Company NameAlleyn Court (Preparatory) Westcliff Limited
DirectorsChristopher Douglas Francis Mills and Judith Mervyn Collis
Company StatusActive
Company Number00513045
CategoryPrivate Limited Company
Incorporation Date6 November 1952(71 years, 6 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMr Christopher Douglas Francis Mills
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2016(63 years, 6 months after company formation)
Appointment Duration7 years, 12 months
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence AddressOrchard Cottage Bath Road
Midgham
Reading
Berkshire
RG7 5UU
Director NameDr Judith Mervyn Collis
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2016(63 years, 6 months after company formation)
Appointment Duration7 years, 12 months
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address279 Campkin Road
Cambridge
CB4 2LE
Director NamePhyllis Marion Wilcox
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(38 years, 11 months after company formation)
Appointment Duration15 years (resigned 23 October 2006)
RoleCompany Director
Correspondence Address25 Crowstone Road
Westcliff On Sea
Essex
SS0 8BA
Director NameJohn Warren Theodore Wilcox
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(38 years, 11 months after company formation)
Appointment Duration24 years, 6 months (resigned 25 April 2016)
RoleFine Art Dealer Director
Correspondence AddressGlobe House
23 Castle Street, Nether Stowey
Bridgwater
Somerset
TA5 1LN
Director NameMr Michael Denys Wilcox
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(38 years, 11 months after company formation)
Appointment Duration24 years, 6 months (resigned 25 April 2016)
RolePlaywright
Country of ResidenceEngland
Correspondence AddressBenmhor Tyne View Road
Haltwhistle
Northumberland
NE49 9HX
Director NameSarah Elizabeth Wilcox
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(38 years, 11 months after company formation)
Appointment Duration24 years, 6 months (resigned 25 April 2016)
RoleNursing Sister/Director
Country of ResidenceEngland
Correspondence Address103 Jacoby Place
Priory Road, Edgbaston
Birmingham
B5 7UW
Director NameMr William Mark Wilcox
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(38 years, 11 months after company formation)
Appointment Duration24 years, 6 months (resigned 25 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Trinity Lodge
Trinity Road
Southend-On-Sea
Essex
SS2 4HW
Secretary NameJohn Warren Theodore Wilcox
NationalityBritish
StatusResigned
Appointed10 October 1991(38 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 September 1999)
RoleCompany Director
Correspondence AddressThe Bank House 2 Lime Street
Nether Stowey
Bridgwater
Somerset
TA5 1NG
Director NameWilliam Denys Anthony Wilcox
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(42 years, 10 months after company formation)
Appointment Duration26 years, 6 months (resigned 16 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Daines Way
Southend On Sea
Essex
SS1 3PF
Director NameChristine Lucy Mary Wilcox
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(46 years, 1 month after company formation)
Appointment Duration17 years, 4 months (resigned 25 April 2016)
RoleCompany Director
Correspondence AddressGlobe House
23 Castle Street, Nether Stowey
Bridgwater
Somerset
TA5 1LN
Secretary NameWilliam Denys Anthony Wilcox
NationalityBritish
StatusResigned
Appointed20 September 1999(46 years, 10 months after company formation)
Appointment Duration19 years, 2 months (resigned 22 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Daines Way
Southend On Sea
Essex
SS1 3PF
Director NameMr Richard Paul West
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(63 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 April 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address122 Chalkwell Avenue
Westcliff
Essex
SS0 8HN

Contact

Websitealleyn-court.co.uk

Location

Registered AddressWakering Road
Great Wakering
Southend On Sea
SS3 0PW
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSouthchurch
Built Up AreaStonebridge

Shareholders

150 at £1John Warren Theodore Wilcox
26.64%
Ordinary
150 at £1Mr Michael Denys Wilcox
26.64%
Ordinary
150 at £1Sarah Elizabeth Wilcox
26.64%
Ordinary
113 at £1William Mark Wilcox
20.07%
Ordinary

Financials

Year2014
Net Worth£316,274
Cash£322,442
Current Liabilities£278,053

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months, 1 week from now)

Charges

22 December 2015Delivered on: 30 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
8 December 2008Delivered on: 11 December 2008
Persons entitled: Barclays 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/H alleyn court preparatory school southchurch lawn wakering road southend on sea essex and playing field.
Outstanding
26 February 1999Delivered on: 9 March 1999
Persons entitled: The Alleyn Court and Eton House Trust

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 September 1991Delivered on: 30 September 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 crawstone road, westcliff on sea, essex title no. Ex 136133 and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 January 2016Delivered on: 11 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
9 February 1993Delivered on: 23 February 1993
Satisfied on: 17 February 1999
Persons entitled: Barclays 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: 'Drumore' 7 imperial avenue,westcliff on sea,essex.
Fully Satisfied
16 September 1991Delivered on: 30 September 1991
Satisfied on: 17 February 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 crawstone road, westcliff on sea, essex title no. Ex 136133 and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 October 1973Delivered on: 28 March 1974
Satisfied on: 17 February 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage registered pursuant to order of court dated 19.3.74.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38, crowstone rd, westcliffe-on-sea, essex. Floating security on all movable plant and machinery.
Fully Satisfied
28 January 1974Delivered on: 6 February 1974
Satisfied on: 17 February 1999
Persons entitled: International Caledonian Assets LTD

