Company NameFlush Jv (Leigh) Limited
DirectorsGrant Michael Lodge and Nicholas Robert Morley
Company StatusActive
Company Number09040618
CategoryPrivate Limited Company
Incorporation Date15 May 2014(9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Grant Michael Lodge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Bournes Green Chase
North Shoebury
Essex
SS3 8UA
Director NameMr Nicholas Robert Morley
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2014(1 month, 1 week after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Bishopsteignton
Shoeburyness
Essex
SS3 8AF
Director NameMr Christopher Peter Search
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 24 February 2020)
RoleEquities Trader
Country of ResidenceEngland
Correspondence AddressThe Boleyn 53 High Road
Hockley
Essex
SS5 4SZ

Location

Registered Address162-164 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Christopher Peter Search
50.00%
Ordinary
30 at £1Grant Michael Lodge
30.00%
Ordinary
20 at £1Nicholas Robert Morley
20.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100
Current Liabilities£808,673

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

11 March 2016Delivered on: 11 March 2016
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: All that freehold land being land fronting london road and belfairs drive, leigh-on sea, essex being part of the land within title number EX845015 transferred to the chargor by southend-on-sea borough council pursuant to a transfer of part dated 28 january 2016.
Outstanding
7 October 2015Delivered on: 9 October 2015
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: F/H land being leigh-on-sea delivery office 1373 london road leigh-on-sea.
Outstanding
7 October 2015Delivered on: 9 October 2015
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: F/H land being leigh-on-sea delivery office 1373 london road leigh-on-sea t/no EX757233.
Outstanding

Filing History

23 May 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
6 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
9 May 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
11 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
2 July 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
22 March 2021Change of details for Mr Nicholas Robert Morley as a person with significant control on 12 March 2021 (2 pages)
22 March 2021Director's details changed for Mr Nicholas Robert Morley on 12 March 2021 (2 pages)
15 February 2021Confirmation statement made on 31 January 2021 with updates (5 pages)
30 June 2020Amended total exemption full accounts made up to 30 June 2018 (7 pages)
22 June 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
23 March 2020Termination of appointment of Christopher Peter Search as a director on 24 February 2020 (1 page)
14 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
8 June 2019Compulsory strike-off action has been discontinued (1 page)
6 June 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
4 June 2019Registered office address changed from Suite 1, Link Business Centre Thamesgate House 33-41 Victoria Avenue Southend-on-Sea Essex SS2 6BU England to 162-164 High Street Rayleigh Essex SS6 7BS on 4 June 2019 (1 page)
12 March 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
6 November 2018Registered office address changed from 1-15 Cricketfield Grove Leigh on Sea Essex SS9 3EJ to Suite 1, Link Business Centre Thamesgate House 33-41 Victoria Avenue Southend-on-Sea Essex SS2 6BU on 6 November 2018 (1 page)
26 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
26 March 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 March 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
7 March 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 March 2016Registration of charge 090406180003, created on 11 March 2016 (23 pages)
11 March 2016Registration of charge 090406180003, created on 11 March 2016 (23 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
9 October 2015Registration of charge 090406180001, created on 7 October 2015 (24 pages)
9 October 2015Registration of charge 090406180001, created on 7 October 2015 (24 pages)
9 October 2015Registration of charge 090406180002, created on 7 October 2015 (25 pages)
9 October 2015Registration of charge 090406180002, created on 7 October 2015 (25 pages)
9 October 2015Registration of charge 090406180001, created on 7 October 2015 (24 pages)
9 October 2015Registration of charge 090406180002, created on 7 October 2015 (25 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
4 November 2014Appointment of Mr Nicholas Robert Morley as a director on 23 June 2014 (2 pages)
4 November 2014Appointment of Mr Christopher Peter Search as a director on 23 June 2014 (2 pages)
4 November 2014Appointment of Mr Christopher Peter Search as a director on 23 June 2014 (2 pages)
4 November 2014Appointment of Mr Nicholas Robert Morley as a director on 23 June 2014 (2 pages)
18 June 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
18 June 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
15 May 2014Incorporation
Statement of capital on 2014-05-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
15 May 2014Incorporation
Statement of capital on 2014-05-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)