Southend On Sea
Essex
SS2 6UN
Director Name | Mr Dennis Baum |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2001(45 years, 3 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saxon Hall, Aviation Way Southend On Sea Essex SS2 6UN |
Director Name | Mr Colin Leslie Felton |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2008(51 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director - Marketting |
Country of Residence | United Kingdom |
Correspondence Address | Saxon Hall, Aviation Way Southend On Sea Essex SS2 6UN |
Director Name | Mr Graham John Felton |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2008(51 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Saxon Hall, Aviation Way Southend On Sea Essex SS2 6UN |
Director Name | Mr David Gilbert Jones |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2008(51 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Retired Police Officer |
Country of Residence | England |
Correspondence Address | Saxon Hall, Aviation Way Southend On Sea Essex SS2 6UN |
Director Name | Mr Colin Michael Towle |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2008(51 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Airline Pilot |
Country of Residence | England |
Correspondence Address | Saxon Hall, Aviation Way Southend On Sea Essex SS2 6UN |
Director Name | Mr Terence Leonard Delf |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2013(56 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | Saxon Hall, Aviation Way Southend On Sea Essex SS2 6UN |
Director Name | Mr Francis William John James |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2013(56 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Saxon Hall, Aviation Way Southend On Sea Essex SS2 6UN |
Secretary Name | Mr Colin Michael Towle |
---|---|
Status | Current |
Appointed | 18 July 2013(56 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | Saxon Hall Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Director Name | Mr Colin Leonard Bott |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2014(58 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Retired Chartered Accountant |
Country of Residence | England |
Correspondence Address | Saxon Hall, Aviation Way Southend On Sea Essex SS2 6UN |
Director Name | Mr Lloyd Philip Harris |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2015(58 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Managing Director Of Ecom Uk Ltd |
Country of Residence | England |
Correspondence Address | Saxon Hall, Aviation Way Southend On Sea Essex SS2 6UN |
Director Name | Mr Paul Stephen Thurgood |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2018(61 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Finance Broker |
Country of Residence | England |
Correspondence Address | Saxon Hall Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Director Name | Mr Michael James West |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2021(64 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Retired Police Officer |
Country of Residence | England |
Correspondence Address | Saxon Hall, Aviation Way Southend On Sea Essex SS2 6UN |
Director Name | Mr Stuart Anthony James |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2022(66 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Saxon Hall, Aviation Way Southend On Sea Essex SS2 6UN |
Director Name | Mr Paul John Mountstephen |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2022(66 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Saxon Hall, Aviation Way Southend On Sea Essex SS2 6UN |
Secretary Name | Mr Paul Stephen Thurgood |
---|---|
Status | Current |
Appointed | 23 August 2022(66 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | Saxon Hall, Aviation Way Southend On Sea Essex SS2 6UN |
Director Name | Mr Anthony Paul Cusworth |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 January 1993) |
Role | Retired |
Correspondence Address | 29 Chadacre Road Southend On Sea Essex SS1 3QX |
Director Name | Mr Donald Gordon Harris |
---|---|
Date of Birth | April 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 October 1993) |
Role | Retired |
Correspondence Address | 8 Earls Hall Avenue Southend On Sea Essex SS2 6PD |
Director Name | John Leonard Lewzey |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 February 1994) |
Role | Incorporated Valuer & Surveyor |
Correspondence Address | Bracken Lodge Great Burches Road Thundersley Benfleet Essex SS7 3LX |
Secretary Name | Mr Raymond George Fretten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 June 1993) |
Role | Company Director |
Correspondence Address | 18 Templewood Road Hadleigh Benfleet Essex SS7 2RJ |
Director Name | Mr Charles Elman |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(36 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 10 November 2003) |
Role | Chartered Account |
Correspondence Address | 1 Chadwick Road Westcliff On Sea Essex SS0 8LS |
Secretary Name | Mr Clifford Barry Wyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(36 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 October 1998) |
Role | Company Director |
Correspondence Address | 60 Glynde Way Southend On Sea Essex SS2 4TT |
Director Name | Mr Andrew Paul Bishop |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(37 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 27 October 2000) |
Role | CS |
Country of Residence | United Kingdom |
