Southend On Sea
Essex
SS1 1EF
Director Name | Michael Victor Dedman |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 1990(45 years, 1 month after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Victory House 13 Nelson Street Southend-On-Sea Essex SS1 1EF |
Director Name | John Raymond Marshall |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 1990(45 years, 1 month after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 1 Nelson Street Southend On Sea Essex SS1 1EG |
Secretary Name | Mr David Percy Frederick Dedman |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 December 1990(45 years, 1 month after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victory House 13 Nelson Street Southend On Sea Essex SS1 1EF |
Director Name | Raymond John Marshall |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1990(45 years, 1 month after company formation) |
Appointment Duration | 17 years, 11 months (resigned 13 December 2008) |
Role | Property Manager |
Correspondence Address | Vanguard House 15 Nelson Street Southend-On-Sea Essex SS1 1EF |
Registered Address | 1 - 5 Nelson Street Southend On Sea Essex SS1 1EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 90 other UK companies use this postal address |
62 at £1 | Gary Paul Marshall 6.20% Ordinary |
---|---|
62 at £1 | John Raymond Marshall 6.20% Ordinary |
59 at £1 | Executors Of Estate Of Raymond John Marshall 5.90% Ordinary |
250 at £1 | David Percy Fredrick Dedman 25.00% Ordinary |
250 at £1 | Michael Victor Dedman 25.00% Ordinary |
23 at £1 | Angela Karen Wildman 2.30% Ordinary |
23 at £1 | Mr Derek Anthony Hewes 2.30% Ordinary |
23 at £1 | Sharon Lorraine Hewes 2.30% Ordinary |
134 at £1 | Maureen Daisy Stanton 13.40% Ordinary |
114 at £1 | Patricia Doris Mabel Hewes 11.40% Ordinary |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 December 2022 (9 months ago) |
---|---|
Next Return Due | 7 January 2024 (3 months, 2 weeks from now) |
1 March 1985 | Delivered on: 20 March 1985 Persons entitled: Williams & Glyn's Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece or parcel of f/h land and premises or part thereof known as "effingham lodge" surbiton crescent kingston upon thames in the royal borough of kingston upon thames T.N. sy 206165 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
---|---|
25 May 1984 | Delivered on: 6 June 1984 Persons entitled: Williams & Glyns Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a: 373 southchurch road, southend on sea, essex. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
24 June 1983 | Delivered on: 11 July 1983 Persons entitled: Williams & Glyn's Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold land and premises known as 1 manners corner, manners way, southend on sea, essex together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
12 May 1983 | Delivered on: 21 May 1983 Persons entitled: Williams & Glyn's Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings known as 355 westborough road, westcliff-on-sea. Title no ex 228448 .. together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
12 May 1983 | Delivered on: 21 May 1983 Persons entitled: Williams & Glyn's Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings known as 352 & 354 southchurch road, southend on sea. Title no ex 154876 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
2 July 1981 | Delivered on: 9 July 1981 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - 379, southchurch road, southend, essex. Title no-EX120727. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils. Outstanding |
2 July 1981 | Delivered on: 9 July 1981 Persons entitled: Williams and Glyns Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-375, southchurch road, southend, essex. Title no- ex 195239 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils. Outstanding |
2 January 1992 | Delivered on: 22 January 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings k/a the ground floor flat 180 brightwell avenue, westcliffe-on-sea, essex t/no. Ex 313892. the benefit of all coventants and rights and the plant, machinery and fixtures and fittings, furniture, equipment, implements and utensils. Outstanding |
16 May 1991 | Delivered on: 21 May 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 67 george road, guildford, surrey. Fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
27 April 1990 | Delivered on: 9 May 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings k/a 33 dawlish drive leigh-on-sea southend-on-sea essex title no ex 315582 together with, fixed plant machinery fixtures implements and utensils. Outstanding |
27 April 1990 | Delivered on: 9 May 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings k/a 5 north avenue southend-on-sea essex title no ex 317528. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
14 December 1987 | Delivered on: 29 December 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or stanton rolls limited to the chargee. Particulars: F/H land & bldgs k/a 66 marguerite drive leigh on sea southend on sea essex title no: ex 341711 together f/h land at the rear of 64 marguerite drive leigh on sea southend on sea essex title no ex 237227. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
