Leigh-On-Sea
Essex
SS9 1PG
Director Name | Mr Daniel Edward Moughtin |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2018(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | 107 Broadway Leigh-On-Sea Essex SS9 1PG |
Director Name | Mr James Scott Moughtin |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2019(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | 107 Broadway Leigh-On-Sea Essex SS9 1PG |
Registered Address | Monometer House Rectory Grove Leigh-On-Sea Essex SS9 2HN |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
27 May 2022 | Delivered on: 10 June 2022 Persons entitled: Interbay Funding LTD (Registration Number: 05595882) Classification: A registered charge Particulars: By way of legal charge: (I) the freehold and leasehold property specified in each legal charge;(ii) the property including but not limited to the freehold property known as unit 7A, s e r l complex estate baldock (tn: HD184422) and all related rights; and (iii) all property, acquired by the chargor in the future. By way of fixed charge, the intellectual property and all related rights. Terms defined above shall have the same meaning as that in the debenture. Outstanding |
---|---|
27 May 2022 | Delivered on: 9 June 2022 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: Unit 7A, s e r l complex estate baldock registered at hm land registry under title number HD184422. Outstanding |
14 December 2023 | Total exemption full accounts made up to 31 January 2023 (12 pages) |
---|---|
11 December 2023 | Statement of capital following an allotment of shares on 9 July 2019
|
8 December 2023 | Change of details for Mr James Scott Moughtin as a person with significant control on 9 July 2019 (2 pages) |
8 December 2023 | Change of details for Mr Daniel Edward Moughtin as a person with significant control on 9 July 2019 (2 pages) |
28 September 2023 | Change of details for Mr James Scott Moughtin as a person with significant control on 7 July 2023 (2 pages) |
28 September 2023 | Director's details changed for Miss Rachel Levitt on 7 July 2023 (2 pages) |
28 September 2023 | Change of details for Mr Daniel Edward Moughtin as a person with significant control on 7 July 2023 (2 pages) |
28 September 2023 | Registered office address changed from 107 Broadway Leigh-on-Sea Essex SS9 1PG England to Monometer House Rectory Grove Leigh-on-Sea Essex SS9 2HN on 28 September 2023 (1 page) |
28 September 2023 | Director's details changed for Mr James Scott Moughtin on 7 July 2023 (2 pages) |
28 September 2023 | Director's details changed for Mr Daniel Edward Moughtin on 7 July 2023 (2 pages) |
16 February 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
17 November 2022 | Unaudited abridged accounts made up to 31 January 2022 (11 pages) |
10 June 2022 | Registration of charge 093997690002, created on 27 May 2022 (29 pages) |
9 June 2022 | Registration of charge 093997690001, created on 27 May 2022 (26 pages) |
23 February 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
28 January 2022 | Micro company accounts made up to 31 January 2021 (3 pages) |
24 March 2021 | Confirmation statement made on 21 January 2021 with updates (5 pages) |
28 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
4 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
10 July 2019 | Change of details for Mr Daniel Edward Moughtin as a person with significant control on 9 July 2019 (2 pages) |
10 July 2019 | Appointment of Mr James Scott Moughtin as a director on 9 July 2019 (2 pages) |
10 July 2019 | Notification of James Scott Moughtin as a person with significant control on 9 July 2019 (2 pages) |
10 July 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 21 January 2019 with updates (4 pages) |
28 November 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
20 November 2018 | Appointment of Mr Daniel Edward Moughtin as a director on 20 November 2018 (2 pages) |
20 November 2018 | Cessation of Rachel Susan Levitt as a person with significant control on 20 November 2018 (1 page) |
20 November 2018 | Statement of capital following an allotment of shares on 20 November 2018
|
20 November 2018 | Notification of Daniel Edward Moughtin as a person with significant control on 20 November 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
6 November 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
6 November 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
28 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
15 March 2016 | Registered office address changed from Suite 87, Enterprise House 86 Bancroft Hitchin Hertfordshire SG5 1NQ England to 107 Broadway Leigh-on-Sea Essex SS9 1PG on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from Suite 87, Enterprise House 86 Bancroft Hitchin Hertfordshire SG5 1NQ England to 107 Broadway Leigh-on-Sea Essex SS9 1PG on 15 March 2016 (1 page) |
17 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
21 January 2015 | Incorporation Statement of capital on 2015-01-21
|
21 January 2015 | Incorporation Statement of capital on 2015-01-21
|