Correspondence Address | 11 Olivia Drive Leigh On Sea Essex SS9 3EF |
Director Name | Mr Richard William Sharman Cox |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1995(38 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 February 2002) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Knollcroft Shoeburyness Essex SS3 9JY |
Director Name | Mr Michael Patrick Cowen |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(40 years, 2 months after company formation) |
Appointment Duration | 21 years (resigned 20 October 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Saxon Hall, Aviation Way Southend On Sea Essex SS2 6UN |
Director Name | Charles Patrick Hook |
---|---|
Date of Birth | March 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(40 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 10 November 2003) |
Role | Company Director |
Correspondence Address | 40 Louisa Avenue Benfleet Essex SS7 4DA |
Director Name | John Harry Bermon |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(40 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 04 December 2007) |
Role | Chartered Accountant |
Correspondence Address | Barranquet Lodge 14 Buxton Square Leigh On Sea Essex SS9 3UD |
Director Name | Jeremy Arthur Davenport |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(41 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 24 July 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 22 Dynevor Gardens Leigh On Sea Essex SS9 2RG |
Secretary Name | Mr Michael Patrick Cowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(42 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Marlborough Road Southend On Sea Essex SS1 2UA |
Director Name | Mr Brian Neil Beverley |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(42 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakleigh Hardings Elms Road Crays Hill Billericay Essex CM11 2UH |
Director Name | Mr Michael Edward Kendall |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(44 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 24 January 2011) |
Role | Business Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 49 The Limes Ingatestone Essex CM4 0BG |
Director Name | Mr Trevor Anthony Darby |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(45 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 February 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 169 Rayleigh Road Eastwood Leigh On Sea Essex SS9 5YJ |
Director Name | Geoffrey Keith Jackson |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(46 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 July 2007) |
Role | Retired |
Correspondence Address | 2 Hayes Barton Thorpe Bay Essex SS1 3TS |
Director Name | Raymond Joseph Clare |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(47 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 May 2008) |
Role | Retailer |
Correspondence Address | 35 Hillside Road Benfleet Essex SS7 1JR |
Director Name | Mr Peter Eric Holland |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(49 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 October 2016) |
Role | Retired - Company Secretary |
Country of Residence | England |
Correspondence Address | Saxon Hall, Aviation Way Southend On Sea Essex SS2 6UN |
Director Name | Mr Alan John Everard |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(49 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 14 June 2014) |
Role | Retired - Chartered Accountant |
Country of Residence | England |
Correspondence Address | Saxon Hall, Aviation Way Southend On Sea Essex SS2 6UN |
Secretary Name | Mr Dennis Baum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(50 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saxon Hall, Aviation Way Southend On Sea Essex SS2 6UN |
Secretary Name | Mr Colin Michael Towle |
---|---|
Status | Resigned |
Appointed | 18 July 2013(56 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 23 August 2022) |
Role | Company Director |
Correspondence Address | Saxon Hall Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Director Name | Mr David Robert Botson |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2018(61 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 July 2021) |
Role | Retired Health Abd Safety Officer |
Country of Residence | England |
Correspondence Address | Saxon Hall Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Website | saxonhall.co.uk |
---|---|
Telephone | 01702 545554 |
Telephone region | Southend-on-Sea |
Registered Address | Saxon Hall, Aviation Way Southend On Sea Essex SS2 6UN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Year | 2012 |
---|---|
Net Worth | £1,126,299 |
Cash | £97,495 |
Current Liabilities | £215,282 |
Latest Accounts | 31 December 2022 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 22 October 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2023 (1 month, 1 week from now) |
21 December 2005 | Delivered on: 5 January 2006 Persons entitled: Lombard North Central PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land known as flights leisure centre aviation way southend on sea essex t/n EX711077,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
