Clacton On Sea
Essex
CO15 1SG
Director Name | Miss Kloe Kandiah |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Station Road Clacton On Sea Essex CO15 1SG |
Registered Address | 92 Station Road Clacton On Sea Essex CO15 1SG |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Pier |
Built Up Area | Clacton-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Krishna Kandiah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £149,391 |
Current Liabilities | £127,405 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (2 months, 1 week from now) |
3 October 2019 | Delivered on: 9 October 2019 Persons entitled: Richard John Hayes and Christopher Roy Hayes Classification: A registered charge Particulars: Land at orchard works, london road, clacton on sea CO15 3SY and registered at hm land registry with title numbers EX818552 and EX830160. Outstanding |
---|---|
24 July 2015 | Delivered on: 4 August 2015 Persons entitled: Christopher Roy Hayes Richard John Hayes Classification: A registered charge Particulars: 32 butchers lane walton on the naze currently unregistered and adjoining lane t/no EX724847. Outstanding |
24 July 2015 | Delivered on: 4 August 2015 Persons entitled: Christopher Roy Hayes Richard John Hayes Christopher Roy Hayes Richard John Hayes Classification: A registered charge Particulars: Land at dairy meadows chamberlain road walton on the naze t/nos EX805688 EX787623 & part of EX809044. Outstanding |
2 April 2015 | Delivered on: 15 April 2015 Persons entitled: Christopher Roy Hayes Richard John Hayes Christopher Roy Hayes Richard John Hayes Christopher Roy Hayes Richard John Hayes Classification: A registered charge Particulars: Land at dairy meadow chamberlain road walton on the naze title numbers EX805688, EX787632 and part of EX809044. Outstanding |
1 May 2013 | Delivered on: 22 May 2013 Persons entitled: Richard John Hayes Classification: A registered charge Particulars: 191 st johns road clacton on sea t/n EX490473. Notification of addition to or amendment of charge. Outstanding |
16 March 2012 | Delivered on: 27 March 2012 Persons entitled: Richard John Hayes, Gillian Anne Hayes Classification: Legal charge Secured details: £300,000.00 due or to become due from the company to the chargee. Particulars: 14 greenway, frinton-on-sea, essex t/no EX481354 by way of assignment, the rental income see image for full details. Outstanding |
3 November 2010 | Delivered on: 16 November 2010 Satisfied on: 17 May 2012 Persons entitled: National Westminster 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 at the rear of 70 madeira road holland-on-sea essex t/no EX766144 (part) any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
21 September 2010 | Delivered on: 22 September 2010 Satisfied on: 31 August 2011 Persons entitled: National Westminster 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 adjoining 6 uplands road, clacton-on-sea essex t/no EX743421 (part) by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Fully Satisfied |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
26 June 2023 | Confirmation statement made on 24 May 2023 with updates (4 pages) |
27 July 2022 | Confirmation statement made on 29 June 2022 with updates (4 pages) |
27 June 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
26 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
11 August 2021 | Confirmation statement made on 30 July 2021 with updates (4 pages) |
23 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
24 August 2020 | Confirmation statement made on 24 August 2020 with updates (4 pages) |
1 May 2020 | Confirmation statement made on 29 April 2020 with updates (4 pages) |
25 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
9 October 2019 | Registration of charge 073054680008, created on 3 October 2019 (20 pages) |
20 May 2019 | Confirmation statement made on 18 May 2019 with updates (4 pages) |
6 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
18 May 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
9 May 2017 | Director's details changed for Mr Krishna Kandiah on 8 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Mr Krishna Kandiah on 8 May 2017 (2 pages) |
24 April 2017 | Director's details changed for Mr Krishna Kandiah on 24 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Mr Krishna Kandiah on 24 April 2017 (2 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 August 2015 | Registration of charge 073054680007, created on 24 July 2015 (9 pages) |
4 August 2015 | Registration of charge 073054680006, created on 24 July 2015 (9 pages) |
4 August 2015 | Registration of charge 073054680007, created on 24 July 2015 (9 pages) |
4 August 2015 | Registration of charge 073054680006, created on 24 July 2015 (9 pages) |
18 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
15 April 2015 | Registration of charge 073054680005, created on 2 April 2015 (9 pages) |
15 April 2015 | Registration of charge 073054680005, created on 2 April 2015 (9 pages) |
15 April 2015 | Registration of charge 073054680005, created on 2 April 2015 (9 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Registration of charge 073054680004 (30 pages) |
22 May 2013 | Registration of charge 073054680004 (30 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 August 2011 | Director's details changed for Mr Krishna Kandiah on 18 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Mr Krishna Kandiah on 18 August 2011 (2 pages) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 May 2011 | Appointment of Mr Krishna Kandiah as a director (2 pages) |
31 May 2011 | Termination of appointment of Kloe Kandiah as a director (1 page) |
31 May 2011 | Termination of appointment of Kloe Kandiah as a director (1 page) |
31 May 2011 | Appointment of Mr Krishna Kandiah as a director (2 pages) |
15 April 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
15 April 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 July 2010 | Incorporation
|
6 July 2010 | Incorporation
|