Southend-On-Sea
SS1 2BB
Director Name | Mrs Samantha Valerie Swanson |
---|---|
Date of Birth | April 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2023(13 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dencora Court Tylers Avenue Southend-On-Sea SS1 2BB |
Director Name | Mr Gavin Richard John Burt |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35-37 Moulsham Street Chelmsford Essex CM2 0HY |
Website | www.beanstalkmarketing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 4742047 |
Telephone region | Unknown |
Registered Address | Dencora Court Tylers Avenue Southend-On-Sea SS1 2BB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
100 at £1 | Gavin Richard John Burt 29.94% Ordinary A |
---|---|
100 at £1 | Philip John Swanson 29.94% Ordinary A |
67 at £1 | Deborah Burt 20.06% Ordinary B |
67 at £1 | Samantha Valerie Swanson 20.06% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £60,109 |
Cash | £81,028 |
Current Liabilities | £201,599 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 26 July 2024 (4 months, 1 week from now) |
7 July 2020 | Delivered on: 8 July 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
5 June 2017 | Delivered on: 9 June 2017 Persons entitled: Hartley Sas Limited Samantha Valerie Swanson Philip John Swanson Gavin Richard John Burt Classification: A registered charge Outstanding |
16 July 2023 | Director's details changed for Mr Philip Swanson on 6 July 2023 (2 pages) |
---|---|
16 July 2023 | Change of details for Mr Philip Swanson as a person with significant control on 6 July 2023 (2 pages) |
16 July 2023 | Confirmation statement made on 12 July 2023 with updates (4 pages) |
15 June 2023 | Sub-division of shares on 2 June 2023 (6 pages) |
12 May 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
27 March 2023 | Appointment of Mrs Samantha Valerie Swanson as a director on 27 March 2023 (2 pages) |
5 August 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
14 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
16 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
2 July 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
13 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
8 July 2020 | Registration of charge 069986510002, created on 7 July 2020 (41 pages) |
18 March 2020 | Registered office address changed from 35-37 Moulsham Street Chelmsford Essex CM2 0HY England to University of Essex, Business Hub Gateway Building Elmer Approach Southend-on-Sea SS1 1LW on 18 March 2020 (1 page) |
16 February 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
12 July 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
3 June 2019 | Termination of appointment of Gavin Richard John Burt as a director on 31 May 2019 (1 page) |
3 June 2019 | Cessation of Gavin Richard John Burt as a person with significant control on 31 May 2019 (1 page) |
9 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
5 April 2019 | Satisfaction of charge 069986510001 in full (4 pages) |
26 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
24 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
15 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
25 August 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
25 August 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
9 June 2017 | Registration of charge 069986510001, created on 5 June 2017 (13 pages) |
9 June 2017 | Registration of charge 069986510001, created on 5 June 2017 (13 pages) |
18 May 2017 | Registered office address changed from Halford House First Floor Coval Lane Chelmsford CM1 1TD to 35-37 Moulsham Street Chelmsford Essex CM2 0HY on 18 May 2017 (1 page) |
18 May 2017 | Registered office address changed from Halford House First Floor Coval Lane Chelmsford CM1 1TD to 35-37 Moulsham Street Chelmsford Essex CM2 0HY on 18 May 2017 (1 page) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
1 September 2015 | Director's details changed for Mr Philip Swanson on 1 September 2015 (2 pages) |
1 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Director's details changed for Mr Gavin Richard John Burt on 1 September 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr Gavin Richard John Burt on 1 September 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr Gavin Richard John Burt on 1 September 2015 (2 pages) |
1 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Director's details changed for Mr Philip Swanson on 1 September 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr Philip Swanson on 1 September 2015 (2 pages) |
18 March 2015 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Halford House First Floor Coval Lane Chelmsford CM1 1TD on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Halford House First Floor Coval Lane Chelmsford CM1 1TD on 18 March 2015 (1 page) |
29 October 2014 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP England to Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 29 October 2014 (1 page) |
29 October 2014 | Director's details changed for Mr Philip Swanson on 18 October 2013 (2 pages) |
