Westcliff On Sea
Essex
SS0 9PE
Director Name | Miss Corinne Wendy Lee |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2017(53 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 601 London Road Westcliff On Sea Essex SS0 9PE |
Director Name | Mrs Bessie Lee |
---|---|
Date of Birth | December 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 20 Myrtleside Close Northwood Middlesex HA6 2XH |
Director Name | Mr Sidney Lee |
---|---|
Date of Birth | May 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 April 1995) |
Role | Company Director |
Correspondence Address | 20 Myrtleside Close Northwood Middlesex HA6 2XH |
Director Name | Mr Ivor Lee |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(27 years, 8 months after company formation) |
Appointment Duration | 24 years, 12 months (resigned 22 May 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 601 London Road Westcliff On Sea Essex SS0 9PE |
Director Name | Mrs Barbara Helen Lee |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(27 years, 8 months after company formation) |
Appointment Duration | 30 years, 10 months (resigned 07 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 601 London Road Westcliff On Sea Essex SS0 9PE |
Secretary Name | Mr Ivor Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(27 years, 8 months after company formation) |
Appointment Duration | 24 years, 12 months (resigned 22 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 601 London Road Westcliff On Sea Essex SS0 9PE |
Registered Address | 601 London Road Westcliff On Sea Essex SS0 9PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
25 at £1 | Ivor Lee 25.00% Ordinary |
---|---|
24 at £1 | Barbara Helen Lee 24.00% Ordinary |
17 at £1 | Corrine Wendy Lee 17.00% Ordinary |
17 at £1 | Penelope Simons 17.00% Ordinary |
17 at £1 | Stacey Rose Fernley 17.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £432,966 |
Cash | £37,855 |
Current Liabilities | £14,538 |
Latest Accounts | 1 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 12 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
12 June 1987 | Delivered on: 25 June 1987 Persons entitled: Barclays 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: 27 thynne road, billericay, essex. Outstanding |
---|---|
10 June 1987 | Delivered on: 25 June 1987 Persons entitled: Barclays 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: Plot 2 western road, dawsheath, thundersley essex title no. Ex 336902. Outstanding |
10 June 1987 | Delivered on: 25 June 1987 Persons entitled: Barclays 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: Plot 3 western road, dawsheath, thundersley, essex title no ex 336902. Outstanding |
20 June 1985 | Delivered on: 1 July 1985 Persons entitled: Barclays 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: Plot 1, being part of site at st clements & leigh road, benfleet, essex. Outstanding |
20 June 1985 | Delivered on: 1 July 1985 Persons entitled: Barclays 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: Plot 4, villa road, benfleet, essex. Outstanding |
20 June 1985 | Delivered on: 1 July 1985 Persons entitled: Barclays 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: Plot 1, herongate off elmhurst avenue, benfleet, essex. Outstanding |
20 June 1985 | Delivered on: 1 July 1985 Persons entitled: Barclays 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: Plot 2, villa road, benfleet, essex. Outstanding |
20 June 1985 | Delivered on: 1 July 1985 Persons entitled: Barclays 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: Plot 2, 273 hart road, thundersley, benfleet, essex. Outstanding |
6 August 2003 | Delivered on: 9 August 2003 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 103 and 103A the broadway thorpe bay southend on sea SS1 3HQ t/n EX372132. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
3 August 1992 | Delivered on: 18 August 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or hallwood developments LTD to the chargee on any account whatsoever. Particulars: 89 woodfield park drive leigh on sea essex t/n EX416601. Outstanding |
29 November 1991 | Delivered on: 6 December 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or hallwood developments limited to the chargee on any account whatsoever. Particulars: PLOT1, 23 poplars avenue, hawkwell, hockley, essex. Outstanding |
18 April 1991 | Delivered on: 19 April 1991 Persons entitled: Barclays 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: Plot 1, 23 poplars avenue hawkwell hockley essex. Outstanding |
19 April 1990 | Delivered on: 3 May 1990 Persons entitled: Barclays 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: 73 kenneth road thundersley essex. Outstanding |
15 March 1988 | Delivered on: 31 March 1988 Persons entitled: Barclays 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: 12 gate street, maldon, essex. Outstanding |
28 March 1973 | Delivered on: 6 April 1973 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies dur or to become due from the company and/or hallwood developments LTD on any account whatsoever. Particulars: No 79 underhill road south benfleet essex. Outstanding |
