Southend On Sea
Essex
SS2 6HZ
Director Name | Mr Mark Daniel Rubin |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 1991(30 years, 11 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rutland House 90-92 Baxter Avenue Southend On Sea Essex SS2 6HZ |
Director Name | Mr Anthony Robert Rubin |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 1991(30 years, 11 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rutland House 90-92 Baxter Avenue Southend On Sea Essex SS2 6HZ |
Director Name | Mr Chesney Alan Lewis |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 1994(33 years, 11 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rutland House 90-92 Baxter Avenue Southend On Sea Essex SS2 6HZ |
Secretary Name | Mr Mark Daniel Rubin |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1997(37 years after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rutland House 90-92 Baxter Avenue Southend On Sea Essex SS2 6HZ |
Director Name | Joseph Silver |
---|---|
Date of Birth | September 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 November 1992) |
Role | Company Director |
Correspondence Address | 8 Sea Ridge Chalkwell Esplanade Westcliffe On Sea Essex SS0 8NA |
Secretary Name | Andrea Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(30 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | High Oak Park Hill Upper Park Loughton Essex IG10 4ES |
Secretary Name | Mrs Marilyn June Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(36 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Stangate 1 The Leas Westcliff On Sea Essex SS0 7SZ |
Registered Address | Rutland House 90-92 Baxter Avenue Southend On Sea Essex SS2 6HZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £347,192 |
Cash | £10,871 |
Current Liabilities | £45,216 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 05 April |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
23 October 2008 | Delivered on: 31 October 2008 Satisfied on: 28 November 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
---|---|
22 May 2006 | Delivered on: 1 June 2006 Satisfied on: 28 November 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
20 August 2002 | Delivered on: 22 August 2002 Satisfied on: 28 November 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
19 November 1996 | Delivered on: 26 November 1996 Satisfied on: 27 June 2002 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at kelly bray callington cornwall t/no;-CL53599 together with all buildings fixtures (inc.trade fixtures) fixed plant and machinery all present and future book debts goodwill of the business present and future at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
31 January 1995 | Delivered on: 2 February 1995 Satisfied on: 17 August 1996 Persons entitled: Rimex Properties Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge. Particulars: F/H land on the south east side of redmoor road kelly bray callington t/n CL53599. Fully Satisfied |
23 September 1994 | Delivered on: 28 September 1994 Satisfied on: 4 September 1996 Persons entitled: Barclays Bank PLC 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. Fully Satisfied |
23 September 1994 | Delivered on: 28 September 1994 Satisfied on: 17 August 1996 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 redmoor road kelly bray cullington cornwall title no CL53599. Fully Satisfied |
4 March 1966 | Delivered on: 17 March 1966 Satisfied on: 28 November 2012 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 143 palmerston rd N11. Fully Satisfied |
14 April 1964 | Delivered on: 23 April 1964 Satisfied on: 28 November 2012 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: 33 cardozo road islington, london. Fully Satisfied |
19 December 2023 | Unaudited abridged accounts made up to 5 April 2023 (8 pages) |
---|---|
31 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
13 December 2022 | Unaudited abridged accounts made up to 5 April 2022 (8 pages) |
6 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
15 December 2021 | Unaudited abridged accounts made up to 5 April 2021 (8 pages) |
15 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
29 July 2021 | Director's details changed for Mr Mark Daniel Rubin on 21 July 2021 (2 pages) |
16 December 2020 | Unaudited abridged accounts made up to 5 April 2020 (8 pages) |
8 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
26 August 2020 | Director's details changed for Mrs Marilyn June Lewis on 8 July 2020 (2 pages) |
26 August 2020 | Director's details changed for Mr Chesney Alan Lewis on 8 July 2020 (2 pages) |
26 August 2020 | Change of details for Mr Bradley Marc Lewis as a person with significant control on 8 July 2020 (2 pages) |
26 August 2020 | Change of details for Mrs Selena Bernice Levy as a person with significant control on 8 July 2020 (2 pages) |
13 July 2020 | Secretary's details changed for Mr Mark Daniel Rubin on 8 July 2020 (1 page) |
13 July 2020 | Director's details changed for Mr Mark Daniel Rubin on 8 July 2020 (2 pages) |
13 July 2020 | Director's details changed for Mr Anthony Robert Rubin on 8 July 2020 (2 pages) |
4 December 2019 | Unaudited abridged accounts made up to 5 April 2019 (8 pages) |
9 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
15 November 2018 | Unaudited abridged accounts made up to 5 April 2018 (7 pages) |
9 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
20 December 2017 | Unaudited abridged accounts made up to 5 April 2017 (7 pages) |
20 December 2017 | Unaudited abridged accounts made up to 5 April 2017 (7 pages) |
12 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
11 October 2016 | Confirmation statement made on 6 October 2016 with updates (7 pages) |
11 October 2016 | Confirmation statement made on 6 October 2016 with updates (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
28 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
16 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
16 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
24 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
17 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
5 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
24 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
24 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
24 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
17 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
17 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
17 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
3 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
3 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
