Westcliff-On-Sea
Essex
SS0 7BX
Registered Address | 307 London Road Westcliff-On-Sea SS0 7BX |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Nkechinyere Maduba 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23 |
Cash | £1,748 |
Current Liabilities | £2,931 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 6 July 2023 (10 months ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 2 weeks from now) |
20 March 2017 | Delivered on: 22 March 2017 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as 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 |
---|
4 October 2023 | Registration of charge 078186030003, created on 29 September 2023 (12 pages) |
---|---|
29 September 2023 | Registration of charge 078186030002, created on 29 September 2023 (10 pages) |
26 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
16 May 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
11 August 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
1 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (8 pages) |
8 August 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
2 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (11 pages) |
6 July 2020 | Confirmation statement made on 6 July 2020 with updates (4 pages) |
2 July 2020 | Change of details for Miss Erica Maduba as a person with significant control on 6 June 2018 (2 pages) |
16 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
16 March 2020 | Satisfaction of charge 078186030001 in full (1 page) |
9 January 2020 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
3 July 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
10 January 2019 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
15 October 2018 | Registered office address changed from 301 London Road Westcliff-on-Sea Essex SS0 7BX to 307 London Road Westcliff-on-Sea SS0 7BX on 15 October 2018 (1 page) |
31 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
1 February 2018 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
22 March 2017 | Registration of charge 078186030001, created on 20 March 2017 (25 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with no updates (3 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with no updates (3 pages) |
2 December 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
12 May 2016 | Director's details changed for Miss Nkechinyere Erica Maduba on 12 May 2016 (2 pages) |
12 May 2016 | Director's details changed for Miss Nkechinyere Erica Maduba on 12 May 2016 (2 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
26 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
29 January 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
31 December 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
5 November 2014 | Registered office address changed from 152 Stoke Newington Road London N16 7XA to 301 London Road Westcliff-on-Sea Essex SS0 7BX on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 152 Stoke Newington Road London N16 7XA to 301 London Road Westcliff-on-Sea Essex SS0 7BX on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 152 Stoke Newington Road London N16 7XA to 301 London Road Westcliff-on-Sea Essex SS0 7BX on 5 November 2014 (1 page) |
14 April 2014 | Director's details changed for Miss Nkechinyere Erica Maduba on 14 April 2014 (2 pages) |
14 April 2014 | Director's details changed for Miss Nkechinyere Erica Maduba on 14 April 2014 (2 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
8 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
6 September 2013 | Director's details changed for Ms Nkechinyere Erica Maduba on 6 September 2013 (2 pages) |
6 September 2013 | Director's details changed for Ms Nkechinyere Erica Maduba on 6 September 2013 (2 pages) |
6 September 2013 | Company name changed business trends LTD\certificate issued on 06/09/13
|
6 September 2013 | Company name changed business trends LTD\certificate issued on 06/09/13
|
6 September 2013 | Director's details changed for Ms Nkechinyere Erica Maduba on 6 September 2013 (2 pages) |
4 January 2013 | Registered office address changed from 18 the Windmills Broomfield Chelmsford Essex CM1 7FD England on 4 January 2013 (1 page) |
4 January 2013 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
4 January 2013 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
4 January 2013 | Registered office address changed from 18 the Windmills Broomfield Chelmsford Essex CM1 7FD England on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from 18 the Windmills Broomfield Chelmsford Essex CM1 7FD England on 4 January 2013 (1 page) |
3 January 2013 | Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page) |
3 January 2013 | Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page) |
21 October 2011 | Incorporation
|
21 October 2011 | Incorporation
|