19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Secretary Name | Mrs Jane Anne Harland |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Rickard Luckin Limited 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Peter Clive Harland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £929,170 |
Cash | £6,789 |
Current Liabilities | £26,937 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
10 August 2018 | Delivered on: 15 August 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 102 southbourne grove westcliff on sea. Outstanding |
---|---|
5 October 2016 | Delivered on: 19 October 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 98 alexandra road southend on sea essex. Outstanding |
5 October 2016 | Delivered on: 19 October 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 99 nelson street southend on sea essex. Outstanding |
11 October 2016 | Delivered on: 17 October 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The freehold property known as 18 the drive, rochford, essex, SS4 1QB and registered at the land registry under title number EX700033. Outstanding |
31 March 2011 | Delivered on: 5 April 2011 Persons entitled: Peter Harland Jane Harland & Standard Life Trustee Company Limited as Trustees of the Avionicare Limited Ssas Classification: Legal charge Secured details: All monies due or to become due from the company or avionicare limited to the trustees. Particulars: 419 arterial road leigh on sea essex t/no EX133474 98 alexandra road southend on sea essex t/no EX155586 and 99 milton street southend on sea essex t/no EX133643. Outstanding |
17 July 2007 | Delivered on: 25 July 2007 Persons entitled: National Westminster 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: 102 southbourne grove, chalkwell, essex. 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 2007 | Delivered on: 31 July 2007 Persons entitled: National Westminster 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: 51 cumberland avenue, benfleet, essex. 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 |
9 October 2023 | Notification of Blake Conrad Roger Harland as a person with significant control on 2 November 2022 (2 pages) |
---|---|
9 October 2023 | Cessation of Keith Edward Bell as a person with significant control on 2 November 2022 (1 page) |
9 October 2023 | Notification of Keith Edward Bell as a person with significant control on 2 January 2019 (2 pages) |
9 October 2023 | Change of details for Mr Peter Clive Harland as a person with significant control on 28 June 2016 (2 pages) |
9 October 2023 | Notification of Marcus James Peter Harland as a person with significant control on 2 November 2022 (2 pages) |
9 October 2023 | Notification of Peter Clive Harland as a person with significant control on 2 November 2022 (2 pages) |
9 October 2023 | Cessation of Ian Stewart Campbell as a person with significant control on 2 November 2022 (1 page) |
9 October 2023 | Notification of Peter Clive Harland as a person with significant control on 6 April 2016 (2 pages) |
9 October 2023 | Notification of William John Gould as a person with significant control on 2 January 2019 (2 pages) |
9 October 2023 | Cessation of William John Gould as a person with significant control on 2 November 2022 (1 page) |
9 October 2023 | Notification of Ian Stewart Campbell as a person with significant control on 2 January 2019 (2 pages) |
9 October 2023 | Cessation of Peter Clive Harland as a person with significant control on 2 January 2019 (1 page) |
9 October 2023 | Withdrawal of a person with significant control statement on 9 October 2023 (2 pages) |
9 October 2023 | Notification of Jamie Alex Nice as a person with significant control on 2 November 2022 (2 pages) |
16 February 2023 | Confirmation statement made on 22 December 2022 with updates (5 pages) |
6 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
5 January 2022 | Confirmation statement made on 22 December 2021 with updates (5 pages) |
4 January 2022 | Registered office address changed from Rickard Luckin Limited 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 4 January 2022 (1 page) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
26 January 2021 | Confirmation statement made on 22 December 2020 with updates (5 pages) |
26 January 2021 | Director's details changed for Mr Peter Clive Harland on 26 January 2021 (2 pages) |
26 January 2021 | Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH United Kingdom to Rickard Luckin Limited 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 26 January 2021 (1 page) |
26 January 2021 | Secretary's details changed for Mrs Jane Anne Harland on 26 January 2021 (1 page) |
22 December 2020 | Cessation of Jane Anne Harland as a person with significant control on 2 January 2019 (1 page) |
22 December 2020 | Notification of a person with significant control statement (2 pages) |
27 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
6 January 2020 | Confirmation statement made on 22 December 2019 with updates (5 pages) |
24 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
16 January 2019 | Confirmation statement made on 22 December 2018 with updates (5 pages) |
21 December 2018 | Change of details for Jane Ann Harland as a person with significant control on 21 December 2018 (2 pages) |
21 December 2018 | Change of details for a person with significant control (2 pages) |
10 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 September 2018 | Satisfaction of charge 2 in full (2 pages) |
12 September 2018 | Satisfaction of charge 1 in full (2 pages) |
15 August 2018 | Registration of charge 056609540007, created on 10 August 2018 (17 pages) |
19 July 2018 | Director's details changed for Mr Peter Clive Harland on 19 July 2018 (2 pages) |
19 July 2018 | Secretary's details changed for Jane Ann Harland on 19 July 2018 (1 page) |
4 January 2018 | Confirmation statement made on 22 December 2017 with updates (5 pages) |
4 January 2018 | Registered office address changed from 9 Nelson Street Southend-on-Sea Essex SS1 1EH to 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 4 January 2018 (1 page) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
5 January 2017 | Confirmation statement made on 22 December 2016 with updates (7 pages) |
5 January 2017 | Confirmation statement made on 22 December 2016 with updates (7 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 October 2016 | Registration of charge 056609540006, created on 5 October 2016 (17 pages) |
19 October 2016 | Registration of charge 056609540005, created on 5 October 2016 (18 pages) |
19 October 2016 | Registration of charge 056609540005, created on 5 October 2016 (18 pages) |
19 October 2016 | Registration of charge 056609540006, created on 5 October 2016 (17 pages) |
17 October 2016 | Registration of charge 056609540004, created on 11 October 2016 (16 pages) |
17 October 2016 | Registration of charge 056609540004, created on 11 October 2016 (16 pages) |
1 August 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
1 August 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
29 July 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
29 July 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
26 July 2016 | Satisfaction of charge 3 in full (1 page) |
26 July 2016 | Satisfaction of charge 3 in full (1 page) |
19 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
13 November 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
13 November 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
24 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 June 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (4 pages) |
24 June 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (4 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Director's details changed for Mr Peter Clive Harland on 1 July 2010 (2 pages) |
20 December 2010 | Director's details changed for Mr Peter Clive Harland on 1 July 2010 (2 pages) |
20 December 2010 | Director's details changed for Mr Peter Clive Harland on 1 July 2010 (2 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 July 2010 | Director's details changed for Mr Peter Clive Harland on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Peter Clive Harland on 1 July 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Jane Ann Harland on 1 July 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Jane Ann Harland on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Peter Clive Harland on 1 July 2010 (2 pages) |
7 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
15 January 2009 | Return made up to 22/12/08; no change of members (3 pages) |
15 January 2009 | Return made up to 22/12/08; no change of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 January 2008 | Return made up to 22/12/07; no change of members (2 pages) |
21 January 2008 | Return made up to 22/12/07; no change of members (2 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
25 July 2007 | Particulars of mortgage/charge (3 pages) |
25 July 2007 | Particulars of mortgage/charge (3 pages) |
10 February 2007 | Return made up to 22/12/06; full list of members (6 pages) |
10 February 2007 | Return made up to 22/12/06; full list of members (6 pages) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | Incorporation (17 pages) |
22 December 2005 | Incorporation (17 pages) |
22 December 2005 | Secretary resigned (1 page) |