Shoeburyness
Southend-On-Sea
SS3 9QE
Director Name | Mr James Anthony Griffin |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2020(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Towerfield Road Shoeburyness Southend-On-Sea SS3 9QE |
Director Name | Mr Gary Victor Brooker |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2021(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 10 Towerfield Road Shoeburyness Southend-On-Sea SS3 9QE |
Director Name | Mr Mark William Cardnell |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2021(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Towerfield Road Shoeburyness Southend-On-Sea SS3 9QE |
Registered Address | 10 Towerfield Road Shoeburyness Southend-On-Sea SS3 9QE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 September 2023 (6 months ago) |
---|---|
Next Return Due | 12 October 2024 (6 months, 2 weeks from now) |
5 July 2023 | Delivered on: 7 July 2023 Persons entitled: Cynergy Business Finance Limited Classification: A registered charge Particulars: 3. charging provisions. 3.1 you grant us with full title guarantee security over all your assets. In our favour you:. 3.1.1 charge by way of first legal mortgage each property specified in schedule 1;. 3.1.3 charge by way of a fixed charge:. 3.1.3.2 (to the extent that they are not the subject of a mortgage under clause 3.1.1 above) all other present and future property owned by you or in which you have an interest;. 3.1.3.10 all existing and future rights and interests owned by you or arising from any present or future agreements in relation to the following:. (A) patents and patent applications, trademarks and trademark applications (and all goodwill associated with them);. (B) brand and trade names;. (C) copyrights and rights in the nature of copyright or registered designs, applications for registered designs and inventions; and. (D) trade secrets and know-how and all other intellectual property rights and interests whether registered or unregistered (together, “intellectual propertyâ€). Outstanding |
---|---|
21 June 2023 | Delivered on: 21 June 2023 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
18 June 2021 | Delivered on: 30 June 2021 Persons entitled: Sme Invoice Finance Limited Classification: A registered charge Outstanding |
21 March 2018 | Delivered on: 23 March 2018 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
21 March 2018 | Delivered on: 23 March 2018 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
29 September 2020 | Confirmation statement made on 27 September 2020 with updates (5 pages) |
---|---|
21 September 2020 | Director's details changed for Mr Peter David Ryder on 21 September 2020 (2 pages) |
21 September 2020 | Change of details for Mr Peter David Ryder as a person with significant control on 21 September 2020 (2 pages) |
24 June 2020 | Registered office address changed from Suite D Whitegates Business Centre Alexander Lane Shenfield Essex CM15 8QF England to 10 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QE on 24 June 2020 (1 page) |
10 June 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
28 February 2020 | Change of share class name or designation (2 pages) |
28 February 2020 | Resolutions
|
13 February 2020 | Appointment of James Griffin as a director on 12 February 2020 (2 pages) |
30 September 2019 | Confirmation statement made on 27 September 2019 with updates (4 pages) |
11 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
9 October 2018 | Confirmation statement made on 27 September 2018 with updates (4 pages) |
4 April 2018 | Statement of capital following an allotment of shares on 21 March 2018
|
28 March 2018 | Resolutions
|
23 March 2018 | Registration of charge 109863740001, created on 21 March 2018 (21 pages) |
23 March 2018 | Registration of charge 109863740002, created on 21 March 2018 (12 pages) |
4 October 2017 | Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
4 October 2017 | Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
28 September 2017 | Incorporation
Statement of capital on 2017-09-28
|
28 September 2017 | Incorporation
Statement of capital on 2017-09-28
|