9 January 2024 | Total exemption full accounts made up to 1 April 2023 (10 pages) |
---|---|
16 November 2023 | Termination of appointment of Barbara Helen Lee as a director on 7 April 2023 (1 page) |
14 June 2023 | Confirmation statement made on 12 June 2023 with updates (4 pages) |
2 December 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
12 September 2022 | Total exemption full accounts made up to 1 April 2022 (10 pages) |
23 December 2021 | Total exemption full accounts made up to 1 April 2021 (10 pages) |
14 December 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
12 January 2021 | Total exemption full accounts made up to 1 April 2020 (11 pages) |
20 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 1 April 2019 (11 pages) |
2 December 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 1 April 2018 (12 pages) |
16 November 2018 | Confirmation statement made on 16 November 2018 with updates (4 pages) |
5 July 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
9 January 2018 | Appointment of Miss Corinne Lee as a director on 4 December 2017 (2 pages) |
10 October 2017 | Micro company accounts made up to 1 April 2017 (5 pages) |
10 October 2017 | Micro company accounts made up to 1 April 2017 (5 pages) |
16 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
16 June 2017 | Termination of appointment of Ivor Lee as a director on 22 May 2017 (1 page) |
16 June 2017 | Termination of appointment of Ivor Lee as a secretary on 22 May 2017 (1 page) |
16 June 2017 | Termination of appointment of Ivor Lee as a director on 22 May 2017 (1 page) |
16 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
16 June 2017 | Termination of appointment of Ivor Lee as a secretary on 22 May 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 1 April 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 1 April 2016 (5 pages) |
14 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
23 December 2015 | Total exemption small company accounts made up to 1 April 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 1 April 2015 (6 pages) |
15 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
5 January 2015 | Total exemption small company accounts made up to 1 April 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 1 April 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 1 April 2014 (5 pages) |
24 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
4 December 2013 | Total exemption small company accounts made up to 1 April 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 1 April 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 1 April 2013 (6 pages) |
4 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 1 April 2012 (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 1 April 2012 (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 1 April 2012 (6 pages) |
6 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 1 April 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 1 April 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 1 April 2011 (6 pages) |
7 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 1 April 2010 (6 pages) |
16 November 2010 | Total exemption small company accounts made up to 1 April 2010 (6 pages) |
16 November 2010 | Total exemption small company accounts made up to 1 April 2010 (6 pages) |
8 June 2010 | Secretary's details changed for Mr Ivor Lee on 1 October 2009 (1 page) |
8 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Mrs Barbara Helen Lee on 1 October 2009 (2 pages) |
8 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Secretary's details changed for Mr Ivor Lee on 1 October 2009 (1 page) |
8 June 2010 | Director's details changed for Mr Ivor Lee on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Stacey Rose Fernley on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Mrs Barbara Helen Lee on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Mrs Barbara Helen Lee on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Stacey Rose Fernley on 1 October 2009 (2 pages) |
8 June 2010 | Secretary's details changed for Mr Ivor Lee on 1 October 2009 (1 page) |
8 June 2010 | Director's details changed for Mr Ivor Lee on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Stacey Rose Fernley on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Mr Ivor Lee on 1 October 2009 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 1 April 2009 (6 pages) |
18 November 2009 | Total exemption small company accounts made up to 1 April 2009 (6 pages) |
18 November 2009 | Total exemption small company accounts made up to 1 April 2009 (6 pages) |
9 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
9 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
24 November 2008 | Total exemption small company accounts made up to 1 April 2008 (6 pages) |
24 November 2008 | Total exemption small company accounts made up to 1 April 2008 (6 pages) |
24 November 2008 | Total exemption small company accounts made up to 1 April 2008 (6 pages) |
5 June 2008 | Return made up to 30/05/08; full list of members (5 pages) |
5 June 2008 | Return made up to 30/05/08; full list of members (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 1 April 2007 (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 1 April 2007 (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 1 April 2007 (6 pages) |
