Clacton-On-Sea
Essex
CO15 6BA
Director Name | Mrs Mary Strutt |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 1991(30 years, 3 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 St Albans Road Clacton-On-Sea Essex CO15 6BA |
Secretary Name | Mrs Mary Strutt |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 1991(30 years, 3 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 St Albans Road Clacton-On-Sea Essex CO15 6BA |
Director Name | Mr Alastair John Strutt |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1994(33 years, 5 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Cooper House 316 Regents Park Road London N3 2JX |
Director Name | Ms Beverley Strutt |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2020(59 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Cooper House 316 Regents Park Road London N3 2JX |
Director Name | Ms Elizabeth Jane Strutt |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(59 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Cooper House 316 Regents Park Road London N3 2JX |
Registered Address | Ground Floor Cooper House 316 Regents Park Road London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1000 at £1 | Mr John Alan Strutt 25.00% Ordinary |
---|---|
750 at £1 | Mr Alastair John Strutt 18.75% Ordinary |
750 at £1 | Mrs Mary Strutt 18.75% Ordinary |
750 at £1 | Ms Beverly Strutt 18.75% Ordinary |
750 at £1 | Ms Elizabeth Strutt 18.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,343,810 |
Cash | £59,716 |
Current Liabilities | £270,323 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
19 October 1982 | Delivered on: 28 October 1982 Satisfied on: 5 March 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 69 wash lane, clacton on sea essex. Fully Satisfied |
---|---|
19 October 1982 | Delivered on: 28 October 1982 Satisfied on: 22 March 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 145 old road, clacton on sea, essex. Fully Satisfied |
19 October 1982 | Delivered on: 28 October 1982 Satisfied on: 24 June 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H garages and land off oxford road, clacton on sea, essex. Fully Satisfied |
13 October 2006 | Delivered on: 21 October 2006 Satisfied on: 24 June 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 4 telford road gorse lane industrial estate clacton on sea. Fully Satisfied |
31 January 2003 | Delivered on: 7 February 2003 Satisfied on: 22 March 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39 upper branston road clacton on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 December 2002 | Delivered on: 3 January 2003 Satisfied on: 22 March 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47 oxford road clacton on sea essex CO15 3TB. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 May 2001 | Delivered on: 31 May 2001 Satisfied on: 22 March 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a units 12-14 spring road st osyth essex t/n EX645464. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 March 2001 | Delivered on: 4 April 2001 Satisfied on: 22 March 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as units 8-10 spring rd,st osyth essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
13 March 2001 | Delivered on: 30 March 2001 Satisfied on: 22 March 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings lying to the north of st andrews road clacton on sea essex EX567760. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 August 1990 | Delivered on: 12 September 1990 Satisfied on: 24 June 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5-7 coppins road clacton-on-sea essex t/n ex 398884. Fully Satisfied |
19 October 1982 | Delivered on: 28 October 1982 Satisfied on: 22 March 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 106 old road, clacton on sea, essex. Fully Satisfied |
12 July 1990 | Delivered on: 27 July 1990 Satisfied on: 22 March 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land having a frontage to windermere road holland-on-sea essex with a block of flats erected thereon. Fully Satisfied |
28 February 1990 | Delivered on: 9 March 1990 Satisfied on: 22 May 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 120 old road clacton on sea essex. Fully Satisfied |
29 January 1990 | Delivered on: 6 February 1990 Satisfied on: 22 March 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Building land at village close, little clacton, essex. Fully Satisfied |
9 October 1989 | Delivered on: 16 October 1989 Satisfied on: 24 June 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 93 station road clacton-on-sea essex. Fully Satisfied |
19 April 1989 | Delivered on: 4 May 1989 Satisfied on: 5 March 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 holland park clacton on sea essex. Fully Satisfied |
