Thundersley
SS7 3AX
Secretary Name | Mrs Tracey Louise Stephens |
---|---|
Status | Current |
Appointed | 30 April 2021(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Correspondence Address | 361 Rayleigh Road Eastwood Leigh-On-Sea Essex SS9 5PS |
Director Name | Mrs Tracey Louise Stephens |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2021(9 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 361 Rayleigh Road Eastwood Leigh-On-Sea Essex SS9 5PS |
Director Name | Mr Howard Charles Pannell |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Oaks 2 Howards Way Leigh On Sea SS9 5FB |
Registered Address | 361 Rayleigh Road Eastwood Leigh-On-Sea Essex SS9 5PS |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Eastwood Park |
Built Up Area | Southend-on-Sea |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
24 September 2021 | Delivered on: 24 September 2021 Persons entitled: Seneca Bridging LTD Classification: A registered charge Particulars: The freehold land being 76 homefields avenue, benfleet, SS7 5TY registered under title number EX964727 at hm land registry. Outstanding |
---|---|
24 September 2021 | Delivered on: 24 September 2021 Persons entitled: Seneca Bridging LTD Classification: A registered charge Particulars: The freehold land being 76 homefields avenue, benfleet, SS7 5TY registered under title number EX964727 at hm land registry. Outstanding |
30 September 2020 | Delivered on: 2 October 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as or being development site at 87 canewdon view road, ashingdon, SS4 3DU comprised in a transfer dated 8 april 2020 between darren anthony wilson (1) and south east construction essex limited (2). Outstanding |
30 September 2020 | Delivered on: 2 October 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
14 November 2023 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
---|---|
27 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
22 November 2022 | Confirmation statement made on 14 November 2022 with updates (5 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
29 November 2021 | Appointment of Mrs Tracey Louise Stephens as a director on 16 November 2021 (2 pages) |
18 November 2021 | Notification of Tracey Louise Stephens as a person with significant control on 18 November 2021 (2 pages) |
18 November 2021 | Change of details for Mr Neil Stephens as a person with significant control on 18 November 2021 (2 pages) |
16 November 2021 | Termination of appointment of Howard Charles Pannell as a director on 16 November 2021 (1 page) |
16 November 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
16 November 2021 | Cessation of Howard Charles Pannell as a person with significant control on 16 November 2021 (1 page) |
24 September 2021 | Registration of charge 082937020004, created on 24 September 2021 (35 pages) |
24 September 2021 | Registration of charge 082937020003, created on 24 September 2021 (40 pages) |
14 September 2021 | Satisfaction of charge 082937020001 in full (1 page) |
8 September 2021 | Satisfaction of charge 082937020002 in full (1 page) |
29 July 2021 | Director's details changed for Mr Howard Charles Pannell on 27 July 2021 (2 pages) |
29 July 2021 | Change of details for Mr Howard Charles Pannell as a person with significant control on 27 July 2021 (2 pages) |
4 May 2021 | Appointment of Mrs Tracey Louise Stephens as a secretary on 30 April 2021 (2 pages) |
12 March 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
16 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
2 October 2020 | Registration of charge 082937020001, created on 30 September 2020 (43 pages) |
2 October 2020 | Registration of charge 082937020002, created on 30 September 2020 (38 pages) |
4 December 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
27 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
14 December 2018 | Confirmation statement made on 14 November 2018 with updates (5 pages) |
11 January 2018 | Change of details for Mr Howard Charles Pannell as a person with significant control on 1 January 2018 (2 pages) |
11 January 2018 | Change of details for Mr Howard Charles Pannell as a person with significant control on 1 January 2018 (2 pages) |
28 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
28 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
2 October 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
2 October 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
29 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 July 2016 | Director's details changed for Mr Howard Charles Pannell on 28 July 2016 (2 pages) |
28 July 2016 | Director's details changed for Mr Howard Charles Pannell on 28 July 2016 (2 pages) |
1 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
7 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
14 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 April 2014 | Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 23 April 2014 (1 page) |
25 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
23 November 2012 | Current accounting period extended from 30 November 2013 to 30 April 2014 (1 page) |
23 November 2012 | Current accounting period extended from 30 November 2013 to 30 April 2014 (1 page) |
14 November 2012 | Incorporation (22 pages) |
14 November 2012 | Incorporation (22 pages) |