Hockley
Essex
SS5 5NZ
Secretary Name | Kevin Michael Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6070 Knights Court Solihull Parkway Birmingham B37 7BF |
Registered Address | Suite 1 19 Aviation Way Southend Airport Southend On Sea Essex SS2 6UN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Nicholas Ainscough 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £140,379 |
Cash | £6,231 |
Current Liabilities | £186,342 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 29 October 2023 (5 months ago) |
---|---|
Next Return Due | 12 November 2024 (7 months, 2 weeks from now) |
16 September 2014 | Delivered on: 30 September 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 1) by way of first legal mortgage all the freehold and leasehold property of the chargor (including the freehold property known as 103 trinity road, southend on sea SS2 4HN as the same is registered at hm land registry with title no EX171290) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. 2) by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. 3) by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor;. 4) by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts;. 5) by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future;. 6) by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor;. 7) by way of fixed charge all the goodwill and uncalled capital of the chargor present and future;. 8) by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same;. 9) by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property");. 10) by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them. Outstanding |
---|---|
16 September 2014 | Delivered on: 30 September 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: A) by way of legal mortgage of the freehold property known as 103 trinity road, southend on sea SS2 4HN as the same is registered at hm land registry with title no EX171290 (‘the property’) and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. B) by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property.. C) by way of fixed charge all the goodwill of any business or undertaking conducted at the property. Outstanding |
14 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
---|---|
9 November 2022 | Confirmation statement made on 29 October 2022 with updates (4 pages) |
30 June 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
6 December 2021 | Confirmation statement made on 29 October 2021 with updates (4 pages) |
24 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
6 November 2020 | Confirmation statement made on 29 October 2020 with updates (4 pages) |
29 May 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
18 November 2019 | Confirmation statement made on 29 October 2019 with updates (4 pages) |
27 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
2 November 2018 | Confirmation statement made on 29 October 2018 with updates (4 pages) |
17 May 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 October 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
2 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
8 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
5 March 2015 | Director's details changed for Nicholas Ainscough on 4 March 2015 (2 pages) |
5 March 2015 | Director's details changed for Nicholas Ainscough on 4 March 2015 (2 pages) |
5 March 2015 | Director's details changed for Nicholas Ainscough on 4 March 2015 (2 pages) |
30 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 September 2014 | Registration of charge 067368930001, created on 16 September 2014 (14 pages) |
30 September 2014 | Registration of charge 067368930002, created on 16 September 2014 (18 pages) |
30 September 2014 | Registration of charge 067368930002, created on 16 September 2014 (18 pages) |
30 September 2014 | Registration of charge 067368930001, created on 16 September 2014 (14 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
7 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 October 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
1 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 October 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
5 November 2008 | Appointment terminated secretary kevin brewer (1 page) |
5 November 2008 | Appointment terminated secretary kevin brewer (1 page) |
29 October 2008 | Incorporation (16 pages) |
29 October 2008 | Incorporation (16 pages) |