Southend-On-Sea
Essex
SS2 6HZ
Director Name | Mr Martin Harvey Gamon |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 1993(31 years, 3 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Glasshouse 22 Grosvenor Mews Westcliff-On-Sea Essex SS0 8EW |
Secretary Name | Mrs Jacqueline Lesley Poole |
---|---|
Status | Current |
Appointed | 20 April 2011(49 years after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | 90-92 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Director Name | Miss Chantal Tiffany Gamon |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2021(59 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 90-92 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Director Name | Mr Guy Franklin Gamon |
---|---|
Date of Birth | July 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2021(59 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90-92 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Director Name | Mr Ashley Michael Gamon |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2022(59 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 90-92 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Director Name | Mrs Lisa Victoria Mooney |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2022(59 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 90-92 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Director Name | Frank Robert Gamon |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 July 1993) |
Role | Company Director |
Correspondence Address | 536 Woodgrange Drive Thorpe Bay Southend-On-Sea Essex SS1 3EL |
Director Name | Harold Leonard Speller |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(29 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 April 1999) |
Role | Company Director |
Correspondence Address | 75 Barling Road Great Wakering Southend On Sea Essex SS3 0QG |
Secretary Name | Perry Howard Gamon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 April 1995) |
Role | Company Director |
Correspondence Address | Casa Mia Common Road Great Wakering Southend On Sea Essex SS3 0AG |
Secretary Name | Mr Patrick Chin Kong Ng |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(32 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 02 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Sutherland Place Wickford Essex SS12 9HD |
Secretary Name | Perry Howard Gamon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(33 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 May 1999) |
Role | Company Director |
Correspondence Address | Casa Mia Common Road Great Wakering Southend On Sea Essex SS3 0AG |
Director Name | Mr Keith John Andrew |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(37 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 May 2008) |
Role | Business Adviser |
Country of Residence | England |
Correspondence Address | 3 Petersfield Chelmsford Essex CM1 4EP |
Secretary Name | Mr Christopher John William Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(37 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 20 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Albert Road Ashingdon Rochford Essex SS4 3EZ |
Website | robert-leonard.com |
---|---|
Email address | [email protected] |
Registered Address | 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 | 4 other UK companies use this postal address |
220k at £0.2 | Perry Howard Gamon 52.38% Ordinary |
---|---|
200k at £0.2 | Mr Martin Harvey Gamon 47.62% Ordinary |
Year | 2014 |
---|---|
Turnover | £937,735 |
Gross Profit | £901,519 |
Net Worth | £1,227,619 |
Current Liabilities | £13,924,193 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
27 June 2003 | Delivered on: 2 July 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
---|---|
28 February 2000 | Delivered on: 6 March 2000 Satisfied on: 12 April 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
15 July 1992 | Delivered on: 18 July 1992 Satisfied on: 4 April 2000 Persons entitled: Co-Operative Bank Public Limited Company Classification: Deebenture 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 |
25 March 1985 | Delivered on: 28 March 1985 Satisfied on: 10 October 1997 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 temple farm industrial estate sutton road southland on sea essex. Fully Satisfied |
24 June 1966 | Delivered on: 11 July 1966 Satisfied on: 29 March 2000 Persons entitled: C. Hoare & Company Classification: Agreement Secured details: £60,000 and all monies due etc. Particulars: Debenture for £60,000 dated 27TH may 1966 issued to the company by sports credit limited. Fully Satisfied |
4 December 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
14 September 2020 | Confirmation statement made on 13 September 2020 with updates (3 pages) |
23 December 2019 | Unaudited abridged accounts made up to 30 April 2019 (7 pages) |
16 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
31 October 2018 | Group of companies' accounts made up to 30 April 2018 (29 pages) |
15 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
3 April 2018 | Resolutions
|
3 April 2018 | Re-registration of Memorandum and Articles (22 pages) |
3 April 2018 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 April 2018 | Re-registration from a public company to a private limited company (2 pages) |
