601 London Road
Westcliff On Sea
Essex
SS0 9PE
Director Name | Mr Bernard Antony Levitt |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2014(51 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsridge House 601 London Road Westcliff On Sea Essex SS0 9PE |
Director Name | Mrs Linda Susan Cohen |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2014(51 years, 8 months after company formation) |
Appointment Duration | 10 years |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Kingsridge House 601 London Road Westcliff On Sea Essex SS0 9PE |
Director Name | Mrs Barbara Elaine Frances Cohen |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2014(51 years, 8 months after company formation) |
Appointment Duration | 10 years |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Kingsridge House 601 London Road Westcliff On Sea Essex SS0 9PE |
Director Name | Mr Sidney Alec Levitt |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(29 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 08 October 1996) |
Role | Company Director |
Correspondence Address | 10 Barton Close Chigwell Essex IG7 6LJ |
Director Name | Mrs Marion Levitt |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(29 years, 1 month after company formation) |
Appointment Duration | 22 years, 5 months (resigned 03 March 2014) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsridge House 601 London Road Westcliff On Sea Essex SS0 9PE |
Registered Address | Kingsridge House 601 London Road Westcliff On Sea Essex SS0 9PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,038,454 |
Cash | £11,375 |
Current Liabilities | £73,328 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
16 August 2003 | Delivered on: 28 August 2003 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
---|---|
6 August 2003 | Delivered on: 12 August 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38-42 mill road cambridge cbl 2AD. 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 |
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
16 November 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
11 November 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
17 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
21 December 2017 | Group of companies' accounts made up to 31 March 2017 (12 pages) |
21 December 2017 | Group of companies' accounts made up to 31 March 2017 (12 pages) |
24 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
10 December 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
30 June 2014 | Termination of appointment of Marion Levitt as a director (1 page) |
30 June 2014 | Termination of appointment of Marion Levitt as a director (1 page) |
25 April 2014 | Appointment of Mrs Barbara Elaine Frances Cohen as a director (2 pages) |
25 April 2014 | Appointment of Mrs Linda Susan Cohen as a director (2 pages) |
25 April 2014 | Appointment of Mrs Barbara Elaine Frances Cohen as a director (2 pages) |
25 April 2014 | Appointment of Mrs Linda Susan Cohen as a director (2 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 February 2014 | Appointment of Mr Bernard Antony Levitt as a director (2 pages) |
25 February 2014 | Appointment of Mr Bernard Antony Levitt as a director (2 pages) |
28 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 November 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 December 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Director's details changed for Mrs Marion Levitt on 1 October 2009 (2 pages) |
13 December 2010 | Secretary's details changed for Bernard Levitt on 1 October 2009 (1 page) |
13 December 2010 | Secretary's details changed for Bernard Levitt on 1 October 2009 (1 page) |
13 December 2010 | Director's details changed for Mrs Marion Levitt on 1 October 2009 (2 pages) |
13 December 2010 | Secretary's details changed for Bernard Levitt on 1 October 2009 (1 page) |
13 December 2010 | Director's details changed for Mrs Marion Levitt on 1 October 2009 (2 pages) |
13 December 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (7 pages) |
20 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (7 pages) |
25 March 2009 | Return made up to 26/09/08; full list of members (7 pages) |
25 March 2009 | Return made up to 26/09/08; full list of members (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 July 2008 | Secretary's change of particulars / bernard levitt / 25/09/2007 (1 page) |
14 July 2008 | Return made up to 26/09/07; full list of members (7 pages) |
14 July 2008 | Return made up to 26/09/07; full list of members (7 pages) |
14 July 2008 | Secretary's change of particulars / bernard levitt / 25/09/2007 (1 page) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 March 2007 | Return made up to 26/09/06; full list of members (5 pages) |
7 March 2007 | Return made up to 26/09/06; full list of members (5 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 December 2005 | Return made up to 26/09/05; full list of members (5 pages) |
12 December 2005 | Return made up to 26/09/05; full list of members (5 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 November 2004 | Return made up to 26/09/04; full list of members (10 pages) |
10 November 2004 | Return made up to 26/09/04; full list of members (10 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 November 2003 | Return made up to 26/09/03; full list of members (10 pages) |
10 November 2003 | Return made up to 26/09/03; full list of members (10 pages) |
28 August 2003 | Particulars of mortgage/charge (3 pages) |
28 August 2003 | Particulars of mortgage/charge (3 pages) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
18 April 2003 | Return made up to 26/09/02; full list of members (10 pages) |
18 April 2003 | Return made up to 26/09/02; full list of members (10 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
20 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 January 2002 | Registered office changed on 11/01/02 from: mws kingsridge house 601 london road westcliff on sea essex SS0 9PE (1 page) |
11 January 2002 | Registered office changed on 11/01/02 from: mws kingsridge house 601 london road westcliff on sea essex SS0 9PE (1 page) |
15 October 2001 | Return made up to 26/09/01; full list of members
|
15 October 2001 | Return made up to 26/09/01; full list of members
|
8 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
8 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
30 October 2000 | Return made up to 26/09/00; full list of members (10 pages) |
30 October 2000 | Return made up to 26/09/00; full list of members (10 pages) |
22 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
22 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
19 October 1999 | Return made up to 26/09/99; no change of members
|
19 October 1999 | Return made up to 26/09/99; no change of members
|
23 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
23 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
13 October 1998 | Return made up to 26/09/98; full list of members (6 pages) |
13 October 1998 | Return made up to 26/09/98; full list of members (6 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
1 October 1997 | Return made up to 26/09/97; no change of members (4 pages) |
1 October 1997 | Return made up to 26/09/97; no change of members (4 pages) |
15 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
15 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
30 October 1996 | Return made up to 26/09/96; no change of members (4 pages) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | Return made up to 26/09/96; no change of members (4 pages) |
6 August 1996 | Registered office changed on 06/08/96 from: 38/40 mill road, cambridge CB1 2AD (1 page) |
6 August 1996 | Registered office changed on 06/08/96 from: 38/40 mill road, cambridge CB1 2AD (1 page) |
28 November 1995 | Return made up to 26/09/95; full list of members (14 pages) |
28 November 1995 | Return made up to 26/09/95; full list of members (14 pages) |
11 May 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
11 May 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
8 August 1962 | Incorporation (14 pages) |
8 August 1962 | Incorporation (14 pages) |