Shoeburyness
Southend-On-Sea
SS3 8UA
Secretary Name | Mrs Beverley Anne Lodge |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Vicarage Bournes Green Chase North Shoebury Essex SS3 8UA |
Registered Address | 162-164 High Street Rayleigh Essex SS6 7BS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
950 at £1 | Grant Michael Lodge 95.00% Ordinary |
---|---|
50 at £1 | Beverley Anne Lodge 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£57,356 |
Cash | £477 |
Current Liabilities | £436,245 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
25 November 2008 | Delivered on: 27 November 2008 Persons entitled: Link Lending Limited 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: Ashvale high street elsenham bishops stortford hertfordshire. Outstanding |
---|---|
17 November 2008 | Delivered on: 20 November 2008 Persons entitled: Link Lending Limited 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: 35 gill street, dudley, west midlands. Outstanding |
18 November 2008 | Delivered on: 20 November 2008 Persons entitled: Link Lending Limited 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: 12, 14 and 16 bellaport gardens, harrington, workington, cumbria. Outstanding |
17 November 2008 | Delivered on: 20 November 2008 Persons entitled: Link Lending Limited 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: Penthouse, 88 western road, brighton, east sussex. Outstanding |
1 June 2018 | Delivered on: 4 June 2018 Persons entitled: Reward Capital Limited Classification: A registered charge Particulars: A) the freehold property known as apartments 1-4, 1 cricketfield grove, leigh-on-sea (SS9 3EJ) registered at the land registry with title number EX469775;. B) the freehold property known as land on the east side of cricketfield grove, leigh-on-sea (SS9 3EJ) registered at the land registry with title number EX756173;. C) the leasehold property known as 1-15 cricketfield grove, leigh-on-sea and parking space (SS9 3EJ) registered at the land registry with title number EX820519; and. D) the leasehold property known as parking space associated with ground floor offices 1-15 cricketfield grove, leigh-on-sea (SS9 3EJ) registered at the land registry with title number EX820522;. Outstanding |
15 November 2013 | Delivered on: 3 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Ground floor commercial unit. 1 - 15 cricketfield grove. Leigh on sea. Essex SS9 3EJ. Notification of addition to or amendment of charge. Outstanding |
17 May 2013 | Delivered on: 21 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
19 December 2012 | Delivered on: 22 December 2012 Persons entitled: Lloyds Tsb Bank PLC (The Bank) 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 land on the north side of claydons lane rayleigh essex t/no EX750338 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
19 April 2012 | Delivered on: 20 April 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flats 4 12 and 15 arcade chambers 26 and 28 high street and brentwood arcade brentwood t/no EX818928 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
24 February 2012 | Delivered on: 3 March 2012 Persons entitled: Lloyds Tsb 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 |
25 September 2009 | Delivered on: 1 October 2009 Persons entitled: Steve Hopper Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property k/a 26 and 28 high street and brentwood arcade, brentwood, essex t/no EX818928. Outstanding |
5 March 2009 | Delivered on: 9 March 2009 Persons entitled: Link Lending Limited 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: Coach house, 67 blyth road, maltby, rotherham, south yorkshire. Outstanding |
9 December 2008 | Delivered on: 13 December 2008 Persons entitled: Link Lending Limited 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: 15 purley grove erdington birmingham west midlands. Outstanding |
1 December 2008 | Delivered on: 5 December 2008 Persons entitled: Link Lending Limited 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: Land on the south west side of 66-70 market place warminster wiltshire. Outstanding |
1 December 2008 | Delivered on: 5 December 2008 Persons entitled: Link Lending Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 and 28 high street and brentwood arcade brentford. Outstanding |
28 November 2008 | Delivered on: 5 December 2008 Persons entitled: Link Lending Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises and yard adjacent to 38 water lane street radcliffe manchester greater manchester. Outstanding |
29 February 2008 | Delivered on: 7 March 2008 Persons entitled: Link Lending Limited 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: Lion tree house high street yarmouth isle of wight. Outstanding |
23 July 2008 | Delivered on: 30 July 2008 Satisfied on: 4 August 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Charge of development agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights under the agreement for the works at part ground floor, part first floor and the second floor at 26 & 28 high street and the brentwood arcade brentwood essex see image for full details. Fully Satisfied |
23 July 2008 | Delivered on: 25 July 2008 Satisfied on: 6 July 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of the ground floor, part of the first floor and the second floor (to be constructed) at 26 and 28 high street and the brentwood arcade, brentwood, essex 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. Fully Satisfied |
20 May 2008 | Delivered on: 29 May 2008 Satisfied on: 4 August 2012 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 see image for full details. Fully Satisfied |
21 September 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
---|---|
23 June 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
18 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
27 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
22 December 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
20 August 2020 | Confirmation statement made on 13 August 2020 with updates (4 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
18 September 2019 | Confirmation statement made on 13 August 2019 with updates (4 pages) |
3 July 2019 | Satisfaction of charge 064522100019 in full (1 page) |
1 July 2019 | Satisfaction of charge 064522100020 in full (1 page) |
1 July 2019 | Satisfaction of charge 16 in full (1 page) |
4 June 2019 | Registered office address changed from Suite 1, Link Business Centre Thamesgate House 33-41 Victoria Avenue Southend-on-Sea Essex SS2 6BU England to 162-164 High Street Rayleigh Essex SS6 7BS on 4 June 2019 (1 page) |
8 November 2018 | Confirmation statement made on 13 August 2018 with updates (4 pages) |
6 November 2018 | Registered office address changed from 1-15 Cricketfield Grove Leigh on Sea Essex SS9 3EJ to Suite 1, Link Business Centre Thamesgate House 33-41 Victoria Avenue Southend-on-Sea Essex SS2 6BU on 6 November 2018 (1 page) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
8 June 2018 | Satisfaction of charge 17 in full (2 pages) |
8 June 2018 | Satisfaction of charge 13 in full (1 page) |
8 June 2018 | Satisfaction of charge 8 in full (1 page) |
8 June 2018 | Satisfaction of charge 7 in full (1 page) |
8 June 2018 | Satisfaction of charge 18 in full (2 pages) |
8 June 2018 | Satisfaction of charge 11 in full (1 page) |
8 June 2018 | Satisfaction of charge 12 in full (1 page) |
8 June 2018 | Satisfaction of charge 1 in full (1 page) |
8 June 2018 | Satisfaction of charge 14 in full (1 page) |
8 June 2018 | Satisfaction of charge 15 in full (1 page) |
8 June 2018 | Satisfaction of charge 9 in full (1 page) |
8 June 2018 | Satisfaction of charge 10 in full (1 page) |
4 June 2018 | Registration of charge 064522100021, created on 1 June 2018 (45 pages) |
8 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
6 November 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
2 November 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
11 November 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
7 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
24 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 March 2014 | Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS United Kingdom on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS United Kingdom on 10 March 2014 (1 page) |
31 January 2014 | Registered office address changed from 3Rd Floor Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP on 31 January 2014 (1 page) |
31 January 2014 | Registered office address changed from 3Rd Floor Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP on 31 January 2014 (1 page) |
8 January 2014 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
3 December 2013 | Registration of charge 064522100020 (39 pages) |
3 December 2013 | Registration of charge 064522100020 (39 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
21 May 2013 | Registration of charge 064522100019 (22 pages) |
21 May 2013 | Registration of charge 064522100019 (22 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 18 (10 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 18 (10 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 16 (11 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 16 (11 pages) |
18 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 November 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Registered office address changed from 1St Floor, Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP United Kingdom on 26 October 2010 (1 page) |
26 October 2010 | Registered office address changed from 1St Floor, Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP United Kingdom on 26 October 2010 (1 page) |
23 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
27 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
27 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
9 March 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
9 March 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
13 December 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
13 December 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
14 August 2008 | Return made up to 13/08/08; full list of members (3 pages) |
14 August 2008 | Return made up to 13/08/08; full list of members (3 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from 162/164 high street rayleigh essex SS6 7BS (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from 162/164 high street rayleigh essex SS6 7BS (1 page) |
12 December 2007 | Incorporation (17 pages) |
12 December 2007 | Incorporation (17 pages) |