Southend-On-Sea
SS1 1BD
Director Name | Lee Patricia Oxford |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(58 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 21 June 1991) |
Role | Secretary |
Correspondence Address | 44 Cornish Grove South Woodham Ferrers Chelmsford Essex CM3 5XX |
Director Name | Kevin Edward Thorne |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(58 years, 3 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 19 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Bellhouse Road Eastwood Leigh On Sea Essex SS9 5NL |
Director Name | Michael William Prewer |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(58 years, 3 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 15 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Clarence Street Southend-On-Sea SS1 1BD |
Secretary Name | Maureen Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(58 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 August 1994) |
Role | Company Director |
Correspondence Address | 3 McDivitt Walk Eastwood Leigh On Sea Essex SS9 5UD |
Secretary Name | Kevin Edward Thorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(61 years, 5 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 19 March 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 18 Bellhouse Road Eastwood Leigh On Sea Essex SS9 5NL |
Director Name | Mrs Kim Prewer |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(83 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Clarence Street Southend-On-Sea SS1 1BD |
Telephone | 01702 541394 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | 32 Clarence Street Southend-On-Sea SS1 1BD |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 40 other UK companies use this postal address |
7.5k at £1 | Kim Prewer 50.00% Ordinary |
---|---|
7.5k at £1 | M.w. Prewer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,027 |
Cash | £45,962 |
Current Liabilities | £41,339 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 March 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 13 April 2024 (4 months, 1 week from now) |
3 August 1989 | Delivered on: 17 August 1989 Satisfied on: 11 March 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
17 April 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
30 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
1 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
6 March 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
3 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
3 April 2018 | Notification of Christopher Facey as a person with significant control on 15 March 2017 (2 pages) |
6 March 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
15 March 2017 | Termination of appointment of Kim Prewer as a director on 15 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Michael William Prewer as a director on 15 March 2017 (1 page) |
15 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 March 2017 | Termination of appointment of Kim Prewer as a director on 15 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Michael William Prewer as a director on 15 March 2017 (1 page) |
15 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
1 February 2017 | Appointment of Miss Claire Helen Everett as a director on 30 June 2016 (2 pages) |
1 February 2017 | Appointment of Miss Claire Helen Everett as a director on 30 June 2016 (2 pages) |
1 February 2017 | Appointment of Mrs Kim Prewer as a director on 30 June 2016 (2 pages) |
1 February 2017 | Appointment of Mrs Kim Prewer as a director on 30 June 2016 (2 pages) |
7 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
9 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2015 | Registered office address changed from Southend Airport, Southend-on-Sea, Essex, SS2 6YA to 32 Clarence Street Southend-on-Sea SS1 1BD on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from Southend Airport, Southend-on-Sea, Essex, SS2 6YA to 32 Clarence Street Southend-on-Sea SS1 1BD on 30 September 2015 (1 page) |
8 June 2015 | Director's details changed for Michael William Prewer on 1 May 2015 (2 pages) |
8 June 2015 | Director's details changed for Michael William Prewer on 1 May 2015 (2 pages) |
8 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Director's details changed for Michael William Prewer on 1 May 2015 (2 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
18 February 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Cancellation of shares. Statement of capital on 19 April 2013
|
19 April 2013 | Cancellation of shares. Statement of capital on 19 April 2013
|
11 April 2013 | Directors statement and auditors report. Out of capital (2 pages) |
11 April 2013 | Resolutions
|
11 April 2013 | Purchase of own shares. (3 pages) |
11 April 2013 | Purchase of own shares. (3 pages) |
11 April 2013 | Resolutions
|
11 April 2013 | Directors statement and auditors report. Out of capital (2 pages) |
19 March 2013 | Termination of appointment of Kevin Thorne as a secretary (1 page) |
19 March 2013 | Termination of appointment of Kevin Thorne as a director (1 page) |
19 March 2013 | Termination of appointment of Kevin Thorne as a director (1 page) |
19 March 2013 | Termination of appointment of Kevin Thorne as a secretary (1 page) |
13 February 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
11 December 2012 | Resolutions
|
11 December 2012 | Resolutions
|
30 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 June 2010 | Director's details changed for Michael William Prewer on 29 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Kevin Edward Thorne on 29 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Michael William Prewer on 29 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Michael William Prewer on 29 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Kevin Edward Thorne on 29 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Kevin Edward Thorne on 29 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Kevin Edward Thorne on 29 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Michael William Prewer on 29 May 2010 (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 May 2008 | Return made up to 29/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 29/05/08; full list of members (4 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 June 2007 | Return made up to 29/05/07; full list of members (3 pages) |
14 June 2007 | Return made up to 29/05/07; full list of members (3 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 May 2006 | Return made up to 29/05/06; full list of members (2 pages) |
31 May 2006 | Return made up to 29/05/06; full list of members (2 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 June 2005 | Return made up to 29/05/05; full list of members (3 pages) |
1 June 2005 | Return made up to 29/05/05; full list of members (3 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 June 2004 | Return made up to 29/05/04; full list of members
|
8 June 2004 | Return made up to 29/05/04; full list of members
|
6 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
6 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
6 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
6 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
4 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
4 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
7 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
7 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
6 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 June 2000 | Return made up to 29/05/00; full list of members (6 pages) |
13 June 2000 | Return made up to 29/05/00; full list of members (6 pages) |
28 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
21 June 1999 | Return made up to 29/05/99; no change of members (4 pages) |
21 June 1999 | Return made up to 29/05/99; no change of members (4 pages) |
30 May 1998 | Return made up to 29/05/98; full list of members (6 pages) |
30 May 1998 | Return made up to 29/05/98; full list of members (6 pages) |
16 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 June 1997 | Return made up to 29/05/97; no change of members (4 pages) |
6 June 1997 | Return made up to 29/05/97; no change of members (4 pages) |
12 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
12 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
25 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
25 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
25 March 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
25 March 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
8 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
8 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
28 March 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
28 March 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
17 August 1989 | Particulars of mortgage/charge (3 pages) |
17 August 1989 | Particulars of mortgage/charge (3 pages) |
3 April 1973 | Articles of association (3 pages) |
3 April 1973 | Articles of association (3 pages) |
11 March 1933 | Incorporation (41 pages) |
11 March 1933 | Incorporation (41 pages) |