Classification: Mortgage
Secured details: £3,000.
Particulars: 38, crowstone road, westcliff-on-sea, essex.
Fully Satisfied
17 December 1969Delivered on: 7 January 1970
Satisfied on: 17 February 1999
Persons entitled: Westminster Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7, imperial avenue, westcliff-on-sea, essex.
Fully Satisfied

Filing History

3 February 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
12 October 2020Satisfaction of charge 5 in full (1 page)
12 October 2020Satisfaction of charge 7 in full (1 page)
12 October 2020Satisfaction of charge 8 in full (1 page)
12 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
14 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
25 January 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
5 December 2018Termination of appointment of William Denys Anthony Wilcox as a secretary on 22 November 2018 (1 page)
16 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
30 April 2018Termination of appointment of Richard Paul West as a director on 23 April 2018 (1 page)
23 January 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
31 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
11 November 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
24 June 2016Termination of appointment of Christine Lucy Mary Wilcox as a director on 25 April 2016 (1 page)
24 June 2016Termination of appointment of Christine Lucy Mary Wilcox as a director on 25 April 2016 (1 page)
23 June 2016Appointment of Mr Richard Paul West as a director on 25 April 2016 (2 pages)
23 June 2016Termination of appointment of Sarah Elizabeth Wilcox as a director on 25 April 2016 (1 page)
23 June 2016Termination of appointment of William Mark Wilcox as a director on 25 April 2016 (1 page)
23 June 2016Termination of appointment of Michael Denys Wilcox as a director on 25 April 2016 (1 page)
23 June 2016Termination of appointment of Michael Denys Wilcox as a director on 25 April 2016 (1 page)
23 June 2016Appointment of Dr Judith Mervyn Collis as a director on 25 April 2016 (2 pages)
23 June 2016Termination of appointment of John Warren Theodore Wilcox as a director on 25 April 2016 (1 page)
23 June 2016Termination of appointment of William Mark Wilcox as a director on 25 April 2016 (1 page)
23 June 2016Appointment of Mr Richard Paul West as a director on 25 April 2016 (2 pages)
23 June 2016Termination of appointment of Sarah Elizabeth Wilcox as a director on 25 April 2016 (1 page)
23 June 2016Appointment of Mr Christopher Douglas Francis Mills as a director on 25 April 2016 (2 pages)
23 June 2016Termination of appointment of John Warren Theodore Wilcox as a director on 25 April 2016 (1 page)
23 June 2016Appointment of Mr Christopher Douglas Francis Mills as a director on 25 April 2016 (2 pages)
23 June 2016Appointment of Dr Judith Mervyn Collis as a director on 25 April 2016 (2 pages)
5 February 2016Satisfaction of charge 005130450009 in full (1 page)
5 February 2016Satisfaction of charge 005130450009 in full (1 page)
11 January 2016Registration of charge 005130450010, created on 5 January 2016 (15 pages)
11 January 2016Registration of charge 005130450010, created on 5 January 2016 (15 pages)
30 December 2015Registration of charge 005130450009, created on 22 December 2015 (18 pages)
30 December 2015Registration of charge 005130450009, created on 22 December 2015 (18 pages)
17 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
17 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
30 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 563
(9 pages)
30 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 563
(9 pages)
2 December 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
2 December 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
17 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 563
(9 pages)
17 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 563
(9 pages)
14 May 2014Director's details changed for Mr Michael Denys Wilcox on 6 May 2014 (2 pages)
14 May 2014Director's details changed for Mr Michael Denys Wilcox on 6 May 2014 (2 pages)
14 May 2014Director's details changed for Mr Michael Denys Wilcox on 6 May 2014 (2 pages)
7 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
7 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
13 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 563
(9 pages)
13 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 563
(9 pages)
8 February 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
8 February 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
20 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (9 pages)
20 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (9 pages)
13 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
22 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (9 pages)
22 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (9 pages)
1 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (9 pages)
21 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (9 pages)
28 April 2010Director's details changed for William Mark Wilcox on 15 April 2010 (2 pages)
28 April 2010Director's details changed for William Mark Wilcox on 15 April 2010 (2 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
28 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (8 pages)
28 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (8 pages)
11 December 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
11 December 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
26 November 2008Return made up to 10/10/08; full list of members (6 pages)
26 November 2008Return made up to 10/10/08; full list of members (6 pages)
12 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
12 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 December 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
20 December 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
6 November 2007Return made up to 10/10/07; full list of members (9 pages)
6 November 2007Return made up to 10/10/07; full list of members (9 pages)