18 July 2005 | Delivered on: 26 July 2005 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: In or over flights leisure centre aviation way southen on sea essex t/n EX711077 by way of floating security all movable plant machinery implements utensils furniture and equipment building and other materials goods and other effects now or from time to time placed on or used in or about the said property all goodwill and connection of any business or businesses from time to time carried on in or upon the said property or any part or parts thereof and the benefit of all licences held in connection with such business. See the mortgage charge document for full details. Outstanding |
18 July 2005 | Delivered on: 26 July 2005 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freemasons hall woodgrange drive southend on sea essex by way of floating security all movable plant machinery implements utensils furniture and equipment building and other materials goods and other effects now or from time to time placed on or used in or about the said property all goodwill and connection of any business or businesses from time to time carried on in or upon the said property or any part or parts thereof and the benefit of all licences held in connection with such business. See the mortgage charge document for full details. Outstanding |
18 July 2005 | Delivered on: 26 July 2005 Persons entitled: Coutts & Company 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 |
13 September 1979 | Delivered on: 19 September 1979 Satisfied on: 29 June 2005 Persons entitled: Barclays 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: F/H freemasons hall, woodgrange drive southend on sea essex. Fully Satisfied |
22 October 2020 | Notification of Robert Arthur Potter as a person with significant control on 18 September 2020 (2 pages) |
---|---|
22 October 2020 | Cessation of Colin Michael Towle as a person with significant control on 18 September 2020 (1 page) |
22 October 2020 | Confirmation statement made on 22 October 2020 with updates (3 pages) |
16 September 2020 | Appointment of Mr Lee Taylor as a director on 15 September 2020 (2 pages) |
16 September 2020 | Termination of appointment of Paul George Reeves as a director on 15 September 2020 (1 page) |
30 April 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
30 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
8 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
13 August 2018 | Appointment of Mr Paul Stephen Thurgood as a director on 19 July 2018 (2 pages) |
13 August 2018 | Appointment of Mr David Robert Botson as a director on 19 July 2018 (2 pages) |
2 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
11 April 2018 | Termination of appointment of Terence Douglas Sheern as a director on 10 April 2018 (1 page) |
30 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
20 October 2017 | Appointment of Mr Terence Douglas Sheern as a director on 20 October 2017 (2 pages) |
20 October 2017 | Appointment of Mr Terence Douglas Sheern as a director on 20 October 2017 (2 pages) |
20 October 2017 | Termination of appointment of Michael Patrick Cowen as a director on 20 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Michael Patrick Cowen as a director on 20 October 2017 (1 page) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 May 2017 | Director's details changed for Mr Colin Leonard Bott on 3 May 2017 (2 pages) |
3 May 2017 | Director's details changed for Mr Paul George Reeves on 3 May 2017 (2 pages) |
3 May 2017 | Director's details changed for Mr Lloyd Philip Harris on 3 May 2017 (2 pages) |
3 May 2017 | Director's details changed for Mr Paul George Reeves on 3 May 2017 (2 pages) |
3 May 2017 | Director's details changed for Mr Lloyd Philip Harris on 3 May 2017 (2 pages) |
3 May 2017 | Director's details changed for Mr Colin Leonard Bott on 3 May 2017 (2 pages) |
24 January 2017 | Appointment of Mr Paul George Reeves as a director on 23 January 2017 (2 pages) |
24 January 2017 | Appointment of Mr Paul George Reeves as a director on 23 January 2017 (2 pages) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (4 pages) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (4 pages) |
17 October 2016 | Termination of appointment of Peter Eric Holland as a director on 1 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Peter Eric Holland as a director on 1 October 2016 (1 page) |
1 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 November 2015 | Annual return made up to 17 October 2015 no member list (9 pages) |
5 November 2015 | Annual return made up to 17 October 2015 no member list (9 pages) |
6 October 2015 | Appointment of Mr Lloyd Philip Harris as a director on 16 July 2015 (2 pages) |
6 October 2015 | Appointment of Mr Lloyd Philip Harris as a director on 16 July 2015 (2 pages) |
5 October 2015 | Termination of appointment of Barry Michael Linton as a director on 16 July 2015 (1 page) |
5 October 2015 | Termination of appointment of Barry Michael Linton as a director on 16 July 2015 (1 page) |
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
31 October 2014 | Annual return made up to 17 October 2014 no member list (7 pages) |
31 October 2014 | Appointment of Mr Colin Leonard Bott as a director on 25 October 2014 (2 pages) |
31 October 2014 | Appointment of Mr Colin Leonard Bott as a director on 25 October 2014 (2 pages) |
31 October 2014 | Annual return made up to 17 October 2014 no member list (7 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 July 2014 | Termination of appointment of John Murray as a director (1 page) |
8 July 2014 | Termination of appointment of Alan Everard as a director (1 page) |
