Dagenham
RM9 6EG
Director Name | Mr David Selby |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2020(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Eastern Tanker Services Ltd Breach Lane Dagenham RM9 6EG |
Director Name | Geoffrey Ernest Waddilove |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1991(3 years, 4 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 26 August 2015) |
Role | Road Tanker Cleaning Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Parkhurst Road Bexley Kent DA5 1BA |
Director Name | Mrs Carol Waddilove |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1991(3 years, 4 months after company formation) |
Appointment Duration | 30 years, 1 month (resigned 14 June 2021) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
Secretary Name | Mrs Carol Waddilove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1991(3 years, 4 months after company formation) |
Appointment Duration | 30 years, 1 month (resigned 14 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
Website | setankers.com |
---|---|
Email address | [email protected] |
Telephone | 07 973298073 |
Telephone region | Mobile |
Registered Address | South Eastern Tanker Services Ltd Breach Lane Dagenham RM9 6EG |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | River |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £401,396 |
Cash | £14,447 |
Current Liabilities | £697,116 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (1 week, 2 days from now) |
7 April 2017 | Delivered on: 10 April 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as. Land on the east side of chequers lane and south eastern tanker services LTD, breach lane, dagenham. Hm land registry title number(s) EGL170960, TGL371061 and EGL392405. Outstanding |
---|---|
27 February 2017 | Delivered on: 1 March 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
14 February 2013 | Delivered on: 16 February 2013 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: Lan on the east side of chequers lane dagenham t/no.TGL371061 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
7 July 2000 | Delivered on: 18 July 2000 Persons entitled: Lombard North Central PLC Classification: Marine mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64/64 shares in the ship princess 45 - "sea swan of sussex" - on: 719006 MPPGB205-88/N1215 and in its appurtenances. Outstanding |
5 July 1999 | Delivered on: 21 July 1999 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 freehold property known as land on the east side of chequers lane dagenham essex t/no: egl 170960. 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. Outstanding |
20 July 1988 | Delivered on: 1 August 1988 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage over l/h property k/a ordnance wharf queenwich and/or the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
24 November 2023 | Director's details changed for Mr Gary Roy Waddilove on 21 November 2023 (2 pages) |
---|---|
8 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
28 April 2023 | Accounts for a small company made up to 31 July 2022 (13 pages) |
17 June 2022 | Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA to South Eastern Tanker Services Ltd Breach Lane Dagenham RM9 6EG on 17 June 2022 (1 page) |
16 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
26 April 2022 | Accounts for a small company made up to 31 July 2021 (14 pages) |
20 July 2021 | Termination of appointment of Carol Waddilove as a secretary on 14 June 2021 (1 page) |
20 July 2021 | Termination of appointment of Carol Waddilove as a director on 14 June 2021 (1 page) |
11 May 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
21 April 2021 | Satisfaction of charge 1 in full (1 page) |
21 April 2021 | Satisfaction of charge 2 in full (1 page) |
21 April 2021 | Satisfaction of charge 4 in full (1 page) |
15 April 2021 | Accounts for a small company made up to 31 July 2020 (13 pages) |
30 November 2020 | Appointment of Mr David Selby as a director on 4 November 2020 (2 pages) |
27 July 2020 | Accounts for a small company made up to 31 July 2019 (13 pages) |
26 May 2020 | Director's details changed for Mrs Carol Waddilove on 28 April 2020 (2 pages) |
26 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
26 May 2020 | Secretary's details changed for Mrs Carol Waddilove on 28 April 2020 (1 page) |
3 May 2019 | Accounts for a small company made up to 31 July 2018 (10 pages) |
29 April 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
30 April 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
23 April 2018 | Accounts for a small company made up to 31 July 2017 (10 pages) |
10 April 2018 | Director's details changed for Mr Gary Roy Waddilove on 9 April 2018 (2 pages) |
27 June 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
26 June 2017 | Notification of Sets Holdings Limited as a person with significant control on 26 June 2017 (1 page) |
26 June 2017 | Notification of Sets Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Notification of Sets Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
