Benfleet
Essex
SS7 2XF
Secretary Name | Larry Michael Fenttiman |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 2010(2 weeks after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southwold Poors Lane North Benfleet Essex SS7 2XF |
Director Name | Mr George Christopher Abrahams |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2010(2 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Monkhams Drive Woodford Green Essex IG8 0LG |
Director Name | David Matthews |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2010(2 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Charmouth Road Welling Kent DA16 1RH |
Director Name | Mr Mark Anthony Farrier |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(6 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Clivedon Road, Highams Park Chingford London E4 9RN |
Director Name | Carol Fenttiman |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(6 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Southwold Farm 108a Brock Hill Runwell Essex SS11 7NX |
Director Name | Lorraine Fenttiman |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(6 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Southwold Poors Lane North Benfleet Essex SS7 2XF |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | George Fenttiman |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southwold Farm 108a Brock Hill Runwell Essex SS11 7NX |
Registered Address | First Floor 5 Fleet Place London EC4M 7RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
3 at £1 | Baycrest Developments LTD 25.00% Ordinary |
---|---|
3 at £1 | Emeral Land & House Co LTD 25.00% Ordinary |
2 at £1 | Carol Fenttiman 16.67% Ordinary |
2 at £1 | Lorraine Fenttiman 16.67% Ordinary |
2 at £1 | Mark Anthony Farrier 16.67% Ordinary |
Latest Accounts | 29 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 September |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
10 October 2016 | Delivered on: 10 October 2016 Persons entitled: George Abrahams Limited Classification: A registered charge Particulars: Freehold property at 29 southchurch avenue, southend-on-sea, essex SS1 2EY registered at the land registry with title number EX119193 and EX869124. Outstanding |
---|---|
13 July 2010 | Delivered on: 28 July 2010 Persons entitled: George Abrahams Limited Classification: Legal charge Secured details: £1,125,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 64 marine parade, southend-on-sea t/n EX470677. 5-7 grosvenor place and 1 to 19 (odd) southchurch avenue, southend-on-sea t/n EX172632. 21 southchurch avenue, southend-on-sea t/n EX407748 (for details of further properties charged please refer to form MG01) see image for full details. Outstanding |
13 July 2010 | Delivered on: 23 July 2010 Persons entitled: Emeral Land & House Co. LTD Classification: Legal charge Secured details: £1,125,000 due or to become due from the company to the chargee. Particulars: 64 marine parade, southend-on-sea, t/n EX470677. 5-7 grosvenor place and 1 to 19 (odd) southchurch avenue, southend-on-sea, t/n EX172632. 21 southchurch avenue, southend-on-sea, t/n EX407748 (for details of further properties charged please refer to form MG01) see image for full details. Outstanding |
19 June 2023 | Accounts for a dormant company made up to 29 September 2022 (2 pages) |
---|---|
17 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
16 June 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
13 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
10 March 2022 | Registered office address changed from 1st Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to First Floor 5 Fleet Place London EC4M 7rd on 10 March 2022 (1 page) |
24 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
14 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
9 September 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
15 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
27 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
18 June 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
22 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
14 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
28 June 2017 | Accounts for a dormant company made up to 29 September 2016 (2 pages) |
28 June 2017 | Accounts for a dormant company made up to 29 September 2016 (2 pages) |
22 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
4 November 2016 | Appointment of Carol Fenttiman as a director on 1 June 2016 (2 pages) |
4 November 2016 | Appointment of Lorraine Fenttiman as a director on 1 June 2016 (2 pages) |
4 November 2016 | Appointment of Mr Mark Anthony Farrier as a director on 1 June 2016 (2 pages) |
4 November 2016 | Appointment of Carol Fenttiman as a director on 1 June 2016 (2 pages) |
4 November 2016 | Appointment of Lorraine Fenttiman as a director on 1 June 2016 (2 pages) |
4 November 2016 | Appointment of Mr Mark Anthony Farrier as a director on 1 June 2016 (2 pages) |
10 October 2016 | Registration of charge 072521760003, created on 10 October 2016 (22 pages) |
10 October 2016 | Registration of charge 072521760003, created on 10 October 2016 (22 pages) |
29 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
28 June 2016 | Accounts for a dormant company made up to 29 September 2015 (2 pages) |
28 June 2016 | Accounts for a dormant company made up to 29 September 2015 (2 pages) |
26 August 2015 | Termination of appointment of George Fentitman as a director on 2 August 2015 (1 page) |
26 August 2015 | Termination of appointment of George Fentitman as a director on 2 August 2015 (1 page) |
26 August 2015 | Termination of appointment of George Fentitman as a director on 2 August 2015 (1 page) |
8 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
5 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
5 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
11 July 2014 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
11 July 2014 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
1 July 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
24 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
24 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
18 June 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
18 June 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
10 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (8 pages) |
10 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (8 pages) |
23 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (8 pages) |
23 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (8 pages) |
14 February 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
14 February 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
17 January 2012 | Previous accounting period extended from 31 May 2011 to 30 September 2011 (3 pages) |
17 January 2012 | Previous accounting period extended from 31 May 2011 to 30 September 2011 (3 pages) |
10 August 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (8 pages) |
10 August 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (8 pages) |
12 July 2011 | Statement of capital following an allotment of shares on 9 July 2010
|
12 July 2011 | Statement of capital following an allotment of shares on 9 July 2010
|
12 July 2011 | Statement of capital following an allotment of shares on 9 July 2010
|
28 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 July 2010 | Appointment of George Christopher Abrahams as a director (3 pages) |
19 July 2010 | Appointment of David Matthews as a director (3 pages) |
19 July 2010 | Appointment of George Christopher Abrahams as a director (3 pages) |
19 July 2010 | Appointment of David Matthews as a director (3 pages) |
30 June 2010 | Appointment of George Fentitman as a director (3 pages) |
30 June 2010 | Appointment of Larry Michael Fentitman as a director (3 pages) |
30 June 2010 | Appointment of George Fentitman as a director (3 pages) |
30 June 2010 | Appointment of Larry Michael Fentitman as a secretary (4 pages) |
30 June 2010 | Appointment of Larry Michael Fentitman as a director (3 pages) |
30 June 2010 | Appointment of Larry Michael Fentitman as a secretary (4 pages) |
2 June 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
2 June 2010 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2 June 2010 (2 pages) |
2 June 2010 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2 June 2010 (2 pages) |
2 June 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
2 June 2010 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2 June 2010 (2 pages) |
13 May 2010 | Incorporation
|
13 May 2010 | Incorporation
|
13 May 2010 | Incorporation
|