Leigh-On-Sea
SS9 2EN
Director Name | Mrs Lisa Jane Rayment |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2011(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 High Street Leigh-On-Sea SS9 2EN |
Secretary Name | Hayley Jane Barthauld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 118 Southchurch Avenue Southend On Sea Essex SS1 2RP |
Director Name | Mr Paul Alexander Barthaud |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Upfield Croydon CR0 5DR |
Director Name | Mr Andrew Robert Barthaud |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 04 September 2021) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | A40 Memmo Centre 4 Ave Des Guelfes Monaco Mc98000 |
Website | eastangliapubs.com |
---|---|
Telephone | 01702 447071 |
Telephone region | Southend-on-Sea |
Registered Address | 27 High Street Leigh-On-Sea SS9 2EN |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
75 at £1 | Andrew Robert Barthaud 75.00% Ordinary |
---|---|
25 at £1 | Paul Barthaud 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,727,820 |
Gross Profit | £2,607,495 |
Net Worth | £267,418 |
Cash | £202,247 |
Current Liabilities | £667,868 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (10 months, 4 weeks from now) |
7 May 2015 | Delivered on: 21 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The peter boat, 27 high street, leigh on sea, essex registered under title number EX481479. Outstanding |
---|---|
27 March 2015 | Delivered on: 1 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
13 November 2009 | Delivered on: 14 November 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The trading room 522 london road westcliff on sea essex t/no EX676487 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
23 June 2009 | Delivered on: 14 July 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The hamlet court, 54 hamlet court road, westcliff on sea, essex t/n EX242551, EX292909 and EX225127 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
23 June 2009 | Delivered on: 1 July 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a the peter boat 27 high street leigh on sea essex t/no EX481479 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
23 June 2009 | Delivered on: 30 June 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The hamlet court 54 hamlet court road westcliff on sea essex t/n EX212152 see image for full details. Outstanding |
23 June 2009 | Delivered on: 30 June 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The exchange 659-665 southchurch road southend on sea essex t/n EX665484 see image for full details. Outstanding |
10 August 2016 | Delivered on: 26 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 29 and 31 shoebury road southend on sea essex. Outstanding |
7 May 2015 | Delivered on: 22 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The exchange, 659-665 southchurch road, southchurch registered under title number EX665484. Outstanding |
7 May 2015 | Delivered on: 22 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The trading room, 522 london road, westcliff on sea, essex registered under EX676487. Outstanding |
7 May 2015 | Delivered on: 21 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The hamlet court, 54 hamlet court road, westcliff on sea, essex registered under EX292909, EX212152, EX242551 and EX225127. Outstanding |
8 June 2008 | Delivered on: 14 June 2008 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
23 June 2009 | Delivered on: 30 June 2009 Satisfied on: 3 December 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The trading room 522 london road westcliff on sea essex t/n EX676487 see image for full details. Fully Satisfied |
15 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
---|---|
15 March 2023 | Notification of Lisa Rayment as a person with significant control on 15 March 2023 (2 pages) |
28 February 2023 | Unaudited abridged accounts made up to 31 May 2022 (9 pages) |
9 August 2022 | Registered office address changed from 659 Southchurch Road Southend-on-Sea Essex SS1 2PW to 27 High Street Leigh-on-Sea SS9 2EN on 9 August 2022 (1 page) |
15 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
25 November 2021 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
7 October 2021 | Notification of Paul Barthaud as a person with significant control on 4 August 2021 (2 pages) |
7 October 2021 | Cessation of Andrew Barthaud as a person with significant control on 4 September 2021 (1 page) |
7 October 2021 | Confirmation statement made on 7 October 2021 with updates (4 pages) |
7 October 2021 | Termination of appointment of Andrew Robert Barthaud as a director on 4 September 2021 (1 page) |
7 October 2021 | Director's details changed for Mrs Lisa Jane Rayment on 7 October 2021 (2 pages) |
7 October 2021 | Director's details changed for Mr Paul Andrew Barthaud on 7 October 2021 (2 pages) |
22 April 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
20 February 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
4 March 2020 | Confirmation statement made on 4 March 2020 with updates (4 pages) |
7 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
23 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
27 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
21 August 2018 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
25 January 2018 | Full accounts made up to 31 May 2017 (12 pages) |
28 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
1 March 2017 | Full accounts made up to 31 May 2016 (22 pages) |
1 March 2017 | Full accounts made up to 31 May 2016 (22 pages) |
6 January 2017 | Satisfaction of charge 3 in full (1 page) |
6 January 2017 | Satisfaction of charge 5 in full (2 pages) |
