Tylers Avenue
Southend-On-Sea
Essex
SS1 2BB
Director Name | Mrs Deborah Julia Morris |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Dencora Court Tylers Avenue Southend-On-Sea Essex SS1 2BB |
Secretary Name | Mrs Deborah Julia Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 October 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Dencora Court Tylers Avenue Southend-On-Sea Essex SS1 2BB |
Director Name | Gemma Franklin |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Bush Green Farm Bradfield St Clare Bury St Edmunds Suffolk IP30 0EF |
Secretary Name | Bury Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Correspondence Address | 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB |
Website | chevingtonfinanceandleasing.co.u |
---|
Registered Address | 5th Floor Dencora Court Tylers Avenue Southend-On-Sea Essex SS1 2BB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | 5 other UK companies use this postal address |
550k at £1 | Chevington Finance & Service Group LTD 89.00% Ordinary |
---|---|
68k at £1 | Trustees Of Blr Property 11.00% Preference |
Year | 2014 |
---|---|
Net Worth | £865,788 |
Cash | £25 |
Current Liabilities | £2,339,576 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (10 months, 3 weeks from now) |
15 January 2016 | Delivered on: 18 January 2016 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Outstanding |
---|---|
23 September 2013 | Delivered on: 24 September 2013 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 August 2013 | Delivered on: 30 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 June 2010 | Delivered on: 19 June 2010 Persons entitled: Ing Lease (UK) LTD Classification: Block discounting agreement 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: By way of fixed and floating charge the unassigned contract rights and the goods see image for full details. Outstanding |
24 February 2010 | Delivered on: 27 February 2010 Persons entitled: Kindred Agency Limited Classification: Rent deposit deed Secured details: £2,978 and all other 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: Interest in the account and all money in the account see image for full details. Outstanding |
17 July 2008 | Delivered on: 19 July 2008 Persons entitled: Hitachi Capital (UK) PLC Classification: Block discounting agreement 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: All right title and interest (both present and future) in and to the assets, the purchased receivables and the agreements, see image for full details. Outstanding |
24 June 2008 | Delivered on: 25 June 2008 Persons entitled: Siemens Financial Services Limited Classification: Block discounting agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: First floating charge over all of the right title and interest in and to the debts and goods see image for full details. Outstanding |
23 June 2022 | Delivered on: 23 June 2022 Persons entitled: Renaissance Asset Finance Limited Classification: A registered charge Outstanding |
20 December 2018 | Delivered on: 20 December 2018 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
5 June 2008 | Delivered on: 6 June 2008 Persons entitled: Singer & Friedlander Leasing Limited Classification: Master block discounting agreement 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: First fixed charge all its right, title and interest in and to the unassigned debts relating to and the equipment the subject of any agreement in existence now or hereafter see image for full details. Outstanding |
10 June 2008 | Delivered on: 13 June 2008 Satisfied on: 19 October 2013 Persons entitled: Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
27 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
6 June 2019 | Resolutions
|
20 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
20 December 2018 | Registration of charge 061571030010, created on 20 December 2018 (50 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
20 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
27 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
26 January 2016 | Secretary's details changed for Mrs Deborah Julia Morris on 1 January 2016 (1 page) |
26 January 2016 | Director's details changed for Mrs Deborah Julia Morris on 1 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Mr Clive David Morris on 1 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Mr Clive David Morris on 1 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Mrs Deborah Julia Morris on 1 January 2016 (2 pages) |
26 January 2016 | Secretary's details changed for Mrs Deborah Julia Morris on 1 January 2016 (1 page) |
18 January 2016 | Registration of charge 061571030009, created on 15 January 2016 (24 pages) |
18 January 2016 | Registration of charge 061571030009, created on 15 January 2016 (24 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 October 2013 | Registered office address changed from Liinden House Looms Lane Bury St. Edmunds Suffolk IP33 1HE United Kingdom on 31 October 2013 (1 page) |
31 October 2013 | Registered office address changed from Liinden House Looms Lane Bury St. Edmunds Suffolk IP33 1HE United Kingdom on 31 October 2013 (1 page) |
19 October 2013 | Satisfaction of charge 2 in full (4 pages) |
19 October 2013 | Satisfaction of charge 2 in full (4 pages) |
24 September 2013 | Registration of charge 061571030008 (14 pages) |
24 September 2013 | Registration of charge 061571030008 (14 pages) |
30 August 2013 | Registration of charge 061571030007 (45 pages) |
30 August 2013 | Registration of charge 061571030007 (45 pages) |
10 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 April 2012 | Resolutions
|
13 April 2012 | Resolutions
|
5 April 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
5 April 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
4 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Resolutions
|
1 December 2011 | Resolutions
|
28 November 2011 | Statement of capital following an allotment of shares on 15 November 2011
|
28 November 2011 | Statement of capital following an allotment of shares on 15 November 2011
|
30 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
30 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
10 May 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
10 May 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
7 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
19 June 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
19 June 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 April 2010 | Registered office address changed from St Georges House Olding Road Bury St Edmunds Suffolk IP33 3TA on 7 April 2010 (1 page) |
7 April 2010 | Registered office address changed from St Georges House Olding Road Bury St Edmunds Suffolk IP33 3TA on 7 April 2010 (1 page) |
7 April 2010 | Registered office address changed from St Georges House Olding Road Bury St Edmunds Suffolk IP33 3TA on 7 April 2010 (1 page) |
7 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
27 February 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 February 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
22 December 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
22 December 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
30 September 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
30 September 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from ruffins house chevington bury st edmunds suffolk IP29 5RQ (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from ruffins house chevington bury st edmunds suffolk IP29 5RQ (1 page) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
4 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
6 November 2007 | Company name changed direct air services LIMITED\certificate issued on 06/11/07 (2 pages) |
6 November 2007 | Company name changed direct air services LIMITED\certificate issued on 06/11/07 (2 pages) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Director's particulars changed (1 page) |
24 October 2007 | Director's particulars changed (1 page) |
24 October 2007 | Director's particulars changed (1 page) |
24 October 2007 | New secretary appointed (2 pages) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | New secretary appointed (2 pages) |
24 October 2007 | Director's particulars changed (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 80 guildhall street bury st edmunds suffolk IP33 1QB (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 80 guildhall street bury st edmunds suffolk IP33 1QB (1 page) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
13 March 2007 | Incorporation (30 pages) |
13 March 2007 | Incorporation (30 pages) |