Southend-On-Sea
Essex
SS1 1AB
Director Name | Mr Philip Edward Cushing |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2021(58 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
Director Name | Mrs Ethel Edith Haylett |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(28 years after company formation) |
Appointment Duration | 3 years (resigned 24 January 1994) |
Role | Company Director |
Correspondence Address | Lindum 45 Burges Road Thorpe Bay Southend On Sea Essex SS1 3AX |
Director Name | Mr Geoffrey Mojon Whaite |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(28 years after company formation) |
Appointment Duration | 18 years, 4 months (resigned 19 May 2009) |
Role | Company Director/Retired Banker |
Correspondence Address | Eden Roc 47 Thorpe Bay Gardens Thorpe Bay Southend On Sea Essex SS1 3NR |
Director Name | Mrs Audrey June Whaite |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(28 years after company formation) |
Appointment Duration | 30 years, 1 month (resigned 15 February 2021) |
Role | Company Director And Company Secretary |
Correspondence Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
Secretary Name | Mrs Audrey June Whaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(28 years after company formation) |
Appointment Duration | 30 years, 1 month (resigned 15 February 2021) |
Role | Company Director |
Correspondence Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
Director Name | Mrs Christine Ann Whaite |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(42 years, 12 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Elder Street London E1 6BT |
Website | fpeart.com |
---|
Registered Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
24 at £1 | Mr Robin Grant Whaite 48.00% Ordinary |
---|---|
24 at £1 | Mrs Karen Philippa Kunstler 48.00% Ordinary |
2 at £1 | Mrs Audrey June Whaite 4.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,349,594 |
Cash | £96,029 |
Current Liabilities | £118,503 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
10 February 1994 | Delivered on: 17 February 1994 Satisfied on: 1 September 2007 Persons entitled: Tsb 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: 2 elm parade st. Nicholas avenue hornchurch essex. Fully Satisfied |
---|---|
20 February 1992 | Delivered on: 24 February 1992 Satisfied on: 1 September 2007 Persons entitled: Tsb 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: 21 high street broadstairs kent t/no k 610280. Fully Satisfied |
10 November 1989 | Delivered on: 17 November 1989 Satisfied on: 8 January 2002 Persons entitled: Tsb 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: 21/23 broadway leigh on sea essex. Fully Satisfied |
19 August 1971 | Delivered on: 23 August 1971 Satisfied on: 15 November 1996 Persons entitled: Bristol & West Building Society Classification: Legal charge Secured details: For securing £8000 due from audrey june whaite to the chargee. Particulars: Nos 38-38A brunswick rd southern-on-sea essex. Fully Satisfied |
30 August 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
---|---|
10 March 2023 | Confirmation statement made on 12 January 2023 with updates (5 pages) |
30 August 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
11 March 2022 | Confirmation statement made on 12 January 2022 with updates (5 pages) |
30 November 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
25 October 2021 | Resolutions
|
13 October 2021 | Appointment of Mr Philip Edward Cushing as a director on 8 October 2021 (2 pages) |
8 October 2021 | Termination of appointment of Audrey June Whaite as a secretary on 15 February 2021 (1 page) |
8 October 2021 | Termination of appointment of Audrey June Whaite as a director on 15 February 2021 (1 page) |
16 September 2021 | Memorandum and Articles of Association (11 pages) |
30 June 2021 | Change of share class name or designation (2 pages) |
30 June 2021 | Resolutions
|
19 May 2021 | Confirmation statement made on 12 January 2021 with updates (5 pages) |
7 April 2021 | Change of details for Mr Robin Grant Whaite as a person with significant control on 7 April 2021 (2 pages) |
7 April 2021 | Director's details changed for Mr Robin Grant Whaite on 7 April 2021 (2 pages) |
7 April 2021 | Secretary's details changed for Mrs Audrey June Whaite on 7 April 2021 (1 page) |
7 April 2021 | Change of details for Karen Philippa Kunstler as a person with significant control on 7 April 2021 (2 pages) |
7 April 2021 | Director's details changed for Mrs Audrey June Whaite on 7 April 2021 (2 pages) |
16 February 2021 | Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 16 February 2021 (1 page) |
26 November 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
23 January 2020 | Confirmation statement made on 12 January 2020 with updates (5 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
19 February 2019 | Registered office address changed from Eden Roc 47 Thorpe Bay Gardens Thorpe Bay Essex SS1 3NR to 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 19 February 2019 (1 page) |
25 January 2019 | Confirmation statement made on 12 January 2019 with updates (5 pages) |
24 August 2018 | Total exemption full accounts made up to 30 November 2017 (13 pages) |
17 January 2018 | Confirmation statement made on 12 January 2018 with updates (5 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
18 January 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
18 January 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
15 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
12 June 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
12 June 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
30 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
20 May 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
20 May 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
22 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
17 April 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
17 April 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
29 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
23 May 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
31 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
25 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
28 January 2010 | Director's details changed for Mr Robin Grant Whaite on 19 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Mrs Audrey June Whaite on 19 January 2010 (1 page) |
28 January 2010 | Secretary's details changed for Mrs Audrey June Whaite on 19 January 2010 (1 page) |
28 January 2010 | Director's details changed for Mrs Audrey June Whaite on 19 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Robin Grant Whaite on 19 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mrs Audrey June Whaite on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
8 November 2009 | Termination of appointment of Geoffrey Whaite as a director (1 page) |
8 November 2009 | Termination of appointment of Geoffrey Whaite as a director (1 page) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
5 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
5 February 2008 | Return made up to 12/01/08; full list of members (3 pages) |
5 February 2008 | Return made up to 12/01/08; full list of members (3 pages) |
8 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
8 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
1 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2007 | Return made up to 12/01/07; full list of members (7 pages) |
17 February 2007 | Return made up to 12/01/07; full list of members (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
7 February 2006 | Return made up to 12/01/06; full list of members (7 pages) |
7 February 2006 | Return made up to 12/01/06; full list of members (7 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
17 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
17 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
16 August 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
16 August 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
19 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
19 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
27 June 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
27 June 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
20 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
20 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
15 August 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
15 August 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
15 January 2002 | Return made up to 12/01/02; full list of members (7 pages) |
15 January 2002 | Return made up to 12/01/02; full list of members (7 pages) |
8 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
23 July 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
20 January 2001 | Return made up to 12/01/01; full list of members (7 pages) |
20 January 2001 | Return made up to 12/01/01; full list of members (7 pages) |
28 June 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
28 June 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
18 January 2000 | Return made up to 12/01/00; full list of members
|
18 January 2000 | Return made up to 12/01/00; full list of members
|
5 July 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
5 July 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
19 January 1999 | Return made up to 12/01/99; no change of members (4 pages) |
19 January 1999 | Return made up to 12/01/99; no change of members (4 pages) |
11 May 1998 | Accounts for a small company made up to 30 November 1997 (3 pages) |
11 May 1998 | Accounts for a small company made up to 30 November 1997 (3 pages) |
16 January 1998 | Return made up to 12/01/98; full list of members (6 pages) |
16 January 1998 | Return made up to 12/01/98; full list of members (6 pages) |
12 August 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
12 August 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
22 January 1997 | Return made up to 12/01/97; no change of members (4 pages) |
22 January 1997 | Return made up to 12/01/97; no change of members (4 pages) |
15 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
24 June 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
14 July 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
14 July 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
6 February 1987 | Return made up to 12/01/87; full list of members (7 pages) |
6 February 1987 | Return made up to 12/01/87; full list of members (7 pages) |
12 December 1962 | Incorporation (11 pages) |
12 December 1962 | Incorporation (11 pages) |