Leigh On Sea
Essex
SS9 3NA
Secretary Name | Mr David Langford |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1066 London Road Leigh On Sea Essex SS9 3NA |
Director Name | Lee Brian Courtney |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Rosedale Sandown Road Orsett Essex RM16 3DD |
Director Name | Mr Philip Alastair Barton-Wright |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 05 January 2012(5 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 June 2012) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | The Paddock Ulting Lane Ulting Maldon Essex CM9 6QY |
Director Name | Ms Victoria Jane Leadbetter |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 June 2012(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 13 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yard 5, Oliver Road Riverside Industrial Estate, W Grays Essex RM20 3ED |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Website | www.ashbycroft.com |
---|
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 |
50 at £1 | Dassas Investments LTD 50.00% Ordinary |
---|---|
50 at £1 | Mr David Langford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £919,833 |
Cash | £9,467 |
Current Liabilities | £1,996,007 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Next Accounts Due | 17 June 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 17 May 2020 (3 years, 11 months ago) |
---|---|
Next Return Due | 31 May 2021 (overdue) |
14 June 2018 | Delivered on: 14 June 2018 Persons entitled: Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
14 August 2014 | Delivered on: 14 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
31 December 2013 | Delivered on: 14 January 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
23 July 2012 | Delivered on: 24 July 2012 Persons entitled: Lombard Finance (Ci) Limited Classification: Charge over sub-hire agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the secured property see image for full details. Outstanding |
17 April 2013 | Delivered on: 24 April 2013 Satisfied on: 30 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
21 February 2008 | Delivered on: 27 February 2008 Satisfied on: 5 February 2014 Persons entitled: Hsbc 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. Fully Satisfied |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
---|---|
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
23 March 2016 | Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ to Yard 5, Oliver Road Riverside Industrial Estate, West Thurrock Grays Essex RM20 3ED on 23 March 2016 (1 page) |
30 July 2015 | Satisfaction of charge 058207290003 in full (4 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 August 2014 | Registration of charge 058207290005, created on 14 August 2014 (23 pages) |
23 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
5 February 2014 | Satisfaction of charge 1 in full (4 pages) |
14 January 2014 | Registration of charge 058207290004 (16 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Registration of charge 058207290003 (18 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 November 2012 | Director's details changed for Ms Victoria Jane Leadbetter on 7 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Mr David Langford on 7 November 2012 (2 pages) |
22 November 2012 | Registered office address changed from the Paddock Ulting Lane Ulting Maldon Essex CM9 6QY United Kingdom on 22 November 2012 (1 page) |
22 November 2012 | Secretary's details changed for Mr David Langford on 7 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Ms Victoria Jane Leadbetter on 7 November 2012 (2 pages) |
22 November 2012 | Secretary's details changed for Mr David Langford on 7 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Mr David Langford on 7 November 2012 (2 pages) |
24 July 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 July 2012 | Appointment of Ms Victoria Jane Leadbetter as a director (2 pages) |
3 July 2012 | Termination of appointment of Philip Barton-Wright as a director (1 page) |
21 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 17 May 2012 (16 pages) |
22 May 2012 | Secretary's details changed for Mr David Langford on 14 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Mr David Langford on 14 May 2012 (2 pages) |
17 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders
|
12 January 2012 | Appointment of Mr Philip Alistair Barton-Wright as a director (2 pages) |
11 January 2012 | Registered office address changed from Ansers Suite 3 Warren House Main Road Hockley Essex SS5 4QS on 11 January 2012 (1 page) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 December 2011 | Termination of appointment of Lee Courtney as a director (2 pages) |
5 December 2011 | Termination of appointment of Lee Courtney as a director (2 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 January 2008 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: 21 lodge lane grays essex RM17 5RY (1 page) |
9 July 2007 | Return made up to 17/05/07; full list of members (3 pages) |
24 July 2006 | Ad 17/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 June 2006 | Registered office changed on 30/06/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
30 June 2006 | New secretary appointed;new director appointed (2 pages) |
30 June 2006 | New director appointed (2 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Secretary resigned (1 page) |
17 May 2006 | Incorporation (14 pages) |