Hadleigh
Benfleet
Essex
SS7 2QL
Director Name | Mrs Barbara Lesley Roe |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivers Leigh Nipsells Chase Mayland Chelmsford Essex CM3 6EJ |
Director Name | Mr Robert James Roe |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fleet Farm Fambridge Road North Fambridge Chelmsford Essex CM3 6NB |
Secretary Name | Barbara Roe |
---|---|
Status | Resigned |
Appointed | 01 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Rivers Leigh Nipsells Chase Mayland Chelmsford Essex CM3 6EJ |
Registered Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
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 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 6 days from now) |
22 March 2022 | Delivered on: 8 April 2023 Persons entitled: Redwood Bank Limited Classification: A registered charge Particulars: Fleet farm house fambridge road north fambridge essex. Outstanding |
---|---|
11 May 2020 | Delivered on: 13 May 2020 Persons entitled: 4SYTE Limited Classification: A registered charge Particulars: All monies due or to become due from the company to the chargee under the termsof the aforementionedinstrument creating or evidencing the charge. Details:. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 June 2014 | Delivered on: 1 July 2014 Persons entitled: Igf Invoice Finance Limited Classification: A registered charge Outstanding |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
3 June 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
19 May 2020 | Satisfaction of charge 090219900001 in full (1 page) |
13 May 2020 | Registration of charge 090219900002, created on 11 May 2020 (39 pages) |
1 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
22 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
3 April 2019 | Change of details for Mr Brian Henry Roe as a person with significant control on 6 April 2016 (2 pages) |
3 April 2019 | Notification of Sarah Roe as a person with significant control on 6 April 2016 (2 pages) |
3 April 2019 | Director's details changed for Mr Brian Henry Roe on 1 April 2019 (2 pages) |
9 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
10 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
11 January 2018 | Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 11 January 2018 (1 page) |
11 January 2018 | Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 11 January 2018 (1 page) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 July 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
18 March 2016 | Termination of appointment of Robert James Roe as a director on 18 March 2016 (1 page) |
18 March 2016 | Termination of appointment of Robert James Roe as a director on 18 March 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
23 January 2015 | Termination of appointment of Barbara Lesley Roe as a director on 31 December 2014 (1 page) |
23 January 2015 | Termination of appointment of Barbara Roe as a secretary on 31 December 2014 (1 page) |
23 January 2015 | Termination of appointment of Barbara Roe as a secretary on 31 December 2014 (1 page) |
23 January 2015 | Termination of appointment of Barbara Lesley Roe as a director on 31 December 2014 (1 page) |
25 September 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
25 September 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
1 July 2014 | Registration of charge 090219900001 (39 pages) |
1 July 2014 | Registration of charge 090219900001 (39 pages) |
1 May 2014 | Incorporation Statement of capital on 2014-05-01
|
1 May 2014 | Incorporation Statement of capital on 2014-05-01
|