Leigh-On-Sea
SS9 2AD
Secretary Name | Wendy Ann Saunders |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1333 London Road London Road Leigh-On-Sea SS9 2AD |
Director Name | Mr Martin Saunders |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2014(8 years, 2 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1333 London Road London Road Leigh-On-Sea SS9 2AD |
Director Name | Mrs Wendy Ann Saunders |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(11 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Registered Address | 1333 London Road London Road Leigh-On-Sea SS9 2AD |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Belfairs |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
40 at £1 | Kevin Saunders 40.00% Ordinary |
---|---|
40 at £1 | Wendy Saunders 40.00% Ordinary |
20 at £1 | Martin Saunders 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £189,894 |
Cash | £292 |
Current Liabilities | £29,768 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 July 2023 (8 months ago) |
---|---|
Next Return Due | 13 August 2024 (4 months, 2 weeks from now) |
21 December 2022 | Delivered on: 22 December 2022 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 52 priory chase, rayleigh, SS6 9NF, united kingdom. Title number: EX795530. Outstanding |
---|---|
10 June 2022 | Delivered on: 13 June 2022 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 39 wilkinson drop, oak road south, benfleet, SS7 2BG. Outstanding |
18 March 2022 | Delivered on: 21 March 2022 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: Flat 47, queens lodge, benfleet road, benfleet and parking space, SS7 1NY. Outstanding |
16 November 2018 | Delivered on: 19 November 2018 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 21 st leonards road, southend-on sea, SS1 2HG. Outstanding |
3 March 2017 | Delivered on: 11 March 2017 Persons entitled: One Savings Bank PLC Classification: A registered charge Particulars: 22 ascot close benfleet. Outstanding |
10 February 2017 | Delivered on: 13 February 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 10 portland avenue, southend on sea, SS1 2DD being all of the land and buildings in title EX368255 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
20 October 2016 | Delivered on: 27 October 2016 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 7 chelmsford avenue southend on sea. Outstanding |
29 September 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
31 July 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
22 December 2022 | Registration of charge 056717410007, created on 21 December 2022 (4 pages) |
18 August 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
9 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
13 June 2022 | Registration of charge 056717410006, created on 10 June 2022 (4 pages) |
21 March 2022 | Registration of charge 056717410005, created on 18 March 2022 (4 pages) |
22 February 2022 | Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England to 1333 London Road London Road Leigh-on-Sea SS9 2AD on 22 February 2022 (1 page) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
24 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
3 September 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
25 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
30 July 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 November 2018 | Registration of charge 056717410004, created on 16 November 2018 (4 pages) |
8 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
1 August 2018 | Secretary's details changed for Wendy Ann Saunders on 1 August 2018 (1 page) |
1 August 2018 | Director's details changed for Mr Kevin Andrew Saunders on 1 August 2018 (2 pages) |
1 August 2018 | Director's details changed for Mr Martin Saunders on 1 August 2018 (2 pages) |
3 April 2018 | Termination of appointment of Wendy Ann Saunders as a director on 1 January 2018 (1 page) |
10 January 2018 | Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 10 January 2018 (1 page) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
30 March 2017 | Appointment of Mrs Wendy Ann Saunders as a director on 1 March 2017 (2 pages) |
30 March 2017 | Appointment of Mrs Wendy Ann Saunders as a director on 1 March 2017 (2 pages) |
11 March 2017 | Registration of charge 056717410003, created on 3 March 2017 (5 pages) |
11 March 2017 | Registration of charge 056717410003, created on 3 March 2017 (5 pages) |
13 February 2017 | Registration of charge 056717410002, created on 10 February 2017 (6 pages) |
13 February 2017 | Registration of charge 056717410002, created on 10 February 2017 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 October 2016 | Registration of charge 056717410001, created on 20 October 2016 (5 pages) |
27 October 2016 | Registration of charge 056717410001, created on 20 October 2016 (5 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (3 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (3 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
3 March 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 November 2014 | Appointment of Mr Martin Saunders as a director on 31 March 2014 (2 pages) |
27 November 2014 | Appointment of Mr Martin Saunders as a director on 31 March 2014 (2 pages) |
14 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 August 2011 | Registered office address changed from Star House, 95 High Road Benfleet Essex SS7 5LN on 16 August 2011 (1 page) |
16 August 2011 | Registered office address changed from Star House, 95 High Road Benfleet Essex SS7 5LN on 16 August 2011 (1 page) |
11 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Kevin Andrew Saunders on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Kevin Andrew Saunders on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Kevin Andrew Saunders on 2 March 2010 (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2008 | Return made up to 11/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 11/01/08; full list of members (2 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 October 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
18 October 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
27 February 2007 | Return made up to 11/01/07; full list of members (6 pages) |
27 February 2007 | Return made up to 11/01/07; full list of members (6 pages) |
11 January 2006 | Incorporation (17 pages) |
11 January 2006 | Incorporation (17 pages) |