1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD
Secretary Name | Carina Anne Murgatroyd |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 December 2001(37 years, 9 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devine House 1299-1301 London Road Leigh On Sea Essex SS9 2AD |
Director Name | Mrs Pamela Elizabeth Collini |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2012(48 years after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devine House 1299-1301 London Road Leigh On Sea Essex SS9 2AD |
Director Name | Mrs Onorina Maria Collini |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | Italian/British |
Status | Resigned |
Appointed | 20 April 1992(28 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | Corso Inglese 336 San Remo Italy |
Director Name | Relio Lino Collini |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(28 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 April 1996) |
Role | Company Director |
Correspondence Address | 29 Westcliff Parade Westcliff On Sea Essex SS0 7QE |
Director Name | Mr Renzo Battista Giacomo Collini |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(28 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 December 2001) |
Role | Company Director |
Correspondence Address | 36 Clifftown Parade Southend On Sea Essex SS1 1DL |
Director Name | Mrs Rena Rosa Caterina Grossi |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | Italian / British |
Status | Resigned |
Appointed | 20 April 1992(28 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 August 1999) |
Role | Company Director |
Correspondence Address | Corso Inglese 336 San Remo Foreign |
Director Name | Mrs Rosemary Pierina Pauline Bosso |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Italian / British |
Status | Resigned |
Appointed | 20 April 1992(28 years after company formation) |
Appointment Duration | 25 years, 7 months (resigned 09 December 2017) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Devine House 1299-1301 London Road Leigh On Sea Essex SS9 2AD |
Director Name | Mrs Rosalia Sofia Maria Grossi |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | Italian/British |
Status | Resigned |
Appointed | 20 April 1992(28 years after company formation) |
Appointment Duration | 25 years, 7 months (resigned 09 December 2017) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Devine House 1299-1301 London Road Leigh On Sea Essex SS9 2AD |
Secretary Name | Mr Renzo Battista Giacomo Collini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(28 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 December 2001) |
Role | Company Director |
Correspondence Address | 36 Clifftown Parade Southend On Sea Essex SS1 1DL |
Registered Address | Devine House 1299-1301 London Road Leigh On Sea Essex SS9 2AD |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Belfairs |
Built Up Area | Southend-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
2.3m at £0.00001 | C.a. Murgatroyd 23.40% Ordinary |
---|---|
1.7m at £0.00001 | Mrs R.p.p. Bosso 16.67% Ordinary |
1.7m at £0.00001 | R.s.m. Grossi 16.67% Ordinary |
1.4m at £0.00001 | M.p. Collini 14.42% Ordinary |
1.4m at £0.00001 | P.m. Collini 14.42% Ordinary |
1.4m at £0.00001 | R.m.d. Collini & Pamela Collini 14.42% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,965 |
Current Liabilities | £278,129 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week, 6 days from now) |
31 January 1973 | Delivered on: 12 February 1973 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 westcliff parade southend-on-sea. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
27 November 1972 | Delivered on: 30 November 1972 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 westcliffe parade westcliff on sea southend on sea. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 August 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
20 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
7 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
4 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
28 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
28 April 2018 | Termination of appointment of Rosalia Sofia Maria Grossi as a director on 9 December 2017 (1 page) |
28 April 2018 | Termination of appointment of Rosemary Pierina Pauline Bosso as a director on 9 December 2017 (1 page) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
4 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
3 May 2017 | Director's details changed for Mrs Rosemary Pierina Pauline Bosso on 6 April 2016 (2 pages) |
3 May 2017 | Director's details changed for Mrs Rosemary Pierina Pauline Bosso on 6 April 2016 (2 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
30 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
12 April 2016 | Purchase of own shares. (2 pages) |
12 April 2016 | Cancellation of shares. Statement of capital on 3 March 2016
|
12 April 2016 | Purchase of own shares. (2 pages) |
12 April 2016 | Cancellation of shares. Statement of capital on 3 March 2016
|
30 March 2016 | Resolutions
|
30 March 2016 | Resolutions
