Southend On Sea
Essex
SS1 2BB
Secretary Name | Mrs Louise Marion Gershlick |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2007(44 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Dencora Court Tylers Avenue Southend On Sea Essex SS1 2BB |
Director Name | Mr Ivor David Gershlick |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(29 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 11 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hadley 20a The Avenue Potters Bar Hertfordshire EN6 1EB |
Director Name | Mrs Krusse Louise Gershlick |
---|---|
Date of Birth | February 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(29 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | Flat A1 Argyll House Seaforth Road Westcliff On Sea Essex SS0 7SH |
Secretary Name | Mrs Krusse Louise Gershlick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(29 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | Flat A1 Argyll House Seaforth Road Westcliff On Sea Essex SS0 7SH |
Director Name | Joanne Wendy Dix |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2005(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 September 2007) |
Role | Media Pa |
Correspondence Address | 19 Weare Gifford Thorpe Bay Essex SS3 8AB |
Secretary Name | Joanne Wendy Dix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(43 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 September 2007) |
Role | Company Director |
Correspondence Address | 19 Weare Gifford Thorpe Bay Essex SS3 8AB |
Registered Address | 3rd Floor Dencora Court Tylers Avenue Southend On Sea Essex SS1 2BB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
3 at £1 | Dasal Holdings LTD 60.00% Ordinary |
---|---|
2 at £1 | Louise Marion Gershlick & Mr Alan Harvey Gershlick 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £200,962 |
Current Liabilities | £26 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (8 months, 3 weeks from now) |
21 October 1999 | Delivered on: 28 October 1999 Satisfied on: 27 April 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property situate and k/a unit 1 maple road, brooklands, manchester. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
---|---|
21 October 1999 | Delivered on: 28 October 1999 Satisfied on: 27 April 2004 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all present and future. Undertaking and all property and assets. Fully Satisfied |
25 March 1980 | Delivered on: 25 March 1980 Satisfied on: 6 May 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: For securing all monies due or to become due from wilts automatic equipment (london) limited to the chargee not exceeding £18,000. Particulars: Freehold property known as 86 york road, southend on sea, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 May 1967 | Delivered on: 5 June 1967 Satisfied on: 6 May 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 65 york road, southend-on-sea, essex. Fully Satisfied |
4 March 1963 | Delivered on: 8 March 1963 Satisfied on: 6 May 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 86, york rd, southend-on-sea, essex. Fully Satisfied |
11 January 1963 | Delivered on: 18 January 1963 Satisfied on: 6 May 1994 Persons entitled: Westminster Bank Classification: Legal charge Secured details: All monies due etc. Particulars: 65, york road, southend-on-sea essex. Fully Satisfied |
24 August 2023 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
23 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
13 June 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
12 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
6 September 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
12 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
19 December 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
21 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
15 February 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
4 May 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
20 February 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
2 October 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
23 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
3 June 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
18 January 2016 | Secretary's details changed for Mrs Louise Marion Gershlick on 18 January 2016 (1 page) |
18 January 2016 | Director's details changed for Mr Alan Harvey Gershlick on 18 January 2016 (2 pages) |
18 January 2016 | Secretary's details changed for Mrs Louise Marion Gershlick on 18 January 2016 (1 page) |
18 January 2016 | Director's details changed for Mr Alan Harvey Gershlick on 18 January 2016 (2 pages) |
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
1 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
1 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
21 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
16 July 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
16 July 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
20 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
27 June 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
22 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
23 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
11 July 2011 | Registered office address changed from Courtway House 129 Hamlet Court Road Westcliff on Sea Essex SS0 7EW on 11 July 2011 (1 page) |
