Chelmsford
Essex
CM2 9HX
Director Name | Mr Daniel Stephen Singer |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2013(65 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 6 Apple Way Chelmsford Essex CM2 9HX |
Director Name | Mr Alexander Ernst Cummins Harvey |
---|---|
Date of Birth | September 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 March 1992) |
Role | Company Director |
Correspondence Address | Homestead 144 Elm Tree Road Locking Weston Super Mare Avon BS24 8EL |
Director Name | Mr Geoffrey Jack Singer |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(42 years, 4 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 03 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Southernhay Eastwood Leigh On Sea Essex SS9 5PE |
Secretary Name | Mrs Roberta Singer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(42 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 20 November 2006) |
Role | Company Director |
Correspondence Address | 3 Southernhay Eastwood Leigh On Sea Essex SS9 5PE |
Director Name | Mrs Roberta Singer |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(43 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 20 November 2006) |
Role | Secretary |
Correspondence Address | 3 Southernhay Eastwood Leigh On Sea Essex SS9 5PE |
Director Name | Mary Whilomena Stevenson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(43 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 2000) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Tara House 60 Lower Road Hullbridge Essex SS5 6DF |
Director Name | Jeremy David Singer |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(58 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 July 2014) |
Role | Educator |
Country of Residence | Spain |
Correspondence Address | Turnpike House 1208-1210 London Road Leigh On Sea Essex SS9 2UA |
Secretary Name | Jeremy David Singer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(58 years, 2 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 29 November 2006) |
Role | Educator |
Country of Residence | Austria |
Correspondence Address | Erdberger Lande 6/21 Vienna A1030 Foreign |
Telephone | 01268 774467 |
---|---|
Telephone region | Basildon |
Registered Address | Turnpike House 1208-1210 London Road Leigh On Sea Essex SS9 2UA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
20k at £0.05 | Daniel Singer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £421,488 |
Cash | £18,540 |
Current Liabilities | £27,052 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
18 October 1982 | Delivered on: 29 October 1982 Satisfied on: 8 March 2001 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts present and future. Fully Satisfied |
---|---|
3 April 1979 | Delivered on: 17 April 1979 Satisfied on: 8 March 2001 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises being 2 eastwood road, rayleigh, essex with all fixtures present and future. Fully Satisfied |
23 May 1978 | Delivered on: 1 June 1978 Satisfied on: 8 March 2001 Persons entitled: Midland Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
18 February 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
---|---|
15 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
14 April 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
9 April 2020 | Previous accounting period extended from 31 October 2019 to 31 December 2019 (1 page) |
15 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
16 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
26 June 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
23 January 2018 | Confirmation statement made on 14 January 2018 with updates (4 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
17 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
3 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
10 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Termination of appointment of Geoffrey Jack Singer as a director on 3 October 2014 (1 page) |
10 February 2015 | Termination of appointment of Geoffrey Jack Singer as a director on 3 October 2014 (1 page) |
10 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
10 February 2015 | Termination of appointment of Geoffrey Jack Singer as a director on 3 October 2014 (1 page) |
30 July 2014 | Termination of appointment of Jeremy David Singer as a director on 30 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Jeremy David Singer as a director on 30 July 2014 (1 page) |
27 May 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
12 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Director's details changed for Jeremy David Singer on 3 January 2014 (2 pages) |
12 February 2014 | Director's details changed for Jeremy David Singer on 3 January 2014 (2 pages) |
12 February 2014 | Director's details changed for Jeremy David Singer on 3 January 2014 (2 pages) |
4 December 2013 | Appointment of Mr Daniel Stephen Singer as a director (2 pages) |
4 December 2013 | Appointment of Mr Daniel Stephen Singer as a director (2 pages) |
21 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
17 January 2011 | Director's details changed for Jeremy David Singer on 5 September 2010 (2 pages) |
17 January 2011 | Director's details changed for Jeremy David Singer on 5 September 2010 (2 pages) |
17 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Director's details changed for Jeremy David Singer on 5 September 2010 (2 pages) |
12 January 2011 | Director's details changed for Mr Geoffrey Jack Singer on 21 August 2009 (2 pages) |
12 January 2011 | Director's details changed for Mr Geoffrey Jack Singer on 21 August 2009 (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
9 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Jeremy David Singer on 13 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Jeremy David Singer on 13 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Geoffrey Jack Singer on 13 January 2010 (2 pages) |
9 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Mr Geoffrey Jack Singer on 13 January 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
27 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
30 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | New secretary appointed (1 page) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | New secretary appointed (1 page) |
21 February 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
7 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
7 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
19 January 2007 | Secretary resigned;director resigned (1 page) |
19 January 2007 | Secretary resigned;director resigned (1 page) |
19 January 2007 | New secretary appointed;new director appointed (2 pages) |
19 January 2007 | New secretary appointed;new director appointed (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
16 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
16 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
25 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
25 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
19 February 2004 | Return made up to 14/01/03; full list of members; amend (7 pages) |
19 February 2004 | Return made up to 14/01/03; full list of members; amend (7 pages) |
19 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
19 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
13 February 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
13 February 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
21 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
21 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
9 May 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
9 May 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
18 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
18 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
25 January 2001 | Full accounts made up to 31 October 2000 (10 pages) |
25 January 2001 | Full accounts made up to 31 October 2000 (10 pages) |
23 January 2001 | Return made up to 14/01/01; full list of members (7 pages) |
23 January 2001 | Return made up to 14/01/01; full list of members (7 pages) |
28 December 2000 | Registered office changed on 28/12/00 from: 2 eastwood road rayleigh essex SS6 7JG (1 page) |
28 December 2000 | Registered office changed on 28/12/00 from: 2 eastwood road rayleigh essex SS6 7JG (1 page) |
14 March 2000 | Full accounts made up to 31 October 1999 (11 pages) |
14 March 2000 | Full accounts made up to 31 October 1999 (11 pages) |
1 February 2000 | Return made up to 14/01/00; full list of members (7 pages) |
1 February 2000 | Return made up to 14/01/00; full list of members (7 pages) |
24 March 1999 | Full accounts made up to 31 October 1998 (11 pages) |
24 March 1999 | Full accounts made up to 31 October 1998 (11 pages) |
26 January 1999 | Return made up to 14/01/99; no change of members (4 pages) |
26 January 1999 | Return made up to 14/01/99; no change of members (4 pages) |
16 February 1998 | Full accounts made up to 31 October 1997 (10 pages) |
16 February 1998 | Full accounts made up to 31 October 1997 (10 pages) |
10 February 1998 | Return made up to 14/01/98; no change of members (4 pages) |
10 February 1998 | Return made up to 14/01/98; no change of members (4 pages) |
10 March 1997 | Full accounts made up to 31 October 1996 (11 pages) |
10 March 1997 | Full accounts made up to 31 October 1996 (11 pages) |
25 January 1997 | Return made up to 14/01/97; full list of members (6 pages) |
25 January 1997 | Return made up to 14/01/97; full list of members (6 pages) |
23 September 1996 | Accounts for a small company made up to 31 October 1995 (14 pages) |
23 September 1996 | Accounts for a small company made up to 31 October 1995 (14 pages) |
29 April 1992 | Director resigned;new director appointed (2 pages) |
29 April 1992 | Director resigned;new director appointed (2 pages) |