6 January 2017 | Satisfaction of charge 7 in full (2 pages) |
6 January 2017 | Satisfaction of charge 4 in full (1 page) |
6 January 2017 | Satisfaction of charge 3 in full (1 page) |
6 January 2017 | Satisfaction of charge 1 in full (1 page) |
6 January 2017 | Satisfaction of charge 5 in full (2 pages) |
6 January 2017 | Satisfaction of charge 6 in full (2 pages) |
6 January 2017 | Satisfaction of charge 7 in full (2 pages) |
6 January 2017 | Satisfaction of charge 6 in full (2 pages) |
6 January 2017 | Satisfaction of charge 4 in full (1 page) |
6 January 2017 | Satisfaction of charge 1 in full (1 page) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
26 August 2016 | Registration of charge 062466330013, created on 10 August 2016 (12 pages) |
26 August 2016 | Registration of charge 062466330013, created on 10 August 2016 (12 pages) |
4 February 2016 | Accounts for a medium company made up to 31 May 2015 (18 pages) |
4 February 2016 | Accounts for a medium company made up to 31 May 2015 (18 pages) |
4 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
22 May 2015 | Registration of charge 062466330011, created on 7 May 2015 (10 pages) |
22 May 2015 | Registration of charge 062466330011, created on 7 May 2015 (10 pages) |
22 May 2015 | Registration of charge 062466330012, created on 7 May 2015 (10 pages) |
22 May 2015 | Registration of charge 062466330011, created on 7 May 2015 (10 pages) |
22 May 2015 | Registration of charge 062466330012, created on 7 May 2015 (10 pages) |
22 May 2015 | Registration of charge 062466330012, created on 7 May 2015 (10 pages) |
21 May 2015 | Registration of charge 062466330010, created on 7 May 2015 (10 pages) |
21 May 2015 | Registration of charge 062466330010, created on 7 May 2015 (10 pages) |
21 May 2015 | Registration of charge 062466330009, created on 7 May 2015 (10 pages) |
21 May 2015 | Registration of charge 062466330010, created on 7 May 2015 (10 pages) |
21 May 2015 | Registration of charge 062466330009, created on 7 May 2015 (10 pages) |
21 May 2015 | Registration of charge 062466330009, created on 7 May 2015 (10 pages) |
1 April 2015 | Registration of charge 062466330008, created on 27 March 2015 (18 pages) |
1 April 2015 | Registration of charge 062466330008, created on 27 March 2015 (18 pages) |
28 December 2014 | Full accounts made up to 31 May 2014 (20 pages) |
28 December 2014 | Full accounts made up to 31 May 2014 (20 pages) |
23 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
13 March 2014 | Termination of appointment of Paul Barthaud as a director (1 page) |
13 March 2014 | Termination of appointment of Paul Barthaud as a director (1 page) |
27 February 2014 | Full accounts made up to 31 May 2013 (19 pages) |
27 February 2014 | Full accounts made up to 31 May 2013 (19 pages) |
4 December 2013 | Director's details changed for Paul Andrew Barthaud on 4 December 2013 (2 pages) |
4 December 2013 | Director's details changed for Paul Andrew Barthaud on 4 December 2013 (2 pages) |
4 December 2013 | Director's details changed for Paul Andrew Barthaud on 4 December 2013 (2 pages) |
13 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
27 February 2013 | Full accounts made up to 31 May 2012 (18 pages) |
27 February 2013 | Full accounts made up to 31 May 2012 (18 pages) |
6 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Full accounts made up to 31 May 2011 (17 pages) |
21 February 2012 | Full accounts made up to 31 May 2011 (17 pages) |
10 October 2011 | Director's details changed for Paul Andrew Barthauld on 10 October 2011 (2 pages) |
10 October 2011 | Appointment of Mr Andrew Robert Barthaud as a director (2 pages) |
10 October 2011 | Appointment of Mrs Lisa Rayment as a director (2 pages) |
10 October 2011 | Termination of appointment of Hayley Barthauld as a secretary (1 page) |
10 October 2011 | Appointment of Mr Andrew Robert Barthaud as a director (2 pages) |
10 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Termination of appointment of Hayley Barthauld as a secretary (1 page) |
10 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Appointment of Mr Paul Alexander Barthaud as a director (2 pages) |
10 October 2011 | Appointment of Mr Paul Alexander Barthaud as a director (2 pages) |
10 October 2011 | Appointment of Mrs Lisa Rayment as a director (2 pages) |
10 October 2011 | Director's details changed for Paul Andrew Barthauld on 10 October 2011 (2 pages) |
18 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Full accounts made up to 31 May 2010 (16 pages) |
17 February 2011 | Full accounts made up to 31 May 2010 (16 pages) |
27 January 2011 | Registered office address changed from 57a Broadway Leigh on Sea Essex SS9 1PE on 27 January 2011 (1 page) |
27 January 2011 | Registered office address changed from 57a Broadway Leigh on Sea Essex SS9 1PE on 27 January 2011 (1 page) |
19 May 2010 | Director's details changed for Paul Andrew Barthauld on 14 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Paul Andrew Barthauld on 14 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
9 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
10 February 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
10 February 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
15 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
14 May 2008 | Secretary's change of particulars / hayley barthauld / 01/05/2008 (1 page) |
14 May 2008 | Director's change of particulars / paul barthauld / 01/05/2008 (1 page) |
14 May 2008 | Secretary's change of particulars / hayley barthauld / 01/05/2008 (1 page) |
14 May 2008 | Director's change of particulars / paul barthauld / 01/05/2008 (1 page) |
14 May 2007 | Incorporation (17 pages) |
14 May 2007 | Incorporation (17 pages) |