11-12 The Leas
Southend On Sea
Essex
SS0 8HH
Director Name | Michael Joseph Quinn |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2008(2 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 108 Churchfields Shoeburyness Southend-On-Sea Essex SS3 8TN |
Director Name | Steven Patrick Quinn |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2008(2 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Sharnbrook Shoeburyness Southend On Sea Essex SS3 8YE |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Wayne Mark Kidley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 April 2008) |
Role | Co Director |
Correspondence Address | 104 Daws Heath Road Thundersley Essex SS7 2TA |
Secretary Name | David Paul Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 June 2010) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 10 Mount Liell Court East 11-12 The Leas Southend On Sea Essex SS0 8HH |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Telephone | 01702 294161 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | 1 Royal Terrace Southend-On-Sea SS1 1EA |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
35 at £1 | David Paul Quinn 35.00% Ordinary |
---|---|
33 at £1 | Michael Quinn 33.00% Ordinary |
32 at £1 | Steven Quinn 32.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£56,634 |
Cash | £2,749 |
Current Liabilities | £594,104 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (9 months ago) |
---|---|
Next Return Due | 12 July 2024 (3 months, 2 weeks from now) |
18 April 2008 | Delivered on: 22 April 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £412,250.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 19 whitefriars crescent westcliff on sea essex t/no. EX173442 fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
---|---|
14 July 2006 | Delivered on: 27 July 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
16 August 2006 | Delivered on: 30 August 2006 Satisfied on: 9 May 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 19 whitefriars crescent, westcliff on sea, essex. Fully Satisfied |
9 August 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
---|---|
14 July 2023 | Registered office address changed from 12 Towerfield Road Shoeburyness Southend-on-Sea Essex SS3 9QE to 1 Royal Terrace Southend-on-Sea SS1 1EA on 14 July 2023 (1 page) |
30 June 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
13 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
23 August 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2019 (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
30 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2021 | Compulsory strike-off action has been suspended (1 page) |
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
1 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2020 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
5 October 2019 | Compulsory strike-off action has been suspended (1 page) |
17 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2019 | Amended total exemption full accounts made up to 30 June 2017 (2 pages) |
21 May 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
29 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2019 | Micro company accounts made up to 30 June 2017 (2 pages) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2017 | Notification of David Paul Quinn as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of David Paul Quinn as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of David Paul Quinn as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
6 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
6 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
6 March 2015 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
15 August 2014 | Compulsory strike-off action has been suspended (1 page) |
15 August 2014 | Compulsory strike-off action has been suspended (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2014 | Registered office address changed from 1 Royal Terrace Southend on Sea Essex SS1 1EA on 5 May 2014 (1 page) |
5 May 2014 | Registered office address changed from 1 Royal Terrace Southend on Sea Essex SS1 1EA on 5 May 2014 (1 page) |
5 May 2014 | Registered office address changed from 1 Royal Terrace Southend on Sea Essex SS1 1EA on 5 May 2014 (1 page) |
1 November 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
1 November 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
10 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Termination of appointment of David Quinn as a secretary (1 page) |
29 June 2010 | Termination of appointment of David Quinn as a secretary (1 page) |
9 December 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
12 August 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
12 August 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
8 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2009 | Return made up to 28/06/09; full list of members (4 pages) |
7 August 2009 | Return made up to 28/06/09; full list of members (4 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
29 April 2008 | Director appointed steven patrick quinn (2 pages) |
29 April 2008 | Director appointed steven patrick quinn (2 pages) |
29 April 2008 | Director appointed michael joseph quinn (2 pages) |
29 April 2008 | Director appointed michael joseph quinn (2 pages) |
24 April 2008 | Appointment terminated director wayne kidley (1 page) |
24 April 2008 | Appointment terminated director wayne kidley (1 page) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
23 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
23 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
3 June 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
3 June 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
30 August 2006 | Particulars of mortgage/charge (3 pages) |
30 August 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Return made up to 28/06/06; full list of members (3 pages) |
8 August 2006 | Return made up to 28/06/06; full list of members (3 pages) |
27 July 2006 | Particulars of mortgage/charge (9 pages) |
27 July 2006 | Particulars of mortgage/charge (9 pages) |
18 July 2005 | New secretary appointed;new director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | Ad 05/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
18 July 2005 | Ad 05/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 July 2005 | New secretary appointed;new director appointed (2 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | Secretary resigned (1 page) |
28 June 2005 | Incorporation (28 pages) |
28 June 2005 | Incorporation (28 pages) |