North Shoebury
Essex
SS3 8UA
Director Name | Mr Nicholas Robert Morley |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2014(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Bishopsteignton Shoeburyness Essex SS3 8AF |
Director Name | Mr Christopher Peter Search |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 February 2020) |
Role | Equities Trader |
Country of Residence | England |
Correspondence Address | The Boleyn 53 High Road Hockley Essex SS5 4SZ |
Registered Address | 162-164 High Street Rayleigh Essex SS6 7BS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Christopher Peter Search 50.00% Ordinary |
---|---|
30 at £1 | Grant Michael Lodge 30.00% Ordinary |
20 at £1 | Nicholas Robert Morley 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Current Liabilities | £808,673 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
11 March 2016 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 |
23 May 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
---|---|
6 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
9 May 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
11 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
2 July 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
22 March 2021 | Change of details for Mr Nicholas Robert Morley as a person with significant control on 12 March 2021 (2 pages) |
22 March 2021 | Director's details changed for Mr Nicholas Robert Morley on 12 March 2021 (2 pages) |
15 February 2021 | Confirmation statement made on 31 January 2021 with updates (5 pages) |
30 June 2020 | Amended total exemption full accounts made up to 30 June 2018 (7 pages) |
22 June 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
23 March 2020 | Termination of appointment of Christopher Peter Search as a director on 24 February 2020 (1 page) |
14 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
8 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2019 | Registered 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 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
6 November 2018 | Registered 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 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
26 March 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 March 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
7 March 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 March 2016 | Registration of charge 090406180003, created on 11 March 2016 (23 pages) |
11 March 2016 | Registration of charge 090406180003, created on 11 March 2016 (23 pages) |
9 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 October 2015 | Registration of charge 090406180001, created on 7 October 2015 (24 pages) |
9 October 2015 | Registration of charge 090406180001, created on 7 October 2015 (24 pages) |
9 October 2015 | Registration of charge 090406180002, created on 7 October 2015 (25 pages) |
9 October 2015 | Registration of charge 090406180002, created on 7 October 2015 (25 pages) |
9 October 2015 | Registration of charge 090406180001, created on 7 October 2015 (24 pages) |
9 October 2015 | Registration of charge 090406180002, created on 7 October 2015 (25 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
4 November 2014 | Appointment of Mr Nicholas Robert Morley as a director on 23 June 2014 (2 pages) |
4 November 2014 | Appointment of Mr Christopher Peter Search as a director on 23 June 2014 (2 pages) |
4 November 2014 | Appointment of Mr Christopher Peter Search as a director on 23 June 2014 (2 pages) |
4 November 2014 | Appointment of Mr Nicholas Robert Morley as a director on 23 June 2014 (2 pages) |
18 June 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
18 June 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
15 May 2014 | Incorporation Statement of capital on 2014-05-15
|
15 May 2014 | Incorporation Statement of capital on 2014-05-15
|