Centre Juliet Way
Purfleet
Essex
RM15 4YD
Director Name | Mrs Jacqueline Joyce Hales |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2008(15 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Unit 3 Thurrock Commercial Centre Juliet Way Purfleet Essex RM15 4YD |
Director Name | Steven Clive Goldstone |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(4 weeks after company formation) |
Appointment Duration | 15 years (resigned 31 January 2008) |
Role | Electrical Engineer |
Correspondence Address | 111 Lodge Lane Grays Essex RM17 5SF |
Secretary Name | Steven Clive Goldstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(4 weeks after company formation) |
Appointment Duration | 16 years, 5 months (resigned 17 July 2009) |
Role | Electrical Engineer |
Correspondence Address | 111 Lodge Lane Grays Essex RM17 5SF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Cobat Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2009(16 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 16 October 2023) |
Correspondence Address | 1007 London Road Leigh-On-Sea Essex SS9 3JY |
Website | www.eesltd.com |
---|
Registered Address | Unit 3 Thurrock Commercial Centre Juliet Way Purfleet Essex RM15 4YD |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Aveley and Uplands |
Built Up Area | Aveley |
1 at £1 | Jacqueline Hales 50.00% Ordinary |
---|---|
1 at £1 | Mr Trygve Hales 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £371,424 |
Cash | £353,669 |
Current Liabilities | £488,865 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 21 November 2023 (5 months ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 2 weeks from now) |
31 January 2000 | Delivered on: 9 February 2000 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 unit 3 thurrock commercial centre purfleet essex t/no: EX364560. 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 |
---|---|
30 November 1999 | Delivered on: 10 December 1999 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: 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 |
21 November 2023 | Cessation of Trygve Adam Hales as a person with significant control on 2 October 2023 (1 page) |
---|---|
21 November 2023 | Notification of Whitmore Holdings (Orsett) Limited as a person with significant control on 2 October 2023 (2 pages) |
21 November 2023 | Confirmation statement made on 21 November 2023 with updates (4 pages) |
21 November 2023 | Cessation of Jacqueline Joyce Hales as a person with significant control on 2 October 2023 (1 page) |
27 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
19 October 2023 | Termination of appointment of Cobat Secretarial Services Ltd as a secretary on 16 October 2023 (1 page) |
4 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
25 October 2022 | Total exemption full accounts made up to 31 January 2022 (12 pages) |
5 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
4 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
11 November 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
8 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
16 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
22 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
5 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
2 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
22 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
20 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
19 May 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
7 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
5 October 2012 | Secretary's details changed for Cobat Secretarial Services Ltd on 5 October 2012 (2 pages) |
5 October 2012 | Director's details changed for Mrs Jacqueline Joyce Hales on 5 October 2012 (2 pages) |
5 October 2012 | Director's details changed for Mrs Jacqueline Joyce Hales on 5 October 2012 (2 pages) |
5 October 2012 | Director's details changed for Mr Trygve Adam Hales on 5 October 2012 (2 pages) |
5 October 2012 | Secretary's details changed for Cobat Secretarial Services Ltd on 5 October 2012 (2 pages) |
5 October 2012 | Secretary's details changed for Cobat Secretarial Services Ltd on 5 October 2012 (2 pages) |
5 October 2012 | Director's details changed for Mr Trygve Adam Hales on 5 October 2012 (2 pages) |
5 October 2012 | Director's details changed for Mrs Jacqueline Joyce Hales on 5 October 2012 (2 pages) |
5 October 2012 | Director's details changed for Mr Trygve Adam Hales on 5 October 2012 (2 pages) |
19 March 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
20 January 2010 | Secretary's details changed for Cosa Secretarial Services Ltd on 2 October 2009 (2 pages) |
20 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Jacqueline Joyce Hales on 2 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Jacqueline Joyce Hales on 2 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Jacqueline Joyce Hales on 2 October 2009 (2 pages) |
20 January 2010 | Secretary's details changed for Cosa Secretarial Services Ltd on 2 October 2009 (2 pages) |
20 January 2010 | Secretary's details changed for Cosa Secretarial Services Ltd on 2 October 2009 (2 pages) |