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 May 2014 | Director's details changed for Mr Roy Michael Daniel Collini on 20 April 2014 (2 pages) |
10 May 2014 | Secretary's details changed for Carina Anne Murgatroyd on 20 April 2014 (1 page) |
10 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Secretary's details changed for Carina Anne Murgatroyd on 20 April 2014 (1 page) |
10 May 2014 | Director's details changed for Mr Roy Michael Daniel Collini on 20 April 2014 (2 pages) |
10 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (7 pages) |
23 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (7 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Appointment of Pamela Elizabeth Collini as a director (2 pages) |
3 May 2012 | Appointment of Pamela Elizabeth Collini as a director (2 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
19 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Director's details changed for Mrs Rosemary Pierina Pauline Bosso on 20 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Mrs Rosalia Sofia Maria Grossi on 20 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Mrs Rosemary Pierina Pauline Bosso on 20 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Mrs Rosalia Sofia Maria Grossi on 20 April 2010 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 August 2009 | Return made up to 18/05/09; no change of members (5 pages) |
6 August 2009 | Return made up to 18/05/09; no change of members (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 October 2008 | Return made up to 20/04/08; no change of members (7 pages) |
17 October 2008 | Return made up to 20/04/08; no change of members (7 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 December 2007 | Return made up to 20/04/07; full list of members (8 pages) |
22 December 2007 | Return made up to 20/04/07; full list of members (8 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 September 2006 | Return made up to 20/04/06; full list of members (8 pages) |
22 September 2006 | Return made up to 20/04/06; full list of members (8 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 June 2005 | Return made up to 20/04/05; no change of members (7 pages) |
30 June 2005 | Return made up to 20/04/05; no change of members (7 pages) |
4 April 2005 | Secretary's particulars changed (1 page) |
4 April 2005 | Secretary's particulars changed (1 page) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 May 2004 | Return made up to 20/04/04; no change of members (7 pages) |
12 May 2004 | Return made up to 20/04/04; no change of members (7 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 June 2003 | Return made up to 20/04/03; full list of members (9 pages) |
26 June 2003 | Return made up to 20/04/03; full list of members (9 pages) |
11 April 2003 | Amending 882 (3 pages) |
11 April 2003 | Amending 882 (3 pages) |
19 March 2003 | Ad 12/03/03--------- £ si [email protected]= 74 £ ic 25/99 (3 pages) |
19 March 2003 | Ad 12/03/03--------- £ si [email protected]= 74 £ ic 25/99 (3 pages) |
17 February 2003 | S-div 28/06/02 (1 page) |
17 February 2003 | S-div 28/06/02 (1 page) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
23 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | New secretary appointed (2 pages) |
4 July 2002 | Return made up to 20/04/02; full list of members
|
4 July 2002 | Return made up to 20/04/02; full list of members
|
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
14 June 2001 | Return made up to 20/04/01; full list of members (9 pages) |
14 June 2001 | Return made up to 20/04/01; full list of members (9 pages) |
9 April 2001 | Registered office changed on 09/04/01 from: belgrave" cliff town parade southend on sea essex (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: belgrave" cliff town parade southend on sea essex (1 page) |
31 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
22 June 2000 | Return made up to 20/04/00; full list of members
|
22 June 2000 | Return made up to 20/04/00; full list of members
|
27 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
21 May 1999 | Return made up to 20/04/99; full list of members (8 pages) |
21 May 1999 | Return made up to 20/04/99; full list of members (8 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
13 May 1998 | Return made up to 20/04/98; no change of members (7 pages) |
13 May 1998 | Return made up to 20/04/98; no change of members (7 pages) |
19 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
19 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
26 June 1997 | Return made up to 20/04/97; no change of members (7 pages) |
26 June 1997 | Return made up to 20/04/97; no change of members (7 pages) |
5 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
5 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
10 July 1996 | Return made up to 20/04/96; full list of members
|
10 July 1996 | Return made up to 20/04/96; full list of members
|
19 April 1996 | New director appointed (2 pages) |
19 April 1996 | New director appointed (2 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
8 June 1995 | Return made up to 20/04/95; no change of members (6 pages) |
8 June 1995 | Return made up to 20/04/95; no change of members (6 pages) |