Southend-On-Sea
SS1 2RF
Director Name | Shirley Ann Barker |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2016(78 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Windermere Road Southend-On-Sea SS1 2RF |
Director Name | Anthony Goddard |
---|---|
Date of Birth | November 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2016(78 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Import Manager |
Country of Residence | England |
Correspondence Address | 1 Windermere Road Southend-On-Sea SS1 2RF |
Director Name | Colin Stone |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2016(78 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Windermere Road Southend-On-Sea SS1 2RF |
Secretary Name | Mr Anthony Goddard |
---|---|
Status | Current |
Appointed | 08 February 2016(78 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | 1 Windermere Road Southend-On-Sea SS1 2RF |
Director Name | Mr Victor Bruce |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1991(53 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 November 1995) |
Role | Retired |
Correspondence Address | The Mallards Flat 48 230-238 High Street Great Wakering Southend On Sea Essex SS3 0HY |
Director Name | Mr Alan Norman Stokes |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1991(53 years, 6 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 10 October 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 52 Stuart Road Southend On Sea Essex SS2 5JT |
Director Name | Mr Sidney Vernon Thompson |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1991(53 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 June 1996) |
Role | Manager |
Correspondence Address | 15 Reaisby Road Queneborough Leicester |
Director Name | Mr John Edward Waskett |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1991(53 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 1997) |
Role | Manager |
Correspondence Address | 28 Greenhill Way Haywards Heath West Sussex RH17 7SQ |
Director Name | Mr Norman John Woodcock |
---|---|
Date of Birth | October 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1991(53 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 28 February 2001) |
Role | Retired |
Correspondence Address | 112 Royston Avenue Southend On Sea Essex SS2 5LA |
Secretary Name | Mr Norman John Woodcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1991(53 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | 112 Royston Avenue Southend On Sea Essex SS2 5LA |
Director Name | Mr Colin James Innes |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(54 years, 8 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 09 April 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 19 Durham Road Southend On Sea Essex SS2 4LT |
Secretary Name | Mr Colin James Innes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(62 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 09 April 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 19 Durham Road Southend On Sea Essex SS2 4LT |
Telephone | 01702 466559 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | 1 Windermere Road Southend-On-Sea SS1 2RF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Year | 2012 |
---|---|
Turnover | £201,257 |
Net Worth | £308,035 |
Cash | £208,106 |
Current Liabilities | £25,872 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 April 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 12 May 2024 (7 months, 3 weeks from now) |
12 August 1993 | Delivered on: 27 August 1993 Satisfied on: 28 September 2011 Persons entitled: Bass Brewers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Southend football supporters social club windermere road southend on sea essex. Floating charge over all the equipment and stock in trade. And the goodwill of the business and the benefit of the licences. Fully Satisfied |
---|---|
12 August 1993 | Delivered on: 17 August 1993 Satisfied on: 28 September 2011 Persons entitled: Bass Holdings Limited Classification: Legal charge Secured details: £25,025. Particulars: F/H land together with public hosue messuage and other buildings erected thereon or on some part thereof and k/a southend football supporters social club windermere road southend on sea essex. Fully Satisfied |
16 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
14 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
1 October 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
18 May 2019 | Confirmation statement made on 28 April 2019 with updates (5 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
28 April 2018 | Confirmation statement made on 28 April 2018 with updates (4 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
29 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
29 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 June 2016 | Director's details changed for Colin Stone on 14 June 2016 (2 pages) |
14 June 2016 | Director's details changed for Mr Thomas William Barker on 14 June 2016 (2 pages) |
14 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Director's details changed for Colin Stone on 14 June 2016 (2 pages) |
14 June 2016 | Secretary's details changed for Mr Anthony Goddard on 14 June 2016 (1 page) |
14 June 2016 | Secretary's details changed for Mr Anthony Goddard on 14 June 2016 (1 page) |
14 June 2016 | Director's details changed for Shirley Ann Barker on 14 June 2016 (2 pages) |
14 June 2016 | Director's details changed for Anthony Goddard on 14 June 2016 (2 pages) |
14 June 2016 | Director's details changed for Anthony Goddard on 14 June 2016 (2 pages) |
14 June 2016 | Director's details changed for Mr Thomas William Barker on 14 June 2016 (2 pages) |
14 June 2016 | Director's details changed for Shirley Ann Barker on 14 June 2016 (2 pages) |
6 June 2016 | Appointment of Mr Colin Stone as a director (2 pages) |
6 June 2016 | Termination of appointment of Colin James Innes as a director on 9 April 2016 (1 page) |
6 June 2016 | Appointment of Mr Anthony Goddard as a secretary on 8 February 2016 (2 pages) |
6 June 2016 | Appointment of Mr Colin Stone as a director (2 pages) |
6 June 2016 | Termination of appointment of Colin James Innes as a director on 9 April 2016 (1 page) |
6 June 2016 | Termination of appointment of Colin James Innes as a secretary on 9 April 2016 (1 page) |
