Shoeburyness
Southend-On-Sea
SS3 9QE
Director Name | Mr Mark David Rothman |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2018(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
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 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 2 weeks from now) |
28 January 2022 | Delivered on: 16 February 2022 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Particulars: The freehold property at 115 king street, normanton, west yorkshire WF6 1EP registered at the land registry under title number WYK205603. Outstanding |
---|---|
30 November 2021 | Delivered on: 20 December 2021 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Particulars: The freehold property at 36 king street, normanton, west yorkshire WF6 1EW registered at the land registry under title number YY154372. Outstanding |
12 November 2021 | Delivered on: 2 December 2021 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Particulars: The freehold property 17 hillside close, wakefield, west yorkshire WF2 8UN registered at the land registry under title number WYK201319. Outstanding |
26 February 2021 | Delivered on: 25 March 2021 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Particulars: 8 oxford street, normanton, west yorkshire WF6 2EX registered at the land registry under title number WYK309608. Outstanding |
19 February 2021 | Delivered on: 19 March 2021 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Particulars: 17 george street, normanton, west yorkshire WF6 2LT registered at the land registry under title number WYK678354. Outstanding |
29 January 2021 | Delivered on: 25 February 2021 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Particulars: 14 briary close, wakefield, west yorkshire WF1 5TS registered at he land registry under title number WYK673343. Outstanding |
29 January 2021 | Delivered on: 25 February 2021 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Particulars: 14 briary close, wakefield, west yorkshire WF1 5TS registered at the land registry with title number WYK673343. Outstanding |
15 November 2019 | Delivered on: 21 November 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 58 cambridge street, normanton WF6 1ER registered at the land registry with title number WYK315046. Outstanding |
22 July 2019 | Delivered on: 6 August 2019 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: Leasehold property at 12 belle vue place, southend-on-sea, essex SS1 2RA. Outstanding |
19 March 2024 | Confirmation statement made on 19 March 2024 with no updates (3 pages) |
---|---|
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
23 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
23 March 2023 | Change of details for Mr Mark David Rothman as a person with significant control on 23 March 2018 (2 pages) |
23 March 2023 | Change of details for Mrs Georgina Patricia Dorothy Rothman as a person with significant control on 23 March 2018 (2 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
21 March 2022 | Confirmation statement made on 19 March 2022 with updates (5 pages) |
16 February 2022 | Registration of charge 112714140009, created on 28 January 2022 (5 pages) |
20 December 2021 | Registration of charge 112714140008, created on 30 November 2021 (5 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
2 December 2021 | Registration of charge 112714140007, created on 12 November 2021 (5 pages) |
25 March 2021 | Registration of charge 112714140006, created on 26 February 2021 (5 pages) |
19 March 2021 | Registration of charge 112714140005, created on 19 February 2021 (5 pages) |
19 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
18 March 2021 | Registered office address changed from 9 Warwick Road Southend-on-Sea SS1 3BN United Kingdom to 10 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QE on 18 March 2021 (1 page) |
25 February 2021 | Registration of charge 112714140003, created on 29 January 2021 (5 pages) |
25 February 2021 | Registration of charge 112714140004, created on 29 January 2021 (26 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
30 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
21 November 2019 | Registration of charge 112714140002, created on 15 November 2019 (4 pages) |
6 August 2019 | Registration of charge 112714140001, created on 22 July 2019 (25 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with updates (3 pages) |
23 March 2018 | Incorporation Statement of capital on 2018-03-23
|