4 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
4 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 1 April 2006 (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 1 April 2006 (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 1 April 2006 (7 pages) |
5 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
5 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
20 December 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
20 December 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
20 December 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
27 June 2005 | Return made up to 30/05/05; full list of members (3 pages) |
27 June 2005 | Return made up to 30/05/05; full list of members (3 pages) |
2 December 2004 | Total exemption small company accounts made up to 1 April 2004 (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 1 April 2004 (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 1 April 2004 (7 pages) |
16 June 2004 | Return made up to 30/05/04; full list of members (8 pages) |
16 June 2004 | Return made up to 30/05/04; full list of members (8 pages) |
4 February 2004 | Total exemption small company accounts made up to 1 April 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 1 April 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 1 April 2003 (6 pages) |
9 August 2003 | Particulars of mortgage/charge (4 pages) |
9 August 2003 | Particulars of mortgage/charge (4 pages) |
13 June 2003 | Return made up to 30/05/03; full list of members (8 pages) |
13 June 2003 | Return made up to 30/05/03; full list of members (8 pages) |
11 December 2002 | Total exemption small company accounts made up to 1 April 2002 (6 pages) |
11 December 2002 | Total exemption small company accounts made up to 1 April 2002 (6 pages) |
11 December 2002 | Total exemption small company accounts made up to 1 April 2002 (6 pages) |
30 May 2002 | Return made up to 30/05/02; full list of members (8 pages) |
30 May 2002 | Return made up to 30/05/02; full list of members (8 pages) |
14 December 2001 | Total exemption small company accounts made up to 1 April 2001 (6 pages) |
14 December 2001 | Total exemption small company accounts made up to 1 April 2001 (6 pages) |
14 December 2001 | Total exemption small company accounts made up to 1 April 2001 (6 pages) |
14 June 2001 | Return made up to 30/05/01; full list of members (8 pages) |
14 June 2001 | Return made up to 30/05/01; full list of members (8 pages) |
5 April 2001 | Accounts for a small company made up to 1 April 2000 (6 pages) |
5 April 2001 | Accounts for a small company made up to 1 April 2000 (6 pages) |
5 April 2001 | Accounts for a small company made up to 1 April 2000 (6 pages) |
8 June 2000 | Return made up to 30/05/00; full list of members (8 pages) |
8 June 2000 | Return made up to 30/05/00; full list of members (8 pages) |
13 January 2000 | Accounts for a small company made up to 1 April 1999 (6 pages) |
13 January 2000 | Accounts for a small company made up to 1 April 1999 (6 pages) |
13 January 2000 | Accounts for a small company made up to 1 April 1999 (6 pages) |
16 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
16 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
11 December 1998 | Accounts for a small company made up to 1 April 1998 (5 pages) |
11 December 1998 | Accounts for a small company made up to 1 April 1998 (5 pages) |
11 December 1998 | Accounts for a small company made up to 1 April 1998 (5 pages) |
2 June 1998 | Return made up to 30/05/98; no change of members (4 pages) |
2 June 1998 | Return made up to 30/05/98; no change of members (4 pages) |
8 December 1997 | Accounts for a small company made up to 1 April 1997 (3 pages) |
8 December 1997 | Accounts for a small company made up to 1 April 1997 (3 pages) |
8 December 1997 | Accounts for a small company made up to 1 April 1997 (3 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
10 December 1996 | Compulsory strike-off action has been discontinued (1 page) |
4 December 1996 | Accounts for a small company made up to 1 April 1996 (4 pages) |
4 December 1996 | Accounts for a small company made up to 1 April 1995 (4 pages) |
4 December 1996 | Accounts for a small company made up to 1 April 1996 (4 pages) |
4 December 1996 | Accounts for a small company made up to 1 April 1995 (4 pages) |
4 December 1996 | Return made up to 30/05/96; full list of members (6 pages) |
4 December 1996 | Return made up to 30/05/96; full list of members (6 pages) |
4 December 1996 | Accounts for a small company made up to 1 April 1996 (4 pages) |
4 December 1996 | Accounts for a small company made up to 1 April 1995 (4 pages) |
19 November 1996 | First Gazette notice for compulsory strike-off (1 page) |
19 November 1996 | First Gazette notice for compulsory strike-off (1 page) |
8 June 1995 | Return made up to 30/05/95; no change of members (4 pages) |
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | Return made up to 30/05/95; no change of members (4 pages) |
8 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |