Midgham
Reading
Berkshire
RG7 5UU
Director Name | Dr Judith Mervyn Collis |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2016(63 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 279 Campkin Road Cambridge CB4 2LE |
Director Name | Phyllis Marion Wilcox |
---|---|
Date of Birth | April 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(38 years, 11 months after company formation) |
Appointment Duration | 15 years (resigned 23 October 2006) |
Role | Company Director |
Correspondence Address | 25 Crowstone Road Westcliff On Sea Essex SS0 8BA |
Director Name | John Warren Theodore Wilcox |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(38 years, 11 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 25 April 2016) |
Role | Fine Art Dealer Director |
Correspondence Address | Globe House 23 Castle Street, Nether Stowey Bridgwater Somerset TA5 1LN |
Director Name | Mr Michael Denys Wilcox |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(38 years, 11 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 25 April 2016) |
Role | Playwright |
Country of Residence | England |
Correspondence Address | Benmhor Tyne View Road Haltwhistle Northumberland NE49 9HX |
Director Name | Sarah Elizabeth Wilcox |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(38 years, 11 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 25 April 2016) |
Role | Nursing Sister/Director |
Country of Residence | England |
Correspondence Address | 103 Jacoby Place Priory Road, Edgbaston Birmingham B5 7UW |
Director Name | Mr William Mark Wilcox |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(38 years, 11 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 25 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Trinity Lodge Trinity Road Southend-On-Sea Essex SS2 4HW |
Secretary Name | John Warren Theodore Wilcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(38 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 September 1999) |
Role | Company Director |
Correspondence Address | The Bank House 2 Lime Street Nether Stowey Bridgwater Somerset TA5 1NG |
Director Name | William Denys Anthony Wilcox |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(42 years, 10 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 16 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Daines Way Southend On Sea Essex SS1 3PF |
Director Name | Christine Lucy Mary Wilcox |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(46 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months (resigned 25 April 2016) |
Role | Company Director |
Correspondence Address | Globe House 23 Castle Street, Nether Stowey Bridgwater Somerset TA5 1LN |
Secretary Name | William Denys Anthony Wilcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(46 years, 10 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 22 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Daines Way Southend On Sea Essex SS1 3PF |
Director Name | Mr Richard Paul West |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2016(63 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 April 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 122 Chalkwell Avenue Westcliff Essex SS0 8HN |
Website | alleyn-court.co.uk |
---|
Registered Address | Wakering Road Great Wakering Southend On Sea SS3 0PW |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Southchurch |
Built Up Area | Stonebridge |
150 at £1 | John Warren Theodore Wilcox 26.64% Ordinary |
---|---|
150 at £1 | Mr Michael Denys Wilcox 26.64% Ordinary |
150 at £1 | Sarah Elizabeth Wilcox 26.64% Ordinary |
113 at £1 | William Mark Wilcox 20.07% Ordinary |
Year | 2014 |
---|---|
Net Worth | £316,274 |
Cash | £322,442 |
Current Liabilities | £278,053 |
Latest Accounts | 31 July 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 April 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 10 October 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2023 (3 weeks, 6 days from now) |
22 December 2015 | Delivered on: 30 December 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
8 December 2008 | Delivered 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 1999 | Delivered 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 1991 | Delivered 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 2016 | Delivered on: 11 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
9 February 1993 | Delivered 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 1991 | Delivered 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 1973 | Delivered 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 1974 | Delivered 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 1969 | Delivered 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 |
3 February 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
---|---|
12 October 2020 | Satisfaction of charge 5 in full (1 page) |
12 October 2020 | Satisfaction of charge 7 in full (1 page) |