6 June 2016 | Registered office address changed from 1 Windermere Road Southend on Sea Essex SS1 2RF to 1 Windermere Road Southend-on-Sea SS1 2RF on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from 1 Windermere Road Southend on Sea Essex SS1 2RF to 1 Windermere Road Southend-on-Sea SS1 2RF on 6 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Colin James Innes as a secretary on 9 April 2016 (1 page) |
6 June 2016 | Appointment of Mr Anthony Goddard as a secretary on 8 February 2016 (2 pages) |
8 March 2016 | Appointment of Shirley Ann Barker as a director on 8 February 2016 (3 pages) |
8 March 2016 | Appointment of Anthony Goddard as a director on 8 February 2016 (3 pages) |
8 March 2016 | Appointment of Shirley Ann Barker as a director on 8 February 2016 (3 pages) |
8 March 2016 | Appointment of Anthony Goddard as a director on 8 February 2016 (3 pages) |
8 March 2016 | Appointment of Colin Stone as a director on 8 February 2016 (3 pages) |
8 March 2016 | Appointment of Colin Stone as a director on 8 February 2016 (3 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
23 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
23 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
15 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
23 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 August 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
19 August 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
20 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Termination of appointment of Alan Stokes as a director (1 page) |
20 May 2011 | Termination of appointment of Alan Stokes as a director (1 page) |
26 August 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
26 August 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
21 May 2010 | Director's details changed for Mr Thomas William Barker on 28 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Alan Norman Stokes on 28 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Mr Colin James Innes on 28 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Thomas William Barker on 28 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Colin James Innes on 28 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Mr Alan Norman Stokes on 28 April 2010 (2 pages) |
8 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
8 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
30 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
30 May 2009 | Director and secretary's change of particulars / colin innes / 10/04/2008 (1 page) |
30 May 2009 | Director and secretary's change of particulars / colin innes / 10/04/2008 (1 page) |
30 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
24 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
24 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
27 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
27 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
25 October 2007 | Return made up to 28/04/07; no change of members (7 pages) |
25 October 2007 | Return made up to 28/04/07; no change of members (7 pages) |
11 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
11 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
12 September 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
12 September 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
11 July 2006 | Return made up to 28/04/06; full list of members (8 pages) |
11 July 2006 | Return made up to 28/04/06; full list of members (8 pages) |
22 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
22 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
25 May 2005 | Return made up to 28/04/05; full list of members (8 pages) |
25 May 2005 | Return made up to 28/04/05; full list of members (8 pages) |
17 August 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
17 August 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
8 June 2004 | Return made up to 28/04/04; full list of members (8 pages) |
8 June 2004 | Return made up to 28/04/04; full list of members (8 pages) |
10 July 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
10 July 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
30 May 2003 | Return made up to 28/04/03; full list of members (8 pages) |
30 May 2003 | Return made up to 28/04/03; full list of members (8 pages) |
19 June 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
19 June 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
17 June 2002 | Return made up to 28/04/02; full list of members
|
17 June 2002 | Return made up to 28/04/02; full list of members
|
26 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
26 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
23 May 2001 | Return made up to 28/04/01; full list of members
|
23 May 2001 | Return made up to 28/04/01; full list of members
|
14 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
14 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
23 May 2000 | Return made up to 28/04/00; full list of members (8 pages) |
23 May 2000 | Return made up to 28/04/00; full list of members (8 pages) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Secretary resigned (1 page) |
13 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
19 May 1999 | Return made up to 28/04/99; change of members (5 pages) |
19 May 1999 | Return made up to 28/04/99; change of members (5 pages) |
15 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
24 May 1998 | Return made up to 28/04/98; full list of members
|
24 May 1998 | Return made up to 28/04/98; full list of members
|
28 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
28 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
26 June 1997 | Return made up to 28/04/97; no change of members
|
26 June 1997 | Return made up to 28/04/97; no change of members
|
17 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
17 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
16 May 1996 | Return made up to 28/04/96; no change of members
|
16 May 1996 | Return made up to 28/04/96; no change of members
|
10 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
30 April 1995 | Return made up to 28/04/95; full list of members
|
30 April 1995 | Return made up to 28/04/95; full list of members
|
27 August 1993 | Particulars of mortgage/charge (3 pages) |
27 August 1993 | Particulars of mortgage/charge (3 pages) |
17 August 1993 | Particulars of mortgage/charge (3 pages) |
17 August 1993 | Particulars of mortgage/charge (3 pages) |
18 July 1991 | Memorandum and Articles of Association (26 pages) |
18 July 1991 | Memorandum and Articles of Association (26 pages) |
11 November 1937 | Certificate of incorporation (1 page) |
11 November 1937 | Certificate of incorporation (1 page) |