14 September 1985 | Delivered on: 25 September 1985 Persons entitled: Williams & Glyn's Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece or parcel of land (f/h) and premises k/a 78 wimborne road southend on sea, essex T.N. ex 287788 .. together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
2 April 1985 | Delivered on: 16 April 1985 Persons entitled: Williams & Glyn's Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & property k/a: 43/45, silverdale avenue, westcliff-on-sea, essex. Tn: ex 296795 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 July 1981 | Delivered on: 9 July 1981 Persons entitled: Williams and Glyns Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the north side of southchurch road southend-on-sea, essex, together with the buildings thereon, known as no. 383, southchurch road. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils. Outstanding |
12 May 1983 | Delivered on: 21 May 1983 Persons entitled: Williams & Glyn's Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings known as 1, trinity road, southend on sea, title no ex 171833 .. together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
22 January 2021 | Confirmation statement made on 24 December 2020 with updates (5 pages) |
---|---|
20 January 2021 | Director's details changed for John Raymond Marshall on 7 September 2020 (2 pages) |
20 January 2021 | Registered office address changed from C/O Wilkins Kennedy 1 - 5 Nelson Street Southend on Sea Essex SS1 1EF to 1 - 5 Nelson Street Southend on Sea Essex SS1 1EG on 20 January 2021 (1 page) |
24 December 2019 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
3 December 2019 | Director's details changed for Michael Victor Dedman on 2 December 2019 (2 pages) |
23 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
3 January 2019 | Confirmation statement made on 24 December 2018 with updates (4 pages) |
29 December 2017 | Confirmation statement made on 24 December 2017 with updates (4 pages) |
29 December 2017 | Confirmation statement made on 24 December 2017 with updates (4 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
3 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
18 January 2016 | Termination of appointment of Raymond John Marshall as a director on 13 December 2008 (1 page) |
18 January 2016 | Termination of appointment of Raymond John Marshall as a director on 13 December 2008 (1 page) |
5 January 2016 | Director's details changed for Mr David Percy Frederick Dedman on 24 November 2015 (2 pages) |
5 January 2016 | Director's details changed for Mr David Percy Frederick Dedman on 24 November 2015 (2 pages) |
5 January 2016 | Secretary's details changed for Mr David Percy Frederick Dedman on 24 November 2015 (1 page) |
5 January 2016 | Secretary's details changed for Mr David Percy Frederick Dedman on 24 November 2015 (1 page) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
24 December 2014 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2013 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2012 | Annual return made up to 24 December 2012 with a full list of shareholders (8 pages) |
24 December 2012 | Annual return made up to 24 December 2012 with a full list of shareholders (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 18 December 2012 (1 page) |
11 May 2012 | Director's details changed for John Raymond Marshall on 8 May 2012 (2 pages) |
11 May 2012 | Director's details changed for John Raymond Marshall on 8 May 2012 (2 pages) |
11 May 2012 | Director's details changed for John Raymond Marshall on 8 May 2012 (2 pages) |
10 February 2012 | Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG on 10 February 2012 (2 pages) |
10 February 2012 | Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG on 10 February 2012 (2 pages) |
11 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (8 pages) |
11 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (8 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Annual return made up to 24 December 2010 with a full list of shareholders (8 pages) |
29 December 2010 | Annual return made up to 24 December 2010 with a full list of shareholders (8 pages) |
27 July 2010 | Director's details changed for John Raymond Marshall on 28 May 2010 (2 pages) |
27 July 2010 | Director's details changed for John Raymond Marshall on 28 May 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (9 pages) |
13 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (9 pages) |
6 January 2010 | Secretary's details changed for David Percy Frederick Dedman on 1 October 2009 (1 page) |
6 January 2010 | Director's details changed for David Percy Frederick Dedman on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for John Raymond Marshall on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Raymond John Marshall on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for David Percy Frederick Dedman on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Michael Victor Dedman on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for John Raymond Marshall on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Michael Victor Dedman on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Michael Victor Dedman on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Raymond John Marshall on 1 October 2009 (2 pages) |
6 January 2010 | Secretary's details changed for David Percy Frederick Dedman on 1 October 2009 (1 page) |
6 January 2010 | Director's details changed for Raymond John Marshall on 1 October 2009 (2 pages) |