11 July 2011 | Registered office address changed from Courtway House 129 Hamlet Court Road Westcliff on Sea Essex SS0 7EW on 11 July 2011 (1 page) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
21 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
23 April 2008 | Appointment terminated director ivor gershlick (1 page) |
23 April 2008 | Appointment terminated director ivor gershlick (1 page) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
17 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
17 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
10 October 2007 | Secretary resigned;director resigned (1 page) |
10 October 2007 | Secretary resigned;director resigned (1 page) |
10 October 2007 | New secretary appointed (2 pages) |
10 October 2007 | New secretary appointed (2 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
25 January 2007 | Return made up to 14/01/07; full list of members (8 pages) |
25 January 2007 | Return made up to 14/01/07; full list of members (8 pages) |
26 October 2006 | New secretary appointed (2 pages) |
26 October 2006 | New secretary appointed (2 pages) |
8 June 2006 | Secretary resigned;director resigned (1 page) |
8 June 2006 | Secretary resigned;director resigned (1 page) |
23 January 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
23 January 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
20 January 2006 | Return made up to 14/01/06; full list of members (9 pages) |
20 January 2006 | Return made up to 14/01/06; full list of members (9 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
24 January 2005 | Return made up to 14/01/05; full list of members (8 pages) |
24 January 2005 | Return made up to 14/01/05; full list of members (8 pages) |
17 December 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
17 December 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
27 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2004 | Return made up to 14/01/04; full list of members (8 pages) |
29 January 2004 | Return made up to 14/01/04; full list of members (8 pages) |
8 January 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
8 January 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
22 January 2003 | Return made up to 14/01/03; full list of members (8 pages) |
22 January 2003 | Return made up to 14/01/03; full list of members (8 pages) |
20 January 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
20 January 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
15 January 2002 | Return made up to 14/01/02; full list of members (8 pages) |
15 January 2002 | Return made up to 14/01/02; full list of members (8 pages) |
14 December 2001 | Total exemption small company accounts made up to 30 April 2001 (10 pages) |
14 December 2001 | Total exemption small company accounts made up to 30 April 2001 (10 pages) |
2 February 2001 | Full accounts made up to 30 April 2000 (12 pages) |
2 February 2001 | Full accounts made up to 30 April 2000 (12 pages) |
11 January 2001 | Return made up to 14/01/01; full list of members (8 pages) |
11 January 2001 | Return made up to 14/01/01; full list of members (8 pages) |
10 March 2000 | Accounts for a dormant company made up to 30 April 1999 (6 pages) |
10 March 2000 | Accounts for a dormant company made up to 30 April 1999 (6 pages) |
18 January 2000 | Return made up to 14/01/00; full list of members (8 pages) |
18 January 2000 | Return made up to 14/01/00; full list of members (8 pages) |
28 October 1999 | Particulars of mortgage/charge (3 pages) |
28 October 1999 | Particulars of mortgage/charge (3 pages) |
28 October 1999 | Particulars of mortgage/charge (3 pages) |
28 October 1999 | Particulars of mortgage/charge (3 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: 187 london road southend-on-sea essex SS1 1PN (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: 187 london road southend-on-sea essex SS1 1PN (1 page) |
7 January 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
7 January 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
5 January 1999 | Return made up to 14/01/99; full list of members (6 pages) |
5 January 1999 | Return made up to 14/01/99; full list of members (6 pages) |
8 January 1998 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
8 January 1998 | Return made up to 14/01/98; no change of members (4 pages) |
8 January 1998 | Return made up to 14/01/98; no change of members (4 pages) |
8 January 1998 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
21 January 1997 | Accounts for a dormant company made up to 30 April 1996 (5 pages) |
21 January 1997 | Accounts for a dormant company made up to 30 April 1996 (5 pages) |
16 January 1997 | Return made up to 14/01/97; no change of members (4 pages) |
16 January 1997 | Return made up to 14/01/97; no change of members (4 pages) |
7 February 1996 | Accounts for a dormant company made up to 30 April 1995 (5 pages) |
7 February 1996 | Accounts for a dormant company made up to 30 April 1995 (5 pages) |
15 January 1996 | Return made up to 14/01/96; full list of members (6 pages) |
15 January 1996 | Return made up to 14/01/96; full list of members (6 pages) |
12 June 1987 | Full accounts made up to 30 April 1986 (10 pages) |
12 June 1987 | Full accounts made up to 30 April 1986 (10 pages) |
25 July 1983 | Accounts made up to 30 April 1982 (10 pages) |
25 July 1983 | Accounts made up to 30 April 1982 (10 pages) |
20 November 1962 | Incorporation (14 pages) |
20 November 1962 | Incorporation (14 pages) |