Westcliff On Sea
Essex
SS0 8NA
Director Name | Mr Daniel Andrew Hodgson |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2010(same day as company formation) |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01702 616274 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | Unit 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
38 at £1 | Derek Macdonald 50.67% Ordinary |
---|---|
37 at £1 | Daniel Hodgson 49.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £140 |
Cash | £1,088 |
Current Liabilities | £948 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 February 2013 | Delivered on: 21 February 2013 Satisfied on: 17 May 2014 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 100-102 glendale gardens leigh-on-sea essex t/no EX221482 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. Fully Satisfied |
---|---|
8 February 2013 | Delivered on: 9 February 2013 Satisfied on: 4 June 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
15 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
---|---|
10 May 2017 | Confirmation statement made on 6 May 2017 with updates (7 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 June 2014 | Satisfaction of charge 1 in full (4 pages) |
30 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
17 May 2014 | Satisfaction of charge 2 in full (4 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
20 February 2013 | Director's details changed for Daniel Andrew Hodgson on 20 February 2013 (2 pages) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 October 2011 | Purchase of own shares. (3 pages) |
18 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
14 September 2010 | Registered office address changed from 716 Southchurch Road Southend-on-Sea SS1 2PS United Kingdom on 14 September 2010 (2 pages) |
21 June 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
21 June 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
18 June 2010 | Appointment of Daniel Andrew Hodgson as a director (3 pages) |
18 June 2010 | Appointment of Derek Macdonald as a director (3 pages) |
18 June 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
6 May 2010 | Incorporation (29 pages) |
6 May 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |