Company NameT L C Inns Limited
DirectorsJoanne Haslam and Steven John Haslam
Company StatusLiquidation
Company Number05625483
CategoryPrivate Limited Company
Incorporation Date16 November 2005(18 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Joanne Haslam
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Director NameMr Steven John Haslam
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed16 November 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameJDL Secretarial Limited (Corporation)
StatusResigned
Appointed16 November 2005(same day as company formation)
Correspondence Address304 High Road
Benfleet
Essex
SS7 5HB

Location

Registered Address1066 London Road
Leigh-On-Sea
Essex
SS9 3NA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1J. Haslam
50.00%
Ordinary
1 at £1Steven John Haslam
50.00%
Ordinary

Financials

Year2014
Net Worth£1,809,152
Cash£448,612
Current Liabilities£1,163,838

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 November 2020 (3 years, 5 months ago)
Next Return Due30 November 2021 (overdue)

Charges

10 October 2014Delivered 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 2014Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

6 January 2021Confirmation statement made on 16 November 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
22 November 2019Confirmation statement made on 16 November 2019 with updates (5 pages)
22 January 2019Full accounts made up to 31 March 2018 (26 pages)
22 November 2018Confirmation statement made on 16 November 2018 with updates (5 pages)
14 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
14 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
8 December 2017Confirmation statement made on 16 November 2017 with updates (5 pages)
8 December 2017Termination of appointment of Jdl Secretarial Limited as a secretary on 7 December 2017 (1 page)
8 December 2017Notification of Joanne Haslam as a person with significant control on 8 December 2017 (2 pages)
8 December 2017Termination of appointment of Jdl Secretarial Limited as a secretary on 7 December 2017 (1 page)
8 December 2017Change of details for Mr Steven John Haslam as a person with significant control on 8 December 2017 (2 pages)
8 December 2017Confirmation statement made on 16 November 2017 with updates (5 pages)
8 December 2017Change of details for Mr Steven John Haslam as a person with significant control on 8 December 2017 (2 pages)
8 December 2017Notification of Joanne Haslam as a person with significant control on 8 December 2017 (2 pages)
10 May 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
15 February 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
15 February 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(4 pages)
27 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(4 pages)
22 October 2014Registration of charge 056254830004, created on 10 October 2014 (12 pages)
22 October 2014Registration of charge 056254830004, created on 10 October 2014 (12 pages)
22 October 2014Registration of charge 056254830005, created on 10 October 2014 (12 pages)
22 October 2014Registration of charge 056254830005, created on 10 October 2014 (12 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(4 pages)
9 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(4 pages)
23 October 2013Director's details changed for Ms. Joanne Drain on 6 June 2013 (2 pages)
23 October 2013Director's details changed for Ms. Joanne Drain on 6 June 2013 (2 pages)
23 October 2013Director's details changed for Ms. Joanne Drain on 6 June 2013 (2 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
16 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
31 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
31 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
3 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 December 2009Director's details changed for Ms Joanne Drain on 1 November 2009 (2 pages)
12 December 2009Director's details changed for Ms Joanne Drain on 1 November 2009 (2 pages)
12 December 2009Director's details changed for Mr Steven John Haslam on 1 November 2009 (2 pages)
12 December 2009Director's details changed for Mr Steven John Haslam on 1 November 2009 (2 pages)
12 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
12 December 2009Director's details changed for Mr Steven John Haslam on 1 November 2009 (2 pages)
12 December 2009Secretary's details changed for Jdl Secretarial Limited on 1 November 2009 (2 pages)
12 December 2009Secretary's details changed for Jdl Secretarial Limited on 1 November 2009 (2 pages)
12 December 2009Director's details changed for Ms Joanne Drain on 1 November 2009 (2 pages)
12 December 2009Secretary's details changed for Jdl Secretarial Limited on 1 November 2009 (2 pages)
12 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 December 2008Return made up to 16/11/08; full list of members (4 pages)
29 December 2008Return made up to 16/11/08; full list of members (4 pages)
7 December 2007Return made up to 16/11/07; full list of members (7 pages)
7 December 2007Return made up to 16/11/07; full list of members (7 pages)
30 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 September 2007Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page)
30 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 September 2007Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page)
4 January 2007Return made up to 16/11/06; full list of members (7 pages)
4 January 2007Return made up to 16/11/06; full list of members (7 pages)
6 January 2006Director's particulars changed (1 page)
6 January 2006Director's particulars changed (1 page)
17 November 2005Secretary resigned (1 page)
17 November 2005Secretary resigned (1 page)
16 November 2005Incorporation (16 pages)
16 November 2005Incorporation (16 pages)