12 October 2020 | Satisfaction of charge 8 in full (1 page) |
12 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
24 January 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
14 October 2019 | Confirmation statement made on 10 October 2019 with updates (4 pages) |
25 January 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
5 December 2018 | Termination of appointment of William Denys Anthony Wilcox as a secretary on 22 November 2018 (1 page) |
16 October 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
30 April 2018 | Termination of appointment of Richard Paul West as a director on 23 April 2018 (1 page) |
23 January 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
11 November 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
24 June 2016 | Termination of appointment of Christine Lucy Mary Wilcox as a director on 25 April 2016 (1 page) |
24 June 2016 | Termination of appointment of Christine Lucy Mary Wilcox as a director on 25 April 2016 (1 page) |
23 June 2016 | Appointment of Mr Richard Paul West as a director on 25 April 2016 (2 pages) |
23 June 2016 | Termination of appointment of Sarah Elizabeth Wilcox as a director on 25 April 2016 (1 page) |
23 June 2016 | Termination of appointment of William Mark Wilcox as a director on 25 April 2016 (1 page) |
23 June 2016 | Termination of appointment of Michael Denys Wilcox as a director on 25 April 2016 (1 page) |
23 June 2016 | Termination of appointment of Michael Denys Wilcox as a director on 25 April 2016 (1 page) |
23 June 2016 | Appointment of Dr Judith Mervyn Collis as a director on 25 April 2016 (2 pages) |
23 June 2016 | Termination of appointment of John Warren Theodore Wilcox as a director on 25 April 2016 (1 page) |
23 June 2016 | Termination of appointment of William Mark Wilcox as a director on 25 April 2016 (1 page) |
23 June 2016 | Appointment of Mr Richard Paul West as a director on 25 April 2016 (2 pages) |
23 June 2016 | Termination of appointment of Sarah Elizabeth Wilcox as a director on 25 April 2016 (1 page) |
23 June 2016 | Appointment of Mr Christopher Douglas Francis Mills as a director on 25 April 2016 (2 pages) |
23 June 2016 | Termination of appointment of John Warren Theodore Wilcox as a director on 25 April 2016 (1 page) |
23 June 2016 | Appointment of Mr Christopher Douglas Francis Mills as a director on 25 April 2016 (2 pages) |
23 June 2016 | Appointment of Dr Judith Mervyn Collis as a director on 25 April 2016 (2 pages) |
5 February 2016 | Satisfaction of charge 005130450009 in full (1 page) |
5 February 2016 | Satisfaction of charge 005130450009 in full (1 page) |
11 January 2016 | Registration of charge 005130450010, created on 5 January 2016 (15 pages) |
11 January 2016 | Registration of charge 005130450010, created on 5 January 2016 (15 pages) |
30 December 2015 | Registration of charge 005130450009, created on 22 December 2015 (18 pages) |
30 December 2015 | Registration of charge 005130450009, created on 22 December 2015 (18 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
30 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
2 December 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
17 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
14 May 2014 | Director's details changed for Mr Michael Denys Wilcox on 6 May 2014 (2 pages) |
14 May 2014 | Director's details changed for Mr Michael Denys Wilcox on 6 May 2014 (2 pages) |
14 May 2014 | Director's details changed for Mr Michael Denys Wilcox on 6 May 2014 (2 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
13 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
8 February 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
20 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (9 pages) |
20 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (9 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
22 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (9 pages) |
22 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (9 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (9 pages) |
21 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (9 pages) |
28 April 2010 | Director's details changed for William Mark Wilcox on 15 April 2010 (2 pages) |
28 April 2010 | Director's details changed for William Mark Wilcox on 15 April 2010 (2 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
28 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (8 pages) |
28 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (8 pages) |
11 December 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
11 December 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
26 November 2008 | Return made up to 10/10/08; full list of members (6 pages) |
26 November 2008 | Return made up to 10/10/08; full list of members (6 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
6 November 2007 | Return made up to 10/10/07; full list of members (9 pages) |
6 November 2007 | Return made up to 10/10/07; full list of members (9 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
