Company NameSouthern Electrical Discounters Limited
DirectorsClair Letisha Evans and Bernard Peter Litman
Company StatusActive
Company Number00795238
CategoryPrivate Limited Company
Incorporation Date10 March 1964(60 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMr Bernard Peter Litman
NationalityBritish
StatusCurrent
Appointed06 May 2004(40 years, 2 months after company formation)
Appointment Duration19 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Stadium Way
Benfleet
Essex
SS7 3NZ
Director NameMrs Clair Letisha Evans
Date of BirthDecember 1974 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed26 April 2021(57 years, 2 months after company formation)
Appointment Duration3 years
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address56 Stadium Way
Stadium Trading Estate
Benfleet
Essex
SS7 3NZ
Director NameMr Bernard Peter Litman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed29 July 2022(58 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address56 Stadium Way
Stadium Trading Estate
Benfleet
Essex
SS7 3NZ
Director NameMr Bertram Charles Burch
Date of BirthJune 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(27 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 June 1992)
RoleCompany Director
Correspondence Address6 Heathfield House
Westcliff Parade
Westcliff On Sea
Essex
SS0 7QZ
Director NameMrs Miriam Litman
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(27 years, 4 months after company formation)
Appointment Duration24 years, 4 months (resigned 07 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPanorama House Marine Parade
Canvey Island
Essex
SS8 7PZ
Director NameMr Bernard Peter Litman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed30 July 1991(27 years, 4 months after company formation)
Appointment Duration29 years, 9 months (resigned 26 April 2021)
RoleCompany Director General Manager
Country of ResidenceEngland
Correspondence Address56 Stadium Way
Benfleet
Essex
SS7 3NZ
Secretary NameJames Patrick Kirby
NationalityBritish
StatusResigned
Appointed30 July 1991(27 years, 4 months after company formation)
Appointment Duration7 years (resigned 26 August 1998)
RoleCompany Director
Correspondence Address1 Clifton Road
Canvey Island
Essex
SS8 0EE
Director NameAnn Litman
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(28 years, 4 months after company formation)
Appointment Duration15 years, 6 months (resigned 06 February 2008)
RoleCompany Director
Correspondence Address115 Downer Road
Thundersley
Benfleet
Essex
SS7 1HX
Secretary NameAnn Litman
NationalityBritish
StatusResigned
Appointed26 August 1998(34 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 May 2004)
RoleCompany Director
Correspondence Address115 Downer Road
Thundersley
Benfleet
Essex
SS7 1HX

Location

Registered AddressUnit 2, Kingsgate Court
Rayleigh Road
Leigh-On-Sea
SS9 5PS
RegionEast of England
ConstituencySouthend West
CountyEssex
WardEastwood Park
Built Up AreaSouthend-on-Sea
Address Matches4 other UK companies use this postal address

Shareholders

6k at £1Tower Radio Trust Fund
52.93%
Ordinary
4.9k at £1Mr Bernard Peter Litman
42.51%
Ordinary
9.4k at £0.05Mr Bernard Peter Litman
4.10%
Ordinary Deferred
1k at £0.05Tower Radio Trust Fund
0.46%
Ordinary Deferred

