Southend-On-Sea
SS2 6HZ
Director Name | Mr Stewart Brian Olley |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2010(same day as company formation) |
Role | Skipper |
Country of Residence | United Kingdom |
Correspondence Address | Cumberland House 24-28 Baxter Avenue Southend-On-Sea SS2 6HZ |
Website | predatorchartersmarineltd.co.uk |
---|---|
Telephone | 07 958664602 |
Telephone region | Mobile |
Registered Address | Cumberland House 24-28 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 | Over 500 other UK companies use this postal address |
100 at £1 | Brian Olley 50.00% Ordinary B |
---|---|
60 at £1 | Stewart Brian Olley 30.00% Ordinary A |
40 at £1 | Michelle Olley 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £41,671 |
Cash | £21,670 |
Current Liabilities | £153,203 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
22 July 2013 | Delivered on: 1 August 2013 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The vessel 'predator'. Notification of addition to or amendment of charge. Outstanding |
---|---|
11 July 2011 | Delivered on: 16 July 2011 Persons entitled: Barclays 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 |
10 August 2020 | Confirmation statement made on 30 July 2020 with updates (4 pages) |
---|---|
26 February 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
9 August 2019 | Confirmation statement made on 30 July 2019 with updates (4 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
29 August 2018 | Satisfaction of charge 073313550002 in full (4 pages) |
2 August 2018 | Confirmation statement made on 30 July 2018 with updates (4 pages) |
15 March 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
2 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
24 July 2017 | Withdrawal of a person with significant control statement on 24 July 2017 (2 pages) |
24 July 2017 | Withdrawal of a person with significant control statement on 24 July 2017 (2 pages) |
24 July 2017 | Withdrawal of a person with significant control statement on 24 July 2017 (2 pages) |
24 July 2017 | Withdrawal of a person with significant control statement on 24 July 2017 (2 pages) |
24 July 2017 | Withdrawal of a person with significant control statement on 24 July 2017 (2 pages) |
24 July 2017 | Withdrawal of a person with significant control statement on 24 July 2017 (2 pages) |
21 July 2017 | Withdrawal of a person with significant control statement on 21 July 2017 (2 pages) |
21 July 2017 | Notification of a person with significant control statement (2 pages) |
21 July 2017 | Notification of a person with significant control statement (2 pages) |
21 July 2017 | Withdrawal of a person with significant control statement on 21 July 2017 (2 pages) |
21 July 2017 | Notification of a person with significant control statement (2 pages) |
21 July 2017 | Notification of a person with significant control statement (2 pages) |
21 July 2017 | Notification of a person with significant control statement (2 pages) |
21 July 2017 | Notification of a person with significant control statement (2 pages) |
14 July 2017 | Notification of Michelle Olley as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Brian Olley as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Michelle Olley as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Stewart Brian Olley as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Stewart Brian Olley as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Brian Olley as a person with significant control on 6 April 2016 (2 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
10 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
24 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
16 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
18 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
20 January 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
8 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
1 August 2013 | Registration of charge 073313550002 (27 pages) |
1 August 2013 | Registration of charge 073313550002 (27 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
17 January 2012 | Previous accounting period extended from 31 July 2011 to 30 September 2011 (1 page) |
17 January 2012 | Previous accounting period extended from 31 July 2011 to 30 September 2011 (1 page) |
17 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
16 August 2010 | Statement of capital following an allotment of shares on 30 July 2010
|
16 August 2010 | Statement of capital following an allotment of shares on 30 July 2010
|
12 August 2010 | Appointment of Mrs Michelle Olley as a director (2 pages) |
12 August 2010 | Appointment of Mrs Michelle Olley as a director (2 pages) |
30 July 2010 | Incorporation (29 pages) |
30 July 2010 | Incorporation (29 pages) |