Southend On Sea
Essex
SS1 2EG
Director Name | Mr Steven John Haslam |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | JDL Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2005(same day as company formation) |
Correspondence Address | 304 High Road Benfleet Essex SS7 5HB |
Registered Address | 1066 London Road Leigh-On-Sea Essex SS9 3NA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | J. Haslam 50.00% Ordinary |
---|---|
1 at £1 | Steven John Haslam 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,809,152 |
Cash | £448,612 |
Current Liabilities | £1,163,838 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 November 2020 (3 years, 5 months ago) |
---|---|
Next Return Due | 30 November 2021 (overdue) |
10 October 2014 | Delivered on: 22 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Quayside 11 regatta quay key street ipswich suffolk. Outstanding |
---|---|
10 October 2014 | Delivered on: 22 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Quayside 12 regatta quay key street ipswich suffolk. Outstanding |
1 November 2011 | Delivered on: 15 November 2011 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 May 2011 | Delivered on: 28 May 2011 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: F/H property k/a the swan public house and garden ground on the east side of henny street great henny sudbury t/n EX702120. Outstanding |
27 May 2011 | Delivered on: 28 May 2011 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: F/H property k/a the catherine wheel gravesend albury ware t/n HD309567. Outstanding |
6 January 2021 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
22 November 2019 | Confirmation statement made on 16 November 2019 with updates (5 pages) |
22 January 2019 | Full accounts made up to 31 March 2018 (26 pages) |
22 November 2018 | Confirmation statement made on 16 November 2018 with updates (5 pages) |
14 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
14 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
8 December 2017 | Confirmation statement made on 16 November 2017 with updates (5 pages) |
8 December 2017 | Termination of appointment of Jdl Secretarial Limited as a secretary on 7 December 2017 (1 page) |
8 December 2017 | Notification of Joanne Haslam as a person with significant control on 8 December 2017 (2 pages) |
8 December 2017 | Termination of appointment of Jdl Secretarial Limited as a secretary on 7 December 2017 (1 page) |
8 December 2017 | Change of details for Mr Steven John Haslam as a person with significant control on 8 December 2017 (2 pages) |
8 December 2017 | Confirmation statement made on 16 November 2017 with updates (5 pages) |
8 December 2017 | Change of details for Mr Steven John Haslam as a person with significant control on 8 December 2017 (2 pages) |
8 December 2017 | Notification of Joanne Haslam as a person with significant control on 8 December 2017 (2 pages) |
10 May 2017 | Registered office address changed from 304 High Road Benfleet SS7 5HB to 9 Buckingham Square, Hurricane Way Wickford SS11 8YQ on 10 May 2017 (1 page) |
10 May 2017 | Registered office address changed from 304 High Road Benfleet SS7 5HB to 9 Buckingham Square, Hurricane Way Wickford SS11 8YQ on 10 May 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
15 February 2016 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
22 October 2014 | Registration of charge 056254830004, created on 10 October 2014 (12 pages) |
22 October 2014 | Registration of charge 056254830004, created on 10 October 2014 (12 pages) |
22 October 2014 | Registration of charge 056254830005, created on 10 October 2014 (12 pages) |
22 October 2014 | Registration of charge 056254830005, created on 10 October 2014 (12 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
23 October 2013 | Director's details changed for Ms. Joanne Drain on 6 June 2013 (2 pages) |
23 October 2013 | Director's details changed for Ms. Joanne Drain on 6 June 2013 (2 pages) |
23 October 2013 | Director's details changed for Ms. Joanne Drain on 6 June 2013 (2 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
16 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
31 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
31 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
3 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
12 December 2009 | Director's details changed for Ms Joanne Drain on 1 November 2009 (2 pages) |
12 December 2009 | Director's details changed for Ms Joanne Drain on 1 November 2009 (2 pages) |
12 December 2009 | Director's details changed for Mr Steven John Haslam on 1 November 2009 (2 pages) |
12 December 2009 | Director's details changed for Mr Steven John Haslam on 1 November 2009 (2 pages) |
12 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
12 December 2009 | Director's details changed for Mr Steven John Haslam on 1 November 2009 (2 pages) |
12 December 2009 | Secretary's details changed for Jdl Secretarial Limited on 1 November 2009 (2 pages) |
12 December 2009 | Secretary's details changed for Jdl Secretarial Limited on 1 November 2009 (2 pages) |
12 December 2009 | Director's details changed for Ms Joanne Drain on 1 November 2009 (2 pages) |
12 December 2009 | Secretary's details changed for Jdl Secretarial Limited on 1 November 2009 (2 pages) |
12 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 December 2008 | Return made up to 16/11/08; full list of members (4 pages) |
29 December 2008 | Return made up to 16/11/08; full list of members (4 pages) |
7 December 2007 | Return made up to 16/11/07; full list of members (7 pages) |
7 December 2007 | Return made up to 16/11/07; full list of members (7 pages) |
30 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 September 2007 | Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page) |
30 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 September 2007 | Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page) |
4 January 2007 | Return made up to 16/11/06; full list of members (7 pages) |
4 January 2007 | Return made up to 16/11/06; full list of members (7 pages) |
6 January 2006 | Director's particulars changed (1 page) |
6 January 2006 | Director's particulars changed (1 page) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | Secretary resigned (1 page) |
16 November 2005 | Incorporation (16 pages) |
16 November 2005 | Incorporation (16 pages) |