Leigh-On-Sea
SS9 1QZ
Director Name | Mr Barry Clifford Mead |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Towers Road Globe Industrial Estate Grays Essex RM17 6ST |
Secretary Name | Barry Mead |
---|---|
Status | Resigned |
Appointed | 03 June 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Towers Road Globe Industrial Estate Grays Essex RM17 6ST |
Director Name | Mr Sonny Charles Barry Coker |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2019(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Towers Road Globe Industrial Estate Grays Essex RM17 6ST |
Director Name | Mr Sonny Charles Barry Coker |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2022(6 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 May 2022) |
Role | Carpenter |
Country of Residence | England |
Correspondence Address | 42 The Willows Grays RM17 6HP |
Director Name | Mr Kyle Luke Mead |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2022(6 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 May 2022) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 53 Towers Road Globe Industrial Estate Grays Essex RM17 6ST |
Registered Address | 53 Towers Road Globe Industrial Estate Grays Essex RM17 6ST |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 29 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 28 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 June |
Latest Return | 27 March 2023 (1 year ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
8 February 2023 | Delivered on: 14 February 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Land known as 42, the willows, grays, essex, RM17 6HP secured under title number EX151907. Outstanding |
---|---|
23 September 2021 | Delivered on: 7 October 2021 Persons entitled: Thrubwell Properties Limited Classification: A registered charge Particulars: 42 the willows grays essex RM17 6HP as is registered at hm land registry under title number EX151907. Outstanding |
22 July 2021 | Delivered on: 23 July 2021 Persons entitled: Social Money Limited T/a Somo Classification: A registered charge Particulars: 42 the willows, grays RM17 6HP title number EX151907. Outstanding |
11 June 2020 | Delivered on: 11 June 2020 Persons entitled: Msp Capital LTD Classification: A registered charge Particulars: 42 the willows, grays, essex RM14 6HP registered under title number EX151907. For more details please refer to the debenture. Outstanding |
11 June 2020 | Delivered on: 11 June 2020 Persons entitled: Msp Capital LTD Classification: A registered charge Particulars: 42 the willows, grays, essex RM14 6HP. Outstanding |
17 May 2019 | Delivered on: 3 June 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Land on the west side of rectory road, grays. Outstanding |
30 November 2016 | Delivered on: 19 December 2016 Persons entitled: Kseye Capital No.2 Limited Kseye Capital No.1 Limited Classification: A registered charge Particulars: The freehold property known as land on the west side of rectory road, grays as the same is registered at the land registry under title number EX925731. Outstanding |
30 November 2016 | Delivered on: 16 December 2016 Persons entitled: Kseye Capital No.2 Limited Kseye Capital No.1 Limited Kseye Capital No.2 Limited Kseye Capital No.1 Limited Classification: A registered charge Outstanding |
8 February 2023 | Delivered on: 14 February 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Land known as 42 the willows, grays, essex, RM17 6HP under title number EX151907. Outstanding |
16 July 2015 | Delivered on: 16 July 2015 Persons entitled: Fbse Finance Limited Classification: A registered charge Particulars: Land and buildings on the west side of rectory road grays being part of the land comprised and registered at hm land registry with title number EX455324 as edged red on the plan attached to this legal charge. Outstanding |
26 February 2021 | Notification of Trdent Money Ltd as a person with significant control on 25 February 2021 (2 pages) |
---|---|
26 February 2021 | Statement of capital following an allotment of shares on 25 February 2021
|
26 February 2021 | Confirmation statement made on 26 February 2021 with updates (5 pages) |
26 February 2021 | Change of details for Mr Barry Clifford Mead as a person with significant control on 25 February 2021 (2 pages) |
9 February 2021 | Receiver's abstract of receipts and payments to 21 January 2021 (4 pages) |
9 February 2021 | Notice of ceasing to act as receiver or manager (4 pages) |
2 September 2020 | Appointment of receiver or manager (4 pages) |
2 September 2020 | Appointment of receiver or manager (4 pages) |
28 August 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
11 June 2020 | Registration of charge 096218410005, created on 11 June 2020 (9 pages) |
11 June 2020 | Registration of charge 096218410006, created on 11 June 2020 (20 pages) |
15 November 2019 | Appointment of Mr Sonny Charles Barry Coker as a director on 15 November 2019 (2 pages) |
8 November 2019 | Satisfaction of charge 096218410002 in full (1 page) |
8 November 2019 | Satisfaction of charge 096218410003 in full (1 page) |
27 September 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
3 June 2019 | Registration of charge 096218410004, created on 17 May 2019 (18 pages) |
11 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
19 December 2018 | Notice of ceasing to act as receiver or manager (4 pages) |
29 November 2018 | Appointment of receiver or manager (4 pages) |
11 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
27 March 2018 | Satisfaction of charge 096218410001 in full (1 page) |
16 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
19 December 2016 | Registration of charge 096218410003, created on 30 November 2016 (40 pages) |
19 December 2016 | Registration of charge 096218410003, created on 30 November 2016 (40 pages) |
16 December 2016 | Registration of charge 096218410002, created on 30 November 2016 (47 pages) |
16 December 2016 | Registration of charge 096218410002, created on 30 November 2016 (47 pages) |
16 November 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
16 November 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
10 November 2016 | Secretary's details changed for Barry Mead on 8 November 2016 (1 page) |
10 November 2016 | Secretary's details changed for Barry Mead on 8 November 2016 (1 page) |
8 November 2016 | Registered office address changed from Barnard & Aston Accountants 57 Southend Road Grays Essex RM17 5NL England to 53 Towers Road Globe Industrial Estate Grays Essex RM17 6st on 8 November 2016 (1 page) |
8 November 2016 | Registered office address changed from Barnard & Aston Accountants 57 Southend Road Grays Essex RM17 5NL England to 53 Towers Road Globe Industrial Estate Grays Essex RM17 6st on 8 November 2016 (1 page) |
8 November 2016 | Director's details changed for Mr Barry Clifford Mead on 8 November 2016 (2 pages) |
8 November 2016 | Director's details changed for Mr Barry Clifford Mead on 8 November 2016 (2 pages) |
7 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
16 July 2015 | Registration of charge 096218410001, created on 16 July 2015
|
16 July 2015 | Registration of charge 096218410001, created on 16 July 2015
|
3 June 2015 | Incorporation Statement of capital on 2015-06-03
|
3 June 2015 | Incorporation Statement of capital on 2015-06-03
|