Leigh-On-Sea
Essex
SS9 2AB
Director Name | Mrs Renu Phakey |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2016(1 year, 4 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1349/1353 London Road Leigh-On-Sea Essex SS9 2AB |
Director Name | Miss Anneka Phakey |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(5 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1349/1353 London Road Leigh-On-Sea Essex SS9 2AB |
Director Name | Mr Aran Phakey |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(5 years after company formation) |
Appointment Duration | 4 years (resigned 07 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1349/1353 London Road Leigh-On-Sea Essex SS9 2AB |
Registered Address | 1349/1353 London Road Leigh-On-Sea Essex SS9 2AB |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Belfairs |
Built Up Area | Southend-on-Sea |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 12 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 26 November 2024 (7 months, 1 week from now) |
20 May 2022 | Delivered on: 20 May 2022 Persons entitled: Skipton Business Finance LTD Classification: A registered charge Particulars: Fixed and floating charge. 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
---|---|
26 November 2020 | Delivered on: 27 November 2020 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: Fixed and floating charge. 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
7 February 2019 | Delivered on: 11 February 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
4 March 2015 | Delivered on: 5 March 2015 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
11 December 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
---|---|
8 December 2023 | Termination of appointment of Aran Phakey as a director on 7 December 2023 (1 page) |
20 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
10 October 2023 | Satisfaction of charge 093082830004 in full (1 page) |
9 January 2023 | Amended total exemption full accounts made up to 30 November 2021 (9 pages) |
14 November 2022 | Confirmation statement made on 12 November 2022 with updates (5 pages) |
28 October 2022 | Notification of Aran Phakey as a person with significant control on 2 December 2019 (2 pages) |
28 October 2022 | Change of details for Mr Aran Phakey as a person with significant control on 2 December 2019 (2 pages) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
3 August 2022 | Termination of appointment of Anneka Phakey as a director on 6 May 2022 (1 page) |
20 May 2022 | Registration of charge 093082830004, created on 20 May 2022 (13 pages) |
5 May 2022 | Satisfaction of charge 093082830002 in full (1 page) |
5 May 2022 | Satisfaction of charge 093082830003 in full (1 page) |
29 March 2022 | Director's details changed for Mr Aran Phakey on 29 March 2022 (2 pages) |
29 March 2022 | Director's details changed for Miss Anneka Phakey on 29 March 2022 (2 pages) |
22 November 2021 | Confirmation statement made on 12 November 2021 with updates (4 pages) |
27 August 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
7 April 2021 | Change of details for Mrs Renu Phakey as a person with significant control on 9 March 2021 (2 pages) |
7 April 2021 | Change of details for Sheel Phakey as a person with significant control on 9 March 2021 (2 pages) |
7 April 2021 | Director's details changed for Mrs Renu Phakey on 9 March 2021 (2 pages) |
7 April 2021 | Director's details changed for Mr Sheel Phakey on 9 March 2021 (2 pages) |
30 November 2020 | Satisfaction of charge 093082830001 in full (1 page) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
27 November 2020 | Registration of charge 093082830003, created on 26 November 2020 (13 pages) |
16 November 2020 | Confirmation statement made on 12 November 2020 with updates (5 pages) |
12 November 2020 | Statement of capital following an allotment of shares on 1 March 2020
|
19 October 2020 | Amended total exemption full accounts made up to 30 November 2018 (9 pages) |
19 December 2019 | Appointment of Miss Anneka Phakey as a director on 2 December 2019 (2 pages) |
19 December 2019 | Appointment of Mr Aran Phakey as a director on 2 December 2019 (2 pages) |
25 November 2019 | Confirmation statement made on 12 November 2019 with updates (4 pages) |
28 October 2019 | Director's details changed for Mrs Renu Phakey on 28 October 2019 (2 pages) |
28 October 2019 | Director's details changed for Mr Sheel Phakey on 28 October 2019 (2 pages) |
28 October 2019 | Change of details for Sheel Phakey as a person with significant control on 28 October 2019 (2 pages) |
28 October 2019 | Change of details for Mrs Renu Phakey as a person with significant control on 28 October 2019 (2 pages) |
28 October 2019 | Director's details changed for Sheel Phakey on 28 October 2019 (2 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
25 April 2019 | Registered office address changed from Suite 1 & 2 Rochester House 145 New London Road Chelmsford CM2 0QT to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 25 April 2019 (1 page) |
11 February 2019 | Registration of charge 093082830002, created on 7 February 2019 (9 pages) |
13 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
18 December 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
22 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
22 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
14 November 2016 | Confirmation statement made on 12 November 2016 with updates (7 pages) |
14 November 2016 | Confirmation statement made on 12 November 2016 with updates (7 pages) |
26 August 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
26 August 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
26 August 2016 | Appointment of Mrs Renu Phakey as a director on 31 March 2016 (2 pages) |
26 August 2016 | Appointment of Mrs Renu Phakey as a director on 31 March 2016 (2 pages) |
25 August 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
25 August 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
9 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
9 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
10 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
5 March 2015 | Registration of charge 093082830001, created on 4 March 2015 (27 pages) |
5 March 2015 | Registration of charge 093082830001, created on 4 March 2015 (27 pages) |
5 March 2015 | Registration of charge 093082830001, created on 4 March 2015 (27 pages) |
23 February 2015 | Registered office address changed from 26 Pipit Close Measham Swadlincote DE12 7GF England to Suite 1 & 2 Rochester House 145 New London Road Chelmsford CM2 0QT on 23 February 2015 (1 page) |
23 February 2015 | Registered office address changed from 26 Pipit Close Measham Swadlincote DE12 7GF England to Suite 1 & 2 Rochester House 145 New London Road Chelmsford CM2 0QT on 23 February 2015 (1 page) |
12 November 2014 | Incorporation Statement of capital on 2014-11-12
|
12 November 2014 | Incorporation Statement of capital on 2014-11-12
|