32 Clarence Street
Southend-On-Sea
Essex
SS1 1BD
Director Name | Miss Eleanor Jane Pearson |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2011(45 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clarence Street Chambers 32 Clarence Street Southend-On-Sea Essex SS1 1BD |
Director Name | Mr Nicholas William Pearson |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2011(45 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarence Street Chambers 32 Clarence Street Southend-On-Sea Essex SS1 1BD |
Director Name | Mrs Eleanor Jane Reynolds |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2011(45 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarence Street Chambers 32 Clarence Street Southend-On-Sea Essex SS1 1BD |
Director Name | Ronald William Pearson |
---|---|
Date of Birth | October 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(25 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 21 July 2004) |
Role | Property Dealer |
Correspondence Address | 9 Badminton Court Badminton Road, Jaywick Clacton On Sea Essex CO15 2DZ |
Secretary Name | Betty Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(25 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 13 September 2003) |
Role | Company Director |
Correspondence Address | Rileys Bonks Hill, Harlow Road Sawbridgeworth Hertfordshire CM21 9HU |
Director Name | Dr Veronica Jane Pearson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(36 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 November 2011) |
Role | University Lecturer |
Country of Residence | Hong Kong |
Correspondence Address | Clarence Street Chambers 32 Clarence Street Southend-On-Sea Essex SS1 1BD |
Secretary Name | Mr John Philip Lewindon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2003(37 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Larkfield Close Rochford Essex SS4 1SS |
Registered Address | Clarence Street Chambers 32 Clarence Street Southend-On-Sea Essex SS1 1BD |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
40 at £1 | Trustees Of R.w. Pearson Trust No. 1 57.14% Ordinary B |
---|---|
30 at £1 | Miss F.a. Pearson 42.86% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £848,879 |
Cash | £60,616 |
Current Liabilities | £27,637 |
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 | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
14 September 2018 | Delivered on: 17 September 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 12 laurel grove, chelmsford, CM2 9BL. Outstanding |
---|---|
27 August 2009 | Delivered on: 5 September 2009 Persons entitled: National Westminster 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: 13 laurel grove chelsford essex t/no:EX472562 and EX570571ANY other interests in the property all rents and proceeds of any insurance. Outstanding |
27 August 2009 | Delivered on: 5 September 2009 Persons entitled: National Westminster 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: 14 laurel grove chelsford essex t/no:EX472562 and EX570571ANY other interests in the property all rents and proceeds of any insurance. Outstanding |
27 August 2009 | Delivered on: 5 September 2009 Persons entitled: National Westminster 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 laurel grove chelmsford essex t/no:EX472562 and EX570571ANY other interests in the property all rents and proceeds of any insurance. Outstanding |
27 August 2009 | Delivered on: 5 September 2009 Persons entitled: National Westminster 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: 11 laurel grove chelmsford essex t/no:EX472562 and EX570571ANY other interests in the property all rents and proceeds of any insurance. Outstanding |
14 September 2018 | Delivered on: 17 September 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 11 laurel grove, chelmsford, CM2 9BL. Outstanding |
30 September 1988 | Delivered on: 12 October 1988 Satisfied on: 1 December 1994 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: 138/140 prince avenue westcliff-on-sea, essex title no ex 338630. Fully Satisfied |
25 March 1988 | Delivered on: 1 April 1988 Satisfied on: 1 December 1994 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: 504 sutton road southend on sea essex. Fully Satisfied |
19 February 1988 | Delivered on: 7 March 1988 Satisfied on: 1 December 1994 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: 206, london road southend on sea essex t/n ex 144004. Fully Satisfied |
14 October 1985 | Delivered on: 18 October 1985 Satisfied on: 1 December 1994 Persons entitled: Midland 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: L/H lands hereditaments and premises being 88/96 princes street, southend-on-sea, essex. Fully Satisfied |
29 January 2021 | Director's details changed for Miss Felicity Ann Pearson on 22 January 2021 (2 pages) |
---|---|
29 January 2021 | Change of details for Miss Felicity Ann Pearson as a person with significant control on 22 January 2021 (2 pages) |
8 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
10 June 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
9 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
16 May 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
28 September 2018 | Satisfaction of charge 8 in full (1 page) |
28 September 2018 | Satisfaction of charge 7 in full (1 page) |
27 September 2018 | Satisfaction of charge 5 in full (1 page) |
27 September 2018 | Satisfaction of charge 6 in full (1 page) |
17 September 2018 | Registration of charge 008797910009, created on 14 September 2018 (15 pages) |
17 September 2018 | Registration of charge 008797910010, created on 14 September 2018 (15 pages) |
17 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
26 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
11 October 2016 | Director's details changed for Mrs Felicity Ann Pearson on 6 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mrs Felicity Ann Pearson on 6 October 2016 (2 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
11 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
11 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
22 May 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 January 2014 | Amended accounts made up to 31 March 2012 (8 pages) |
23 January 2014 | Amended accounts made up to 31 March 2013 (8 pages) |
23 January 2014 | Amended accounts made up to 31 March 2013 (8 pages) |
23 January 2014 | Amended accounts made up to 31 March 2012 (8 pages) |
20 January 2014 | Director's details changed for Mr Nicholas William Kirby on 14 January 2014 (2 pages) |
20 January 2014 | Director's details changed for Miss Eleanor Jane Kirby on 14 January 2014 (2 pages) |
