Westcliff-On-Sea
Essex
SS0 9PE
Director Name | Mr Michael Ian Raffan |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsridge House 601 London Road Westcliff-On-Sea Essex SS0 9PE |
Registered Address | Kingsridge House 601 London Road Westcliff-On-Sea Essex SS0 9PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Emma Mary Raffan 20.00% Ordinary |
---|---|
100 at £1 | Harry Raffan 20.00% Deferred D |
100 at £1 | Michael Raffan 20.00% Deferred A |
100 at £1 | Sophie Raffan 20.00% Deferred B |
100 at £1 | Thomas Raffan 20.00% Deferred C |
Year | 2014 |
---|---|
Net Worth | £4,981 |
Cash | £6,048 |
Current Liabilities | £125,726 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 5 days from now) |
26 September 2014 | Delivered on: 9 October 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 29 tudor road westcliff on sea essex t/n EX896789. Outstanding |
---|---|
4 December 2013 | Delivered on: 24 December 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 80 wenham drive westcliff on sea essex t/no.EX424794. Notification of addition to or amendment of charge. Outstanding |
4 December 2013 | Delivered on: 24 December 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 188 central avenue southend on sea essex t/no.EX275259. Notification of addition to or amendment of charge. Outstanding |
4 December 2013 | Delivered on: 24 December 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 29 the grove southend on sea essex t/no.EX277052. Notification of addition to or amendment of charge. Outstanding |
4 December 2013 | Delivered on: 24 December 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Flat 1, 184 west road westcliff on sea essex t/no.EX441702. Notification of addition to or amendment of charge. Outstanding |
4 December 2013 | Delivered on: 24 December 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 146 wenham drive westcliff on sea essexc t/no.523257. Notification of addition to or amendment of charge. Outstanding |
4 December 2013 | Delivered on: 24 December 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 4 salisbury avenue westcliff on sea essex t/no.EX201274. Notification of addition to or amendment of charge. Outstanding |
4 December 2013 | Delivered on: 24 December 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 84 wenham drive westcliff on sea essex t/no.EX546878. Notification of addition to or amendment of charge. Outstanding |
1 October 2018 | Delivered on: 7 October 2018 Persons entitled: Emma Raffan Michael Raffan Classification: A registered charge Particulars: 80 wenham drive, westcliff-on-sea, essex SS0 9BL. 84 wenham drive, westcliff-on-sea, essex SS0 9BL. 146 wenham drive, westcliff-on-sea, essex SS0 9BL. Flat 1, 84 west road, westcliff-on-sea, essex SS0 9AY. 29 the grove, southend-on-sea, essex SS2 4DD. 188 central avenue, southend-on-sea, essex SS2 4EB. 29 tudor road, westcliff-on-sea, essex SS0 7AD. 12/12A woodfield road, leigh-on-sea, essex SS9 1EL. Outstanding |
11 December 2016 | Delivered on: 16 December 2016 Persons entitled: Emma Mary Raffan Classification: A registered charge Particulars: Flat 1 184 west road westcliffe on sea essex. Outstanding |
15 January 2015 | Delivered on: 22 January 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Flat 1 184 west road westcliff on sea essex t/n EX441702. Outstanding |
4 December 2013 | Delivered on: 21 December 2013 Persons entitled: Emma Mary Raffan Classification: A registered charge Particulars: 80 wenham drive westcliff-on-sea essex,84 wenham drive westcliff-on-sea essex,146 wenham drive westcliff-on-sea essex please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge. Outstanding |
28 November 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
8 May 2023 | Confirmation statement made on 1 May 2023 with updates (5 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
8 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
3 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
1 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
2 May 2020 | Confirmation statement made on 1 May 2020 with updates (4 pages) |
23 July 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
21 July 2019 | Statement of capital following an allotment of shares on 14 July 2019
|
12 May 2019 | Confirmation statement made on 1 May 2019 with updates (8 pages) |
12 May 2019 | Statement of capital following an allotment of shares on 23 March 2019
|
7 October 2018 | Satisfaction of charge 085194350001 in full (1 page) |
7 October 2018 | Satisfaction of charge 085194350011 in full (1 page) |
7 October 2018 | Satisfaction of charge 085194350010 in full (1 page) |
7 October 2018 | Registration of charge 085194350012, created on 1 October 2018 (35 pages) |
30 September 2018 | Satisfaction of charge 085194350009 in full (1 page) |
