191 Southbourne Grove
Westcliff-On-Sea
Essex
SS0 0AW
Director Name | Mr Ian Fisher |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2018(49 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Grove Court 191 Southbourne Grove Westcliff-On-Sea Essex SS0 0AW |
Director Name | Mr Martin Bumpus |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2018(49 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hillside Road Eastwood Leigh-On-Sea Essex SS9 5DH |
Director Name | Mrs Aina Dickason |
---|---|
Date of Birth | October 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(22 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 11 March 2004) |
Role | Retired |
Correspondence Address | Flat 3 Grove Court Westcliff On Sea Essex SS0 0AW |
Director Name | Mr John Richard Flynn |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(22 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 June 2000) |
Role | Retired |
Correspondence Address | Flat 9 Grove Court Westcliff On Sea Essex SS0 0AW |
Director Name | Mr Thomas John Trayner |
---|---|
Date of Birth | March 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(22 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 March 1992) |
Role | Retired |
Correspondence Address | Flat 2 Grove Court Westcliff On Sea Essex SS0 0AW |
Secretary Name | Mr Derek Henry Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(22 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 16 August 2001) |
Role | Company Director |
Correspondence Address | Flat 10 Grove Court Westcliff On Sea Essex SS0 0AW |
Director Name | Miss Ada Cecile Forrester |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 February 1995) |
Role | Senior Personal Secretary (Civil Service) |
Correspondence Address | Flat 14 Grove Court Westcliff On Sea Essex SS0 0AW |
Director Name | Roy Miller |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(26 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 22 October 2007) |
Role | Retired Postal Worker |
Correspondence Address | 25 Grove Court Southbourne Grove Westcliff On Sea Essex SS0 0AW |
Director Name | Maureen Patricia Turk |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(26 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 29 September 2007) |
Role | Retired |
Correspondence Address | Flat 18 Grove Court 191 Southbourne Grove Westcliff On Sea Essex SS0 0AW |
Director Name | Constance Jill Kirkby |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(31 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 September 2007) |
Role | Retired |
Correspondence Address | Flat 1 Grove Court 191 Southbourne Grove Westcliff On Sea Essex SS0 0AW |
Secretary Name | Constance Jill Kirkby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(33 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 27 September 2007) |
Role | Company Director |
Correspondence Address | Flat 1 Grove Court 191 Southbourne Grove Westcliff On Sea Essex SS0 0AW |
Director Name | Mr Derek Henry Moore |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(36 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 May 2006) |
Role | Retired |
Correspondence Address | Flat 10 Grove Court Westcliff On Sea Essex SS0 0AW |
Director Name | Mr Graham Mark Powling |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(36 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 October 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Grove Court 191 Southbourne Grove Westcliff On Sea Essex SS0 0AW |
Director Name | Mr Derek Henry Moore |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(36 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 May 2006) |
Role | Retired |
Correspondence Address | Flat 10 Grove Court Westcliff On Sea Essex SS0 0AW |
Director Name | Edward Regan |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(39 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 July 2011) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 24 Grove Court 191 Southbourne Avenue Westcliff On Sea Essex SS0 0AW |
Secretary Name | Edward Regan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(39 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 July 2011) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 24 Grove Court 191 Southbourne Avenue Westcliff On Sea Essex SS0 0AW |
Director Name | Miss Sim Cipriano |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 June 2011(42 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 12 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 177 London Road Southend-On-Sea Essex SS1 1PW |
Director Name | Mr Peter Roger Davies |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(42 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Grove Court 191 Southbourne Grove Westcliff-On-Sea Essex SS0 0AW |
Registered Address | Pinnacle House 2-10 Rectory Road Benfleet Essex SS7 2ND |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Annie Tomkins 4.17% Ordinary |
---|---|
1 at £1 | Constance Jill Kirkby 4.17% Ordinary |
1 at £1 | Dennis Victor Turner 4.17% Ordinary |
1 at £1 | Doris Emma Bracey 4.17% Ordinary |
1 at £1 | Edward Michael Etienne Regan & Rebecca Susan Morris 4.17% Ordinary |
1 at £1 | George Arthur Mitchinson & Freda Christine Mitchinson & George Mitchinson 4.17% Ordinary |
1 at £1 | Harry Stewart Bronitt 4.17% Ordinary |
1 at £1 | Helene Anita Platman 4.17% Ordinary |
1 at £1 | Leonora Rosehill 4.17% Ordinary |
1 at £1 | Maureen Patricia Turk 4.17% Ordinary |
1 at £1 | Miss T. Lawlor 4.17% Ordinary |
1 at £1 | Mr M. Bajwa 4.17% Ordinary |
1 at £1 | Mr R. Miller & Mrs R. Miller 4.17% Ordinary |
1 at £1 | Nicole Ellis 4.17% Ordinary |
1 at £1 | Phyllis May Killick 4.17% Ordinary |
