Westcliff On Sea
Essex
SS0 8LS
Director Name | Melvyn Victor Rosehill |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2002(43 years, 5 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Edgeworth Crescent Hendon London NW4 4HA |
Director Name | Mrs Helene Rosehill |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(50 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chadwick Road Westcliff On Sea Essex SS0 8LS |
Director Name | Mrs Kerry Lyn Tricker |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2013(54 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Warren Road Leigh On Sea Essex SS9 3TS |
Secretary Name | Mrs Kerry Lyn Tricker |
---|---|
Status | Current |
Appointed | 05 October 2013(54 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | 60 Warren Road Leigh On Sea Essex SS9 3TS |
Director Name | Mrs Helene Rosehill |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(32 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Edgeworth Crescent Hendon London NW4 4HA |
Director Name | Melvyn Victor Rosehill |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(32 years after company formation) |
Appointment Duration | 1 year (resigned 31 May 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Edgeworth Crescent Hendon London NW4 4HA |
Director Name | Cheryl Janice Woolf |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(32 years after company formation) |
Appointment Duration | 22 years, 4 months (resigned 05 October 2013) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 30 Berkeley Gardens Leigh On Sea Essex SS9 2TE |
Secretary Name | Cheryl Janice Woolf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(32 years after company formation) |
Appointment Duration | 22 years, 4 months (resigned 05 October 2013) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cosgrove Road Leigh-On-Sea Essex |
Director Name | Jack Woolf |
---|---|
Date of Birth | January 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(33 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 September 1997) |
Role | Company Director |
Correspondence Address | Goldstar Residebtial Homes Ltd 1 Platts Lane Corner Finchley Road London NW3 7NP |
Telephone | 01702 346136 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | 15 Chadwick Road Westcliff On Sea Essex SS0 8LS |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
37.5k at £1 | J D Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,273,114 |
Cash | £215,710 |
Current Liabilities | £530,345 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month, 4 weeks from now) |
24 September 1971 | Delivered on: 1 October 1971 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: Vine farm, wivenhoe, essex. Comprised in a conveyance dated 30/04/60. Outstanding |
---|---|
8 May 1962 | Delivered on: 10 May 1962 Persons entitled: A T Symes LTD. Classification: Mortgage Secured details: £100000. Particulars: Land at london road, westcliff on sea, essex. Outstanding |
11 November 1961 | Delivered on: 16 November 1961 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge Secured details: All monies due. Etc. Particulars: Land in london road, westcliff on sea, essex. Outstanding |
6 November 1961 | Delivered on: 14 November 1961 Persons entitled: National Provincial Bank LTD Classification: Memo. Of deposit Secured details: All monies due etc.,. Particulars: Land at wivenhoe near colchester. Outstanding |
11 July 1961 | Delivered on: 21 July 1961 Persons entitled: National Provincial Bank LTD. Classification: Memorandum of deposit of deeds Secured details: All moneys due etc.,. Particulars: Freehold land at wivenhoe, near colchester. Outstanding |
9 June 1960 | Delivered on: 28 June 1960 Persons entitled: National Provincial Bank LTD. Classification: Memorandum of deposit Secured details: All monies due etc.,. Particulars: Vine farm estate, wivenhoe. Outstanding |
20 July 1959 | Delivered on: 29 July 1959 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc.,. Particulars: Land having a frontage of 506 feet to the south side of head lane, great cornard sudbury, suffolk and a depth therefrom of 151 feet. Outstanding |
20 July 1959 | Delivered on: 29 July 1959 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc.,. Particulars: Land having a frontage of 80 feet to head grove, great cornard, sudbury, suffolk. (Approx. 10.71 acres). Outstanding |
29 September 1971 | Delivered on: 19 October 1971 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 ground rents in london road westcliff-on-sea. 113 flats on 199 year leases. Outstanding |
29 September 1971 | Delivered on: 19 October 1971 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: Land at wivenhoe, essex forming part of vine farm and adjoining elmstead road conveyance dated 29/09/71. Outstanding |
24 September 1971 | Delivered on: 1 October 1971 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: Vine farm, wivenhoe, essex comprised in a conveyance dated 30TH june 1961. Outstanding |
24 September 1971 | Delivered on: 1 October 1971 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: Vine farm wivenhoe, essex comprised in a conveyance dated 27TH october 1961. Outstanding |
20 July 1959 | Delivered on: 29 July 1959 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc.,. Particulars: Land having a frontage of 129 feet to head lane, great cornard, sudbury, suffolk. Outstanding |
22 May 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
17 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
7 June 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
19 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
17 May 2021 | Director's details changed for Mrs Kerry Lyn Tricker on 19 March 2014 (2 pages) |
17 May 2021 | Confirmation statement made on 14 May 2021 with updates (5 pages) |
26 May 2020 | Confirmation statement made on 14 May 2020 with updates (5 pages) |
13 May 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
17 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 June 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
4 January 2019 | Current accounting period shortened from 5 April 2019 to 31 March 2019 (1 page) |
29 May 2018 | Total exemption full accounts made up to 5 April 2018 (8 pages) |
21 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
23 May 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
23 May 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
22 May 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
22 May 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
14 June 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
26 May 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
26 May 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
26 May 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
27 June 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
20 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
9 October 2013 | Appointment of Mrs Kerry Lyn Tricker as a secretary (2 pages) |
