Leigh On Sea
Essex
SS9 1JL
Director Name | Ms Deborah Ann Levy |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1993(39 years, 9 months after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter House 105 Leigh Road Leigh On Sea Essex SS9 1JL |
Director Name | Ms Marilyn Janet Sobieroj |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 1998(44 years, 8 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter House 105 Leigh Road Leigh On Sea Essex SS9 1JL |
Secretary Name | Mrs Marilyn Janet Sobieroj |
---|---|
Status | Current |
Appointed | 01 September 2013(60 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | Charter House 105 Leigh Road Leigh On Sea Essex SS9 1JL |
Director Name | Mrs Sheila Levy |
---|---|
Date of Birth | October 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(37 years, 11 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 29 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter House 103 - 105 Leigh Road Leigh-On-Sea Essex SS9 1JL |
Secretary Name | Ms Beverley Sandra Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(37 years, 11 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 31 August 2013) |
Role | Practice Assessor / Yoga Teacher |
Country of Residence | England |
Correspondence Address | Charter House 105 Leigh Road Leigh On Sea Essex SS9 1JL |
Website | clouders.co.uk |
---|---|
Telephone | 01702 470033 |
Telephone region | Southend-on-Sea |
Registered Address | Charter House 105 Leigh Road Leigh On Sea Essex SS9 1JL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Address Matches | 8 other UK companies use this postal address |
44 at £1 | Joshua Levy-kramer 4.40% Ordinary |
---|---|
44 at £1 | Mr J. Sobieroj 4.40% Ordinary |
44 at £1 | Mr S. Sobieroj 4.40% Ordinary |
44 at £1 | S. Levy Grandchildrens Trust 4.40% Ordinary |
274 at £1 | Beverley Sandra Levy 27.40% Ordinary |
274 at £1 | D.a. Levy 27.40% Ordinary |
274 at £1 | Marilyn Sobieroj 27.40% Ordinary |
1 at £1 | J. Levy-kramer & S Levy Grandchildrens Trust 0.10% Ordinary |
1 at £1 | Mr J. Sobieroj & Mr S. Sobieroj 0.10% Ordinary |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 October |
Latest Return | 1 March 2023 (3 weeks ago) |
---|---|
Next Return Due | 15 March 2024 (11 months, 4 weeks from now) |
19 June 1984 | Delivered on: 28 June 1984 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: F/H 10 high road, wood green N22 l/b of haringey title no ngl 81026. Outstanding |
---|---|
15 September 1972 | Delivered on: 22 September 1972 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: 5, lewis grove lewisham. Outstanding |
15 September 1972 | Delivered on: 22 September 1972 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: 3, lewis grove lewisham. Outstanding |
3 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
---|---|
10 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
3 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
27 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
26 March 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
26 March 2018 | Director's details changed for Ms Deborah Ann Levy on 26 March 2018 (2 pages) |
26 March 2018 | Director's details changed for Ms Beverley Sandra Levy on 26 March 2018 (2 pages) |
2 May 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
2 May 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
3 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
2 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
7 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Director's details changed for Deborah Ann Levy Kramer on 26 April 2014 (2 pages) |
7 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Director's details changed for Deborah Ann Levy Kramer on 26 April 2014 (2 pages) |
10 September 2013 | Termination of appointment of Beverley Levy as a secretary (1 page) |
10 September 2013 | Appointment of Mrs Marilyn Janet Sobieroj as a secretary (1 page) |
10 September 2013 | Termination of appointment of Beverley Levy as a secretary (1 page) |
10 September 2013 | Appointment of Mrs Marilyn Janet Sobieroj as a secretary (1 page) |
13 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Termination of appointment of Sheila Levy as a director (1 page) |
11 December 2012 | Termination of appointment of Sheila Levy as a director (1 page) |
11 May 2012 | Director's details changed for Mrs Sheila Levy on 26 April 2012 (2 pages) |
11 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Director's details changed for Mrs Sheila Levy on 26 April 2012 (2 pages) |
11 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Director's details changed for Deborah Ann Levy Kramer on 26 April 2011 (2 pages) |
