Admirals Place, 24-27 The Leas
Westcliff-On-Sea
Essex
SS0 7BF
Secretary Name | Mrs Adrienne Moss |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2002(47 years, 8 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Programmer |
Country of Residence | United Kingdom |
Correspondence Address | Apartment P5 Admirals Place, 24-27 The Leas Westcliff-On-Sea Essex SS0 7BF |
Director Name | Brian Moss |
---|---|
Date of Birth | July 1940 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2002(47 years, 10 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | P5 Admirals Place 24-27 The Leas Westcliff On Sea Essex SS0 7BF |
Director Name | Mr Michael Laurence Lane |
---|---|
Date of Birth | September 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(37 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 1999) |
Role | Accountant |
Correspondence Address | 114 Cranley Gardens London N10 3AH |
Director Name | Rebecca Irene Lane |
---|---|
Date of Birth | July 1913 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(37 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 November 1997) |
Role | Company Director |
Correspondence Address | 48 Chalkwell Avenue Westcliff On Sea Essex SS0 8NA |
Secretary Name | Rebecca Irene Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(37 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 November 1997) |
Role | Company Director |
Correspondence Address | 48 Chalkwell Avenue Westcliff On Sea Essex SS0 8NA |
Director Name | Elspeth Mhairi McQuiston |
---|---|
Date of Birth | May 1961 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(43 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1999) |
Role | Manager |
Correspondence Address | 114 Cranley Gardens London N10 3AH |
Secretary Name | Elspeth Mhairi McQuiston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(43 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1999) |
Role | Manager |
Correspondence Address | 114 Cranley Gardens London N10 3AH |
Secretary Name | Mr Michael Laurence Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(45 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 2000) |
Role | Accountant |
Correspondence Address | 114 Cranley Gardens London N10 3AH |
Director Name | Eva Brown |
---|---|
Date of Birth | December 1918 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(46 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 April 2002) |
Role | Retired |
Correspondence Address | 29 Winton Lodge Imperial Avenue Westcliff On Sea Essex SS0 8NF |
Director Name | Harry Brown |
---|---|
Date of Birth | October 1913 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(46 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 April 2002) |
Role | Retired |
Correspondence Address | 29 Winton Lodge Imperial Avenue Westcliff On Sea Essex SS0 8NF |
Secretary Name | Harry Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(46 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 April 2002) |
Role | Company Director |
Correspondence Address | 29 Winton Lodge Imperial Avenue Westcliff On Sea Essex SS0 8NF |
Telephone | 01702 72333 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | 601 London Road Westcliff-On-Sea Essex SS0 9PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Beverley Jane Lewis 50.00% Ordinary |
---|---|
1000 at £1 | Mitchell James Moss 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,506,872 |
Cash | £1,559,298 |
Current Liabilities | £52,426 |
Latest Accounts | 31 December 2019 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2021 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2020 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2021 (8 months, 3 weeks from now) |
26 May 1999 | Delivered on: 4 June 1999 Satisfied on: 3 August 2011 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: The f/h property k/a garland house & 2 looms lane bury st edmunds suffolk. T/no SK176808.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
9 June 1994 | Delivered on: 15 June 1994 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: L/H property k/a unit 34 star lane, great wakering, essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
1 August 1990 | Delivered on: 10 August 1990 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: 536 london road westcliff on sea essex t/n ex 173588 the proceeds of sale together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 December 1959 | Delivered on: 8 January 1960 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 499 and land ajoining london road, westcliff-on-sea essex. Outstanding |
25 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
---|---|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
13 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 February 2009 | Return made up to 30/09/08; full list of members (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 February 2008 | Return made up to 30/09/07; full list of members (2 pages) |
11 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 January 2007 | Return made up to 30/09/06; full list of members (2 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 November 2005 | Return made up to 30/09/05; full list of members (2 pages) |
22 November 2005 | Director's particulars changed (1 page) |
22 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
23 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
17 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
14 November 2002 | Return made up to 30/09/02; full list of members (7 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New secretary appointed (2 pages) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Secretary resigned;director resigned (1 page) |
28 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
27 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
6 July 2001 | Secretary resigned (1 page) |
6 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Total exemption small company accounts made up to 31 December 2000 (12 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
27 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
15 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Secretary resigned;director resigned (1 page) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | New secretary appointed (2 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
7 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
4 June 1999 | Particulars of mortgage/charge (3 pages) |
10 April 1999 | Resolutions
|
14 January 1999 | Company name changed continental cars (westcliff-on-s ea) LIMITED\certificate issued on 15/01/99 (2 pages) |
22 December 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
19 October 1998 | Return made up to 30/09/98; no change of members
|
31 March 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
9 December 1997 | New secretary appointed;new director appointed (2 pages) |
9 December 1997 | Return made up to 30/09/97; full list of members (6 pages) |
9 December 1997 | Secretary resigned;director resigned (1 page) |
20 November 1997 | Accounts for a small company made up to 31 December 1995 (4 pages) |
9 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
20 December 1995 | Full accounts made up to 31 December 1994 (9 pages) |
2 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |