Southend-On-Sea
Essex
SS1 1BD
Director Name | Mrs Helen Elizabeth England |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2012(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 23 July 2019) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Clarence Street Chambers 32 Clarence Street Southend-On-Sea Essex SS1 1BD |
Director Name | Mrs Elizabeth England |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Clarence Street Chambers 32 Clarence Street Southend-On-Sea Essex SS1 1BD |
Secretary Name | Mrs Elizabeth England |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clarence Street Chambers 32 Clarence Street Southend-On-Sea Essex SS1 1BD |
Registered Address | Clarence Street Chambers 32 Clarence Street Southend-On-Sea Essex SS1 1BD |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Helen England 50.00% Ordinary B |
---|---|
100 at £1 | Ian England 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £65,441 |
Cash | £777 |
Current Liabilities | £34,360 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
18 July 2008 | Delivered on: 26 July 2008 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: £139,285.00 and all other 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: 192 glendale gardens, leigh on sea, essex fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
---|
9 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
---|---|
1 December 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
15 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
7 January 2016 | Director's details changed for Mrs Helen Elizabeth England on 7 January 2016 (2 pages) |
7 January 2016 | Director's details changed for Mr Ian England on 7 January 2016 (2 pages) |
16 November 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
18 October 2012 | Director's details changed for Mr Ian England on 18 October 2012 (2 pages) |
18 October 2012 | Termination of appointment of Elizabeth England as a director (1 page) |
18 October 2012 | Appointment of Mrs Helen Elizabeth England as a director (2 pages) |
18 October 2012 | Termination of appointment of Elizabeth England as a secretary (1 page) |
30 April 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 March 2012 | Director's details changed for Mrs Elizabeth England on 4 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Mr Ian England on 4 March 2012 (2 pages) |
26 March 2012 | Secretary's details changed for Mrs Elizabeth England on 4 March 2012 (1 page) |
26 March 2012 | Director's details changed for Mrs Elizabeth England on 4 March 2012 (2 pages) |
26 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Secretary's details changed for Mrs Elizabeth England on 4 March 2012 (1 page) |
26 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Registered office address changed from 36 High Street Stanford-Le-Hope Essex SS17 0HQ on 22 March 2012 (1 page) |
26 August 2011 | Director's details changed for Mr Ian England on 8 June 2011 (2 pages) |
26 August 2011 | Director's details changed for Mr Ian England on 8 June 2011 (2 pages) |
11 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 April 2010 | Director's details changed for Ian England on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Elizabeth England on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Elizabeth England on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Ian England on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from 44 king street stanford-le-hope essex SS17 0HH (1 page) |
18 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
5 March 2009 | Director's change of particulars / ian england / 05/03/2009 (1 page) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
1 July 2008 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
22 April 2008 | Director's change of particulars / ian england / 27/03/2008 (1 page) |
22 April 2008 | Secretary's change of particulars / elizabeth england / 27/03/2008 (1 page) |
16 April 2008 | Director's change of particulars / ian england / 01/04/2008 (1 page) |
16 April 2008 | Director and secretary's change of particulars elizabeth england logged form (1 page) |
4 March 2008 | Incorporation (19 pages) |