Leigh On Sea
Essex
SS9 2UJ
Director Name | Miss Dawn Richardson |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(same day as company formation) |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | Windhill Cottage Wind Hill Magdalen Laver Ongar Essex CM5 0EX |
Telephone | 07 917666003 |
---|---|
Telephone region | Mobile |
Registered Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Burty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £167,082 |
Cash | £45,971 |
Current Liabilities | £50,189 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
23 May 2018 | Delivered on: 4 June 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
21 December 2012 | Delivered on: 7 January 2013 Satisfied on: 3 December 2013 Persons entitled: Kierbeck Thames LTD Classification: Mortgage 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: Fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, fixtures, plant & machinery see image for full details. Fully Satisfied |
26 January 2009 | Delivered on: 6 February 2009 Satisfied on: 27 August 2015 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge 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. Fully Satisfied |
1 November 2023 | Confirmation statement made on 30 October 2023 with updates (5 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
31 October 2022 | Confirmation statement made on 30 October 2022 with updates (5 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
3 November 2021 | Confirmation statement made on 30 October 2021 with updates (5 pages) |
27 August 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
30 October 2020 | Confirmation statement made on 30 October 2020 with updates (4 pages) |
5 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
5 November 2019 | Confirmation statement made on 30 October 2019 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
2 November 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
4 June 2018 | Registration of charge 067372240003, created on 23 May 2018 (60 pages) |
1 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
28 September 2017 | Total exemption small company accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Total exemption small company accounts made up to 31 December 2016 (8 pages) |
29 March 2017 | Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
29 March 2017 | Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
18 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
16 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
23 November 2015 | Registered office address changed from Windhill Cottage Wind Hill Magdalen Laver Ongar Essex CM5 0EX to 1386 London Road Leigh on Sea Essex SS9 2UJ on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from Windhill Cottage Wind Hill Magdalen Laver Ongar Essex CM5 0EX to 1386 London Road Leigh on Sea Essex SS9 2UJ on 23 November 2015 (1 page) |
19 October 2015 | Previous accounting period shortened from 30 September 2015 to 31 July 2015 (1 page) |
19 October 2015 | Previous accounting period shortened from 30 September 2015 to 31 July 2015 (1 page) |
27 August 2015 | Satisfaction of charge 1 in full (1 page) |
27 August 2015 | Satisfaction of charge 1 in full (1 page) |
17 July 2015 | Appointment of Mr David Richard Burt as a director on 17 July 2015 (2 pages) |
17 July 2015 | Termination of appointment of Dawn Richardson as a director on 17 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Dawn Richardson as a director on 17 July 2015 (1 page) |
17 July 2015 | Appointment of Mr David Richard Burt as a director on 17 July 2015 (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
5 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Director's details changed for Miss Dawn Richardson on 23 October 2012 (2 pages) |
5 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Director's details changed for Miss Dawn Richardson on 23 October 2012 (2 pages) |
24 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
23 October 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
3 December 2013 | Satisfaction of charge 2 in full (1 page) |
3 December 2013 | Satisfaction of charge 2 in full (1 page) |
29 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
16 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2013 | Registered office address changed from 9 Ringstone Duxford Cambridge CB22 4GY on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from 9 Ringstone Duxford Cambridge CB22 4GY on 10 April 2013 (1 page) |
7 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
7 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
14 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
24 June 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
20 January 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (3 pages) |
20 January 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (3 pages) |
20 January 2011 | Director's details changed for Miss Dawn Richardson on 30 October 2010 (2 pages) |
20 January 2011 | Director's details changed for Miss Dawn Richardson on 30 October 2010 (2 pages) |
23 June 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
23 June 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
31 March 2010 | Previous accounting period shortened from 31 October 2009 to 30 September 2009 (1 page) |
31 March 2010 | Previous accounting period shortened from 31 October 2009 to 30 September 2009 (1 page) |
21 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (9 pages) |
21 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (9 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
30 October 2008 | Incorporation (18 pages) |
30 October 2008 | Incorporation (18 pages) |