Canvey Island
Essex
SS8 9DE
Director Name | Mrs Catherine Marie Staines |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2017(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
Registered Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island Central |
Built Up Area | Canvey Island |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Catherine Marie Staines 50.00% Ordinary |
---|---|
1 at £1 | Garry Andrew Alexander Staines 50.00% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
17 March 2016 | Delivered on: 17 March 2016 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|
1 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
---|---|
1 April 2020 | Notification of Catherine Staines as a person with significant control on 1 March 2020 (2 pages) |
30 March 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
2 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
5 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
15 March 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
13 July 2017 | Appointment of Mrs Catherine Marie Staines as a director on 13 July 2017 (2 pages) |
13 July 2017 | Appointment of Mrs Catherine Marie Staines as a director on 13 July 2017 (2 pages) |
28 June 2017 | Change of details for Mr Garry Andrew Alexander Staines as a person with significant control on 19 May 2017 (2 pages) |
28 June 2017 | Change of details for Mr Garry Andrew Alexander Staines as a person with significant control on 19 May 2017 (2 pages) |
23 May 2017 | Director's details changed for Mr Garry Andrew Alexander Staines on 19 May 2017 (2 pages) |
23 May 2017 | Director's details changed for Mr Garry Andrew Alexander Staines on 19 May 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
7 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
17 March 2016 | Registration of charge 075880830001, created on 17 March 2016 (55 pages) |
17 March 2016 | Registration of charge 075880830001, created on 17 March 2016 (55 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
15 May 2015 | Registered office address changed from 48 st Mary's Drive Benfleet Essex SS7 1LH to Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 15 May 2015 (1 page) |
15 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Current accounting period extended from 30 April 2015 to 31 July 2015 (1 page) |
15 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Current accounting period extended from 30 April 2015 to 31 July 2015 (1 page) |
15 May 2015 | Registered office address changed from 48 st Mary's Drive Benfleet Essex SS7 1LH to Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 15 May 2015 (1 page) |
9 September 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
9 September 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
19 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
28 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
28 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
3 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
14 December 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
14 December 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
1 April 2011 | Incorporation
|
1 April 2011 | Incorporation
|