Burnham On Crouch
Essex
CM0 8PF
Secretary Name | Mr Stephen Nicholas Mann |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(18 years, 6 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Meadow Way Burnham On Crouch Essex CM0 8PF |
Director Name | Margaret Rose Mann |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2008(34 years, 9 months after company formation) |
Appointment Duration | 16 years |
Role | Sales Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 1 Meadow Way Burnham On Crouch Essex CM0 8PF |
Website | universalplatforms.co.uk |
---|---|
Telephone | 07 803736630 |
Telephone region | Mobile |
Registered Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
500 at £1 | Mr Stephen Nicholas Mann 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £59,700 |
Current Liabilities | £717 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
30 November 2007 | Delivered on: 13 December 2007 Persons entitled: Clydesdale 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: Land and buildings on the south side of swinbourne road burnt mills industrial area basildon essex t/nos EX320728 and EX404678. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
14 November 2007 | Delivered on: 28 November 2007 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
30 April 2001 | Delivered on: 15 May 2001 Satisfied on: 13 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: The freehold property known as wood lane erdington birmingham west midlands title numbers WM580565, WK143430 and WM582639. Fully Satisfied |
3 May 1995 | Delivered on: 11 May 1995 Satisfied on: 13 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 and buildings on the south side of swinbourne road, basildon, essex t/no. EX320728. Fully Satisfied |
31 March 1989 | Delivered on: 7 April 1989 Satisfied on: 13 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: Margeth works, swinborne road, burnt mills industrial estate, basildon, essex. Fully Satisfied |
20 December 1984 | Delivered on: 28 December 1984 Satisfied on: 13 March 2008 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: (Including trade fixtures). 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 |
9 September 1976 | Delivered on: 15 September 1976 Satisfied on: 13 March 2008 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Margeth works, swinbourne, road, basildon, essex. Fully Satisfied |
30 June 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
---|---|
27 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
10 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
4 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
29 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
14 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
10 January 2013 | Annual return made up to 31 December 2012 (5 pages) |
10 January 2013 | Annual return made up to 31 December 2012 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 February 2011 | Registered office address changed from Swinborne Rd Burnt Mills Industrial Est Basildon Essex SS13 1EE on 21 February 2011 (1 page) |
21 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
21 February 2011 | Registered office address changed from Swinborne Rd Burnt Mills Industrial Est Basildon Essex SS13 1EE on 21 February 2011 (1 page) |
21 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 March 2010 | Director's details changed for Stephen Nicholas Mann on 30 December 2009 (2 pages) |
23 March 2010 | Director's details changed for Margaret Rose Mann on 30 December 2009 (2 pages) |
23 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Margaret Rose Mann on 30 December 2009 (2 pages) |
23 March 2010 | Director's details changed for Stephen Nicholas Mann on 30 December 2009 (2 pages) |
23 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
25 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
25 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
19 May 2008 | Gbp ic 1000/500\07/05/08\gbp sr 500@1=500\ (1 page) |
19 May 2008 | Resolutions
|
19 May 2008 | Resolutions
|
19 May 2008 | Gbp ic 1000/500\07/05/08\gbp sr 500@1=500\ (1 page) |
9 April 2008 | Director appointed margaret rose mann (2 pages) |
9 April 2008 | Director appointed margaret rose mann (2 pages) |
2 April 2008 | Declaration of shares redemption:auditor's report (3 pages) |
2 April 2008 | Declaration of shares redemption:auditor's report (3 pages) |
2 April 2008 | Memorandum and Articles of Association (5 pages) |
2 April 2008 | Resolutions
|
2 April 2008 | Memorandum and Articles of Association (5 pages) |
2 April 2008 | Resolutions
|
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
28 November 2007 | Particulars of mortgage/charge (3 pages) |
28 November 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
11 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 May 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 May 2007 | Return made up to 31/12/06; full list of members (2 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 November 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 November 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 July 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
14 July 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
7 June 2004 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
7 June 2004 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
2 May 2003 | Return made up to 31/12/02; full list of members
|
2 May 2003 | Return made up to 31/12/02; full list of members
|
7 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
7 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
10 August 2001 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
10 August 2001 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
19 July 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 July 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 May 2001 | Particulars of mortgage/charge (3 pages) |
15 May 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 April 2000 | Return made up to 31/12/99; full list of members (6 pages) |
15 July 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
15 July 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
15 July 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
15 July 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
4 August 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
4 August 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
24 June 1998 | Return made up to 31/12/97; full list of members (6 pages) |
24 June 1998 | Return made up to 31/12/97; full list of members (6 pages) |
27 October 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
27 October 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
8 July 1997 | Return made up to 31/12/96; no change of members (4 pages) |
8 July 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
9 April 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 April 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 May 1995 | Particulars of mortgage/charge (4 pages) |
11 May 1995 | Particulars of mortgage/charge (4 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |