Canvey Island
Essex
Ss89 Yto
Director Name | Mr Michael Leslie Adams |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1992(45 years, 8 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 359 Link Road Canvey Island Essex Ss89 Yto |
Secretary Name | Mrs Patricia Ann Adams |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1992(45 years, 8 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 359 Link Road Canvey Island Essex SS8 9YT |
Registered Address | Building 3 North London Business Park Oakleigh Road South London N11 1GN |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
5.3k at £1 | Mr Michael Leslie Adams 86.75% Ordinary |
---|---|
700 at £1 | Mr Jason Michael Adams 11.48% Ordinary |
100 at £1 | Amanda Redgrave 1.64% Dividend |
8 at £1 | Mrs Patricia Ann Adams 0.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | £457,760 |
Cash | £163,250 |
Current Liabilities | £6,775 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
19 November 1980 | Delivered on: 8 December 1980 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 99 london road benfleet essex title no. Ex 20626. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
1 May 1959 | Delivered on: 12 May 1959 Persons entitled: Westminster Bank LTD Classification: Legal charge Secured details: All moneys due etc. Particulars: Land on the north side of london road, thundersley, south benfleet, essex. Title no. Ex 20626. Outstanding |
28 December 1957 | Delivered on: 7 January 1958 Persons entitled: Westminster Bank LTD Classification: Legal charge Secured details: All moneys due etc. Particulars: Land at junction of london road and rush bottom lane, tarpots corner, thundersley, south benfleet, essex, including all trade and other fixtures present and future. Outstanding |
27 October 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
---|---|
19 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
8 October 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
6 July 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
1 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
7 August 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
13 April 2011 | Director's details changed for Mr Jason Michael Adams on 31 January 2011 (2 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
23 April 2010 | Director's details changed for Mr Michael Leslie Adams on 31 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr Jason Michael Adams on 31 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
22 February 2010 | Amended accounts made up to 31 May 2009 (5 pages) |
21 December 2009 | Statement of capital following an allotment of shares on 9 December 2009
|
21 December 2009 | Statement of capital following an allotment of shares on 9 December 2009
|
24 July 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
5 June 2008 | Return made up to 31/03/08; full list of members (4 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
17 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
29 September 2006 | Return made up to 31/03/06; full list of members (7 pages) |
29 September 2006 | Registered office changed on 29/09/06 from: 99 london road tarpots corner s benfleet essex SS7 5TG (1 page) |
5 September 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
29 September 2005 | Director's particulars changed (1 page) |
6 September 2005 | Secretary's particulars changed (1 page) |
6 September 2005 | Director's particulars changed (1 page) |
11 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
8 June 2004 | Return made up to 31/03/04; full list of members (7 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
30 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
23 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
15 August 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
18 October 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
20 June 2000 | Return made up to 31/03/00; full list of members (5 pages) |
20 June 2000 | Resolutions
|
24 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
21 April 1999 | Return made up to 31/03/99; full list of members (5 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
16 June 1998 | Return made up to 31/03/98; full list of members (5 pages) |
9 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
28 November 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
10 July 1997 | Return made up to 31/03/97; full list of members (5 pages) |
10 July 1997 | Location of register of members (1 page) |
2 May 1996 | Return made up to 31/03/96; full list of members (5 pages) |
21 April 1996 | Full accounts made up to 31 May 1995 (8 pages) |
12 June 1995 | Return made up to 31/03/95; full list of members (5 pages) |