29 October 2014 | Director's details changed for Mr Gavin Richard John Burt on 18 October 2013 (2 pages) |
29 October 2014 | Director's details changed for Mr Gavin Richard John Burt on 18 October 2013 (2 pages) |
29 October 2014 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP England to Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 29 October 2014 (1 page) |
29 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Director's details changed for Mr Philip Swanson on 18 October 2013 (2 pages) |
29 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
18 October 2013 | Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE England on 18 October 2013 (1 page) |
18 October 2013 | Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE England on 18 October 2013 (1 page) |
27 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
4 October 2012 | Annual return made up to 24 August 2012 (4 pages) |
4 October 2012 | Annual return made up to 24 August 2012 (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 June 2012 | Director's details changed for Philip Swanson on 12 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Mr Gavin Richard John Burt on 12 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Mr Gavin Richard John Burt on 12 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Philip Swanson on 12 June 2012 (2 pages) |
8 May 2012 | Registered office address changed from 1 Church Hill Leigh-on-Sea Essex SS9 2DE United Kingdom on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 1 Church Hill Leigh-on-Sea Essex SS9 2DE United Kingdom on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 1 Church Hill Leigh-on-Sea Essex SS9 2DE United Kingdom on 8 May 2012 (1 page) |
3 February 2012 | Director's details changed for Mr Gavin Richard John Burt on 3 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Philip Swanson on 3 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Philip Swanson on 3 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Mr Gavin Richard John Burt on 3 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Mr Gavin Richard John Burt on 3 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Mr Gavin Richard John Burt on 3 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Mr Gavin Richard John Burt on 3 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Mr Gavin Richard John Burt on 3 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Philip Swanson on 3 February 2012 (2 pages) |
24 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Registered office address changed from 1 Church Hill Leigh on Sea Essex SS1 2DE on 20 September 2010 (1 page) |
20 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Registered office address changed from 1 Church Hill Leigh on Sea Essex SS1 2DE on 20 September 2010 (1 page) |
20 September 2010 | Director's details changed for Mr Gavin Richard John Burt on 31 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Mr Gavin Richard John Burt on 31 October 2009 (2 pages) |
15 September 2010 | Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL England on 15 September 2010 (4 pages) |
15 September 2010 | Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL England on 15 September 2010 (4 pages) |
2 September 2010 | Resolutions
|
2 September 2010 | Statement of company's objects (2 pages) |
2 September 2010 | Change of share class name or designation (2 pages) |
2 September 2010 | Change of share class name or designation (2 pages) |
2 September 2010 | Statement of company's objects (2 pages) |
2 September 2010 | Resolutions
|
2 September 2010 | Statement of capital following an allotment of shares on 7 August 2010
|
2 September 2010 | Statement of capital following an allotment of shares on 7 August 2010
|
2 September 2010 | Statement of capital following an allotment of shares on 7 August 2010
|
14 April 2010 | Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6QL England on 14 April 2010 (1 page) |
14 April 2010 | Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6QL England on 14 April 2010 (1 page) |
26 February 2010 | Appointment of Philip Swanson as a director (3 pages) |
26 February 2010 | Appointment of Philip Swanson as a director (3 pages) |
17 February 2010 | Registered office address changed from 19 Moulton Park Office Village Scirocco Close Northampton Northamptonshire NN3 6AP on 17 February 2010 (1 page) |
17 February 2010 | Registered office address changed from 19 Moulton Park Office Village Scirocco Close Northampton Northamptonshire NN3 6AP on 17 February 2010 (1 page) |
5 January 2010 | Statement of capital following an allotment of shares on 4 December 2009
|
5 January 2010 | Statement of capital following an allotment of shares on 4 December 2009
|
5 January 2010 | Statement of capital following an allotment of shares on 4 December 2009
|
28 October 2009 | Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
28 October 2009 | Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
24 August 2009 | Incorporation (16 pages) |
24 August 2009 | Incorporation (16 pages) |