19 March 2018 | Change of details for Mr Perry Howard Gamon as a person with significant control on 19 March 2018 (2 pages) |
7 November 2017 | Group of companies' accounts made up to 30 April 2017 (25 pages) |
7 November 2017 | Group of companies' accounts made up to 30 April 2017 (25 pages) |
27 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
24 July 2017 | Satisfaction of charge 5 in full (1 page) |
24 July 2017 | Satisfaction of charge 5 in full (1 page) |
9 November 2016 | Group of companies' accounts made up to 30 April 2016 (30 pages) |
9 November 2016 | Group of companies' accounts made up to 30 April 2016 (30 pages) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
17 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
10 November 2015 | Group of companies' accounts made up to 30 April 2015 (24 pages) |
10 November 2015 | Group of companies' accounts made up to 30 April 2015 (24 pages) |
3 November 2015 | Secretary's details changed for Mrs Jacqueline Lesley Poole on 3 November 2015 (1 page) |
3 November 2015 | Director's details changed for Mr Perry Howard Gamon on 3 November 2015 (2 pages) |
3 November 2015 | Director's details changed for Mr Perry Howard Gamon on 3 November 2015 (2 pages) |
3 November 2015 | Secretary's details changed for Mrs Jacqueline Lesley Poole on 3 November 2015 (1 page) |
11 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
28 October 2014 | Group of companies' accounts made up to 30 April 2014 (25 pages) |
28 October 2014 | Group of companies' accounts made up to 30 April 2014 (25 pages) |
25 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
4 November 2013 | Group of companies' accounts made up to 30 April 2013 (34 pages) |
4 November 2013 | Group of companies' accounts made up to 30 April 2013 (34 pages) |
13 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Group of companies' accounts made up to 30 April 2012 (26 pages) |
30 October 2012 | Group of companies' accounts made up to 30 April 2012 (26 pages) |
17 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Group of companies' accounts made up to 30 April 2011 (27 pages) |
18 October 2011 | Group of companies' accounts made up to 30 April 2011 (27 pages) |
20 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Termination of appointment of Christopher Davis as a secretary (1 page) |
20 April 2011 | Termination of appointment of Christopher Davis as a secretary (1 page) |
20 April 2011 | Appointment of Mrs Jacqueline Lesley Poole as a secretary (2 pages) |
20 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Appointment of Mrs Jacqueline Lesley Poole as a secretary (2 pages) |
18 October 2010 | Group of companies' accounts made up to 30 April 2010 (28 pages) |
18 October 2010 | Group of companies' accounts made up to 30 April 2010 (28 pages) |
30 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for Martin Harvey Gamon on 1 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Martin Harvey Gamon on 1 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Martin Harvey Gamon on 1 August 2010 (2 pages) |
12 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
21 September 2009 | Group of companies' accounts made up to 30 April 2009 (28 pages) |
21 September 2009 | Group of companies' accounts made up to 30 April 2009 (28 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from lancaster house aviation way southend on sea essex SS2 6UN (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from lancaster house aviation way southend on sea essex SS2 6UN (1 page) |
20 October 2008 | Group of companies' accounts made up to 30 April 2008 (29 pages) |
20 October 2008 | Group of companies' accounts made up to 30 April 2008 (29 pages) |
23 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
23 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
22 September 2008 | Appointment terminated director keith andrew (1 page) |
22 September 2008 | Appointment terminated director keith andrew (1 page) |
9 September 2008 | Nc inc already adjusted 26/08/08 (2 pages) |
9 September 2008 | Ad 26/08/08\gbp si [email protected]=5000\gbp ic 100000/105000\ (2 pages) |
9 September 2008 | Ad 26/08/08\gbp si [email protected]=5000\gbp ic 100000/105000\ (2 pages) |
9 September 2008 | Nc inc already adjusted 26/08/08 (2 pages) |
9 September 2008 | Resolutions
|
9 September 2008 | Resolutions
|
20 November 2007 | Group of companies' accounts made up to 30 April 2007 (30 pages) |
20 November 2007 | Group of companies' accounts made up to 30 April 2007 (30 pages) |
14 September 2007 | Return made up to 13/09/07; full list of members (3 pages) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Return made up to 13/09/07; full list of members (3 pages) |
14 September 2007 | Director's particulars changed (1 page) |
24 November 2006 | Group of companies' accounts made up to 30 April 2006 (30 pages) |
24 November 2006 | Group of companies' accounts made up to 30 April 2006 (30 pages) |
19 September 2006 | Return made up to 13/09/06; full list of members (3 pages) |
19 September 2006 | Return made up to 13/09/06; full list of members (3 pages) |
29 November 2005 | Group of companies' accounts made up to 30 April 2005 (29 pages) |