8 July 2014 | Termination of appointment of John Murray as a director (1 page) |
8 July 2014 | Termination of appointment of Alan Everard as a director (1 page) |
6 November 2013 | Annual return made up to 17 October 2013 no member list (8 pages) |
6 November 2013 | Annual return made up to 17 October 2013 no member list (8 pages) |
28 August 2013 | Appointment of Mr Colin Michael Towle as a secretary (2 pages) |
28 August 2013 | Appointment of Mr Colin Michael Towle as a secretary (2 pages) |
28 August 2013 | Termination of appointment of Dennis Baum as a secretary (1 page) |
28 August 2013 | Termination of appointment of Dennis Baum as a secretary (1 page) |
28 August 2013 | Appointment of Mr Colin Michael Towle as a secretary (2 pages) |
28 August 2013 | Termination of appointment of David Spring as a director (1 page) |
28 August 2013 | Appointment of Mr Colin Michael Towle as a secretary (2 pages) |
28 August 2013 | Termination of appointment of David Spring as a director (1 page) |
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 March 2013 | Appointment of Mr Terence Leonard Delf as a director (2 pages) |
9 March 2013 | Appointment of Mr Terence Leonard Delf as a director (2 pages) |
1 March 2013 | Director's details changed for Mr Graham John Felton on 27 February 2013 (2 pages) |
1 March 2013 | Director's details changed for Mr Graham John Felton on 27 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr Michael Patrick Cowen on 27 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr Michael Patrick Cowen on 27 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr David James Spring on 27 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr Barry Michael Linton on 27 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr Barry Michael Linton on 27 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr Colin Leslie Felton on 27 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr David Gilbert Jones on 27 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr Colin Leslie Felton on 27 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr Colin Michael Towle on 27 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr Alan John Everard on 27 February 2013 (2 pages) |
28 February 2013 | Secretary's details changed for Mr Dennis Baum on 27 February 2013 (1 page) |
28 February 2013 | Director's details changed for Mr Gordon George Sanders on 27 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr Peter Eric Holland on 27 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr Colin Michael Towle on 27 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr Dennis Baum on 27 February 2013 (2 pages) |
28 February 2013 | Appointment of Mr Francis William John James as a director (2 pages) |
28 February 2013 | Director's details changed for Mr John Albert Murray on 27 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr Alan John Everard on 27 February 2013 (2 pages) |
28 February 2013 | Secretary's details changed for Mr Dennis Baum on 27 February 2013 (1 page) |
28 February 2013 | Director's details changed for Mr David James Spring on 27 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr Gordon George Sanders on 27 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr David Gilbert Jones on 27 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr John Albert Murray on 27 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr Peter Eric Holland on 27 February 2013 (2 pages) |
28 February 2013 | Appointment of Mr Francis William John James as a director (2 pages) |
28 February 2013 | Director's details changed for Mr Dennis Baum on 27 February 2013 (2 pages) |
22 October 2012 | Director's details changed for Mr Michael Patrick Cowen on 22 October 2012 (2 pages) |
22 October 2012 | Director's details changed for Mr Michael Patrick Cowen on 22 October 2012 (2 pages) |
18 October 2012 | Annual return made up to 17 October 2012 no member list (14 pages) |
18 October 2012 | Annual return made up to 17 October 2012 no member list (14 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 October 2011 | Annual return made up to 17 October 2011 no member list (14 pages) |
17 October 2011 | Annual return made up to 17 October 2011 no member list (14 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 January 2011 | Termination of appointment of Michael Kendall as a director (1 page) |
25 January 2011 | Termination of appointment of Michael Kendall as a director (1 page) |
19 October 2010 | Director's details changed for Mr Alan John Everard on 19 October 2010 (2 pages) |
19 October 2010 | Annual return made up to 17 October 2010 no member list (15 pages) |
19 October 2010 | Director's details changed for Mr Barry Michael Linton on 19 October 2010 (2 pages) |
19 October 2010 | Annual return made up to 17 October 2010 no member list (15 pages) |
19 October 2010 | Director's details changed for Mr Alan John Everard on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Barry Michael Linton on 19 October 2010 (2 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 March 2010 | Director's details changed for Mr Graham John Felton on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Graham John Felton on 26 March 2010 (2 pages) |