11 November 2006 | Return made up to 10/10/06; full list of members (10 pages) |
11 November 2006 | Return made up to 10/10/06; full list of members (10 pages) |
14 December 2005 | Return made up to 10/10/05; full list of members
|
14 December 2005 | Return made up to 10/10/05; full list of members
|
24 November 2005 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
19 November 2004 | Return made up to 10/10/04; full list of members
|
19 November 2004 | Return made up to 10/10/04; full list of members
|
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 2004 | Resolutions
|
20 May 2004 | Resolutions
|
6 January 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
6 January 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
11 November 2003 | Return made up to 10/10/03; full list of members (10 pages) |
11 November 2003 | Return made up to 10/10/03; full list of members (10 pages) |
22 November 2002 | Full accounts made up to 31 July 2002 (12 pages) |
22 November 2002 | Full accounts made up to 31 July 2002 (12 pages) |
6 November 2002 | Return made up to 10/10/02; full list of members
|
6 November 2002 | Return made up to 10/10/02; full list of members
|
12 December 2001 | Full accounts made up to 31 July 2001 (13 pages) |
12 December 2001 | Full accounts made up to 31 July 2001 (13 pages) |
12 October 2001 | Return made up to 10/10/01; full list of members
|
12 October 2001 | Return made up to 10/10/01; full list of members
|
27 November 2000 | Full accounts made up to 31 July 2000 (14 pages) |
27 November 2000 | Full accounts made up to 31 July 2000 (14 pages) |
16 November 2000 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
16 November 2000 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
26 October 2000 | Return made up to 10/10/00; full list of members
|
26 October 2000 | Return made up to 10/10/00; full list of members
|
21 February 2000 | Return made up to 10/10/99; full list of members (10 pages) |
21 February 2000 | Return made up to 10/10/99; full list of members (10 pages) |
6 February 2000 | Secretary resigned (1 page) |
6 February 2000 | Secretary resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | New secretary appointed (2 pages) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | New secretary appointed (2 pages) |
1 August 1999 | Full accounts made up to 31 March 1999 (16 pages) |
1 August 1999 | Full accounts made up to 31 March 1999 (16 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
17 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1998 | Return made up to 10/10/98; no change of members (6 pages) |
16 October 1998 | Return made up to 10/10/98; no change of members (6 pages) |
26 August 1998 | Full accounts made up to 31 March 1998 (15 pages) |
26 August 1998 | Full accounts made up to 31 March 1998 (15 pages) |
11 December 1997 | Registered office changed on 11/12/97 from: 20-24 high stret rayleigh essex SS5 7EF (1 page) |
11 December 1997 | Return made up to 10/10/97; no change of members (8 pages) |
11 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 1997 | Return made up to 10/10/97; no change of members (8 pages) |
11 December 1997 | Registered office changed on 11/12/97 from: 20-24 high stret rayleigh essex SS5 7EF (1 page) |
11 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
22 October 1996 | Return made up to 10/10/96; full list of members (7 pages) |
22 October 1996 | Return made up to 10/10/96; full list of members (7 pages) |
22 November 1995 | Director's particulars changed (2 pages) |
22 November 1995 | Return made up to 10/10/95; full list of members (14 pages) |
22 November 1995 | Director's particulars changed (2 pages) |
22 November 1995 | Director's particulars changed (2 pages) |
22 November 1995 | Director's particulars changed (2 pages) |
22 November 1995 | Director's particulars changed (2 pages) |
22 November 1995 | Return made up to 10/10/95; full list of members (14 pages) |
22 November 1995 | Director's particulars changed (2 pages) |
11 October 1995 | New director appointed (4 pages) |
11 October 1995 | New director appointed (4 pages) |
20 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
20 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 September 1994 | Accounts for a small company made up to 31 March 1994 (7 pages) |
9 September 1994 | Accounts for a small company made up to 31 March 1994 (7 pages) |
10 September 1993 | Accounts for a small company made up to 31 March 1993 (6 pages) |
10 September 1993 | Accounts for a small company made up to 31 March 1993 (6 pages) |
14 September 1992 | Accounts for a small company made up to 31 March 1992 (6 pages) |
14 September 1992 | Accounts for a small company made up to 31 March 1992 (6 pages) |
11 November 1991 | Accounts for a small company made up to 31 March 1991 (5 pages) |
11 November 1991 | Accounts for a small company made up to 31 March 1991 (5 pages) |