High Road
Fobbing
Essex
SS7 9JJ
Director Name | Mr Frankie Constantine Morgan |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lodge Lane Grays Essex RM17 5RY |
Director Name | Mrs Jacqueline Jane O'Nion |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(3 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lodge Lane Grays Essex RM17 5RY |
Director Name | Mr Frankie Constantine Morgan |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2020(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lodge Lane Grays Essex RM17 5RY |
Registered Address | 21 Lodge Lane Grays RM17 5RY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
21 February 2020 | Delivered on: 21 February 2020 Persons entitled: One Savings Bank PLC Trading as Kent Reliance Classification: A registered charge Particulars: 2 cherry tree cottages, 51 queen street, warley, brentwood, CM14 5JZ. Outstanding |
---|---|
21 February 2020 | Delivered on: 21 February 2020 Persons entitled: One Savings Bank PLC Trading as Kent Reliance Classification: A registered charge Particulars: 1 cherry tree cottages, 51 queen street, warley, brentwood, CM14 5JZ. Outstanding |
17 May 2017 | Delivered on: 18 May 2017 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that freehold property known as 146 and 148 south road, south ockendon RM15 6BX as registered at the land registry with title numbers ESX753821 and ESX842666. Outstanding |
17 May 2017 | Delivered on: 18 May 2017 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that freehold property known as 146 and 148 south road, south ockendon RM15 6BX as registered at the land registry under title numbers ESX753821 and ESX842666. Outstanding |
23 December 2016 | Delivered on: 23 December 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 51 queen street warley brentwood CM15 5JZ registered at hm land registry with title absolute under title number EX593544. Outstanding |
23 December 2016 | Delivered on: 23 December 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
16 February 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
---|---|
18 January 2021 | Change of details for Mr Frankie Constantine Morgan as a person with significant control on 14 January 2021 (2 pages) |
18 January 2021 | Director's details changed for Mr Frankie Constantine Morgan on 14 January 2021 (2 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
18 May 2020 | Appointment of Mr Frankie Constantine Morgan as a director on 15 May 2020 (2 pages) |
18 May 2020 | Termination of appointment of Jacqueline Jane O'nion as a director on 15 May 2020 (1 page) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
21 February 2020 | Registration of charge 102591100005, created on 21 February 2020 (4 pages) |
21 February 2020 | Registration of charge 102591100006, created on 21 February 2020 (4 pages) |
22 November 2019 | Appointment of Mrs Jacqueline Jane O'nion as a director on 21 November 2019 (2 pages) |
22 November 2019 | Termination of appointment of Frankie Constantine Morgan as a director on 21 November 2019 (1 page) |
2 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
8 October 2018 | Satisfaction of charge 102591100003 in full (1 page) |
8 October 2018 | Satisfaction of charge 102591100004 in full (1 page) |
16 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
28 March 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
13 July 2017 | Notification of Frankie Constantine Morgan as a person with significant control on 1 July 2016 (2 pages) |
13 July 2017 | Notification of Frankie Constantine Morgan as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Frankie Constantine Morgan as a person with significant control on 1 July 2016 (2 pages) |
13 July 2017 | Change of details for Mr Frankie Constantine Morgan as a person with significant control on 30 June 2017 (2 pages) |
13 July 2017 | Change of details for Mr Frankie Constantine Morgan as a person with significant control on 30 June 2017 (2 pages) |
12 July 2017 | Director's details changed for Mr Frankie Constantine Morgan on 30 June 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
12 July 2017 | Notification of Paul Garry O'nion as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Paul Garry O'nion as a person with significant control on 1 July 2016 (2 pages) |
12 July 2017 | Notification of Paul Garry O'nion as a person with significant control on 1 July 2016 (2 pages) |
12 July 2017 | Director's details changed for Mr Frankie Constantine Morgan on 30 June 2017 (2 pages) |
18 May 2017 | Registration of charge 102591100004, created on 17 May 2017 (38 pages) |
18 May 2017 | Registration of charge 102591100003, created on 17 May 2017 (21 pages) |
18 May 2017 | Registration of charge 102591100004, created on 17 May 2017 (38 pages) |
18 May 2017 | Registration of charge 102591100003, created on 17 May 2017 (21 pages) |
22 February 2017 | Director's details changed for Mr Frankie Constantine Morgan on 21 February 2017 (2 pages) |
22 February 2017 | Director's details changed for Mr Frankie Constantine Morgan on 21 February 2017 (2 pages) |
23 December 2016 | Registration of charge 102591100002, created on 23 December 2016
|
23 December 2016 | Registration of charge 102591100001, created on 23 December 2016
|
23 December 2016 | Registration of charge 102591100001, created on 23 December 2016
|
23 December 2016 | Registration of charge 102591100002, created on 23 December 2016
|
6 July 2016 | Appointment of Mr Frankie Constantine Morgan as a director on 1 July 2016 (2 pages) |
6 July 2016 | Appointment of Mr Frankie Constantine Morgan as a director on 1 July 2016 (2 pages) |
6 July 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
6 July 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
1 July 2016 | Incorporation Statement of capital on 2016-07-01
|
1 July 2016 | Incorporation Statement of capital on 2016-07-01
|