27 November 2009 | Director's details changed for John Albert Murray on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Peter Eric Holland on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Colin Michael Towle on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Peter Eric Holland on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Alan John Everard on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Gordon George Sanders on 1 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 17 October 2009 no member list (9 pages) |
27 November 2009 | Director's details changed for Mr Peter Eric Holland on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Dennis Baum on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Barry Michael Linton on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Barry Michael Linton on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Graham John Felton on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Colin Leslie Felton on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Michael Edward Kendall on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Colin Michael Towle on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Dennis Baum on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr David James Spring on 1 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 17 October 2009 no member list (9 pages) |
27 November 2009 | Director's details changed for Barry Michael Linton on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Michael Edward Kendall on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Alan John Everard on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr David James Spring on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Gordon George Sanders on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Colin Michael Towle on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Michael Patrick Cowen on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr David James Spring on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for John Albert Murray on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Graham John Felton on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Colin Leslie Felton on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr David Gilbert Jones on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Colin Leslie Felton on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Michael Patrick Cowen on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Michael Patrick Cowen on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for John Albert Murray on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Alan John Everard on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr David Gilbert Jones on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Graham John Felton on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Dennis Baum on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Michael Edward Kendall on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr David Gilbert Jones on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Gordon George Sanders on 1 October 2009 (2 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 October 2008 | Annual return made up to 17/10/08 (6 pages) |
17 October 2008 | Annual return made up to 17/10/08 (6 pages) |
24 July 2008 | Director appointed mr colin ernest towle (1 page) |
24 July 2008 | Director appointed mr david gilbert jones (1 page) |
24 July 2008 | Director appointed mr colin ernest towle (1 page) |
24 July 2008 | Director appointed mr david gilbert jones (1 page) |
10 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
9 May 2008 | Appointment terminated director raymond clare (1 page) |
9 May 2008 | Appointment terminated director raymond clare (1 page) |
31 March 2008 | Director appointed mr graham john felton (2 pages) |
31 March 2008 | Director appointed mr graham john felton (2 pages) |
11 February 2008 | New director appointed (1 page) |
11 February 2008 | New director appointed (1 page) |
11 February 2008 | New director appointed (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | New director appointed (1 page) |
11 February 2008 | Director resigned (1 page) |
4 December 2007 | Director resigned (1 page) |
4 December 2007 | Director resigned (1 page) |
9 November 2007 | Comp business & amend mem & arts (10 pages) |
9 November 2007 | Memorandum and Articles of Association (1 page) |
9 November 2007 | Comp business & amend mem & arts (10 pages) |
9 November 2007 | Memorandum and Articles of Association (1 page) |
9 November 2007 | Resolutions
|
9 November 2007 | Resolutions
|
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Annual return made up to 17/10/07 (3 pages) |
23 October 2007 | Annual return made up to 17/10/07 (3 pages) |
23 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | New secretary appointed (1 page) |
31 July 2007 | New secretary appointed (1 page) |
31 July 2007 | Secretary resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
12 December 2006 | Annual return made up to 17/10/06 (3 pages) |
12 December 2006 | Annual return made up to 17/10/06 (3 pages) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (2 pages) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
9 August 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
9 August 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
5 January 2006 | Particulars of mortgage/charge (7 pages) |
5 January 2006 | Particulars of mortgage/charge (7 pages) |
29 December 2005 | Registered office changed on 29/12/05 from: freemasons' hall woodgrange drive southend-on-sea SS1 2SD (1 page) |
29 December 2005 | Registered office changed on 29/12/05 from: freemasons' hall woodgrange drive southend-on-sea SS1 2SD (1 page) |
16 December 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
16 December 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
31 October 2005 | Annual return made up to 17/10/05 (3 pages) |
31 October 2005 | Annual return made up to 17/10/05 (3 pages) |
12 August 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
12 August 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
26 July 2005 | Particulars of mortgage/charge (5 pages) |
26 July 2005 | Particulars of mortgage/charge (5 pages) |
26 July 2005 | Particulars of mortgage/charge (5 pages) |
26 July 2005 | Particulars of mortgage/charge (5 pages) |
26 July 2005 | Particulars of mortgage/charge (5 pages) |
26 July 2005 | Particulars of mortgage/charge (5 pages) |
29 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
6 January 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
29 October 2004 | Annual return made up to 17/10/04 (9 pages) |
29 October 2004 | Annual return made up to 17/10/04 (9 pages) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Director resigned (1 page) |
20 November 2003 | Full accounts made up to 30 June 2003 (11 pages) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Full accounts made up to 30 June 2003 (11 pages) |
20 November 2003 | Director resigned (1 page) |
11 November 2003 | Annual return made up to 17/10/03
|
11 November 2003 | Annual return made up to 17/10/03
|
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
16 April 2003 | Full accounts made up to 30 June 2002 (8 pages) |
16 April 2003 | Full accounts made up to 30 June 2002 (8 pages) |
1 April 2003 | Resolutions
|
1 April 2003 | Resolutions
|
18 November 2002 | Annual return made up to 17/10/02
|
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | Annual return made up to 17/10/02
|
18 November 2002 | New director appointed (2 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
26 November 2001 | Full accounts made up to 30 June 2001 (9 pages) |
26 November 2001 | Full accounts made up to 30 June 2001 (9 pages) |
26 November 2001 | Annual return made up to 17/10/01 (7 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Annual return made up to 17/10/01 (7 pages) |
16 November 2001 | Company name changed memorial temple (southend-on-sea ) LIMITED\certificate issued on 16/11/01 (2 pages) |
16 November 2001 | Company name changed memorial temple (southend-on-sea ) LIMITED\certificate issued on 16/11/01 (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
23 November 2000 | Full accounts made up to 30 June 2000 (9 pages) |
23 November 2000 | Full accounts made up to 30 June 2000 (9 pages) |
10 November 2000 | Annual return made up to 17/10/00 (7 pages) |
10 November 2000 | Annual return made up to 17/10/00 (7 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | New director appointed (2 pages) |
11 November 1999 | Full accounts made up to 30 June 1999 (9 pages) |
11 November 1999 | Full accounts made up to 30 June 1999 (9 pages) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
5 November 1999 | Annual return made up to 17/11/99
|
5 November 1999 | Annual return made up to 17/11/99
|
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
4 January 1999 | New secretary appointed (2 pages) |
4 January 1999 | Secretary resigned;director resigned (1 page) |
4 January 1999 | Full accounts made up to 30 June 1998 (9 pages) |
4 January 1999 | Secretary resigned;director resigned (1 page) |
4 January 1999 | Full accounts made up to 30 June 1998 (9 pages) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | New secretary appointed (2 pages) |
4 January 1999 | Director resigned (1 page) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | Annual return made up to 10/10/98 (8 pages) |
22 December 1998 | Annual return made up to 10/10/98 (8 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
21 November 1997 | Annual return made up to 17/11/97 (8 pages) |
21 November 1997 | Annual return made up to 17/11/97 (8 pages) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | Director resigned (1 page) |
31 October 1997 | Full accounts made up to 30 June 1997 (9 pages) |
31 October 1997 | Full accounts made up to 30 June 1997 (9 pages) |
25 September 1997 | Annual return made up to 17/11/95 (10 pages) |
25 September 1997 | Annual return made up to 17/11/95 (10 pages) |
18 September 1997 | Annual return made up to 17/11/96
|
18 September 1997 | Annual return made up to 17/11/96
|
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | Full accounts made up to 30 June 1996 (9 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | Full accounts made up to 30 June 1996 (9 pages) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Director resigned (1 page) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
12 October 1995 | Full accounts made up to 30 June 1995 (9 pages) |
12 October 1995 | Full accounts made up to 30 June 1995 (9 pages) |
7 September 1995 | New director appointed (2 pages) |
7 September 1995 | Annual return made up to 17/11/94
|
7 September 1995 | Annual return made up to 17/11/94
|
7 September 1995 | New director appointed (2 pages) |
23 May 1995 | Full accounts made up to 30 June 1994 (9 pages) |
23 May 1995 | Full accounts made up to 30 June 1994 (9 pages) |
22 August 1956 | Certificate of incorporation (1 page) |
22 August 1956 | Certificate of incorporation (1 page) |