30 September 2018 | Satisfaction of charge 085194350006 in full (1 page) |
30 September 2018 | Satisfaction of charge 085194350007 in full (1 page) |
30 September 2018 | Satisfaction of charge 085194350003 in full (1 page) |
30 September 2018 | Satisfaction of charge 085194350002 in full (1 page) |
30 September 2018 | Satisfaction of charge 085194350008 in full (1 page) |
30 September 2018 | Satisfaction of charge 085194350004 in full (1 page) |
12 September 2018 | Resolutions
|
2 September 2018 | Statement of capital following an allotment of shares on 2 September 2018
|
9 May 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
5 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
8 September 2017 | Resolutions
|
8 September 2017 | Resolutions
|
5 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
5 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
7 May 2017 | Confirmation statement made on 1 May 2017 with updates (8 pages) |
7 May 2017 | Confirmation statement made on 1 May 2017 with updates (8 pages) |
27 April 2017 | Satisfaction of charge 085194350005 in full (4 pages) |
27 April 2017 | Satisfaction of charge 085194350005 in full (4 pages) |
16 December 2016 | Registration of charge 085194350011, created on 11 December 2016 (10 pages) |
16 December 2016 | Registration of charge 085194350011, created on 11 December 2016 (10 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
8 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
16 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
16 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
22 January 2015 | Registration of charge 085194350010, created on 15 January 2015 (18 pages) |
22 January 2015 | Registration of charge 085194350010, created on 15 January 2015 (18 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 October 2014 | Registration of charge 085194350009, created on 26 September 2014 (18 pages) |
9 October 2014 | Registration of charge 085194350009, created on 26 September 2014 (18 pages) |
11 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
11 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
11 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
24 December 2013 | Registration of charge 085194350005 (17 pages) |
24 December 2013 | Registration of charge 085194350003 (17 pages) |
24 December 2013 | Registration of charge 085194350004 (17 pages) |
24 December 2013 | Registration of charge 085194350007 (17 pages) |
24 December 2013 | Registration of charge 085194350004 (17 pages) |
24 December 2013 | Registration of charge 085194350006 (17 pages) |
24 December 2013 | Registration of charge 085194350008 (17 pages) |
24 December 2013 | Registration of charge 085194350008 (17 pages) |
24 December 2013 | Registration of charge 085194350002 (17 pages) |
24 December 2013 | Registration of charge 085194350007 (17 pages) |
24 December 2013 | Registration of charge 085194350002 (17 pages) |
24 December 2013 | Registration of charge 085194350003 (17 pages) |
24 December 2013 | Registration of charge 085194350006 (17 pages) |
24 December 2013 | Registration of charge 085194350005 (17 pages) |
21 December 2013 | Registration of charge 085194350001 (36 pages) |
21 December 2013 | Registration of charge 085194350001 (36 pages) |
4 November 2013 | Director's details changed for Mr Michael Ian Raffan on 1 November 2013 (2 pages) |
4 November 2013 | Director's details changed for Mrs Emma Mary Raffan on 1 November 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr Michael Ian Raffan on 1 November 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr Michael Ian Raffan on 1 November 2013 (2 pages) |
4 November 2013 | Director's details changed for Mrs Emma Mary Raffan on 1 November 2013 (2 pages) |
4 November 2013 | Director's details changed for Mrs Emma Mary Raffan on 1 November 2013 (2 pages) |
1 November 2013 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom on 1 November 2013 (1 page) |
31 October 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
31 October 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
27 May 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
27 May 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
27 May 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
21 May 2013 | Resolutions
|
21 May 2013 | Resolutions
|
20 May 2013 | Director's details changed for Mrs Emma Mary Raffan on 8 May 2013 (2 pages) |
20 May 2013 | Director's details changed for Mrs Emma Mary Raffan on 8 May 2013 (2 pages) |
20 May 2013 | Director's details changed for Mrs Emma Mary Raffan on 8 May 2013 (2 pages) |
19 May 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
19 May 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
8 May 2013 | Incorporation (22 pages) |
8 May 2013 | Incorporation (22 pages) |