1 at £1 | Sarah Jane La Plain 4.17% Ordinary |
1 at £1 | Simona Cipriano 4.17% Ordinary |
1 at £1 | T. Rayment 4.17% Ordinary |
1 at £1 | Thomas Seacombe 4.17% Ordinary |
1 at £1 | V. Prakash 4.17% Ordinary |
- | OTHER 16.67% - |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 12 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 3 weeks from now) |
7 September 2020 | Accounts for a dormant company made up to 31 January 2020 (9 pages) |
---|---|
15 July 2020 | Confirmation statement made on 12 June 2020 with updates (6 pages) |
26 June 2020 | Director's details changed for Miss Teresa Lawlor on 14 June 2020 (2 pages) |
26 June 2020 | Director's details changed for Mr Peter Roger Davies on 14 June 2020 (2 pages) |
1 November 2019 | Notification of a person with significant control statement (2 pages) |
25 October 2019 | Cessation of Peter Roger Davies as a person with significant control on 25 October 2019 (1 page) |
24 June 2019 | Confirmation statement made on 12 June 2019 with updates (5 pages) |
29 May 2019 | Accounts for a dormant company made up to 31 January 2019 (9 pages) |
29 October 2018 | Accounts for a dormant company made up to 31 January 2018 (13 pages) |
15 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
4 May 2018 | Appointment of Mr Martin Bumpus as a director on 30 April 2018 (2 pages) |
4 May 2018 | Appointment of Mr Ian Fisher as a director on 30 April 2018 (2 pages) |
4 May 2018 | Appointment of Miss Teresa Lawlor as a director on 30 April 2018 (2 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (13 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (13 pages) |
26 July 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
26 July 2017 | Notification of Peter Roger Davies as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Notification of Peter Roger Davies as a person with significant control on 1 June 2017 (2 pages) |
26 July 2017 | Notification of Peter Roger Davies as a person with significant control on 1 June 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
3 July 2017 | Registered office address changed from 177 London Road Southend-on-Sea Essex SS1 1PW to 203 London Road Hadleigh Benfleet SS7 2rd on 3 July 2017 (1 page) |
3 July 2017 | Registered office address changed from 177 London Road Southend-on-Sea Essex SS1 1PW to 203 London Road Hadleigh Benfleet SS7 2rd on 3 July 2017 (1 page) |
8 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
11 May 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
6 October 2015 | Termination of appointment of Sim Cipriano as a director on 12 July 2015 (1 page) |
6 October 2015 | Termination of appointment of Sim Cipriano as a director on 12 July 2015 (1 page) |
3 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
21 April 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
8 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
13 May 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
4 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
6 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
2 September 2011 | Termination of appointment of Edward Regan as a secretary (1 page) |
2 September 2011 | Termination of appointment of Edward Regan as a director (1 page) |
2 September 2011 | Termination of appointment of Edward Regan as a director (1 page) |
2 September 2011 | Termination of appointment of Edward Regan as a secretary (1 page) |
1 September 2011 | Appointment of Miss Sim Cipriano as a director (2 pages) |
1 September 2011 | Appointment of Miss Sim Cipriano as a director (2 pages) |
31 August 2011 | Registered office address changed from Flat 24 Grove Court 191 Southbourne Avenue Westcliff Essex SS0 0AW on 31 August 2011 (1 page) |
31 August 2011 | Registered office address changed from Flat 24 Grove Court 191 Southbourne Avenue Westcliff Essex SS0 0AW on 31 August 2011 (1 page) |
31 August 2011 | Appointment of Mr Peter Roger Davies as a director (2 pages) |
31 August 2011 | Appointment of Mr Peter Roger Davies as a director (2 pages) |
7 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
7 July 2011 | Register(s) moved to registered office address (1 page) |
7 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
7 July 2011 | Register(s) moved to registered office address (1 page) |
12 May 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
10 November 2010 | Termination of appointment of Graham Powling as a director (2 pages) |
10 November 2010 | Termination of appointment of Graham Powling as a director (2 pages) |
12 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (12 pages) |
12 July 2010 | Register(s) moved to registered inspection location (1 page) |
12 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (12 pages) |
12 July 2010 | Register(s) moved to registered inspection location (1 page) |
9 July 2010 | Director's details changed for Graham Mark Powling on 1 October 2009 (2 pages) |
9 July 2010 | Register inspection address has been changed (1 page) |
9 July 2010 | Director's details changed for Graham Mark Powling on 1 October 2009 (2 pages) |
9 July 2010 | Register inspection address has been changed (1 page) |
9 July 2010 | Director's details changed for Edward Regan on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Graham Mark Powling on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Edward Regan on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Edward Regan on 1 October 2009 (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
10 July 2009 | Location of register of members (1 page) |
10 July 2009 | Return made up to 12/06/09; full list of members (11 pages) |
10 July 2009 | Location of debenture register (1 page) |