17 March 1989 | Delivered on: 6 April 1989 Satisfied on: 22 March 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 deanhill avenue clacton-on-sea essex. Fully Satisfied |
16 March 1989 | Delivered on: 6 April 1989 Satisfied on: 5 March 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 5 rosebank court, clacton-on-sea essex t/n ex 311488. Fully Satisfied |
3 March 1989 | Delivered on: 10 March 1989 Satisfied on: 24 June 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land having a frontage to jaywick lane clacton-on-sea, essex. Fully Satisfied |
14 September 1988 | Delivered on: 20 September 1988 Satisfied on: 22 March 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 west road clacton-on-sea essex. Fully Satisfied |
15 April 1980 | Delivered on: 16 April 1980 Satisfied on: 22 March 2008 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 146,148, & 150 old road clacton on sea essex. Fully Satisfied |
25 November 1985 | Delivered on: 4 December 1985 Satisfied on: 22 March 2008 Persons entitled: Commercial Union Assurance. Classification: Legal charge Secured details: £150,000 and all other monies due from the company to the chargee under the terms of the charge. Particulars: 105 oxford road, clacton-on-sea, essex. Fully Satisfied |
25 November 1983 | Delivered on: 8 December 1983 Satisfied on: 22 March 2008 Persons entitled: Lordsvale Finance Limited Classification: Mortgage Secured details: £125,000 & all monies due or to become due from the company and/or john alan strutt and francis richard bailey to the chargee. Particulars: F/H 105 oxford street clacton-on-sea essex f/h 150 old road clacton-on-sea essex f/h 148 old road clacton-on-sea essex f/h 146 old road clacton-on-sea essex including fixtures & fittings. Fully Satisfied |
31 January 1983 | Delivered on: 9 February 1983 Satisfied on: 24 June 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 146 old road clacton on sea essex. Fully Satisfied |
31 January 1983 | Delivered on: 9 February 1983 Satisfied on: 24 June 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 150 old road clacton on sea essex. Fully Satisfied |
31 January 1983 | Delivered on: 9 February 1983 Satisfied on: 24 June 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 148 old road clacton-on-sea essex. Fully Satisfied |
12 June 1973 | Delivered on: 15 June 1973 Satisfied on: 22 March 2008 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 148 old road clacton-on-sea, essex. Fully Satisfied |
19 October 1982 | Delivered on: 28 October 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 139 old road, clacton on sea, essex. Outstanding |
19 October 1982 | Delivered on: 28 October 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 137 old road, clacton on sea, essex. Outstanding |
19 October 1982 | Delivered on: 28 October 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 183 old road, clacton on sea essex. Outstanding |
27 March 2008 | Delivered on: 29 March 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 39A 39B 39C 39D and 39E branston road, clacton on sea, essex. Outstanding |
27 March 2008 | Delivered on: 29 March 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at rear of 20 to 30 croft road, clacton on sea, essex t/no. EX736727. Outstanding |
12 February 2008 | Delivered on: 14 February 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 20-22 harrow road clacton on sea essex. Outstanding |
16 August 2006 | Delivered on: 21 August 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 105 oxford road clacton on sea essex. Outstanding |
27 August 1991 | Delivered on: 4 September 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5-7 coppins road, clacton on sea, essex title number: ex 440812. Outstanding |
13 December 1988 | Delivered on: 19 December 1988 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Outstanding |
23 March 1987 | Delivered on: 30 March 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units at 30 oxford road clacton on sea essex. Outstanding |
10 December 1986 | Delivered on: 16 December 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 150 old road clacton-on-sea essex. Outstanding |
10 December 1986 | Delivered on: 16 December 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 148 old road clacton-on-sea essex. Outstanding |
10 December 1986 | Delivered on: 16 December 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 146 old road clacton-on-sea essex. Outstanding |
17 September 1984 | Delivered on: 4 October 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 12 empire industrial estate, warwick road clacton-on-sea essex. Outstanding |
28 October 2020 | Appointment of Ms Beverley Strutt as a director on 30 September 2020 (2 pages) |
---|---|
2 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
