Leigh-On-Sea
Essex
SS9 2UA
Director Name | Sally Margaret Ferrier Reynolds |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1991(27 years after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Turnpike House 1208/1210 London Road Leigh-On-Sea Essex SS9 2UA |
Director Name | Josephine Pamela Key |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(27 years after company formation) |
Appointment Duration | 29 years, 10 months (resigned 21 April 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Turnpike House 1208/1210 London Road Leigh-On-Sea Essex SS9 2UA |
Secretary Name | Josephine Pamela Key |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(27 years after company formation) |
Appointment Duration | 29 years, 10 months (resigned 21 April 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Turnpike House 1208/1210 London Road Leigh-On-Sea Essex SS9 2UA |
Registered Address | Turnpike House 1208/1210 London Road Leigh-On-Sea Essex SS9 2UA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £167,583 |
Cash | £66,523 |
Current Liabilities | £41,965 |
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 | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
15 December 1965 | Delivered on: 26 January 1965 Satisfied on: 14 January 2010 Persons entitled: Westminster Bank LTD. Classification: Mortgage Secured details: All moneys due etc. Particulars: 59, station road, upminster, essex. Fully Satisfied |
---|---|
20 November 1964 | Delivered on: 4 December 1964 Satisfied on: 14 January 2010 Persons entitled: Westminster Bank LTD. Classification: Mortgage Secured details: All moneys due etc. Particulars: Land in marlborough gardens, upminster, essex. Fully Satisfied |
1 September 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
18 July 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
22 September 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
27 June 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
8 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
25 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
24 June 2021 | Termination of appointment of Josephine Pamela Key as a director on 21 April 2021 (1 page) |
24 June 2021 | Termination of appointment of Josephine Pamela Key as a secretary on 21 April 2021 (1 page) |
24 June 2021 | Cessation of Josephine Pamela Key as a person with significant control on 21 April 2021 (1 page) |
17 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
29 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
15 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
28 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
21 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 June 2017 | Notification of Josephine Pamela Key as a person with significant control on 24 June 2017 (2 pages) |
28 June 2017 | Notification of Sally Margaret Ferrier Reynolds as a person with significant control on 24 June 2017 (2 pages) |
28 June 2017 | Notification of Julia Mary Elizabeth Armitage as a person with significant control on 24 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Josephine Pamela Key as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Julia Mary Elizabeth Armitage as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Sally Margaret Ferrier Reynolds as a person with significant control on 24 June 2017 (2 pages) |
28 June 2017 | Notification of Julia Mary Elizabeth Armitage as a person with significant control on 24 June 2017 (2 pages) |
28 June 2017 | Notification of Sally Margaret Ferrier Reynolds as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Josephine Pamela Key as a person with significant control on 24 June 2017 (2 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
3 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Director's details changed for Josephine Pamela Key on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Josephine Pamela Key on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Josephine Pamela Key on 4 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Sally Margaret Ferrier Reynolds on 1 June 2012 (2 pages) |
3 July 2012 | Director's details changed for Julia Mary Elizabeth Armitage on 1 June 2012 (2 pages) |
3 July 2012 | Secretary's details changed for Josephine Pamela Key on 1 June 2012 (1 page) |
3 July 2012 | Director's details changed for Sally Margaret Ferrier Reynolds on 1 June 2012 (2 pages) |
3 July 2012 | Director's details changed for Julia Mary Elizabeth Armitage on 1 June 2012 (2 pages) |
3 July 2012 | Director's details changed for Sally Margaret Ferrier Reynolds on 1 June 2012 (2 pages) |
3 July 2012 | Secretary's details changed for Josephine Pamela Key on 1 June 2012 (1 page) |
3 July 2012 | Director's details changed for Julia Mary Elizabeth Armitage on 1 June 2012 (2 pages) |
3 July 2012 | Secretary's details changed for Josephine Pamela Key on 1 June 2012 (1 page) |
21 May 2012 | Registered office address changed from 36 Victoria Rd Dartmouth Devon TQ6 9SB on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from 36 Victoria Rd Dartmouth Devon TQ6 9SB on 21 May 2012 (1 page) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Secretary's details changed for Josephine Pamela Key on 24 June 2011 (2 pages) |
7 July 2011 | Director's details changed for Josephine Pamela Key on 24 June 2011 (2 pages) |
7 July 2011 | Secretary's details changed for Josephine Pamela Key on 24 June 2011 (2 pages) |
7 July 2011 | Director's details changed for Josephine Pamela Key on 24 June 2011 (2 pages) |
7 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Julia Mary Elizabeth Armitage on 24 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Julia Mary Elizabeth Armitage on 24 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Sally Margaret Ferrier Reynolds on 24 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Sally Margaret Ferrier Reynolds on 24 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Josephine Pamela Key on 24 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Josephine Pamela Key on 24 June 2010 (2 pages) |
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
11 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 July 2006 | Return made up to 25/06/06; full list of members (3 pages) |
10 July 2006 | Return made up to 25/06/06; full list of members (3 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 July 2005 | Return made up to 25/06/05; full list of members (3 pages) |
11 July 2005 | Return made up to 25/06/05; full list of members (3 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 September 2004 | Return made up to 25/06/04; full list of members (7 pages) |
28 September 2004 | Return made up to 25/06/04; full list of members (7 pages) |
19 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
17 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
24 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
13 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
13 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 July 2001 | Return made up to 25/06/01; full list of members (7 pages) |
31 July 2001 | Return made up to 25/06/01; full list of members (7 pages) |
7 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 July 2000 | Return made up to 25/06/00; full list of members (7 pages) |
7 July 2000 | Return made up to 25/06/00; full list of members (7 pages) |
6 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
26 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
6 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 July 1998 | Return made up to 25/06/98; no change of members
|
21 July 1998 | Return made up to 25/06/98; no change of members
|
7 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
7 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
29 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
28 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
28 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
28 August 1996 | Return made up to 25/06/96; full list of members (6 pages) |
28 August 1996 | Return made up to 25/06/96; full list of members (6 pages) |
7 August 1995 | Resolutions
|
7 August 1995 | Resolutions
|
12 July 1995 | Return made up to 25/06/95; no change of members (4 pages) |
12 July 1995 | Return made up to 25/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
6 July 1964 | Incorporation (11 pages) |
6 July 1964 | Incorporation (11 pages) |