3 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
18 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
18 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
18 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
7 January 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
7 January 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
7 January 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
26 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
12 January 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
3 November 2008 | Return made up to 06/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 06/10/08; full list of members (4 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
5 February 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
5 February 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
30 October 2007 | Return made up to 06/10/07; full list of members (3 pages) |
30 October 2007 | Return made up to 06/10/07; full list of members (3 pages) |
14 March 2007 | Return made up to 06/10/06; full list of members (3 pages) |
14 March 2007 | Return made up to 06/10/06; full list of members (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
1 June 2006 | Particulars of mortgage/charge (3 pages) |
1 June 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
5 January 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
5 January 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
31 October 2005 | Return made up to 06/10/05; full list of members (8 pages) |
31 October 2005 | Return made up to 06/10/05; full list of members (8 pages) |
11 January 2005 | Return made up to 06/10/04; full list of members (8 pages) |
11 January 2005 | Return made up to 06/10/04; full list of members (8 pages) |
4 January 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
30 January 2004 | Accounts for a small company made up to 5 April 2003 (7 pages) |
30 January 2004 | Accounts for a small company made up to 5 April 2003 (7 pages) |
30 January 2004 | Accounts for a small company made up to 5 April 2003 (7 pages) |
17 October 2003 | Return made up to 06/10/03; full list of members (8 pages) |
17 October 2003 | Return made up to 06/10/03; full list of members (8 pages) |
30 January 2003 | Accounts for a small company made up to 5 April 2002 (7 pages) |
30 January 2003 | Accounts for a small company made up to 5 April 2002 (7 pages) |
30 January 2003 | Accounts for a small company made up to 5 April 2002 (7 pages) |
23 October 2002 | Return made up to 06/10/02; full list of members
|
23 October 2002 | Return made up to 06/10/02; full list of members
|
22 August 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2002 | Particulars of mortgage/charge (3 pages) |
27 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 2001 | Accounts for a small company made up to 5 April 2001 (7 pages) |
27 December 2001 | Accounts for a small company made up to 5 April 2001 (7 pages) |
27 December 2001 | Accounts for a small company made up to 5 April 2001 (7 pages) |
24 October 2001 | Return made up to 06/10/01; full list of members
|
24 October 2001 | Registered office changed on 24/10/01 from: goldwyns rutland house 90-92 baxter avenue southend on sea essex SS2 6H2 (1 page) |
24 October 2001 | Return made up to 06/10/01; full list of members
|
24 October 2001 | Registered office changed on 24/10/01 from: goldwyns rutland house 90-92 baxter avenue southend on sea essex SS2 6H2 (1 page) |
17 October 2000 | Return made up to 06/10/00; full list of members (7 pages) |
17 October 2000 | Return made up to 06/10/00; full list of members (7 pages) |
12 October 2000 | Accounts for a small company made up to 5 April 2000 (7 pages) |
12 October 2000 | Accounts for a small company made up to 5 April 2000 (7 pages) |
12 October 2000 | Accounts for a small company made up to 5 April 2000 (7 pages) |
26 October 1999 | Accounts for a small company made up to 5 April 1999 (7 pages) |
26 October 1999 | Accounts for a small company made up to 5 April 1999 (7 pages) |
26 October 1999 | Accounts for a small company made up to 5 April 1999 (7 pages) |
25 October 1999 | Return made up to 06/10/99; full list of members (7 pages) |
25 October 1999 | Return made up to 06/10/99; full list of members (7 pages) |
28 October 1998 | Accounts for a small company made up to 5 April 1998 (7 pages) |
28 October 1998 | Accounts for a small company made up to 5 April 1998 (7 pages) |
28 October 1998 | Accounts for a small company made up to 5 April 1998 (7 pages) |
13 October 1998 | Return made up to 06/10/98; no change of members (6 pages) |
13 October 1998 | Secretary resigned (1 page) |
13 October 1998 | Return made up to 06/10/98; no change of members (6 pages) |
13 October 1998 | Secretary resigned (1 page) |
11 December 1997 | New secretary appointed (2 pages) |
11 December 1997 | New secretary appointed (2 pages) |
9 October 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
9 October 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
9 October 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
9 October 1997 | Return made up to 06/10/97; no change of members (4 pages) |
9 October 1997 | Return made up to 06/10/97; no change of members (4 pages) |
30 January 1997 | Accounts for a small company made up to 5 April 1996 (9 pages) |
30 January 1997 | Accounts for a small company made up to 5 April 1996 (9 pages) |
30 January 1997 | Accounts for a small company made up to 5 April 1996 (9 pages) |
26 November 1996 | Particulars of mortgage/charge (4 pages) |
26 November 1996 | Particulars of mortgage/charge (4 pages) |
7 November 1996 | New secretary appointed (2 pages) |
7 November 1996 | Secretary resigned (1 page) |
7 November 1996 | Secretary resigned (1 page) |
7 November 1996 | New secretary appointed (2 pages) |
24 October 1996 | Return made up to 06/10/96; full list of members (6 pages) |
24 October 1996 | Return made up to 06/10/96; full list of members (6 pages) |
4 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1995 | Return made up to 06/10/95; no change of members
|
24 November 1995 | Return made up to 06/10/95; no change of members
|
20 September 1995 | Accounts for a small company made up to 5 April 1995 (10 pages) |
20 September 1995 | Accounts for a small company made up to 5 April 1995 (10 pages) |
20 September 1995 | Accounts for a small company made up to 5 April 1995 (10 pages) |
11 September 1995 | Resolutions
|
11 September 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
18 October 1960 | Incorporation (14 pages) |
18 October 1960 | Incorporation (14 pages) |