10 April 2017 | Registration of charge 022002800006, created on 7 April 2017 (7 pages) |
10 April 2017 | Registration of charge 022002800006, created on 7 April 2017 (7 pages) |
1 March 2017 | Registration of charge 022002800005, created on 27 February 2017 (23 pages) |
1 March 2017 | Registration of charge 022002800005, created on 27 February 2017 (23 pages) |
23 December 2016 | Accounts for a small company made up to 31 July 2016 (6 pages) |
23 December 2016 | Accounts for a small company made up to 31 July 2016 (6 pages) |
27 September 2016 | Satisfaction of charge 3 in full (1 page) |
27 September 2016 | Satisfaction of charge 3 in full (1 page) |
17 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
21 December 2015 | Accounts for a small company made up to 31 July 2015 (6 pages) |
21 December 2015 | Accounts for a small company made up to 31 July 2015 (6 pages) |
12 October 2015 | Purchase of own shares. (3 pages) |
12 October 2015 | Purchase of own shares. (3 pages) |
10 September 2015 | Cancellation of shares. Statement of capital on 26 August 2015
|
10 September 2015 | Resolutions
|
10 September 2015 | Memorandum and Articles of Association (13 pages) |
10 September 2015 | Resolutions
|
10 September 2015 | Termination of appointment of Geoffrey Ernest Waddilove as a director on 26 August 2015 (2 pages) |
10 September 2015 | Termination of appointment of Geoffrey Ernest Waddilove as a director on 26 August 2015 (2 pages) |
10 September 2015 | Cancellation of shares. Statement of capital on 26 August 2015
|
10 September 2015 | Resolutions
|
10 September 2015 | Memorandum and Articles of Association (13 pages) |
10 September 2015 | Resolutions
|
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
25 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
15 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
16 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
1 July 2013 | Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 1 July 2013 (1 page) |
8 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (8 pages) |
8 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (8 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
15 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (8 pages) |
15 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (8 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 May 2011 | Resolutions
|
13 May 2011 | Resolutions
|
11 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (8 pages) |
11 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (8 pages) |
10 February 2011 | Total exemption full accounts made up to 31 July 2010 (15 pages) |
10 February 2011 | Total exemption full accounts made up to 31 July 2010 (15 pages) |
25 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (14 pages) |
25 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (14 pages) |
5 February 2010 | Resolutions
|
5 February 2010 | Resolutions
|
19 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
9 July 2009 | Return made up to 28/04/09; no change of members (6 pages) |
9 July 2009 | Return made up to 28/04/09; no change of members (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
29 May 2008 | Return made up to 28/04/08; full list of members (7 pages) |
29 May 2008 | Return made up to 28/04/08; full list of members (7 pages) |
31 May 2007 | Return made up to 28/04/07; full list of members (7 pages) |
31 May 2007 | Return made up to 28/04/07; full list of members (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
10 May 2006 | Return made up to 28/04/06; full list of members
|
10 May 2006 | Return made up to 28/04/06; full list of members
|
30 January 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
30 January 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
10 June 2005 | Return made up to 28/04/05; full list of members (9 pages) |
10 June 2005 | Return made up to 28/04/05; full list of members (9 pages) |
13 May 2005 | Resolutions
|
13 May 2005 | Ad 30/03/05--------- £ si 1@1=1 £ ic 110/111 (2 pages) |
13 May 2005 | Resolutions
|
13 May 2005 | Resolutions
|
13 May 2005 | Ad 30/03/05--------- £ si 1@1=1 £ ic 110/111 (2 pages) |
13 May 2005 | Resolutions
|
10 May 2005 | Full accounts made up to 31 July 2004 (6 pages) |
10 May 2005 | Full accounts made up to 31 July 2004 (6 pages) |
29 December 2004 | Director's particulars changed (1 page) |
29 December 2004 | Director's particulars changed (1 page) |
21 June 2004 | Return made up to 28/04/04; full list of members (8 pages) |
21 June 2004 | Return made up to 28/04/04; full list of members (8 pages) |
23 December 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
23 December 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
27 November 2003 | Resolutions
|
27 November 2003 | Resolutions
|
10 November 2003 | Auditor's resignation (1 page) |
10 November 2003 | Auditor's resignation (1 page) |
10 July 2003 | Return made up to 28/04/03; full list of members (7 pages) |