24 June 2011 | Director's details changed for Miss Beverley Sandra Levy on 26 April 2011 (2 pages) |
24 June 2011 | Director's details changed for Marilyn Janet Sobieroj on 26 April 2011 (2 pages) |
24 June 2011 | Secretary's details changed for Miss Beverley Sandra Levy on 26 April 2011 (1 page) |
24 June 2011 | Director's details changed for Deborah Ann Levy Kramer on 26 April 2011 (2 pages) |
24 June 2011 | Director's details changed for Miss Beverley Sandra Levy on 26 April 2011 (2 pages) |
24 June 2011 | Director's details changed for Marilyn Janet Sobieroj on 26 April 2011 (2 pages) |
24 June 2011 | Secretary's details changed for Miss Beverley Sandra Levy on 26 April 2011 (1 page) |
15 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (7 pages) |
15 June 2010 | Director's details changed for Marilyn Janet Sobieroj on 26 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Deborah Ann Levy Kramer on 26 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Miss Beverley Sandra Levy on 26 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Mrs Sheila Levy on 26 April 2010 (2 pages) |
15 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (7 pages) |
15 June 2010 | Director's details changed for Deborah Ann Levy Kramer on 26 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Marilyn Janet Sobieroj on 26 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Miss Beverley Sandra Levy on 26 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Mrs Sheila Levy on 26 April 2010 (2 pages) |
5 June 2009 | Return made up to 26/04/09; full list of members (5 pages) |
5 June 2009 | Director and secretary's change of particulars / beverley levy / 31/12/2008 (1 page) |
5 June 2009 | Return made up to 26/04/09; full list of members (5 pages) |
5 June 2009 | Director and secretary's change of particulars / beverley levy / 31/12/2008 (1 page) |
19 June 2008 | Return made up to 26/04/08; full list of members (5 pages) |
19 June 2008 | Director and secretary's change of particulars / beverley levy / 22/08/2007 (1 page) |
19 June 2008 | Return made up to 26/04/08; full list of members (5 pages) |
19 June 2008 | Director and secretary's change of particulars / beverley levy / 22/08/2007 (1 page) |
8 June 2007 | Return made up to 26/04/07; no change of members (8 pages) |
8 June 2007 | Return made up to 26/04/07; no change of members (8 pages) |
11 July 2006 | Return made up to 26/04/06; full list of members (9 pages) |
11 July 2006 | Return made up to 26/04/06; full list of members (9 pages) |
24 May 2005 | Return made up to 26/04/05; full list of members (9 pages) |
24 May 2005 | Return made up to 26/04/05; full list of members (9 pages) |
4 May 2004 | Return made up to 26/04/04; full list of members
|
4 May 2004 | Return made up to 26/04/04; full list of members
|
23 May 2003 | Return made up to 26/04/03; full list of members
|
23 May 2003 | Return made up to 26/04/03; full list of members
|
15 May 2002 | Return made up to 26/04/02; full list of members (9 pages) |
15 May 2002 | Return made up to 26/04/02; full list of members (9 pages) |
15 May 2001 | Return made up to 26/04/01; full list of members (8 pages) |
15 May 2001 | Return made up to 26/04/01; full list of members (8 pages) |
30 June 2000 | Return made up to 26/04/00; full list of members
|
30 June 2000 | Return made up to 26/04/00; full list of members
|
5 January 2000 | Registered office changed on 05/01/00 from: harwand house 179/187 london road southend on sea essex SS1 1PN (1 page) |
5 January 2000 | Registered office changed on 05/01/00 from: harwand house 179/187 london road southend on sea essex SS1 1PN (1 page) |
14 June 1999 | Return made up to 26/04/99; full list of members
|
14 June 1999 | Return made up to 26/04/99; full list of members
|
23 June 1998 | Return made up to 26/04/98; no change of members (4 pages) |
23 June 1998 | Return made up to 26/04/98; no change of members (4 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
2 May 1997 | Return made up to 26/04/97; no change of members
|
2 May 1997 | Return made up to 26/04/97; no change of members
|
15 April 1996 | Return made up to 26/04/96; full list of members
|
15 April 1996 | Return made up to 26/04/96; full list of members
|
5 May 1995 | Return made up to 26/04/95; full list of members
|
5 May 1995 | Return made up to 26/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
19 January 1989 | Full accounts made up to 31 October 1987 (13 pages) |
19 January 1989 | Full accounts made up to 31 October 1987 (13 pages) |
27 June 1988 | Articles of association (7 pages) |
27 June 1988 | Articles of association (7 pages) |
10 December 1968 | Memorandum and Articles of Association (9 pages) |
10 December 1968 | Memorandum and Articles of Association (9 pages) |