Benfleet
Essex
SS7 3NZ
Director Name | Mrs Clair Letisha Evans |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 April 2021(57 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 56 Stadium Way Stadium Trading Estate Benfleet Essex SS7 3NZ |
Director Name | Mr Bernard Peter Litman |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | English |
Status | Current |
Appointed | 29 July 2022(58 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 56 Stadium Way Stadium Trading Estate Benfleet Essex SS7 3NZ |
Director Name | Mr Bertram Charles Burch |
---|---|
Date of Birth | June 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(27 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 June 1992) |
Role | Company Director |
Correspondence Address | 6 Heathfield House Westcliff Parade Westcliff On Sea Essex SS0 7QZ |
Director Name | Mrs Miriam Litman |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(27 years, 4 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 07 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Panorama House Marine Parade Canvey Island Essex SS8 7PZ |
Director Name | Mr Bernard Peter Litman |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 July 1991(27 years, 4 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 26 April 2021) |
Role | Company Director General Manager |
Country of Residence | England |
Correspondence Address | 56 Stadium Way Benfleet Essex SS7 3NZ |
Secretary Name | James Patrick Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(27 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 26 August 1998) |
Role | Company Director |
Correspondence Address | 1 Clifton Road Canvey Island Essex SS8 0EE |
Director Name | Ann Litman |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(28 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 06 February 2008) |
Role | Company Director |
Correspondence Address | 115 Downer Road Thundersley Benfleet Essex SS7 1HX |
Secretary Name | Ann Litman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(34 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 May 2004) |
Role | Company Director |
Correspondence Address | 115 Downer Road Thundersley Benfleet Essex SS7 1HX |
Registered Address | Unit 2, Kingsgate Court Rayleigh Road Leigh-On-Sea SS9 5PS |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Eastwood Park |
Built Up Area | Southend-on-Sea |
Address Matches | 4 other UK companies use this postal address |
6k at £1 | Tower Radio Trust Fund 52.93% Ordinary |
---|---|
4.9k at £1 | Mr Bernard Peter Litman 42.51% Ordinary |
9.4k at £0.05 | Mr Bernard Peter Litman 4.10% Ordinary Deferred |
1k at £0.05 | Tower Radio Trust Fund 0.46% Ordinary Deferred |
Year | 2014 |
---|---|
Net Worth | £777,035 |
Cash | £212,769 |
Current Liabilities | £98,817 |
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 | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
27 April 2018 | Delivered on: 5 May 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
11 December 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
---|---|
24 August 2020 | Satisfaction of charge 007952380001 in full (1 page) |
6 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
11 November 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
12 August 2019 | Confirmation statement made on 30 July 2019 with updates (4 pages) |
27 December 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
6 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
5 May 2018 | Registration of charge 007952380001, created on 27 April 2018 (54 pages) |
5 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
5 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
7 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
8 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
23 December 2015 | Termination of appointment of Miriam Litman as a director on 7 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Miriam Litman as a director on 7 December 2015 (1 page) |
21 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
15 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
19 September 2013 | Director's details changed for Bernard Peter Litman on 19 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Bernard Peter Litman on 19 September 2013 (2 pages) |
9 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Current accounting period extended from 30 March 2012 to 30 April 2012 (1 page) |
22 March 2012 | Current accounting period extended from 30 March 2012 to 30 April 2012 (1 page) |
21 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
19 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
25 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Purchase of own shares. (3 pages) |
19 May 2010 | Purchase of own shares. (3 pages) |
19 May 2010 | Cancellation of shares. Statement of capital on 19 May 2010
|
19 May 2010 | Cancellation of shares. Statement of capital on 19 May 2010
|
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 August 2009 | Return made up to 30/07/09; full list of members (5 pages) |
19 August 2009 | Return made up to 30/07/09; full list of members (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 October 2008 | Appointment terminated director ann litman (1 page) |
15 October 2008 | Return made up to 30/07/08; full list of members (10 pages) |
15 October 2008 | Appointment terminated director ann litman (1 page) |
15 October 2008 | Return made up to 30/07/08; full list of members (10 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 August 2007 | Return made up to 30/07/07; no change of members
|
23 August 2007 | Return made up to 30/07/07; no change of members
|
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 August 2006 | Return made up to 30/07/06; full list of members (9 pages) |
10 August 2006 | Return made up to 30/07/06; full list of members (9 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 August 2005 | Return made up to 30/07/05; full list of members (9 pages) |
18 August 2005 | Return made up to 30/07/05; full list of members (9 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 August 2004 | Return made up to 30/07/04; full list of members (9 pages) |
23 August 2004 | Return made up to 30/07/04; full list of members (9 pages) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | Secretary resigned (1 page) |
28 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 August 2003 | Return made up to 30/07/03; full list of members (10 pages) |
16 August 2003 | Return made up to 30/07/03; full list of members (10 pages) |
26 September 2002 | Return made up to 30/07/02; full list of members (10 pages) |
26 September 2002 | Return made up to 30/07/02; full list of members (10 pages) |
24 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 April 2002 | Registered office changed on 17/04/02 from: 39/40 shannon way canvey island essex SS8 0PD (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: 39/40 shannon way canvey island essex SS8 0PD (1 page) |
16 October 2001 | Return made up to 30/07/01; full list of members (10 pages) |
16 October 2001 | Return made up to 30/07/01; full list of members (10 pages) |
5 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
5 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
21 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
21 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
25 August 2000 | Return made up to 30/07/00; full list of members (10 pages) |
25 August 2000 | Return made up to 30/07/00; full list of members (10 pages) |
5 August 1999 | Return made up to 30/07/99; no change of members
|
5 August 1999 | Return made up to 30/07/99; no change of members
|
29 June 1999 | Full accounts made up to 31 March 1999 (11 pages) |
29 June 1999 | Full accounts made up to 31 March 1999 (11 pages) |
28 August 1998 | Secretary resigned (1 page) |
28 August 1998 | New secretary appointed (2 pages) |
28 August 1998 | New secretary appointed (2 pages) |
28 August 1998 | Secretary resigned (1 page) |
29 July 1998 | Return made up to 30/07/98; full list of members (6 pages) |
29 July 1998 | Return made up to 30/07/98; full list of members (6 pages) |
27 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
27 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
23 July 1997 | Return made up to 30/07/97; full list of members (6 pages) |
23 July 1997 | Return made up to 30/07/97; full list of members (6 pages) |
8 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
22 July 1996 | Return made up to 30/07/96; full list of members (6 pages) |
22 July 1996 | Return made up to 30/07/96; full list of members (6 pages) |
12 June 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
12 June 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
19 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
19 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
20 July 1995 | Return made up to 30/07/95; no change of members (6 pages) |
20 July 1995 | Return made up to 30/07/95; no change of members (6 pages) |
7 March 1973 | Memorandum and Articles of Association (11 pages) |
7 March 1973 | Memorandum and Articles of Association (11 pages) |