10 July 2003 | Return made up to 28/04/03; full list of members (7 pages) |
10 July 2003 | Director's particulars changed (1 page) |
10 July 2003 | Director's particulars changed (1 page) |
13 June 2003 | Director's particulars changed (1 page) |
13 June 2003 | Director's particulars changed (1 page) |
2 April 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
2 April 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
4 February 2003 | Resolutions
|
4 February 2003 | Div 01/12/02 (1 page) |
4 February 2003 | Div 01/12/02 (1 page) |
4 February 2003 | Resolutions
|
4 February 2003 | Resolutions
|
4 February 2003 | Resolutions
|
10 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
10 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
25 July 2001 | Return made up to 28/04/01; full list of members (7 pages) |
25 July 2001 | Return made up to 28/04/01; full list of members (7 pages) |
27 February 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
27 February 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
27 September 2000 | Return made up to 28/04/00; full list of members (6 pages) |
27 September 2000 | Return made up to 28/04/00; full list of members (6 pages) |
11 August 2000 | Director's particulars changed (1 page) |
11 August 2000 | Director's particulars changed (1 page) |
7 August 2000 | Director's particulars changed (1 page) |
7 August 2000 | Director's particulars changed (1 page) |
18 July 2000 | Particulars of mortgage/charge (3 pages) |
18 July 2000 | Particulars of mortgage/charge (3 pages) |
25 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
25 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
4 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
4 May 1999 | Return made up to 28/04/99; full list of members (7 pages) |
4 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
4 May 1999 | Return made up to 28/04/99; full list of members (7 pages) |
12 May 1998 | Return made up to 28/04/98; no change of members (4 pages) |
12 May 1998 | Return made up to 28/04/98; no change of members (4 pages) |
11 May 1998 | Resolutions
|
11 May 1998 | Ad 09/04/98--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
11 May 1998 | Ad 09/04/98--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
11 May 1998 | Resolutions
|
11 May 1998 | Resolutions
|
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
5 March 1998 | Full accounts made up to 31 July 1997 (13 pages) |
5 March 1998 | Full accounts made up to 31 July 1997 (13 pages) |
19 February 1998 | Registered office changed on 19/02/98 from: 13-17 high beech road loughton essex IG10 4BN (1 page) |
19 February 1998 | Registered office changed on 19/02/98 from: 13-17 high beech road loughton essex IG10 4BN (1 page) |
17 June 1997 | Return made up to 28/04/97; no change of members (4 pages) |
17 June 1997 | Return made up to 28/04/97; no change of members (4 pages) |
13 May 1997 | Full accounts made up to 31 July 1996 (13 pages) |
13 May 1997 | Full accounts made up to 31 July 1996 (13 pages) |
31 May 1996 | Return made up to 28/04/96; full list of members (6 pages) |
31 May 1996 | Return made up to 28/04/96; full list of members (6 pages) |
28 February 1996 | Full accounts made up to 31 July 1995 (16 pages) |
28 February 1996 | Full accounts made up to 31 July 1995 (16 pages) |
5 June 1995 | Return made up to 28/04/95; no change of members (4 pages) |
5 June 1995 | Return made up to 28/04/95; no change of members (4 pages) |
9 March 1995 | Accounts for a small company made up to 31 July 1994 (4 pages) |
9 March 1995 | Accounts for a small company made up to 31 July 1994 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
10 May 1994 | Return made up to 28/04/94; no change of members (4 pages) |
10 May 1994 | Return made up to 28/04/94; no change of members (4 pages) |
1 July 1993 | Return made up to 28/04/93; full list of members (5 pages) |
1 July 1993 | Return made up to 28/04/93; full list of members (5 pages) |
31 May 1992 | Return made up to 28/04/92; no change of members (4 pages) |
31 May 1992 | Return made up to 28/04/92; no change of members (4 pages) |
28 June 1991 | Return made up to 28/04/91; no change of members (6 pages) |
28 June 1991 | Return made up to 28/04/91; no change of members (6 pages) |
27 November 1990 | Return made up to 10/07/90; full list of members (4 pages) |
27 November 1990 | Return made up to 10/07/90; full list of members (4 pages) |
19 May 1989 | Return made up to 28/04/89; full list of members (4 pages) |
19 May 1989 | Return made up to 28/04/89; full list of members (4 pages) |
15 March 1988 | Wd 11/02/88 pd 07/12/87--------- £ si 2@1 (2 pages) |
15 March 1988 | Wd 11/02/88 pd 07/12/87--------- £ si 2@1 (2 pages) |
10 February 1988 | Wd 12/01/88 ad 07/12/87--------- £ si 98@1=98 £ ic 2/100 (1 page) |
10 February 1988 | Wd 12/01/88 ad 07/12/87--------- £ si 98@1=98 £ ic 2/100 (1 page) |
30 November 1987 | Incorporation (13 pages) |
30 November 1987 | Incorporation (13 pages) |