50 Alexandra Street
Southend On Sea
Essex
SS1 1BN
Secretary Name | Peter Luigi Michael Bertorelli |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 1991(52 years, 1 month after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Victoria House 50 Alexandra Street Southend On Sea Essex SS1 1BN |
Director Name | Mrs Domenica Ashaya Halliwell |
---|---|
Date of Birth | January 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2009(69 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House 50 Alexandra Street Southend On Sea Essex SS1 1BN |
Director Name | Mr Jon-Paul Bertorelli Lindsey |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2021(81 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria House 50 Alexandra Street Southend On Sea Essex SS1 1BN |
Director Name | Eric Bertorelli |
---|---|
Date of Birth | September 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(52 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 February 1995) |
Role | Company Director |
Correspondence Address | 10 Pinners Close Ostend Burnham On Crouch Essex CM0 8QH |
Director Name | Roy Bertorelli |
---|---|
Date of Birth | December 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(52 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 11 December 2003) |
Role | Caravan Site Proprietor |
Correspondence Address | The Lodge Creeksea Place Ferry Road Burnham On Sea Essex CM0 8PH |
Director Name | Doris Pearson |
---|---|
Date of Birth | March 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(52 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 07 April 2003) |
Role | Company Director |
Correspondence Address | 114 Belgrave Road Leigh On Sea Essex SS9 4SL |
Director Name | Norma Thompson |
---|---|
Date of Birth | November 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(52 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 June 2000) |
Role | Company Director |
Correspondence Address | 111 Tattersalls Chase Southminster Essex CM0 7EU |
Director Name | Mrs Christine Lindsey |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(56 years, 2 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 14 May 2019) |
Role | Caravan Site Proprietor |
Country of Residence | England |
Correspondence Address | Victoria House 50 Alexandra Street Southend On Sea Essex SS1 1BN |
Website | www.southendpier.net |
---|
Registered Address | Victoria House 50 Alexandra Street Southend On Sea Essex SS1 1BN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £337,225 |
Cash | £24,271 |
Current Liabilities | £5,614 |
Latest Accounts | 31 March 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 November 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 28 November 2023 (1 month, 3 weeks from now) |
3 March 1959 | Delivered on: 13 March 1959 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: The willow tea rooms, thorpe esplanade, thorpe bay, essex. Present and future. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
---|---|
4 March 1949 | Delivered on: 11 March 1949 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: Freehold- victoria hall, 48, alexandra street, southend-on-sea. Present & future.. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
4 February 2021 | Confirmation statement made on 14 November 2020 with updates (5 pages) |
---|---|
12 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
14 November 2019 | Confirmation statement made on 14 November 2019 with updates (5 pages) |
17 May 2019 | Termination of appointment of Christine Lindsey as a director on 14 May 2019 (1 page) |
29 January 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
15 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
1 December 2017 | Confirmation statement made on 14 November 2017 with updates (5 pages) |
1 December 2017 | Confirmation statement made on 14 November 2017 with updates (5 pages) |
6 April 2017 | Director's details changed for Miss Domenica Ashaya Lindsey on 1 April 2017 (2 pages) |
6 April 2017 | Director's details changed for Miss Domenica Ashaya Lindsey on 1 April 2017 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 November 2015 | Director's details changed for Peter Luigi Michael Bertorelli on 1 November 2015 (2 pages) |
17 November 2015 | Director's details changed for Peter Luigi Michael Bertorelli on 1 November 2015 (2 pages) |
17 November 2015 | Director's details changed for Christine Lindsey on 1 November 2015 (2 pages) |
17 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Director's details changed for Christine Lindsey on 1 November 2015 (2 pages) |
17 November 2015 | Director's details changed for Miss Domenica Ashaya Lindsey on 1 November 2015 (2 pages) |
17 November 2015 | Director's details changed for Miss Domenica Ashaya Lindsey on 1 November 2015 (2 pages) |
17 November 2015 | Secretary's details changed for Peter Luigi Michael Bertorelli on 1 November 2015 (1 page) |
17 November 2015 | Secretary's details changed for Peter Luigi Michael Bertorelli on 1 November 2015 (1 page) |
17 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
6 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-06
|
6 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-06
|
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
16 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (7 pages) |
16 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (7 pages) |
15 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (7 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (7 pages) |
17 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 November 2009 | Director's details changed for Christine Lindsey on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Miss Domenica Ashaya Lindsey on 1 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (9 pages) |
24 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (9 pages) |
24 November 2009 | Director's details changed for Miss Domenica Ashaya Lindsey on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Peter Luigi Michael Bertorelli on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Miss Domenica Ashaya Lindsey on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Christine Lindsey on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Christine Lindsey on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Peter Luigi Michael Bertorelli on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Peter Luigi Michael Bertorelli on 1 October 2009 (2 pages) |
9 July 2009 | Director's change of particulars / domenica bertorelli / 19/06/2009 (1 page) |
9 July 2009 | Director's change of particulars / domenica bertorelli / 19/06/2009 (1 page) |
7 July 2009 | Director appointed miss domenica ashaya bertorelli (1 page) |
7 July 2009 | Director appointed miss domenica ashaya bertorelli (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 November 2008 | Return made up to 14/11/08; full list of members (8 pages) |
21 November 2008 | Return made up to 14/11/08; full list of members (8 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 November 2007 | Return made up to 14/11/07; full list of members (5 pages) |
14 November 2007 | Return made up to 14/11/07; full list of members (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 December 2006 | Return made up to 14/11/06; full list of members (12 pages) |
10 December 2006 | Return made up to 14/11/06; full list of members (12 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 December 2005 | Return made up to 14/11/05; full list of members (12 pages) |
12 December 2005 | Return made up to 14/11/05; full list of members (12 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 December 2004 | Return made up to 14/11/04; full list of members (12 pages) |
23 December 2004 | Return made up to 14/11/04; full list of members (12 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 January 2004 | Return made up to 14/11/03; full list of members (12 pages) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Return made up to 14/11/03; full list of members (12 pages) |
7 January 2004 | Director resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
6 May 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
9 December 2002 | Return made up to 14/11/02; full list of members (13 pages) |
9 December 2002 | Return made up to 14/11/02; full list of members (13 pages) |
2 May 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 May 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
27 November 2001 | Return made up to 14/11/01; full list of members (12 pages) |
27 November 2001 | Return made up to 14/11/01; full list of members (12 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 December 2000 | Return made up to 14/11/00; full list of members (12 pages) |
14 December 2000 | Return made up to 14/11/00; full list of members (12 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 December 1999 | Return made up to 14/11/99; full list of members
|
14 December 1999 | Return made up to 14/11/99; full list of members
|
8 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 December 1998 | Return made up to 14/11/98; full list of members (8 pages) |
16 December 1998 | Return made up to 14/11/98; full list of members (8 pages) |
30 July 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 July 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 November 1997 | Return made up to 14/11/97; no change of members
|
26 November 1997 | Return made up to 14/11/97; no change of members
|
4 April 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 April 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
20 November 1996 | Return made up to 14/11/96; no change of members (6 pages) |
20 November 1996 | Return made up to 14/11/96; no change of members (6 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
25 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
25 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
28 November 1995 | Return made up to 14/11/95; full list of members
|
28 November 1995 | Return made up to 14/11/95; full list of members
|
28 October 1939 | Incorporation (11 pages) |
28 October 1939 | Incorporation (11 pages) |