Shoeburyness
Southend-On-Sea
SS3 9QE
Director Name | Mr Brian Peter Hill |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Towerfield Road Shoeburyness Southend-On-Sea SS3 9QE |
Registered Address | 10 Towerfield Road Shoeburyness Southend-On-Sea SS3 9QE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Brian Hill 50.00% Ordinary |
---|---|
50 at £1 | Kevin Webb 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,776 |
Cash | £3,942 |
Current Liabilities | £92,552 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 April 2024 (1 month from now) |
13 March 2018 | Delivered on: 16 March 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 2-3 new garrison road, shoeburyness, essex as stated in a transfer of part made between (1) garrison developments LLP and (2) jordan taylor developments limited (freehold). Outstanding |
---|---|
24 August 2017 | Delivered on: 25 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 2 & 2A twyford court hight street dunmow essex title no EX503842. Outstanding |
10 October 2014 | Delivered on: 21 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 3 cripsey avenue, ongar. Outstanding |
6 August 2014 | Delivered on: 12 August 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
19 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Cessation of Brian Peter Hill as a person with significant control on 17 December 2020 (1 page) |
8 February 2023 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
19 April 2022 | Confirmation statement made on 15 April 2022 with updates (5 pages) |
21 February 2022 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
25 May 2021 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
15 April 2021 | Confirmation statement made on 15 April 2021 with updates (5 pages) |
22 February 2021 | Change of details for Mr Kevin Webb as a person with significant control on 17 December 2020 (2 pages) |
22 February 2021 | Purchase of own shares.
|
22 February 2021 | Cancellation of shares. Statement of capital on 17 December 2020
|
15 February 2021 | Termination of appointment of Brian Peter Hill as a director on 18 December 2020 (1 page) |
15 April 2020 | Confirmation statement made on 15 April 2020 with updates (5 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
9 July 2019 | Previous accounting period extended from 30 November 2018 to 31 May 2019 (1 page) |
3 June 2019 | Confirmation statement made on 15 April 2019 with updates (5 pages) |
22 May 2019 | Satisfaction of charge 089968640004 in full (1 page) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (6 pages) |
16 April 2018 | Confirmation statement made on 15 April 2018 with updates (4 pages) |
16 March 2018 | Registration of charge 089968640004, created on 13 March 2018 (39 pages) |
19 February 2018 | Previous accounting period shortened from 30 April 2018 to 30 November 2017 (1 page) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (7 pages) |
25 August 2017 | Registration of charge 089968640003, created on 24 August 2017 (40 pages) |
25 August 2017 | Registration of charge 089968640003, created on 24 August 2017 (40 pages) |
20 May 2017 | Confirmation statement made on 15 April 2017 with updates (8 pages) |
20 May 2017 | Confirmation statement made on 15 April 2017 with updates (8 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
15 June 2016 | Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea Essex SS2 6UN to 10 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QE on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea Essex SS2 6UN to 10 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QE on 15 June 2016 (1 page) |
6 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
14 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
21 October 2014 | Registration of charge 089968640002, created on 10 October 2014 (40 pages) |
21 October 2014 | Registration of charge 089968640002, created on 10 October 2014 (40 pages) |
12 August 2014 | Registration of charge 089968640001, created on 6 August 2014 (44 pages) |
12 August 2014 | Registration of charge 089968640001, created on 6 August 2014 (44 pages) |
12 August 2014 | Registration of charge 089968640001, created on 6 August 2014 (44 pages) |
1 May 2014 | Change of name notice (2 pages) |
1 May 2014 | Company name changed webb hill developments LIMITED\certificate issued on 01/05/14
|
1 May 2014 | Company name changed webb hill developments LIMITED\certificate issued on 01/05/14
|
1 May 2014 | Change of name notice (2 pages) |
15 April 2014 | Incorporation Statement of capital on 2014-04-15
|
15 April 2014 | Incorporation Statement of capital on 2014-04-15
|