Leigh On Sea
Essex
SS9 1PE
Director Name | Mr Derek Julian Frost |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2011(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Electrical Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 57a Broadway Leigh On Sea Essex SS9 1PE |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr Derek Julian Frost |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2011(1 year, 4 months after company formation) |
Appointment Duration | 3 months (resigned 24 November 2011) |
Role | Electrical Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT |
Registered Address | 57a Broadway Leigh-On-Sea Essex SS9 1PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | William Frost 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £63,997 |
Cash | £572,014 |
Current Liabilities | £1,774,614 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 15 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
30 August 2018 | Delivered on: 13 September 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 14 st agnes road billericay essex title no EX53396. Outstanding |
---|---|
9 January 2017 | Delivered on: 12 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 29 white hart lane hockley essex (title no: EX495532). Outstanding |
5 January 2016 | Delivered on: 8 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 16 hamilton gardens hockley essex t/n EX10930. Outstanding |
14 December 2015 | Delivered on: 30 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land adjoining 45 fleet road benfleet essex t/no EX886119. Outstanding |
23 December 2013 | Delivered on: 24 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The f/h property at. 298 noak hill road. Laindon. Basildon. Essex. T/no: EX783454. Notification of addition to or amendment of charge. Outstanding |
17 December 2013 | Delivered on: 18 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property at 9 selbourne road hockley essex t/no:EX892567. Notification of addition to or amendment of charge. Outstanding |
3 December 2013 | Delivered on: 11 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 August 2012 | Delivered on: 22 August 2012 Persons entitled: Lloyds Tsb Bank PLC (The Bank) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 235 rectory road hockley essex t/no EX853614 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
30 March 2022 | Delivered on: 1 April 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property known as the eagle working mens club, 22 seaview road, shoeburyness, southend-on-sea SS3 9DX comprised in title number EX483145. Outstanding |
30 March 2022 | Delivered on: 1 April 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
8 November 2018 | Delivered on: 26 November 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 89 rayleigh avenue, eastwood, leigh on sea SS9 5DL (freehold - EX868592). Outstanding |
17 August 2012 | Delivered on: 22 August 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 233 rectory road hockley essex t/no EX591403. Outstanding |
13 December 2020 | Unaudited abridged accounts made up to 31 August 2020 (8 pages) |
---|---|
22 October 2020 | Satisfaction of charge 072245610010 in full (1 page) |
11 May 2020 | Confirmation statement made on 15 April 2020 with updates (5 pages) |
30 March 2020 | Unaudited abridged accounts made up to 31 August 2019 (8 pages) |
7 May 2019 | Satisfaction of charge 072245610009 in full (1 page) |
3 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (6 pages) |
23 April 2019 | Confirmation statement made on 15 April 2019 with updates (5 pages) |
26 November 2018 | Registration of charge 072245610010, created on 8 November 2018 (39 pages) |
19 October 2018 | Satisfaction of charge 2 in full (4 pages) |
19 October 2018 | Satisfaction of charge 1 in full (4 pages) |
13 September 2018 | Registration of charge 072245610009, created on 30 August 2018 (40 pages) |
11 August 2018 | Satisfaction of charge 072245610008 in full (4 pages) |
11 August 2018 | Satisfaction of charge 072245610006 in full (4 pages) |
11 August 2018 | Satisfaction of charge 072245610004 in full (4 pages) |
11 August 2018 | Satisfaction of charge 072245610005 in full (4 pages) |
11 August 2018 | Satisfaction of charge 072245610007 in full (4 pages) |
11 August 2018 | Satisfaction of charge 072245610003 in full (4 pages) |
22 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (10 pages) |
16 April 2018 | Confirmation statement made on 15 April 2018 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 1 September 2016 with updates (7 pages) |
18 May 2017 | Confirmation statement made on 1 September 2016 with updates (7 pages) |
16 May 2017 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
16 May 2017 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
21 April 2017 | Statement of capital following an allotment of shares on 1 September 2016
|
21 April 2017 | Statement of capital following an allotment of shares on 1 September 2016
|
2 February 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
12 January 2017 | Registration of charge 072245610008, created on 9 January 2017 (40 pages) |
12 January 2017 | Registration of charge 072245610008, created on 9 January 2017 (40 pages) |
20 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
29 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
8 January 2016 | Registration of charge 072245610007, created on 5 January 2016 (40 pages) |
8 January 2016 | Registration of charge 072245610007, created on 5 January 2016 (40 pages) |
30 December 2015 | Registration of charge 072245610006, created on 14 December 2015 (39 pages) |
30 December 2015 | Registration of charge 072245610006, created on 14 December 2015 (39 pages) |
28 November 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
28 November 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
28 November 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
28 November 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
28 November 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
28 November 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
15 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
3 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
22 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
6 January 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
24 December 2013 | Registration of charge 072245610005 (41 pages) |
24 December 2013 | Registration of charge 072245610005 (41 pages) |
18 December 2013 | Registration of charge 072245610004 (37 pages) |
18 December 2013 | Registration of charge 072245610004 (37 pages) |
11 December 2013 | Registration of charge 072245610003 (45 pages) |
11 December 2013 | Registration of charge 072245610003 (45 pages) |
17 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
25 May 2012 | Appointment of Derek Julian Frost as a director (2 pages) |
25 May 2012 | Appointment of Derek Julian Frost as a director (2 pages) |
26 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
24 November 2011 | Termination of appointment of Derek Frost as a director (1 page) |
24 November 2011 | Termination of appointment of Derek Frost as a director (1 page) |
15 September 2011 | Appointment of Mr Derek Julian Frost as a director (3 pages) |
15 September 2011 | Appointment of Mr Derek Julian Frost as a director (3 pages) |
9 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Current accounting period extended from 30 April 2011 to 31 August 2011 (3 pages) |
19 January 2011 | Current accounting period extended from 30 April 2011 to 31 August 2011 (3 pages) |
21 May 2010 | Appointment of William Christopher Frost as a director (3 pages) |
21 May 2010 | Appointment of William Christopher Frost as a director (3 pages) |
15 April 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
15 April 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
15 April 2010 | Incorporation (30 pages) |
15 April 2010 | Incorporation (30 pages) |