20 January 2014 | Director's details changed for Mrs Felicity Ann Kirby on 14 January 2014 (2 pages) |
20 January 2014 | Director's details changed for Mrs Felicity Ann Kirby on 14 January 2014 (2 pages) |
20 January 2014 | Director's details changed for Miss Eleanor Jane Kirby on 14 January 2014 (2 pages) |
20 January 2014 | Director's details changed for Mr Nicholas William Kirby on 14 January 2014 (2 pages) |
9 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
29 May 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
11 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 April 2012 | Resolutions
|
17 April 2012 | Change of share class name or designation (2 pages) |
17 April 2012 | Resolutions
|
17 April 2012 | Change of share class name or designation (2 pages) |
14 December 2011 | Termination of appointment of Veronica Pearson as a director (1 page) |
14 December 2011 | Termination of appointment of Veronica Pearson as a director (1 page) |
14 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 August 2011 | Appointment of Mr Nicholas William Kirby as a director (2 pages) |
3 August 2011 | Appointment of Mr Nicholas William Kirby as a director (2 pages) |
2 August 2011 | Appointment of Miss Eleanor Jane Kirby as a director (2 pages) |
2 August 2011 | Appointment of Miss Eleanor Jane Kirby as a director (2 pages) |
16 May 2011 | Cancellation of shares. Statement of capital on 16 May 2011
|
16 May 2011 | Purchase of own shares. (3 pages) |
16 May 2011 | Purchase of own shares. (3 pages) |
16 May 2011 | Cancellation of shares. Statement of capital on 16 May 2011
|
9 May 2011 | Resolutions
|
9 May 2011 | Resolutions
|
9 May 2011 | Resolutions
|
9 May 2011 | Resolutions
|
19 April 2011 | Director's details changed for Mrs Felicity Ann Kirby on 19 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Mrs Felicity Ann Kirby on 19 April 2011 (2 pages) |
31 March 2011 | Appointment of Mrs Felicity Ann Kirby as a director (2 pages) |
31 March 2011 | Appointment of Mrs Felicity Ann Kirby as a director (2 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
9 December 2010 | Director's details changed for Veronica Jane Pearson on 8 December 2010 (2 pages) |
9 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
9 December 2010 | Director's details changed for Veronica Jane Pearson on 8 December 2010 (2 pages) |
9 December 2010 | Director's details changed for Veronica Jane Pearson on 8 December 2010 (2 pages) |
9 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Termination of appointment of John Lewindon as a secretary (1 page) |
19 August 2010 | Termination of appointment of John Lewindon as a secretary (1 page) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
9 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Veronica Jane Pearson on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Veronica Jane Pearson on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Veronica Jane Pearson on 8 December 2009 (2 pages) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 December 2008 | Return made up to 08/12/08; full list of members (3 pages) |
8 December 2008 | Return made up to 08/12/08; full list of members (3 pages) |
12 December 2007 | Return made up to 09/12/07; full list of members (3 pages) |
12 December 2007 | Return made up to 09/12/07; full list of members (3 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 December 2006 | Return made up to 09/12/06; full list of members (3 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: market square chambers rochford essex SS4 1AL (1 page) |
13 December 2006 | Return made up to 09/12/06; full list of members (3 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: market square chambers rochford essex SS4 1AL (1 page) |
3 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 December 2005 | Return made up to 09/12/05; full list of members (3 pages) |
9 December 2005 | Return made up to 09/12/05; full list of members (3 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 December 2004 | Return made up to 09/12/04; full list of members (7 pages) |
7 December 2004 | Return made up to 09/12/04; full list of members (7 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
15 December 2003 | Return made up to 09/12/03; full list of members (8 pages) |
15 December 2003 | Return made up to 09/12/03; full list of members (8 pages) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | New secretary appointed (2 pages) |
13 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
3 January 2003 | Return made up to 09/12/02; full list of members (7 pages) |
3 January 2003 | Return made up to 09/12/02; full list of members (7 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 December 2001 | Return made up to 09/12/01; full list of members (7 pages) |
13 December 2001 | Return made up to 09/12/01; full list of members (7 pages) |
28 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
13 December 2000 | Return made up to 09/12/00; full list of members (7 pages) |
13 December 2000 | Return made up to 09/12/00; full list of members (7 pages) |
27 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 December 1999 | Secretary's particulars changed (1 page) |
17 December 1999 | Return made up to 09/12/99; full list of members
|
17 December 1999 | Return made up to 09/12/99; full list of members
|
17 December 1999 | Secretary's particulars changed (1 page) |
1 August 1999 | Director's particulars changed (1 page) |
1 August 1999 | Director's particulars changed (1 page) |
1 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 December 1998 | Return made up to 09/12/98; full list of members (6 pages) |
10 December 1998 | Return made up to 09/12/98; full list of members (6 pages) |
23 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
23 December 1997 | Return made up to 09/12/97; no change of members (4 pages) |
23 December 1997 | Return made up to 09/12/97; no change of members (4 pages) |
18 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
18 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
24 April 1997 | Director's particulars changed (2 pages) |
24 April 1997 | Director's particulars changed (2 pages) |
18 December 1996 | Return made up to 09/12/96; no change of members (4 pages) |
18 December 1996 | Return made up to 09/12/96; no change of members (4 pages) |
13 August 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
13 August 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
19 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
19 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
13 December 1995 | Return made up to 09/12/95; full list of members (6 pages) |
13 December 1995 | Return made up to 09/12/95; full list of members (6 pages) |