Clacton On Sea
Essex
CO15 3BX
Director Name | Mr Ian Laurence Sumray |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2007(56 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Campbell Avenue Ilford Essex IG6 1EB |
Secretary Name | Mr Ian Laurence Sumray |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2007(56 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Campbell Avenue Ilford Essex IG6 1EB |
Director Name | Mr Richard John Down |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(40 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 March 1995) |
Role | Company Director |
Correspondence Address | Chandlers Church Square St Osyth Clacton On Sea Essex CO16 8NU |
Secretary Name | Mrs Christine Mary Ann Down |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(40 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | Chandlers Church Square St Osyth Clacton On Sea Essex CO16 8NU |
Director Name | Mr Jeremy John Down |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(44 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 02 August 2007) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | Link Cottage 19 The Chain Sandwich Kent CT13 9BJ |
Director Name | Jonathan Leslie Down |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(44 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 August 2007) |
Role | Property Management |
Correspondence Address | Tuggage Monsaumn 32170 Batugues France |
Secretary Name | Jeremy John Down |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 March 1997) |
Role | Company Director |
Correspondence Address | 33a Annandale Road Chiswick London W4 2HE |
Secretary Name | Judith Lynne Down |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(46 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 02 August 2007) |
Role | Company Director |
Correspondence Address | Link Cottage 19 The Chain Sandwich Kent CT13 9BJ |
Website | www.rjdown.co.uk |
---|
Registered Address | 70 Wood Street London E17 3HT |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Wood Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
7.5k at £1 | Mr Ian Laurence Sumray 50.00% Ordinary |
---|---|
7.5k at £1 | Mr John Keith Staples 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,962 |
Cash | £10,626 |
Current Liabilities | £5,815 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
2 August 2007 | Delivered on: 15 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 30 station road clacton on sea essex. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
2 August 2007 | Delivered on: 15 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 53 victory road clacton on sea essex. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
20 January 1998 | Delivered on: 27 January 1998 Satisfied on: 26 July 2007 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 30 station road clacton on sea essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
9 April 1997 | Delivered on: 10 April 1997 Satisfied on: 11 February 1999 Persons entitled: Blemain Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 station road clacton on sea. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 October 1996 | Delivered on: 26 October 1996 Satisfied on: 22 April 1998 Persons entitled: Fieldleaders Limited Classification: Legal charge Secured details: £17,500 and all monies due or to become due from the company to the chargee. Particulars: 30 station road, clacton on sea essex. Fully Satisfied |
3 May 1966 | Delivered on: 3 May 1966 Satisfied on: 13 May 1997 Persons entitled: Eagle Star Insurance Co LTD Classification: Mortgage Secured details: Mortgage for securing £10,000 and all other monies due etc from the co to the chargee on any account whatsoever. Particulars: 30, station road clacton-on-sea. Fully Satisfied |
12 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
15 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
25 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
25 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Mr Ian Laurence Sumray on 31 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Ian Laurence Sumray on 31 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr John Keith Staples on 31 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr John Keith Staples on 31 May 2010 (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 June 2008 | Gbp nc 8000/15000\01/08/07 (2 pages) |
6 June 2008 | Gbp nc 8000/15000\01/08/07 (2 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from alexander business services LIMITED 52 hillington gardens woodford green essex IG8 8QT (1 page) |
5 June 2008 | Director appointed mr ian laurence sumray (1 page) |
5 June 2008 | Secretary appointed mr ian laurence sumray (1 page) |
5 June 2008 | Director appointed mr john keith staples (1 page) |
5 June 2008 | Capitals not rolled up (1 page) |
5 June 2008 | Appointment terminated director jonathan down (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from alexander business services LIMITED 52 hillington gardens woodford green essex IG8 8QT (1 page) |
5 June 2008 | Location of register of members (1 page) |
5 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
5 June 2008 | Location of register of members (1 page) |
5 June 2008 | Location of debenture register (1 page) |
5 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
5 June 2008 | Director appointed mr ian laurence sumray (1 page) |
5 June 2008 | Director appointed mr john keith staples (1 page) |
5 June 2008 | Secretary appointed mr ian laurence sumray (1 page) |
5 June 2008 | Capitals not rolled up (1 page) |
5 June 2008 | Appointment terminated director jonathan down (1 page) |
5 June 2008 | Location of debenture register (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Secretary resigned (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: link cottage 19 the chain sandwich kent CT13 9BJ (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: link cottage 19 the chain sandwich kent CT13 9BJ (1 page) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
26 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2007 | Return made up to 31/05/07; no change of members (7 pages) |
16 July 2007 | Return made up to 31/05/07; no change of members (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 June 2006 | Return made up to 31/05/06; full list of members
|
23 June 2006 | Return made up to 31/05/06; full list of members
|
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
30 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
30 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
10 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
23 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
12 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
27 July 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
27 July 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
15 June 2001 | Return made up to 31/05/01; full list of members
|
15 June 2001 | Return made up to 31/05/01; full list of members
|
23 August 2000 | Return made up to 31/05/00; full list of members (6 pages) |
23 August 2000 | Return made up to 31/05/00; full list of members (6 pages) |
5 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
5 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
22 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
22 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
7 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
7 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
11 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
22 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
28 July 1998 | Return made up to 31/05/98; no change of members (4 pages) |
28 July 1998 | Return made up to 31/05/98; no change of members (4 pages) |
23 July 1998 | Registered office changed on 23/07/98 from: chandlers church square st. Osyth essex (1 page) |
23 July 1998 | Registered office changed on 23/07/98 from: chandlers church square st. Osyth essex (1 page) |
22 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 1998 | Particulars of mortgage/charge (4 pages) |
27 January 1998 | Particulars of mortgage/charge (4 pages) |
1 December 1997 | Secretary resigned (1 page) |
1 December 1997 | Secretary resigned (1 page) |
18 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
18 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
19 June 1997 | Return made up to 31/05/97; no change of members
|
19 June 1997 | Return made up to 31/05/97; no change of members
|
13 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | New secretary appointed (2 pages) |
10 April 1997 | Particulars of mortgage/charge (3 pages) |
10 April 1997 | Particulars of mortgage/charge (3 pages) |
26 October 1996 | Particulars of mortgage/charge (3 pages) |
26 October 1996 | Particulars of mortgage/charge (3 pages) |
8 June 1996 | Return made up to 31/05/96; full list of members
|
8 June 1996 | Return made up to 31/05/96; full list of members
|
29 May 1996 | New secretary appointed (2 pages) |
29 May 1996 | New secretary appointed (2 pages) |
16 May 1996 | Full accounts made up to 31 March 1996 (9 pages) |
16 May 1996 | Full accounts made up to 31 March 1996 (9 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | Director resigned (2 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | Director resigned (2 pages) |
8 June 1995 | Return made up to 31/05/95; full list of members
|
8 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
8 June 1995 | Return made up to 31/05/95; full list of members
|
8 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
22 March 1951 | Incorporation (13 pages) |
22 March 1951 | Incorporation (13 pages) |