15 December 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
15 December 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
11 November 2006Return made up to 10/10/06; full list of members (10 pages)
11 November 2006Return made up to 10/10/06; full list of members (10 pages)
14 December 2005Return made up to 10/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
14 December 2005Return made up to 10/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
24 November 2005Total exemption small company accounts made up to 31 July 2005 (8 pages)
24 November 2005Total exemption small company accounts made up to 31 July 2005 (8 pages)
3 February 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
3 February 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
19 November 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
19 November 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
4 June 2004£ ic 600/581 06/05/04 £ sr 19@1=19 (1 page)
4 June 2004£ ic 600/581 06/05/04 £ sr 19@1=19 (1 page)
20 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2004Accounts for a small company made up to 31 July 2003 (7 pages)
6 January 2004Accounts for a small company made up to 31 July 2003 (7 pages)
11 November 2003Return made up to 10/10/03; full list of members (10 pages)
11 November 2003Return made up to 10/10/03; full list of members (10 pages)
22 November 2002Full accounts made up to 31 July 2002 (12 pages)
22 November 2002Full accounts made up to 31 July 2002 (12 pages)
6 November 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
6 November 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
12 December 2001Full accounts made up to 31 July 2001 (13 pages)
12 December 2001Full accounts made up to 31 July 2001 (13 pages)
12 October 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 October 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 November 2000Full accounts made up to 31 July 2000 (14 pages)
27 November 2000Full accounts made up to 31 July 2000 (14 pages)
16 November 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
16 November 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
26 October 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 October 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 February 2000Return made up to 10/10/99; full list of members (10 pages)
21 February 2000Return made up to 10/10/99; full list of members (10 pages)
6 February 2000Secretary resigned (1 page)
6 February 2000Secretary resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999New secretary appointed (2 pages)
30 September 1999Director resigned (1 page)
30 September 1999New secretary appointed (2 pages)
1 August 1999Full accounts made up to 31 March 1999 (16 pages)
1 August 1999Full accounts made up to 31 March 1999 (16 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
9 March 1999Particulars of mortgage/charge (3 pages)
9 March 1999Particulars of mortgage/charge (3 pages)
17 February 1999Declaration of satisfaction of mortgage/charge (1 page)
17 February 1999Declaration of satisfaction of mortgage/charge (1 page)
17 February 1999Declaration of satisfaction of mortgage/charge (1 page)
17 February 1999Declaration of satisfaction of mortgage/charge (1 page)
17 February 1999Declaration of satisfaction of mortgage/charge (1 page)
17 February 1999Declaration of satisfaction of mortgage/charge (1 page)
17 February 1999Declaration of satisfaction of mortgage/charge (1 page)
17 February 1999Declaration of satisfaction of mortgage/charge (1 page)
17 February 1999Declaration of satisfaction of mortgage/charge (1 page)
17 February 1999Declaration of satisfaction of mortgage/charge (1 page)
16 October 1998Return made up to 10/10/98; no change of members (6 pages)
16 October 1998Return made up to 10/10/98; no change of members (6 pages)
26 August 1998Full accounts made up to 31 March 1998 (15 pages)
26 August 1998Full accounts made up to 31 March 1998 (15 pages)
11 December 1997Registered office changed on 11/12/97 from: 20-24 high stret rayleigh essex SS5 7EF (1 page)
11 December 1997Return made up to 10/10/97; no change of members (8 pages)
11 December 1997Secretary's particulars changed;director's particulars changed (1 page)
11 December 1997Return made up to 10/10/97; no change of members (8 pages)
11 December 1997Registered office changed on 11/12/97 from: 20-24 high stret rayleigh essex SS5 7EF (1 page)
11 December 1997Secretary's particulars changed;director's particulars changed (1 page)
2 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
22 October 1996Return made up to 10/10/96; full list of members (7 pages)
22 October 1996Return made up to 10/10/96; full list of members (7 pages)
22 November 1995Director's particulars changed (2 pages)
22 November 1995Return made up to 10/10/95; full list of members (14 pages)
22 November 1995Director's particulars changed (2 pages)
22 November 1995Director's particulars changed (2 pages)
22 November 1995Director's particulars changed (2 pages)
22 November 1995Director's particulars changed (2 pages)
22 November 1995Return made up to 10/10/95; full list of members (14 pages)
22 November 1995Director's particulars changed (2 pages)
11 October 1995New director appointed (4 pages)
11 October 1995New director appointed (4 pages)
20 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
20 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
9 September 1994Accounts for a small company made up to 31 March 1994 (7 pages)
9 September 1994Accounts for a small company made up to 31 March 1994 (7 pages)
10 September 1993Accounts for a small company made up to 31 March 1993 (6 pages)
10 September 1993Accounts for a small company made up to 31 March 1993 (6 pages)
14 September 1992Accounts for a small company made up to 31 March 1992 (6 pages)
14 September 1992Accounts for a small company made up to 31 March 1992 (6 pages)
11 November 1991Accounts for a small company made up to 31 March 1991 (5 pages)
11 November 1991Accounts for a small company made up to 31 March 1991 (5 pages)