avenue gants hill ilford essex IG2 6NE (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: charles house 359 eastern avenue gants hill ilford essex IG2 6NE (1 page) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Return made up to 01/04/06; full list of members (7 pages) |
23 May 2006 | Return made up to 01/04/06; full list of members (7 pages) |
13 July 2005 | Registered office changed on 13/07/05 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
25 June 2005 | Particulars of mortgage/charge (3 pages) |
25 June 2005 | Particulars of mortgage/charge (3 pages) |
25 June 2005 | Particulars of mortgage/charge (3 pages) |
25 June 2005 | Particulars of mortgage/charge (3 pages) |
3 May 2005 | Director's particulars changed (1 page) |
3 May 2005 | Director's particulars changed (1 page) |
1 April 2005 | Incorporation (14 pages) |
1 April 2005 | Incorporation (14 pages) |