Suite 5
Billericay
Essex
CM12 9BT
Director Name | Mr Leslie Lee |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 June 2010(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 83 Hillside Rd. Billericay Essex CM11 2BX |
Secretary Name | Kim Douglas |
---|---|
Status | Resigned |
Appointed | 28 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Hillside Rd. Billericay Essex CM11 2BX |
Director Name | Mrs Kim Elaine Redwood-Lee |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 June 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 88a High Street Suite 5 Billericay Essex CM12 9BT |
Secretary Name | Mr Leslie Lewis Lee |
---|---|
Status | Resigned |
Appointed | 01 September 2010(2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 June 2016) |
Role | Company Director |
Correspondence Address | 88a High Street Suite 5 Billericay Essex CM12 9BT |
Telephone | 01277 658868 |
---|---|
Telephone region | Brentwood |
Registered Address | 88a High Street Suite 5 Billericay Essex CM12 9BT |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Address Matches | Over 10 other UK companies use this postal address |
25 at £0.01 | Kim Douglas 25.00% Ordinary |
---|---|
25 at £0.01 | Leslie Lee 25.00% Ordinary |
25 at £0.01 | Mayes Linda 25.00% Ordinary |
25 at £0.01 | Robert Mayes 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £746 |
Cash | £32,265 |
Current Liabilities | £534,456 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months, 3 weeks from now) |
22 June 2020 | Delivered on: 25 June 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
27 February 2013 | Delivered on: 2 March 2013 Persons entitled: Partnership Finance Limited ("the Security Holder") Classification: All assets 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 |
3 November 2011 | Delivered on: 10 November 2011 Persons entitled: GENER8 Finance Limited 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 see image for full details. Outstanding |
26 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
---|---|
7 February 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
22 June 2022 | Confirmation statement made on 7 June 2022 with updates (5 pages) |
6 June 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
30 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
22 April 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
6 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
25 June 2020 | Registration of charge 072966580003, created on 22 June 2020 (42 pages) |
6 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
8 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
6 March 2019 | Satisfaction of charge 1 in full (1 page) |
6 March 2019 | Satisfaction of charge 2 in full (1 page) |
6 August 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
12 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
12 July 2017 | Notification of Kim Elaine Redwood-Lee as a person with significant control on 1 June 2016 (2 pages) |
12 July 2017 | Notification of Kim Elaine Redwood-Lee as a person with significant control on 12 July 2017 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
20 July 2016 | Termination of appointment of Leslie Lewis Lee as a secretary on 1 June 2016 (1 page) |
20 July 2016 | Appointment of Mr Leslie Lewis Lee as a director on 1 June 2016 (2 pages) |
20 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Termination of appointment of Leslie Lewis Lee as a secretary on 1 June 2016 (1 page) |
20 July 2016 | Termination of appointment of Kim Elaine Redwood-Lee as a director on 1 June 2016 (1 page) |
20 July 2016 | Termination of appointment of Kim Elaine Redwood-Lee as a director on 1 June 2016 (1 page) |
20 July 2016 | Appointment of Mr Leslie Lewis Lee as a director on 1 June 2016 (2 pages) |
20 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
20 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
20 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Registered office address changed from 88a Suite 5 88a High Street Billericay Essex CM12 9BT United Kingdom to 88a High Street Suite 5 Billericay Essex CM12 9BT on 20 July 2015 (1 page) |
20 July 2015 | Registered office address changed from 88a Suite 5 88a High Street Billericay Essex CM12 9BT United Kingdom to 88a High Street Suite 5 Billericay Essex CM12 9BT on 20 July 2015 (1 page) |
20 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
6 March 2015 | Registered office address changed from 88a High Street Suite 5 88a High Billericay Essex CM12 9BT United Kingdom to 88a Suite 5 88a High Street Billericay Essex CM12 9BT on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 88a High Street Suite 5 88a High Billericay Essex CM12 9BT United Kingdom to 88a Suite 5 88a High Street Billericay Essex CM12 9BT on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 88a High Street Suite 5 88a High Billericay Essex CM12 9BT United Kingdom to 88a Suite 5 88a High Street Billericay Essex CM12 9BT on 6 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 83 Hillside Rd Billericay Essex CM11 2BX to 88a High Street Suite 5 88a High Billericay Essex CM12 9BT on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 83 Hillside Rd Billericay Essex CM11 2BX to 88a High Street Suite 5 88a High Billericay Essex CM12 9BT on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 83 Hillside Rd Billericay Essex CM11 2BX to 88a High Street Suite 5 88a High Billericay Essex CM12 9BT on 5 March 2015 (1 page) |
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Register inspection address has been changed (1 page) |
30 June 2014 | Register inspection address has been changed (1 page) |
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
13 August 2013 | Director's details changed for Ms Kim Elaine Douglas on 30 May 2013 (2 pages) |
13 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
13 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
13 August 2013 | Director's details changed for Ms Kim Elaine Douglas on 30 May 2013 (2 pages) |
2 March 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 March 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
2 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 July 2011 | Termination of appointment of Leslie Lee as a director (1 page) |
28 July 2011 | Appointment of Mr Leslie Lewis Lee as a secretary (1 page) |
28 July 2011 | Termination of appointment of Kim Douglas as a secretary (1 page) |
28 July 2011 | Appointment of Ms Kim Elaine Douglas as a director (2 pages) |
28 July 2011 | Termination of appointment of Kim Douglas as a secretary (1 page) |
28 July 2011 | Termination of appointment of Leslie Lee as a director (1 page) |
28 July 2011 | Appointment of Ms Kim Elaine Douglas as a director (2 pages) |
28 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Appointment of Mr Leslie Lewis Lee as a secretary (1 page) |
28 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
28 June 2010 | Incorporation
|
28 June 2010 | Incorporation
|