9 October 2013 | Termination of appointment of Cheryl Woolf as a secretary (1 page) |
9 October 2013 | Appointment of Mrs Kerry Lyn Tricker as a secretary (2 pages) |
9 October 2013 | Termination of appointment of Cheryl Woolf as a director (1 page) |
9 October 2013 | Appointment of Mrs Kerry Lyn Tricker as a director (2 pages) |
9 October 2013 | Termination of appointment of Cheryl Woolf as a secretary (1 page) |
9 October 2013 | Appointment of Mrs Kerry Lyn Tricker as a director (2 pages) |
9 October 2013 | Termination of appointment of Cheryl Woolf as a director (1 page) |
5 September 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
5 September 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
5 September 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
15 May 2013 | Secretary's details changed for Cheryl Janice Woolf on 1 April 2013 (2 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Secretary's details changed for Cheryl Janice Woolf on 1 April 2013 (2 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Secretary's details changed for Cheryl Janice Woolf on 1 April 2013 (2 pages) |
15 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
14 May 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
14 May 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
26 July 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
1 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
18 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Director's details changed for Ian Bernard Woolf on 13 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Ian Bernard Woolf on 13 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Melvyn Victor Rosehill on 13 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Melvyn Victor Rosehill on 13 March 2010 (2 pages) |
12 October 2009 | Appointment of Mrs Helene Rosehill as a director (2 pages) |
12 October 2009 | Appointment of Mrs Helene Rosehill as a director (2 pages) |
22 May 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
22 May 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
22 May 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
18 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
15 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
15 May 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
15 May 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
21 May 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
21 May 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
21 May 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
14 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
14 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
5 July 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
5 July 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
18 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
18 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
25 May 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
25 May 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
25 May 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
18 May 2005 | Return made up to 14/05/05; full list of members
|
18 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2005 | Return made up to 14/05/05; full list of members
|
18 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
6 July 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
6 July 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
20 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
20 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
6 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
6 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
14 May 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
14 May 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
14 May 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
7 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
7 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
21 May 2002 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
21 May 2002 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
21 May 2002 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
4 June 2001 | Return made up to 30/05/01; full list of members (7 pages) |
4 June 2001 | Return made up to 30/05/01; full list of members (7 pages) |
21 May 2001 | Accounts for a small company made up to 5 April 2001 (4 pages) |
21 May 2001 | Accounts for a small company made up to 5 April 2001 (4 pages) |
21 May 2001 | Accounts for a small company made up to 5 April 2001 (4 pages) |
4 September 2000 | Accounts for a small company made up to 5 April 2000 (4 pages) |
4 September 2000 | Accounts for a small company made up to 5 April 2000 (4 pages) |
4 September 2000 | Accounts for a small company made up to 5 April 2000 (4 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
9 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
9 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
9 August 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
9 August 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
9 August 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
14 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
14 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
25 September 1998 | Full accounts made up to 5 April 1998 (10 pages) |
25 September 1998 | Full accounts made up to 5 April 1998 (10 pages) |
25 September 1998 | Full accounts made up to 5 April 1998 (10 pages) |
12 June 1998 | Return made up to 30/05/98; no change of members
|
12 June 1998 | Return made up to 30/05/98; no change of members
|
30 April 1998 | Registered office changed on 30/04/98 from: kingsridge house 601 london road westcliff-on-sea essex SS0 9PE (1 page) |
30 April 1998 | Registered office changed on 30/04/98 from: kingsridge house 601 london road westcliff-on-sea essex SS0 9PE (1 page) |
12 January 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
12 January 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
12 January 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
1 July 1997 | Return made up to 30/05/97; no change of members (4 pages) |
1 July 1997 | Return made up to 30/05/97; no change of members (4 pages) |
22 June 1996 | Return made up to 30/05/96; full list of members
|
22 June 1996 | Return made up to 30/05/96; full list of members
|
19 December 1995 | Accounts for a small company made up to 5 April 1995 (7 pages) |
19 December 1995 | Accounts for a small company made up to 5 April 1995 (7 pages) |
19 December 1995 | Accounts for a small company made up to 5 April 1995 (7 pages) |
13 June 1995 | Return made up to 30/05/95; no change of members (4 pages) |
13 June 1995 | Return made up to 30/05/95; no change of members (4 pages) |
14 June 1989 | Accounts for a small company made up to 5 April 1988 (4 pages) |
14 June 1989 | Accounts for a small company made up to 5 April 1988 (4 pages) |
14 June 1989 | Accounts for a small company made up to 5 April 1988 (4 pages) |