Southend-On-Sea
SS2 6HZ
Director Name | Mr Nicholas Alan Blunden |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
Director Name | Mr Richard Steven Burgess |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
Director Name | Mrs Margarita Hutley |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2010(4 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 7 months |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Baxter Avenue Southend-On-Sea SS2 6HZ |
Registered Address | 80 Baxter Avenue Southend-On-Sea SS2 6HZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mark Edward Paul Hutley 33.33% Ordinary |
---|---|
1 at £1 | Barry Brook 16.67% Ordinary |
1 at £1 | Mr Nicholas Alan Blunden 16.67% Ordinary |
1 at £1 | Mrs Margarita Hutley 16.67% Ordinary |
1 at £1 | Richard Burgess 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £126,820 |
Cash | £51,157 |
Current Liabilities | £619,116 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
17 November 2010 | Delivered on: 19 November 2010 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north east side of baxter avenue southend on sea essex t/no EX109681 EX252160 and EX850718 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
28 October 2010 | Delivered on: 29 October 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture 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. Outstanding |
16 August 2023 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
3 May 2023 | Confirmation statement made on 15 April 2023 with updates (5 pages) |
24 November 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
28 April 2022 | Confirmation statement made on 15 April 2022 with updates (5 pages) |
17 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
6 May 2021 | Confirmation statement made on 15 April 2021 with updates (5 pages) |
19 April 2021 | Director's details changed for Mr Nicholas Alan Blunden on 19 April 2021 (2 pages) |
19 April 2021 | Director's details changed for Mr Richard Steven Burgess on 19 April 2021 (2 pages) |
10 February 2021 | Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 10 February 2021 (1 page) |
8 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
17 April 2020 | Director's details changed for Mr Richard Steven Burgess on 17 April 2020 (2 pages) |
17 April 2020 | Confirmation statement made on 15 April 2020 with updates (5 pages) |
17 April 2020 | Director's details changed for Mr Nicholas Alan Blunden on 17 April 2020 (2 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
17 May 2019 | Confirmation statement made on 15 April 2019 with updates (5 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
30 April 2018 | Confirmation statement made on 15 April 2018 with updates (5 pages) |
4 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
13 December 2017 | Registered office address changed from 9 Nelson Street Southend-on-Sea Essex SS1 1EH to 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 13 December 2017 (1 page) |
7 May 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
7 May 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
17 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
9 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
16 July 2015 | Director's details changed for Mr Mark Edward Paul Hutley on 16 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Mrs Margarita Hutley on 16 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Mr Mark Edward Paul Hutley on 16 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Mrs Margarita Hutley on 16 July 2015 (2 pages) |
11 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
6 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
6 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
15 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
19 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
22 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (7 pages) |
22 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (7 pages) |
21 May 2013 | Director's details changed for Mr Nicholas Alan Blunden on 11 January 2013 (2 pages) |
21 May 2013 | Director's details changed for Mr Nicholas Alan Blunden on 11 January 2013 (2 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
23 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (7 pages) |
23 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
29 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (7 pages) |
29 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (7 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 September 2010 | Statement of capital following an allotment of shares on 6 September 2010
|
22 September 2010 | Statement of capital following an allotment of shares on 6 September 2010
|
22 September 2010 | Appointment of Margarita Hutley as a director (3 pages) |
22 September 2010 | Statement of capital following an allotment of shares on 6 September 2010
|
22 September 2010 | Appointment of Margarita Hutley as a director (3 pages) |
15 April 2010 | Incorporation (24 pages) |
15 April 2010 | Incorporation (24 pages) |