Financials

Year2014
Net Worth£777,035
Cash£212,769
Current Liabilities£98,817

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

27 April 2018Delivered on: 5 May 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 December 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
24 August 2020Satisfaction of charge 007952380001 in full (1 page)
6 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
11 November 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
12 August 2019Confirmation statement made on 30 July 2019 with updates (4 pages)
27 December 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
6 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
5 May 2018Registration of charge 007952380001, created on 27 April 2018 (54 pages)
5 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
5 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
7 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
8 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
23 December 2015Termination of appointment of Miriam Litman as a director on 7 December 2015 (1 page)
23 December 2015Termination of appointment of Miriam Litman as a director on 7 December 2015 (1 page)
21 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 11,411.5
(6 pages)
21 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 11,411.5
(6 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
15 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 11,411.5
(6 pages)
15 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 11,411.5
(6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
19 September 2013Director's details changed for Bernard Peter Litman on 19 September 2013 (2 pages)
19 September 2013Director's details changed for Bernard Peter Litman on 19 September 2013 (2 pages)
9 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 11,411.5
(6 pages)
9 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 11,411.5
(6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
22 March 2012Current accounting period extended from 30 March 2012 to 30 April 2012 (1 page)
22 March 2012Current accounting period extended from 30 March 2012 to 30 April 2012 (1 page)
21 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
19 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
25 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
19 May 2010Purchase of own shares. (3 pages)
19 May 2010Purchase of own shares. (3 pages)
19 May 2010Cancellation of shares. Statement of capital on 19 May 2010
  • GBP 11,411.50
(4 pages)
19 May 2010Cancellation of shares. Statement of capital on 19 May 2010
  • GBP 11,411.50
(4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 August 2009Return made up to 30/07/09; full list of members (5 pages)
19 August 2009Return made up to 30/07/09; full list of members (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 October 2008Appointment terminated director ann litman (1 page)
15 October 2008Return made up to 30/07/08; full list of members (10 pages)
15 October 2008Appointment terminated director ann litman (1 page)
15 October 2008Return made up to 30/07/08; full list of members (10 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 August 2007Return made up to 30/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2007Return made up to 30/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 August 2006Return made up to 30/07/06; full list of members (9 pages)
10 August 2006Return made up to 30/07/06; full list of members (9 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 August 2005Return made up to 30/07/05; full list of members (9 pages)
18 August 2005Return made up to 30/07/05; full list of members (9 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 August 2004Return made up to 30/07/04; full list of members (9 pages)
23 August 2004Return made up to 30/07/04; full list of members (9 pages)
13 May 2004New secretary appointed (2 pages)
13 May 2004Secretary resigned (1 page)
13 May 2004New secretary appointed (2 pages)
13 May 2004Secretary resigned (1 page)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 August 2003Return made up to 30/07/03; full list of members (10 pages)
16 August 2003Return made up to 30/07/03; full list of members (10 pages)
26 September 2002Return made up to 30/07/02; full list of members (10 pages)
26 September 2002Return made up to 30/07/02; full list of members (10 pages)
24 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 April 2002Registered office changed on 17/04/02 from: 39/40 shannon way canvey island essex SS8 0PD (1 page)
17 April 2002Registered office changed on 17/04/02 from: 39/40 shannon way canvey island essex SS8 0PD (1 page)
16 October 2001Return made up to 30/07/01; full list of members (10 pages)
16 October 2001Return made up to 30/07/01; full list of members (10 pages)
5 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
21 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
25 August 2000Return made up to 30/07/00; full list of members (10 pages)
25 August 2000Return made up to 30/07/00; full list of members (10 pages)
5 August 1999Return made up to 30/07/99; no change of members
  • 363(287) ‐ Registered office changed on 05/08/99
(4 pages)
5 August 1999Return made up to 30/07/99; no change of members
  • 363(287) ‐ Registered office changed on 05/08/99
(4 pages)
29 June 1999Full accounts made up to 31 March 1999 (11 pages)
29 June 1999Full accounts made up to 31 March 1999 (11 pages)
28 August 1998Secretary resigned (1 page)
28 August 1998New secretary appointed (2 pages)
28 August 1998New secretary appointed (2 pages)
28 August 1998Secretary resigned (1 page)
29 July 1998Return made up to 30/07/98; full list of members (6 pages)
29 July 1998Return made up to 30/07/98; full list of members (6 pages)
27 July 1998Full accounts made up to 31 March 1998 (12 pages)
27 July 1998Full accounts made up to 31 March 1998 (12 pages)
23 July 1997Return made up to 30/07/97; full list of members (6 pages)
23 July 1997Return made up to 30/07/97; full list of members (6 pages)
8 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
8 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
22 July 1996Return made up to 30/07/96; full list of members (6 pages)
22 July 1996Return made up to 30/07/96; full list of members (6 pages)
12 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
12 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
20 July 1995Return made up to 30/07/95; no change of members (6 pages)
20 July 1995Return made up to 30/07/95; no change of members (6 pages)
7 March 1973Memorandum and Articles of Association (11 pages)
7 March 1973Memorandum and Articles of Association (11 pages)