50 Alexandra Street
Southend On Sea
Essex
SS1 1BN
Director Name | Mrs Sally Anne Thomson |
---|---|
Date of Birth | August 1963 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2010(69 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House 50 Alexandra Street Southend On Sea Essex SS1 1BN |
Secretary Name | Sally Anne Thomson |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 2010(69 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | Victoria House 50 Alexandra Street Southend On Sea Essex SS1 1BN |
Director Name | Mrs Hazel Jane Grout |
---|---|
Date of Birth | July 1960 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2010(70 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Legal Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House 50 Alexandra Street Southend On Sea Essex SS1 1BN |
Director Name | Mr Alfred William Todd |
---|---|
Date of Birth | February 1934 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(50 years, 6 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 11 March 2010) |
Role | Insurance Officer |
Correspondence Address | 128 Corbets Tey Road Upminster Essex RM14 2ED |
Director Name | Mrs Marjorie Ada Todd |
---|---|
Date of Birth | September 1934 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(50 years, 6 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 24 February 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Victoria House 50 Alexandra Street Southend On Sea Essex SS1 1BN |
Secretary Name | Mr Alfred William Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(50 years, 6 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 11 March 2010) |
Role | Company Director |
Correspondence Address | 128 Corbets Tey Road Upminster Essex RM14 2ED |
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 |
5 at £1 | M.a. Todd 55.56% Ordinary |
---|---|
2 at £1 | Hazel Jane Grout 22.22% Ordinary |
2 at £1 | Sally Anne Thomson 22.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £130,754 |
Cash | £111,895 |
Current Liabilities | £12,091 |
Latest Accounts | 30 June 2019 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (5 months from now) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
Latest Return | 20 October 2019 (1 year, 3 months ago) |
---|---|
Next Return Due | 1 December 2020 (overdue) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
---|---|
5 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
12 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Director's details changed for Mrs Marjorie Ada Todd on 1 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Mrs Sally Anne Thomson on 1 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Mrs Hazel Jane Grout on 1 October 2014 (2 pages) |
29 October 2014 | Secretary's details changed for Sally Anne Thomson on 1 October 2014 (1 page) |
29 October 2014 | Director's details changed for Mrs Marjorie Ada Todd on 1 October 2014 (2 pages) |
29 October 2014 | Secretary's details changed for Sally Anne Thomson on 1 October 2014 (1 page) |
29 October 2014 | Director's details changed for Mrs Sally Anne Thomson on 1 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Mrs Hazel Jane Grout on 1 October 2014 (2 pages) |
29 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
20 September 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
30 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Director's details changed for Sally Anne Thompson on 20 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Mrs Marjorie Ada Todd on 20 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Hazel Jane Todd on 20 October 2011 (2 pages) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Director's details changed for Mrs Marjorie Ada Todd on 1 January 2010 (2 pages) |
21 October 2010 | Director's details changed for Mrs Marjorie Ada Todd on 1 January 2010 (2 pages) |
23 April 2010 | Appointment of Sally Anne Thomson as a secretary (3 pages) |
23 April 2010 | Appointment of Sally Anne Thompson as a director (3 pages) |
23 April 2010 | Termination of appointment of Alfred Todd as a secretary (2 pages) |
23 April 2010 | Termination of appointment of Alfred Todd as a director (2 pages) |
23 April 2010 | Appointment of Hazel Jane Todd as a director (3 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 October 2009 | Return made up to 30/09/09; full list of members (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
28 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
21 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
11 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
13 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
23 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
14 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
28 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
9 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
8 January 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
9 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
18 December 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
5 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
8 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
11 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
15 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
19 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
10 May 1999 | Registered office changed on 10/05/99 from: 41 clarence street southend on sea essex SS1 1BH (1 page) |
22 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
9 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (7 pages) |
21 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
3 April 1997 | Full accounts made up to 30 June 1996 (7 pages) |
7 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
28 April 1996 | Full accounts made up to 30 June 1995 (7 pages) |
4 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
1 August 1983 | Accounts made up to 30 June 1982 (4 pages) |
6 April 1940 | Incorporation (13 pages) |