24 June 2020 | Confirmation statement made on 13 June 2020 with updates (4 pages) |
23 June 2020 | Director's details changed for Mr Alastair John Strutt on 1 June 2020 (2 pages) |
23 June 2020 | Director's details changed for Mr Alastair John Strutt on 1 June 2020 (2 pages) |
21 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
21 June 2019 | Confirmation statement made on 13 June 2019 with updates (5 pages) |
25 March 2019 | Director's details changed for Mr Alastair John Strutt on 25 March 2019 (2 pages) |
7 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
22 June 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
28 June 2017 | Director's details changed for Mrs Mary Strutt on 1 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
28 June 2017 | Director's details changed for Mrs Mary Strutt on 1 June 2017 (2 pages) |
28 June 2017 | Director's details changed for Mr John Alan Strutt on 1 June 2017 (2 pages) |
28 June 2017 | Director's details changed for Mr John Alan Strutt on 1 June 2017 (2 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
24 June 2015 | Satisfaction of charge 4 in full (1 page) |
24 June 2015 | Satisfaction of charge 30 in full (1 page) |
24 June 2015 | Satisfaction of charge 38 in full (1 page) |
24 June 2015 | Satisfaction of charge 12 in full (1 page) |
24 June 2015 | Satisfaction of charge 12 in full (1 page) |
24 June 2015 | Satisfaction of charge 11 in full (1 page) |
24 June 2015 | Satisfaction of charge 26 in full (1 page) |
24 June 2015 | Satisfaction of charge 10 in full (1 page) |
24 June 2015 | Satisfaction of charge 10 in full (1 page) |
24 June 2015 | Satisfaction of charge 4 in full (1 page) |
24 June 2015 | Satisfaction of charge 11 in full (1 page) |
24 June 2015 | Satisfaction of charge 38 in full (1 page) |
24 June 2015 | Satisfaction of charge 26 in full (1 page) |
24 June 2015 | Satisfaction of charge 22 in full (1 page) |
24 June 2015 | Satisfaction of charge 30 in full (1 page) |
24 June 2015 | Satisfaction of charge 22 in full (1 page) |
17 March 2015 | Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015 (1 page) |
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (7 pages) |
3 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (7 pages) |
17 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
17 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
26 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (7 pages) |
9 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
9 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
28 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (7 pages) |
18 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
18 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
23 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
11 August 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
11 August 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
2 August 2009 | Director and secretary's change of particulars / mary strutt / 21/07/2009 (1 page) |
2 August 2009 | Director and secretary's change of particulars / mary strutt / 21/07/2009 (1 page) |
2 August 2009 | Director's change of particulars / john strutt / 21/07/2009 (1 page) |
2 August 2009 | Director's change of particulars / john strutt / 21/07/2009 (1 page) |
30 June 2009 | Return made up to 13/06/09; full list of members (5 pages) |
30 June 2009 | Return made up to 13/06/09; full list of members (5 pages) |
29 June 2009 | Director and secretary's change of particulars / mary strutt / 21/06/2009 (1 page) |
29 June 2009 | Director and secretary's change of particulars / mary strutt / 21/06/2009 (1 page) |
29 June 2009 | Director's change of particulars / john strutt / 21/06/2009 (1 page) |
29 June 2009 | Director's change of particulars / john strutt / 21/06/2009 (1 page) |
5 February 2009 | Return made up to 13/06/07; full list of members (5 pages) |
5 February 2009 | Return made up to 13/06/08; no change of members (3 pages) |
5 February 2009 | Return made up to 13/06/08; no change of members (3 pages) |
5 February 2009 | Return made up to 13/06/07; full list of members (5 pages) |
14 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
14 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
15 September 2008 | Registered office changed on 15/09/2008 from no 1 magdalen court coppins road clacton on sea essex CO15 3HR (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from no 1 magdalen court coppins road clacton on sea essex CO15 3HR (1 page) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 41 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 40 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 40 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 41 (3 pages) |
28 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
28 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