6 January 2010 | Secretary's details changed for David Percy Frederick Dedman on 1 October 2009 (1 page) |
6 January 2010 | Director's details changed for John Raymond Marshall on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for David Percy Frederick Dedman on 1 October 2009 (2 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 December 2008 | Return made up to 24/12/08; full list of members (7 pages) |
24 December 2008 | Return made up to 24/12/08; full list of members (7 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
27 December 2007 | Return made up to 24/12/07; full list of members (5 pages) |
27 December 2007 | Return made up to 24/12/07; full list of members (5 pages) |
9 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
9 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
8 January 2007 | Return made up to 24/12/06; full list of members (5 pages) |
8 January 2007 | Return made up to 24/12/06; full list of members (5 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: baryta house 29 victoria avenue southend on sea essex SS2 6AR (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: baryta house 29 victoria avenue southend on sea essex SS2 6AR (1 page) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Director's particulars changed (1 page) |
6 January 2006 | Return made up to 24/12/05; full list of members (5 pages) |
6 January 2006 | Return made up to 24/12/05; full list of members (5 pages) |
17 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
17 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
28 January 2005 | Return made up to 24/12/04; change of members (6 pages) |
28 January 2005 | Return made up to 24/12/04; change of members (6 pages) |
16 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
16 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
30 September 2004 | Director's particulars changed (1 page) |
30 September 2004 | Director's particulars changed (1 page) |
31 March 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
31 March 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
24 December 2003 | Return made up to 24/12/03; full list of members (11 pages) |
24 December 2003 | Return made up to 24/12/03; full list of members (11 pages) |
13 December 2002 | Return made up to 24/12/02; full list of members (11 pages) |
13 December 2002 | Return made up to 24/12/02; full list of members (11 pages) |
21 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
21 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
23 May 2002 | Director's particulars changed (1 page) |
23 May 2002 | Director's particulars changed (1 page) |
27 December 2001 | Return made up to 24/12/01; no change of members (6 pages) |
27 December 2001 | Return made up to 24/12/01; no change of members (6 pages) |
3 October 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
3 October 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
20 December 2000 | Return made up to 24/12/00; full list of members (10 pages) |
20 December 2000 | Return made up to 24/12/00; full list of members (10 pages) |
13 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
13 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
21 January 2000 | Resolutions
|
21 January 2000 | Resolutions
|
21 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
21 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
15 December 1999 | Return made up to 24/12/99; full list of members (10 pages) |
15 December 1999 | Return made up to 24/12/99; full list of members (10 pages) |
22 November 1999 | Registered office changed on 22/11/99 from: 377 southchurch road southend-on-sea essex SS1 2PQ (1 page) |
22 November 1999 | Registered office changed on 22/11/99 from: 377 southchurch road southend-on-sea essex SS1 2PQ (1 page) |
3 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
29 December 1998 | Return made up to 24/12/98; full list of members (9 pages) |
29 December 1998 | Location of register of members (1 page) |
29 December 1998 | Location of register of members (1 page) |
29 December 1998 | Return made up to 24/12/98; full list of members (9 pages) |
1 April 1998 | Full accounts made up to 31 March 1997 (10 pages) |
1 April 1998 | Full accounts made up to 31 March 1997 (10 pages) |
25 January 1998 | Return made up to 24/12/97; full list of members (9 pages) |
25 January 1998 | Return made up to 24/12/97; full list of members (9 pages) |
4 February 1997 | Resolutions
|
4 February 1997 | Resolutions
|
4 February 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
4 February 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
24 January 1997 | Return made up to 24/12/96; full list of members (9 pages) |
24 January 1997 | Location of register of members (1 page) |
24 January 1997 | Location of register of members (1 page) |
24 January 1997 | Return made up to 24/12/96; full list of members (9 pages) |
11 April 1996 | Full accounts made up to 31 March 1995 (10 pages) |
11 April 1996 | Full accounts made up to 31 March 1995 (10 pages) |
3 January 1996 | Return made up to 24/12/95; full list of members (7 pages) |
3 January 1996 | Return made up to 24/12/95; full list of members (7 pages) |
31 July 1995 | Return made up to 24/12/94; full list of members (16 pages) |
31 July 1995 | Return made up to 24/12/94; full list of members (16 pages) |