10 July 2009 | Return made up to 12/06/09; full list of members (11 pages) |
10 July 2009 | Location of debenture register (1 page) |
10 July 2009 | Location of register of members (1 page) |
30 October 2008 | Return made up to 12/06/08; full list of members (11 pages) |
30 October 2008 | Return made up to 12/06/08; full list of members (11 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
7 March 2008 | Director and secretary appointed edward regan (3 pages) |
7 March 2008 | Director and secretary appointed edward regan (3 pages) |
26 February 2008 | Appointment terminated director maureen turk (1 page) |
26 February 2008 | Appointment terminated director and secretary constance kirkby (1 page) |
26 February 2008 | Appointment terminated director roy miller (1 page) |
26 February 2008 | Appointment terminated director and secretary constance kirkby (1 page) |
26 February 2008 | Appointment terminated director roy miller (1 page) |
26 February 2008 | Appointment terminated director maureen turk (1 page) |
17 December 2007 | Return made up to 12/06/07; full list of members (11 pages) |
17 December 2007 | Return made up to 12/06/07; full list of members (11 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: flat 1 grove court, 191 southbourne grove, westcliffe on sea, essex SS0 0AW (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: flat 1 grove court, 191 southbourne grove, westcliffe on sea, essex SS0 0AW (1 page) |
23 October 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
23 October 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
20 July 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
20 July 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
29 June 2006 | Return made up to 12/06/06; no change of members (8 pages) |
29 June 2006 | Return made up to 12/06/06; no change of members (8 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | Return made up to 12/06/05; full list of members
|
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | Return made up to 12/06/05; full list of members
|
27 September 2005 | New director appointed (2 pages) |
13 June 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
13 June 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
18 August 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
18 August 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
21 June 2004 | Return made up to 12/06/04; change of members
|
21 June 2004 | Return made up to 12/06/04; change of members
|
28 November 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
28 November 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
24 September 2003 | Return made up to 12/06/03; change of members (8 pages) |
24 September 2003 | Return made up to 12/06/03; change of members (8 pages) |
23 July 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
23 July 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
1 July 2002 | Return made up to 12/06/02; full list of members
|
1 July 2002 | Return made up to 12/06/02; full list of members
|
14 September 2001 | New secretary appointed (2 pages) |
14 September 2001 | New secretary appointed (2 pages) |
6 September 2001 | Secretary resigned;director resigned (1 page) |
6 September 2001 | Secretary resigned;director resigned (1 page) |
1 August 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
1 August 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
13 June 2001 | Return made up to 12/06/01; change of members (8 pages) |
13 June 2001 | Return made up to 12/06/01; change of members (8 pages) |
3 October 2000 | Full accounts made up to 31 January 2000 (8 pages) |
3 October 2000 | Full accounts made up to 31 January 2000 (8 pages) |
11 August 2000 | Return made up to 12/06/00; change of members (7 pages) |
11 August 2000 | Return made up to 12/06/00; change of members (7 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
29 November 1999 | Full accounts made up to 31 January 1999 (7 pages) |
29 November 1999 | Full accounts made up to 31 January 1999 (7 pages) |
14 July 1999 | Return made up to 12/06/99; full list of members (8 pages) |
14 July 1999 | Return made up to 12/06/99; full list of members (8 pages) |
19 August 1998 | Accounts for a small company made up to 31 January 1998 (2 pages) |
19 August 1998 | Accounts for a small company made up to 31 January 1998 (2 pages) |
13 July 1998 | Return made up to 12/06/98; full list of members (8 pages) |
13 July 1998 | Return made up to 12/06/98; full list of members (8 pages) |
17 July 1997 | Full accounts made up to 31 January 1997 (9 pages) |
17 July 1997 | Full accounts made up to 31 January 1997 (9 pages) |
16 June 1997 | Return made up to 12/06/97; change of members (8 pages) |
16 June 1997 | Return made up to 12/06/97; change of members (8 pages) |
1 July 1996 | Return made up to 12/06/96; change of members
|
1 July 1996 | Return made up to 12/06/96; change of members
|
14 May 1996 | Accounts for a small company made up to 31 January 1996 (2 pages) |
14 May 1996 | Accounts for a small company made up to 31 January 1996 (2 pages) |
29 June 1995 | Director resigned (2 pages) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | Return made up to 12/06/95; full list of members
|
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | Return made up to 12/06/95; full list of members
|
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | Director resigned (2 pages) |
27 June 1995 | Accounts for a small company made up to 31 January 1995 (2 pages) |
27 June 1995 | Accounts for a small company made up to 31 January 1995 (2 pages) |
12 July 1968 | Incorporation (12 pages) |
12 July 1968 | Incorporation (12 pages) |