28 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
28 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
28 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
28 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page) |
14 February 2008 | Particulars of mortgage/charge (3 pages) |
14 February 2008 | Particulars of mortgage/charge (3 pages) |
24 August 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
24 August 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
21 October 2006 | Particulars of mortgage/charge (3 pages) |
21 October 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
15 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
21 August 2006 | Particulars of mortgage/charge (3 pages) |
21 August 2006 | Particulars of mortgage/charge (3 pages) |
17 August 2006 | Return made up to 13/06/06; full list of members (8 pages) |
17 August 2006 | Return made up to 13/06/06; full list of members (8 pages) |
14 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
14 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
13 July 2005 | Return made up to 13/06/05; full list of members (8 pages) |
13 July 2005 | Return made up to 13/06/05; full list of members (8 pages) |
11 October 2004 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
11 October 2004 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
12 July 2004 | Return made up to 13/06/04; full list of members (8 pages) |
12 July 2004 | Return made up to 13/06/04; full list of members (8 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: no 1 magdalen court coppins road clacton on sea essex CO15 3LS (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: no 1 magdalen court coppins road clacton on sea essex CO15 3LS (1 page) |
21 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
21 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
9 July 2003 | Return made up to 13/06/03; no change of members (5 pages) |
9 July 2003 | Return made up to 13/06/03; no change of members (5 pages) |
28 June 2003 | Director's particulars changed (1 page) |
28 June 2003 | Director's particulars changed (1 page) |
7 February 2003 | Particulars of mortgage/charge (3 pages) |
7 February 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
13 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
1 July 2002 | Return made up to 13/06/02; full list of members (7 pages) |
1 July 2002 | Return made up to 13/06/02; full list of members (7 pages) |
21 September 2001 | Full accounts made up to 31 March 2001 (14 pages) |
21 September 2001 | Full accounts made up to 31 March 2001 (14 pages) |
8 July 2001 | Return made up to 13/06/01; full list of members (6 pages) |
8 July 2001 | Return made up to 13/06/01; full list of members (6 pages) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
22 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
30 March 2001 | Particulars of mortgage/charge (3 pages) |
30 March 2001 | Particulars of mortgage/charge (3 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 July 2000 | Return made up to 13/06/00; full list of members (8 pages) |
6 July 2000 | Return made up to 13/06/00; full list of members (8 pages) |
30 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
30 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
10 August 1999 | Return made up to 13/06/99; full list of members (6 pages) |
10 August 1999 | Return made up to 13/06/99; full list of members (6 pages) |
8 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
8 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
5 July 1997 | Full accounts made up to 31 March 1997 (14 pages) |
5 July 1997 | Full accounts made up to 31 March 1997 (14 pages) |
30 June 1997 | Return made up to 13/06/97; no change of members (4 pages) |
30 June 1997 | Return made up to 13/06/97; no change of members (4 pages) |
11 June 1996 | Return made up to 13/06/96; full list of members (6 pages) |
11 June 1996 | Return made up to 13/06/96; full list of members (6 pages) |
4 June 1996 | Full accounts made up to 31 March 1996 (14 pages) |
4 June 1996 | Full accounts made up to 31 March 1996 (14 pages) |
16 May 1996 | Registered office changed on 16/05/96 from: 19 deanhill road clacton-on-sea essex (1 page) |
16 May 1996 | Registered office changed on 16/05/96 from: 19 deanhill road clacton-on-sea essex (1 page) |
22 May 1995 | Full accounts made up to 31 March 1995 (14 pages) |
22 May 1995 | Full accounts made up to 31 March 1995 (14 pages) |
11 November 1986 | Full accounts made up to 31 March 1986 (5 pages) |
9 February 1983 | Particulars of mortgage/charge (3 pages) |
9 February 1983 | Particulars of mortgage/charge (3 pages) |
23 August 1982 | Accounts made up to 31 March 1982 (4 pages) |
23 March 1961 | Certificate of incorporation (1 page) |
23 March 1961 | Certificate of incorporation (1 page) |