About

Registered Number: 04315159
Date of Incorporation: 01/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Ensign Estate, Tank Lane Botany Way, Purfleet, Essex, RM19 1TB

 

Established in 2001, South Eastern Cvr Ltd are based in Essex. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARHAM, Richard 28 September 2004 - 1
GILL, Nanindurjit 28 September 2004 - 1
BRISTOL, Ian 01 November 2001 28 September 2004 1
Secretary Name Appointed Resigned Total Appointments
BRISTOL, Tina 01 November 2001 28 September 2004 1

Filing History

Document Type Date
AA - Annual Accounts 27 June 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 29 September 2019
AA01 - Change of accounting reference date 28 June 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 17 September 2018
DISS40 - Notice of striking-off action discontinued 05 September 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 30 June 2017
AAMD - Amended Accounts 04 November 2016
CS01 - N/A 01 November 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 08 November 2015
AAMD - Amended Accounts 17 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 18 July 2013
MR04 - N/A 25 May 2013
MR01 - N/A 21 May 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 30 July 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 01 August 2008
363s - Annual Return 26 November 2007
AA - Annual Accounts 29 July 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 09 October 2006
363s - Annual Return 07 February 2006
395 - Particulars of a mortgage or charge 19 December 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 22 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
AA - Annual Accounts 31 August 2004
363s - Annual Return 20 October 2003
AA - Annual Accounts 27 July 2003
225 - Change of Accounting Reference Date 10 June 2003
363s - Annual Return 12 February 2003
288b - Notice of resignation of directors or secretaries 03 December 2001
288b - Notice of resignation of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
287 - Change in situation or address of Registered Office 03 December 2001
NEWINC - New incorporation documents 01 November 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2013 Outstanding

N/A

Fixed and floating charge 15 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.