Westcliff On Sea
Essex
SS0 9PE
Director Name | Neil Paxton |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Role | Salesman |
Correspondence Address | 124 Greenfield Witham Essex CM8 2FA |
Secretary Name | Anis Mohammed Mazhar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Preston Hill Kenton Harrow Middlesex HA3 9SD |
Director Name | Mr Derrick John Phillips |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(2 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 11 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Arden Close Bradley Stoke Bristol BS32 8AX |
Director Name | Mr Robin John Phillips |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 25 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Arden Close Bradley Stoke Bristol BS32 8AX |
Director Name | Earl Jacobs |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2020(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 601 London Road Westcliff On Sea Essex SS0 9PE |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Director Name | Ordered Management Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2007(6 months, 4 weeks after company formation) |
Appointment Duration | 15 years (resigned 28 March 2022) |
Correspondence Address | 31 Arden Close Bradley Stoke Bristol BS32 8AX |
Secretary Name | Ordered Management Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2007(6 months, 4 weeks after company formation) |
Appointment Duration | 15 years (resigned 28 March 2022) |
Correspondence Address | 31 Arden Close Bradley Stoke Bristol BS32 8AX |
Registered Address | 601 London Road Westcliff On Sea Essex SS0 9PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Earl Jacobs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£680,026 |
Cash | £22,378 |
Current Liabilities | £1,453,413 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
25 May 2023 | Delivered on: 25 May 2023 Persons entitled: Cynergy Business Finance Limited Classification: A registered charge Particulars: 3. charging provisions. 3.1 you grant us with full title guarantee security over all your assets. In our favour you:. 3.1.1 charge by way of first legal mortgage each property specified in schedule 1;. 3.1.3 charge by way of a fixed charge:. 3.1.3.2 (to the extent that they are not the subject of a mortgage under clause 3.1.1 above) all other present and future property owned by you or in which you have an interest;. 3.1.3.10 all existing and future rights and interests owned by you or arising from any present or future agreements in relation to the following:. (A) patents and patent applications, trademarks and trademark applications (and all goodwill associated with them);. (B) brand and trade names;. (C) copyrights and rights in the nature of copyright or registered designs, applications for registered designs and inventions; and. (D) trade secrets and know-how and all other intellectual property rights and interests whether registered or unregistered (together, “intellectual propertyâ€). Outstanding |
---|---|
29 January 2007 | Delivered on: 30 January 2007 Persons entitled: Bibby Financial Services Limited Classification: Debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
23 December 2020 | Appointment of Earl Jacobs as a director on 23 December 2020 (2 pages) |
---|---|
19 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
19 August 2020 | Register inspection address has been changed from Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX to 55 High Street Shirehampton Bristol BS11 0DW (1 page) |
12 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
5 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
30 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
29 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
16 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
20 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
28 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Appointment of Mr Robin John Phillips as a director (2 pages) |
20 April 2011 | Termination of appointment of Derrick Phillips as a director (1 page) |
20 April 2011 | Appointment of Mr Robin John Phillips as a director (2 pages) |
20 April 2011 | Termination of appointment of Derrick Phillips as a director (1 page) |
20 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 August 2010 | Register inspection address has been changed (1 page) |
24 August 2010 | Register(s) moved to registered inspection location (1 page) |
24 August 2010 | Register inspection address has been changed (1 page) |
24 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Register(s) moved to registered inspection location (1 page) |
23 August 2010 | Secretary's details changed for Ordered Management Secretary Ltd on 1 October 2009 (1 page) |
23 August 2010 | Secretary's details changed for Ordered Management Secretary Ltd on 1 October 2009 (1 page) |
23 August 2010 | Secretary's details changed for Ordered Management Secretary Ltd on 1 October 2009 (1 page) |
23 August 2010 | Director's details changed for Ordered Management Director Ltd on 1 October 2009 (1 page) |
23 August 2010 | Director's details changed for Ordered Management Director Ltd on 1 October 2009 (1 page) |
23 August 2010 | Director's details changed for Ordered Management Director Ltd on 1 October 2009 (1 page) |
30 March 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
9 March 2009 | Director appointed mr derrick john phillips (1 page) |
9 March 2009 | Director appointed mr derrick john phillips (1 page) |
28 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
19 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
20 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
20 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Location of register of members (non legible) (1 page) |
14 March 2007 | Location of register of members (non legible) (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Secretary resigned (1 page) |
12 March 2007 | New director appointed (1 page) |
12 March 2007 | New secretary appointed (1 page) |
12 March 2007 | New director appointed (1 page) |
12 March 2007 | New secretary appointed (1 page) |
30 January 2007 | Particulars of mortgage/charge (10 pages) |
30 January 2007 | Particulars of mortgage/charge (10 pages) |
2 January 2007 | Registered office changed on 02/01/07 from: flat 3 58 chalkwell av westcliff on sea SS0 8NN (1 page) |
2 January 2007 | Registered office changed on 02/01/07 from: flat 3 58 chalkwell av westcliff on sea SS0 8NN (1 page) |
19 December 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
19 December 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
18 September 2006 | New secretary appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | New secretary appointed (1 page) |
14 September 2006 | New director appointed (1 page) |
14 September 2006 | New director appointed (1 page) |
14 September 2006 | New secretary appointed (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
15 August 2006 | Incorporation (13 pages) |
15 August 2006 | Incorporation (13 pages) |