29 November 2005 | Group of companies' accounts made up to 30 April 2005 (29 pages) |
10 October 2005 | Return made up to 13/09/05; full list of members (3 pages) |
10 October 2005 | Return made up to 13/09/05; full list of members (3 pages) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 2004 | Group of companies' accounts made up to 30 April 2004 (30 pages) |
18 November 2004 | Group of companies' accounts made up to 30 April 2004 (30 pages) |
3 November 2004 | Return made up to 13/09/04; full list of members (7 pages) |
3 November 2004 | Return made up to 13/09/04; full list of members (7 pages) |
2 December 2003 | Group of companies' accounts made up to 30 April 2003 (30 pages) |
2 December 2003 | Group of companies' accounts made up to 30 April 2003 (30 pages) |
19 September 2003 | Return made up to 13/09/03; full list of members
|
19 September 2003 | Return made up to 13/09/03; full list of members
|
2 July 2003 | Particulars of mortgage/charge (5 pages) |
2 July 2003 | Particulars of mortgage/charge (5 pages) |
30 January 2003 | Group of companies' accounts made up to 30 April 2002 (28 pages) |
30 January 2003 | Group of companies' accounts made up to 30 April 2002 (28 pages) |
18 September 2002 | Return made up to 13/09/02; full list of members
|
18 September 2002 | Return made up to 13/09/02; full list of members
|
23 July 2002 | Registered office changed on 23/07/02 from: 512-514 london road westcliff on sea essex SS0 9LD (1 page) |
23 July 2002 | Registered office changed on 23/07/02 from: 512-514 london road westcliff on sea essex SS0 9LD (1 page) |
3 October 2001 | Return made up to 13/09/01; full list of members (7 pages) |
3 October 2001 | Return made up to 13/09/01; full list of members (7 pages) |
11 September 2001 | Group of companies' accounts made up to 30 April 2001 (28 pages) |
11 September 2001 | Group of companies' accounts made up to 30 April 2001 (28 pages) |
19 July 2001 | Director's particulars changed (1 page) |
19 July 2001 | Director's particulars changed (1 page) |
3 October 2000 | Return made up to 13/09/00; full list of members (8 pages) |
3 October 2000 | Return made up to 13/09/00; full list of members (8 pages) |
16 August 2000 | Full group accounts made up to 30 April 2000 (27 pages) |
16 August 2000 | Full group accounts made up to 30 April 2000 (27 pages) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2000 | Particulars of mortgage/charge (3 pages) |
6 March 2000 | Particulars of mortgage/charge (3 pages) |
14 September 1999 | Particulars of contract relating to shares (4 pages) |
14 September 1999 | Ad 06/08/99--------- £ si [email protected] (2 pages) |
14 September 1999 | Resolutions
|
14 September 1999 | Resolutions
|
14 September 1999 | Ad 06/08/99--------- £ si [email protected] (2 pages) |
14 September 1999 | Particulars of contract relating to shares (4 pages) |
13 September 1999 | Return made up to 13/09/99; full list of members (9 pages) |
13 September 1999 | Return made up to 13/09/99; full list of members (9 pages) |
18 August 1999 | Full group accounts made up to 30 April 1999 (28 pages) |
18 August 1999 | Full group accounts made up to 30 April 1999 (28 pages) |
20 May 1999 | £ ic 100000/50000 16/04/99 £ sr [email protected]=50000 (1 page) |
20 May 1999 | £ ic 100000/50000 16/04/99 £ sr [email protected]=50000 (1 page) |
20 May 1999 | Resolutions
|
20 May 1999 | Resolutions
|
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
15 April 1999 | Memorandum and Articles of Association (8 pages) |
15 April 1999 | Memorandum and Articles of Association (8 pages) |
19 March 1999 | Registered office changed on 19/03/99 from: 13 david mews porter street london W1M 1HW (1 page) |
19 March 1999 | Registered office changed on 19/03/99 from: 13 david mews porter street london W1M 1HW (1 page) |
22 September 1998 | Return made up to 13/09/98; full list of members (9 pages) |
22 September 1998 | Return made up to 13/09/98; full list of members (9 pages) |
8 September 1998 | Full group accounts made up to 30 April 1998 (28 pages) |
8 September 1998 | Full group accounts made up to 30 April 1998 (28 pages) |
10 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1997 | Full group accounts made up to 30 April 1997 (27 pages) |
9 September 1997 | Full group accounts made up to 30 April 1997 (27 pages) |
17 September 1996 | Full group accounts made up to 30 April 1996 (30 pages) |
17 September 1996 | Full group accounts made up to 30 April 1996 (30 pages) |
17 September 1996 | Return made up to 13/09/96; no change of members
|
17 September 1996 | Return made up to 13/09/96; no change of members
|
10 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
10 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
3 October 1995 | Full accounts made up to 30 April 1995 (31 pages) |
3 October 1995 | Full accounts made up to 30 April 1995 (31 pages) |
2 October 1995 | Return made up to 13/09/95; no change of members (7 pages) |
2 October 1995 | Return made up to 13/09/95; no change of members (7 pages) |
10 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 September 1993 | Full group accounts made up to 30 April 1993 (28 pages) |
21 September 1993 | Full group accounts made up to 30 April 1993 (28 pages) |
2 May 1962 | Incorporation (15 pages) |
2 May 1962 | Incorporation (15 pages) |