Leigh On Sea
Essex
SS9 1JL
Director Name | Amanda Catherine Watkins |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter House 103-105 Leigh Road Leigh On Sea Essex SS9 1JL |
Secretary Name | Amanda Catherine Watkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Leigh Road Leigh-On-Sea Essex SS9 1JL |
Website | key-lime.co.uk |
---|---|
Telephone | 01277 600320 |
Telephone region | Brentwood |
Registered Address | Charter House 103-105 Leigh Road Leigh On Sea Essex SS9 1JL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Amanda Catherine Mills 50.00% Ordinary |
---|---|
50 at £1 | Karen Jayne Brooks 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£78,673 |
Cash | £10,545 |
Current Liabilities | £187,636 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
26 June 2013 | Delivered on: 1 July 2013 Persons entitled: State Securities PLC Classification: A registered charge Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant’s fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licences, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company.. Schedule 1 of the factoring debenture. [Left blank intentionally]. Notification of addition to or amendment of charge. Outstanding |
---|---|
5 December 2011 | Delivered on: 6 December 2011 Persons entitled: Calverton Factors LTD Classification: All assets debenture 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 charge, all fixed assets, all specific book debts, the factors account and all other debts and by way of floating charge, the floating assets. Outstanding |
14 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
---|---|
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
18 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
1 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
10 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
2 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
25 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
13 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
1 July 2013 | Registration of charge 066095830002 (16 pages) |
13 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
29 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 June 2011 | Director's details changed for Karen Jayne Brooks on 7 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Karen Jayne Brooks on 7 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Amanda Catherine Mills on 7 June 2011 (2 pages) |
14 June 2011 | Secretary's details changed for Amanda Catherine Mills on 7 June 2011 (2 pages) |
14 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Director's details changed for Amanda Catherine Mills on 7 June 2011 (2 pages) |
14 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Secretary's details changed for Amanda Catherine Mills on 7 June 2011 (2 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
28 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Karen Jayne Brooks on 1 November 2009 (2 pages) |
28 June 2010 | Director's details changed for Karen Jayne Brooks on 1 November 2009 (2 pages) |
28 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
7 July 2009 | Return made up to 03/06/09; full list of members (4 pages) |
7 July 2009 | Registered office changed on 07/07/2009 from charter house 103 - 105 leogh road leigh-on-sea essex SS9 1JL united kingdom (1 page) |
3 June 2008 | Incorporation (16 pages) |