Southend On Sea
SS2 5PQ
Secretary Name | Mr Vernon Roger Wilkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 2006(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 425 Sutton Road Southend On Sea SS2 5PQ |
Director Name | Mr Peter Vernon Wilkinson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2018(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103-105 Leigh Road Leigh-On-Sea Essex SS9 1JL |
Director Name | Mr Andrew Labbett |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Role | Agent |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sydney Road Leigh On Sea Essex SS9 3PL |
Director Name | Peter Vernon Wilkinson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rayleigh Drive Leigh On Sea Essex SS9 4JE |
Director Name | Mr Andrew Labbett |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2018(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103-105 Leigh Road Leigh-On-Sea Essex SS9 1JL |
Telephone | 01702 217021 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | 106 Absolute House, Coptfield Hall Farm Writtle Road Margaretting Ingatestone Essex CM4 0EL |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Margaretting |
Ward | South Hanningfield, Stock and Margaretting |
50 at £1 | Vernon Roger Wilkinson 50.00% Ordinary |
---|---|
25 at £1 | Peter Wilkinson 25.00% Ordinary |
24 at £1 | Samantha Wilkinson 24.00% Ordinary |
1 at £1 | Andrew Labbett 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £225,489 |
Cash | £177,635 |
Current Liabilities | £343,782 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
29 October 2010 | Delivered on: 3 November 2010 Persons entitled: Aldermore Bank PLC Classification: Mortgage 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 131-133 victoria avenue, southend on sea by way of fixed and floating charge all the undertaking and all the property and assets. Outstanding |
---|---|
29 October 2010 | Delivered on: 3 November 2010 Persons entitled: Aldermore Bank PLC Classification: Mortgage (corporate with floating 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 63A bellhouse road eastwood leigh on sea by way of floating charge all the undertaking and all the property assets. Outstanding |
29 October 2010 | Delivered on: 3 November 2010 Persons entitled: Aldermore Bank PLC Classification: Mortgage deed 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 69 east street prittlewell and by way of floating charge all the undertaking and all the property and assets. Outstanding |
29 October 2010 | Delivered on: 2 November 2010 Persons entitled: Aldermore Bank PLC Classification: Mortgage 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 153 kensington road, southend-on-sea see image for full details. Outstanding |
29 October 2010 | Delivered on: 2 November 2010 Persons entitled: Aldermore 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 |
29 October 2010 | Delivered on: 2 November 2010 Persons entitled: Aldermore Bank PLC Classification: Mortgage 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 167-169 woodgrange drive, southend on sea by way of fixed and floating charge all the undertaking and all property assets. Outstanding |
19 September 2008 | Delivered on: 25 September 2008 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 131, 133 and 135 victoria avenue, southend on sea t/no EX243215 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details). Outstanding |
18 December 2007 | Delivered on: 19 December 2007 Persons entitled: Nationwide Building Society 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 69 east street prittlewell southend on sea and 63A bellhouse road leigh on sea t/no's EX771172 and EX13. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
8 November 2010 | Delivered on: 16 November 2010 Persons entitled: Aldermore Bank PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge all rental income see image for full details. Outstanding |
8 November 2010 | Delivered on: 10 November 2010 Persons entitled: Alermore Bank PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all rental income. Outstanding |
8 November 2010 | Delivered on: 10 November 2010 Persons entitled: Aldermore Bank PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rental income see image for full details. Outstanding |
8 November 2010 | Delivered on: 10 November 2010 Persons entitled: Aldermore Bank PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rental income see image for full details. Outstanding |
8 November 2010 | Delivered on: 10 November 2010 Persons entitled: Aldermore Bank PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rental income see image for full details. Outstanding |
8 November 2010 | Delivered on: 10 November 2010 Persons entitled: Aldermore Bank PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rental income see image for full details. Outstanding |
29 October 2010 | Delivered on: 3 November 2010 Persons entitled: Aldermore Bank PLC Classification: Mortgage deed (corporate with floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17-19 wesley road southen-on-sea see image for full details. Outstanding |
12 March 2007 | Delivered on: 13 March 2007 Persons entitled: Nationwide Building Society 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 153 kensington road southend-on-sea essex 167 & 169 woodgrange drive southend-on-sea essex and 17 & 19 wesley road southend-on-sea essex t/. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
8 November 2010 | Delivered on: 10 November 2010 Satisfied on: 13 December 2010 Persons entitled: Aldermore Bank PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rental income see image for full details. Fully Satisfied |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
