Southend On Sea
Essex
SS1 2RS
Director Name | Mr Darren Lowe |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Great Wheatley Road Rayleigh Essex SS6 7AW |
Secretary Name | William Gary Cook |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Southchurch Boulavard Southend On Sea Essex SS2 4UP |
Director Name | Mr Simon Nicholas Ross |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(7 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Secretary Name | Karen Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Kilworth Avenue Southend On Sea SS1 2DT |
Director Name | Mr Nathan Wilson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(10 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 27 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Sun Street Waltham Abbey Essex EN9 1EJ |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | southendhyundai.co.uk |
---|
Registered Address | 17 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
72k at £1 | Mr William Gary Cook 63.94% Ordinary |
---|---|
40.5k at £1 | Darren Lowe 35.97% Ordinary |
100 at £1 | Karen Cook 0.09% Ordinary |
Year | 2014 |
---|---|
Turnover | £28,298,260 |
Gross Profit | £2,125,681 |
Net Worth | £2,879,966 |
Cash | £845,894 |
Current Liabilities | £5,895,695 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 26 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 May 2024 (1 month, 1 week from now) |
31 July 2015 | Delivered on: 3 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 109 rainsford road, chelmsford, essex, CM1 2PF. Outstanding |
---|---|
21 August 2012 | Delivered on: 23 August 2012 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 f/h property k/a 139-155 west road westcliff on sea essex t/no EX576726. Outstanding |
22 June 2012 | Delivered on: 26 June 2012 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 former mercedes-benz premises (previously known as london road garage romford) eastern avenue west, romford t/no EGL128424. Outstanding |
18 June 2012 | Delivered on: 23 June 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 February 2012 | Delivered on: 4 February 2012 Persons entitled: Santander Consumer (UK) 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
20 June 2005 | Delivered on: 22 June 2005 Satisfied on: 2 August 2012 Persons entitled: Hsbc 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. See the mortgage charge document for full details. Fully Satisfied |
14 December 2020 | Group of companies' accounts made up to 31 December 2019 (33 pages) |
---|---|
27 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
27 April 2020 | Cessation of Karen Cook as a person with significant control on 31 December 2018 (1 page) |
7 October 2019 | Group of companies' accounts made up to 31 December 2018 (35 pages) |
14 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
30 September 2018 | Group of companies' accounts made up to 31 December 2017 (32 pages) |
2 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
26 October 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
26 October 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
10 May 2017 | Confirmation statement made on 26 April 2017 with updates (7 pages) |
10 May 2017 | Confirmation statement made on 26 April 2017 with updates (7 pages) |
9 October 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
9 October 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
3 October 2016 | Termination of appointment of Nathan Wilson as a director on 27 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Nathan Wilson as a director on 27 September 2016 (1 page) |
4 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
21 December 2015 | Appointment of Mr Nathan Wilson as a director on 21 September 2015 (2 pages) |
21 December 2015 | Appointment of Mr Nathan Wilson as a director on 21 September 2015 (2 pages) |
2 October 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
2 October 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
3 August 2015 | Registration of charge 054354980006, created on 31 July 2015 (10 pages) |
3 August 2015 | Registration of charge 054354980006, created on 31 July 2015 (10 pages) |
30 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
22 August 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
22 August 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
29 May 2014 | Change of share class name or designation (2 pages) |
29 May 2014 | Change of share class name or designation (2 pages) |
6 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
18 September 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
18 September 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
10 July 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
10 July 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 June 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
23 June 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
11 June 2012 | Auditor's resignation (1 page) |
11 June 2012 | Auditor's resignation (1 page) |
7 June 2012 | Appointment of Mr Simon Nicholas Ross as a director (2 pages) |
7 June 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
7 June 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
7 June 2012 | Appointment of Mr Simon Nicholas Ross as a director (2 pages) |
17 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
23 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
13 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
13 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
25 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
12 June 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
12 June 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
8 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
31 July 2008 | Return made up to 26/04/08; full list of members (4 pages) |
31 July 2008 | Return made up to 26/04/08; full list of members (4 pages) |
18 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
18 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
14 September 2007 | Ad 02/08/07--------- £ si 12000@1=12000 £ ic 100600/112600 (2 pages) |
14 September 2007 | Ad 02/08/07--------- £ si 12000@1=12000 £ ic 100600/112600 (2 pages) |
25 June 2007 | Return made up to 26/04/07; full list of members (3 pages) |
25 June 2007 | Return made up to 26/04/07; full list of members (3 pages) |
21 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
21 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
15 June 2006 | Secretary's particulars changed (1 page) |
15 June 2006 | Return made up to 26/04/06; full list of members (3 pages) |
15 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Secretary's particulars changed (1 page) |
15 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Return made up to 26/04/06; full list of members (3 pages) |
25 April 2006 | Nc inc already adjusted 13/04/06 (1 page) |
25 April 2006 | Ad 13/04/06--------- £ si 50000@1=50000 £ ic 50600/100600 (2 pages) |
25 April 2006 | Ad 13/04/06--------- £ si 50000@1=50000 £ ic 50600/100600 (2 pages) |
25 April 2006 | Nc inc already adjusted 13/04/06 (1 page) |
25 April 2006 | Resolutions
|
25 April 2006 | Resolutions
|
19 April 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
19 April 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
29 July 2005 | Ad 15/07/05--------- £ si 49600@1=49600 £ ic 1000/50600 (2 pages) |
29 July 2005 | Resolutions
|
29 July 2005 | Nc inc already adjusted 15/07/05 (1 page) |
29 July 2005 | Nc inc already adjusted 15/07/05 (1 page) |
29 July 2005 | Resolutions
|
29 July 2005 | Ad 15/07/05--------- £ si 49600@1=49600 £ ic 1000/50600 (2 pages) |
12 July 2005 | New secretary appointed (2 pages) |
12 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
4 July 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
21 June 2005 | Secretary resigned (2 pages) |
21 June 2005 | Registered office changed on 21/06/05 from: 14 kilworth avenue southend on sea SS1 2DT (2 pages) |
21 June 2005 | Registered office changed on 21/06/05 from: 14 kilworth avenue southend on sea SS1 2DT (2 pages) |
21 June 2005 | Secretary resigned (2 pages) |
5 May 2005 | New director appointed (1 page) |
5 May 2005 | New director appointed (1 page) |
4 May 2005 | New director appointed (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Secretary resigned (1 page) |
4 May 2005 | New director appointed (1 page) |
4 May 2005 | Secretary resigned (1 page) |
26 April 2005 | Incorporation (16 pages) |
26 April 2005 | Incorporation (16 pages) |