Leigh On Sea
Essex
SS9 2RZ
Director Name | Mr Kevin Joseph Childs |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2018(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Shepperton Business Park Govett Avenue Shepperton Middlesex TW17 8BA |
Director Name | Mr Andrew Robert Milne |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2018(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Shepperton Business Park Govett Avenue Shepperton Middlesex TW17 8BA |
Director Name | Gail Roberts |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Horn Road Farnborough Hampshire GU14 8RW |
Director Name | Mr Russell John Roberts |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Horn Road Farnborough Hampshire GU14 8RW |
Secretary Name | Gail Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Horn Road Farnborough Hampshire GU14 8RW |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Unit 6 Shepperton Business Park Govett Avenue Shepperton Middlesex TW17 8BA |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Shepperton Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Russell Roberts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,164 |
Gross Profit | £12,859 |
Net Worth | £24,712 |
Cash | £2,818 |
Current Liabilities | £34,092 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 1 week from now) |
28 December 2011 | Delivered on: 14 January 2012 Persons entitled: Lloyds Tsb 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 land on the north west side of the road leading from basingstoke to staines, yorktown, blackwater t/no HP27428; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details. Outstanding |
---|
20 October 2023 | Change of details for Mr Timothy David Woodcock as a person with significant control on 1 February 2023 (2 pages) |
---|---|
20 October 2023 | Change of details for Mr Timothy David Woodcock as a person with significant control on 1 February 2023 (2 pages) |
20 October 2023 | Director's details changed for Mr Timothy David Woodcock on 1 February 2023 (2 pages) |
20 October 2023 | Director's details changed for Mr Timothy David Woodcock on 1 February 2023 (2 pages) |
22 August 2023 | Confirmation statement made on 30 July 2023 with updates (4 pages) |
14 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
11 August 2022 | Confirmation statement made on 30 July 2022 with updates (4 pages) |
21 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
5 August 2021 | Confirmation statement made on 30 July 2021 with updates (4 pages) |
23 April 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
21 August 2020 | Confirmation statement made on 30 July 2020 with updates (4 pages) |
29 April 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
11 September 2019 | Confirmation statement made on 30 July 2019 with updates (4 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
29 March 2019 | Satisfaction of charge 1 in full (2 pages) |
25 September 2018 | Confirmation statement made on 30 July 2018 with updates (5 pages) |
5 April 2018 | Appointment of Mr Andrew Robert Milne as a director on 20 March 2018 (3 pages) |
5 April 2018 | Cessation of Russell John Roberts as a person with significant control on 20 March 2018 (3 pages) |
5 April 2018 | Appointment of Mr Kevin Joseph Childs as a director on 20 March 2018 (3 pages) |
5 April 2018 | Current accounting period extended from 31 July 2018 to 30 September 2018 (3 pages) |
5 April 2018 | Termination of appointment of Russell John Roberts as a director on 20 March 2018 (2 pages) |
5 April 2018 | Registered office address changed from 42 Lye Copse Avenue Farnborough GU14 8DX England to Unit 6 Shepperton Business Park Govett Avenue Shepperton Middlesex TW17 8BA on 5 April 2018 (2 pages) |
5 April 2018 | Notification of Timothy David Woodcock as a person with significant control on 20 March 2018 (4 pages) |
13 March 2018 | Appointment of Mr Timothy David Woodcock as a director on 6 March 2018 (3 pages) |
12 October 2017 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
12 October 2017 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
3 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
16 May 2017 | Registered office address changed from 45 Horn Road Farnborough Hampshire GU14 8RW to 42 Lye Copse Avenue Farnborough GU14 8DX on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from 45 Horn Road Farnborough Hampshire GU14 8RW to 42 Lye Copse Avenue Farnborough GU14 8DX on 16 May 2017 (1 page) |
22 March 2017 | Total exemption full accounts made up to 31 July 2016 (12 pages) |
22 March 2017 | Total exemption full accounts made up to 31 July 2016 (12 pages) |
21 September 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
23 June 2016 | Statement of capital following an allotment of shares on 21 April 2016
|
23 June 2016 | Statement of capital following an allotment of shares on 21 April 2016
|
4 May 2016 | Total exemption full accounts made up to 31 July 2015 (11 pages) |
4 May 2016 | Total exemption full accounts made up to 31 July 2015 (11 pages) |
20 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
19 April 2015 | Total exemption full accounts made up to 31 July 2014 (11 pages) |
19 April 2015 | Total exemption full accounts made up to 31 July 2014 (11 pages) |
6 October 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 May 2014 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
6 May 2014 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
2 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
23 October 2012 | Termination of appointment of Gail Roberts as a director (2 pages) |
23 October 2012 | Termination of appointment of Gail Roberts as a director (2 pages) |
22 October 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Termination of appointment of Gail Roberts as a secretary (1 page) |
22 October 2012 | Termination of appointment of Gail Roberts as a secretary (1 page) |
22 October 2012 | Termination of appointment of Gail Roberts as a director (1 page) |
22 October 2012 | Termination of appointment of Gail Roberts as a director (1 page) |
23 April 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
23 April 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
14 January 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
14 January 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
22 September 2011 | Director's details changed for Gail Roberts on 1 October 2010 (2 pages) |
22 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Director's details changed for Gail Roberts on 1 October 2010 (2 pages) |
22 September 2011 | Director's details changed for Gail Roberts on 1 October 2010 (2 pages) |
22 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
31 July 2010 | Director's details changed for Russell Roberts on 1 October 2009 (2 pages) |
31 July 2010 | Director's details changed for Russell Roberts on 1 October 2009 (2 pages) |
31 July 2010 | Director's details changed for Gail Roberts on 1 October 2009 (2 pages) |
31 July 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
31 July 2010 | Director's details changed for Gail Roberts on 1 October 2009 (2 pages) |
31 July 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
31 July 2010 | Director's details changed for Russell Roberts on 1 October 2009 (2 pages) |
31 July 2010 | Director's details changed for Gail Roberts on 1 October 2009 (2 pages) |
30 November 2009 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
30 November 2009 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
31 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
31 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
30 April 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
30 April 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
4 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
9 May 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
9 May 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
10 October 2007 | Return made up to 30/07/07; no change of members (7 pages) |
10 October 2007 | Return made up to 30/07/07; no change of members (7 pages) |
30 May 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
30 May 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
8 August 2006 | Return made up to 30/07/06; full list of members (7 pages) |
8 August 2006 | Return made up to 30/07/06; full list of members (7 pages) |
7 April 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
7 April 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
28 September 2005 | Return made up to 30/07/05; full list of members (7 pages) |
28 September 2005 | Return made up to 30/07/05; full list of members (7 pages) |
11 April 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
11 April 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
26 August 2004 | Return made up to 30/07/04; full list of members
|
26 August 2004 | Return made up to 30/07/04; full list of members
|
15 August 2003 | New secretary appointed;new director appointed (2 pages) |
15 August 2003 | New secretary appointed;new director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | Ad 30/07/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 August 2003 | Ad 30/07/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 August 2003 | New director appointed (2 pages) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
30 July 2003 | Incorporation (6 pages) |
30 July 2003 | Incorporation (6 pages) |