11 July 2023 | Registered office address changed from 106 Writtle Road Margaretting Ingatestone CM4 0EL England to 106 Absolute House, Coptfield Hall Farm Writtle Road Margaretting Ingatestone Essex CM4 0EL on 11 July 2023 (1 page) |
11 July 2023 | Registered office address changed from 103-105 Leigh Road Leigh-on-Sea Essex SS9 1JL to 106 Writtle Road Margaretting Ingatestone CM4 0EL on 11 July 2023 (1 page) |
3 May 2023 | Confirmation statement made on 6 March 2023 with updates (4 pages) |
29 March 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
28 March 2023 | Notification of Gayle Wilkinson as a person with significant control on 16 January 2023 (2 pages) |
28 March 2023 | Cessation of Vernon Roger Wilkinson as a person with significant control on 15 January 2023 (1 page) |
14 February 2023 | Termination of appointment of Vernon Roger Wilkinson as a secretary on 15 January 2023 (1 page) |
14 February 2023 | Termination of appointment of Vernon Roger Wilkinson as a director on 15 January 2023 (1 page) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
11 March 2022 | Confirmation statement made on 6 March 2022 with updates (4 pages) |
7 June 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
15 April 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
18 March 2020 | Change of details for Mr Vernon Roger Wilkinson as a person with significant control on 1 March 2020 (2 pages) |
10 January 2020 | Termination of appointment of Andrew Labbett as a director on 31 December 2019 (1 page) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
3 May 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
26 November 2018 | Appointment of Mr Peter Vernon Wilkinson as a director on 15 November 2018 (2 pages) |
26 November 2018 | Appointment of Mr Andrew Labbett as a director on 15 November 2018 (2 pages) |
8 June 2018 | Termination of appointment of Andrew Labbett as a director on 8 June 2018 (1 page) |
8 June 2018 | Termination of appointment of Peter Vernon Wilkinson as a director on 8 June 2018 (1 page) |
16 April 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 May 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
11 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
27 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 6 March 2015 (17 pages) |
27 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 6 March 2015 (17 pages) |
27 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 6 March 2015 (17 pages) |
16 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
Statement of capital on 2015-07-27
|
16 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
Statement of capital on 2015-07-27
|
16 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
Statement of capital on 2015-07-27
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 November 2013 | Registered office address changed from , 423 Sutton Road, Southend-on-Sea, Essex, SS2 5PQ, United Kingdom on 22 November 2013 (1 page) |
22 November 2013 | Registered office address changed from , 423 Sutton Road, Southend-on-Sea, Essex, SS2 5PQ, United Kingdom on 22 November 2013 (1 page) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2012 | Registered office address changed from , C/O Bygone Properties & Restorations Ltd, 423 Sutton Road, Southend-on-Sea, Essex, SS2 5PQ, United Kingdom on 12 December 2012 (1 page) |
12 December 2012 | Registered office address changed from , C/O Bygone Properties & Restorations Ltd, 423 Sutton Road, Southend-on-Sea, Essex, SS2 5PQ, United Kingdom on 12 December 2012 (1 page) |
9 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Registered office address changed from , C/O Clouders, 105 Leigh Road, Leigh on Sea,, Essex, SS9 1JL on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from , C/O Clouders, 105 Leigh Road, Leigh on Sea,, Essex, SS9 1JL on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from , C/O Clouders, 105 Leigh Road, Leigh on Sea,, Essex, SS9 1JL on 6 January 2011 (1 page) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (4 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (4 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 July 2010 | Registered office address changed from , 425 Sutton Road, Southend on Sea, Essex, SS2 5PQ on 29 July 2010 (1 page) |
29 July 2010 | Registered office address changed from , 425 Sutton Road, Southend on Sea, Essex, SS2 5PQ on 29 July 2010 (1 page) |
31 March 2010 | Amended accounts made up to 31 March 2009 (8 pages) |
31 March 2010 | Amended accounts made up to 31 March 2009 (8 pages) |
9 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 March 2009 | Registered office changed on 13/03/2009 from, 425 sutton road, southend on sea, essex, SS2 5PQ (1 page) |
13 March 2009 | Location of debenture register (1 page) |
13 March 2009 | Location of register of members (1 page) |
13 March 2009 | Location of debenture register (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from, 425 sutton road, southend on sea, essex, SS2 5PQ (1 page) |
13 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
13 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
13 March 2009 | Location of register of members (1 page) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
11 April 2008 | Return made up to 06/03/08; no change of members (7 pages) |
11 April 2008 | Return made up to 06/03/08; no change of members (7 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 December 2007 | Particulars of mortgage/charge (4 pages) |
19 December 2007 | Particulars of mortgage/charge (4 pages) |
3 May 2007 | Return made up to 06/03/07; full list of members (7 pages) |
3 May 2007 | Return made up to 06/03/07; full list of members (7 pages) |
13 March 2007 | Particulars of mortgage/charge (4 pages) |
13 March 2007 | Particulars of mortgage/charge (4 pages) |
6 March 2006 | Incorporation (19 pages) |
6 March 2006 | Incorporation (19 pages) |