North Shoebury
Essex
SS3 8UA
Director Name | Mrs Beverley Anne Lodge |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(same day as company formation) |
Role | Homemaker |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Bournes Green Chase North Shoebury Essex SS3 8UA |
Website | www.flushjointventures.co.uk |
---|
Registered Address | 162-164 High Street Rayleigh Essex SS6 7BS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Mrs Beverley Anne Lodge 100.00% Ordinary |
---|
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
20 July 2017 | Delivered on: 21 July 2017 Persons entitled: Sjo Enterprises Limited Classification: A registered charge Particulars: The freehold land being treetops, hillview road, rayleigh (SS6 7HX) and registered at the land registry with title number EX752299. Outstanding |
---|---|
20 July 2017 | Delivered on: 21 July 2017 Persons entitled: Amicus Finance PLC Classification: A registered charge Particulars: Treetops, hillview road, rayleigh, SS6 7HX (title number EX752299). Outstanding |
28 April 2015 | Delivered on: 2 May 2015 Persons entitled: Business Lending Residential Funding 2 Limited Classification: A registered charge Outstanding |
28 April 2015 | Delivered on: 2 May 2015 Persons entitled: Business Lending Residential Funding 2 Limited Classification: A registered charge Particulars: Treetops hillview road rayleigh essex t/no.EX752299. Outstanding |
28 April 2015 | Delivered on: 29 April 2015 Persons entitled: Bucklersbury Limited Classification: A registered charge Particulars: F/H treetops hillview road rayleigh essex t/no EX752299. Outstanding |
28 April 2015 | Delivered on: 29 April 2015 Persons entitled: Bucklersbury Limited Classification: A registered charge Outstanding |
22 August 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
9 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
15 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
22 December 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
14 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
4 June 2019 | Change of details for Flush Group of Companies Limited as a person with significant control on 4 June 2019 (2 pages) |
4 June 2019 | Registered office address changed from Suite 1, Link Business Centre Thamesgate House 33-41 Victoria Avenue Southend-on-Sea Essex SS2 6BU England to 162-164 High Street Rayleigh Essex SS6 7BS on 4 June 2019 (1 page) |
12 March 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
20 November 2018 | Notice of ceasing to act as receiver or manager (4 pages) |
6 November 2018 | Change of details for Flush Group of Companies Limited as a person with significant control on 5 November 2018 (2 pages) |
6 November 2018 | Registered office address changed from 1-15 Cricketfield Grove Leigh on Sea Essex SS9 3EJ to Suite 1, Link Business Centre Thamesgate House 33-41 Victoria Avenue Southend-on-Sea Essex SS2 6BU on 6 November 2018 (1 page) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
7 September 2018 | Appointment of receiver or manager (4 pages) |
26 March 2018 | Confirmation statement made on 31 January 2018 with updates (5 pages) |
31 January 2018 | Cessation of Grant Michael Lodge as a person with significant control on 1 March 2017 (1 page) |
31 January 2018 | Notification of Flush Group of Companies Limited as a person with significant control on 1 March 2017 (2 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 July 2017 | Registration of charge 071339260005, created on 20 July 2017 (40 pages) |
21 July 2017 | Registration of charge 071339260005, created on 20 July 2017 (40 pages) |
21 July 2017 | Registration of charge 071339260006, created on 20 July 2017 (36 pages) |
21 July 2017 | Registration of charge 071339260006, created on 20 July 2017 (36 pages) |
9 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
9 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 May 2015 | Registration of charge 071339260003, created on 28 April 2015 (22 pages) |
2 May 2015 | Registration of charge 071339260004, created on 28 April 2015 (40 pages) |
2 May 2015 | Registration of charge 071339260004, created on 28 April 2015 (40 pages) |
2 May 2015 | Registration of charge 071339260003, created on 28 April 2015 (22 pages) |
29 April 2015 | Registration of charge 071339260001, created on 28 April 2015 (49 pages) |
29 April 2015 | Registration of charge 071339260002, created on 28 April 2015 (27 pages) |
29 April 2015 | Registration of charge 071339260001, created on 28 April 2015 (49 pages) |
29 April 2015 | Registration of charge 071339260002, created on 28 April 2015 (27 pages) |
2 April 2015 | Company name changed flush joint ventures LIMITED\certificate issued on 02/04/15
|
2 April 2015 | Company name changed flush joint ventures LIMITED\certificate issued on 02/04/15
|
28 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 22 January 2015 (16 pages) |
28 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 22 January 2015 (16 pages) |
12 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
Statement of capital on 2015-03-28
|
12 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
Statement of capital on 2015-03-28
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 March 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
10 March 2014 | Registered office address changed from , 162-164 High Street, Rayleigh, Essex, SS6 7BS, United Kingdom on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from , 162-164 High Street, Rayleigh, Essex, SS6 7BS, United Kingdom on 10 March 2014 (1 page) |
31 January 2014 | Registered office address changed from , 3Rd Floor, Vantage House, 6-7 Claydons Lane, Rayleigh, Essex, SS6 7UP, England on 31 January 2014 (1 page) |
31 January 2014 | Registered office address changed from , 3Rd Floor, Vantage House, 6-7 Claydons Lane, Rayleigh, Essex, SS6 7UP, England on 31 January 2014 (1 page) |
9 May 2013 | Appointment of Mr Grant Michael Lodge as a director (2 pages) |
9 May 2013 | Termination of appointment of Beverley Lodge as a director (1 page) |
9 May 2013 | Termination of appointment of Beverley Lodge as a director (1 page) |
9 May 2013 | Appointment of Mr Grant Michael Lodge as a director (2 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 April 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
17 February 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
17 February 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
10 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
21 March 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
21 March 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
16 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
22 January 2010 | Incorporation
|
22 January 2010 | Incorporation
|
22 January 2010 | Incorporation
|