24 September 2009 | Appointment terminated secretary steven goldstone (1 page) |
24 September 2009 | Secretary appointed cosa secretarial services LTD (2 pages) |
24 September 2009 | Appointment terminated secretary steven goldstone (1 page) |
24 September 2009 | Secretary appointed cosa secretarial services LTD (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
19 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
19 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
19 February 2009 | Appointment terminated director steven goldstone (1 page) |
19 February 2009 | Appointment terminated director steven goldstone (1 page) |
10 October 2008 | Total exemption full accounts made up to 31 January 2008 (13 pages) |
10 October 2008 | Total exemption full accounts made up to 31 January 2008 (13 pages) |
13 March 2008 | Return made up to 04/01/08; full list of members (4 pages) |
13 March 2008 | Return made up to 04/01/08; full list of members (4 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
25 October 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
25 October 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
4 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
4 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
20 October 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
20 October 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
5 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
5 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
14 September 2005 | Total exemption full accounts made up to 31 January 2005 (13 pages) |
14 September 2005 | Total exemption full accounts made up to 31 January 2005 (13 pages) |
30 December 2004 | Return made up to 04/01/05; full list of members (7 pages) |
30 December 2004 | Return made up to 04/01/05; full list of members (7 pages) |
6 July 2004 | Total exemption full accounts made up to 31 January 2004 (13 pages) |
6 July 2004 | Total exemption full accounts made up to 31 January 2004 (13 pages) |
5 February 2004 | Total exemption full accounts made up to 31 January 2003 (13 pages) |
5 February 2004 | Total exemption full accounts made up to 31 January 2003 (13 pages) |
13 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
13 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
13 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
13 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
4 December 2002 | Accounts made up to 31 January 2002 (12 pages) |
4 December 2002 | Accounts made up to 31 January 2002 (12 pages) |
3 January 2002 | Return made up to 04/01/02; full list of members
|
3 January 2002 | Return made up to 04/01/02; full list of members
|
4 December 2001 | Total exemption full accounts made up to 31 January 2001 (12 pages) |
4 December 2001 | Total exemption full accounts made up to 31 January 2001 (12 pages) |
9 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
9 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
30 November 2000 | Accounts made up to 31 January 2000 (10 pages) |
30 November 2000 | Accounts made up to 31 January 2000 (10 pages) |
9 February 2000 | Particulars of mortgage/charge (3 pages) |
9 February 2000 | Particulars of mortgage/charge (3 pages) |
11 January 2000 | Return made up to 04/01/00; full list of members
|
11 January 2000 | Return made up to 04/01/00; full list of members
|
10 December 1999 | Particulars of mortgage/charge (3 pages) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
25 October 1999 | Accounts made up to 31 January 1999 (11 pages) |
25 October 1999 | Accounts made up to 31 January 1999 (11 pages) |
13 January 1999 | Return made up to 04/01/99; no change of members (4 pages) |
13 January 1999 | Return made up to 04/01/99; no change of members (4 pages) |
13 November 1998 | Accounts made up to 31 January 1998 (12 pages) |
13 November 1998 | Accounts made up to 31 January 1998 (12 pages) |
22 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 1998 | Return made up to 04/01/98; no change of members
|
9 January 1998 | Return made up to 04/01/98; no change of members
|
25 November 1997 | Accounts for a small company made up to 31 January 1997 (1 page) |
25 November 1997 | Accounts for a small company made up to 31 January 1997 (1 page) |
14 October 1997 | Registered office changed on 14/10/97 from: 43 parkside grays essex RM16 4AE (1 page) |
14 October 1997 | Registered office changed on 14/10/97 from: 43 parkside grays essex RM16 4AE (1 page) |
1 April 1997 | Return made up to 04/01/97; full list of members (6 pages) |
1 April 1997 | Return made up to 04/01/97; full list of members (6 pages) |
18 June 1996 | Accounts for a small company made up to 31 January 1996 (2 pages) |
18 June 1996 | Accounts for a small company made up to 31 January 1996 (2 pages) |
29 February 1996 | Return made up to 04/01/96; no change of members (4 pages) |
29 February 1996 | Return made up to 04/01/96; no change of members (4 pages) |
9 November 1995 | Accounts for a small company made up to 31 January 1995 (2 pages) |
9 November 1995 | Accounts for a small company made up to 31 January 1995 (2 pages) |
4 January 1993 | Incorporation (12 pages) |
4 January 1993 | Incorporation (12 pages) |