Thorpe Bay
Essex
SS1 3LA
Secretary Name | Mr Colin Anthony Walters |
---|---|
Status | Current |
Appointed | 29 March 2021(52 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 7 - 8 Britannia Business Park Comet Way Southend On Sea Essex SS2 6GE |
Director Name | Mrs Karen Janet Oldfield |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2022(53 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 115 Parkanaur Avenue Thorpe Bay Essex SS1 3JD |
Director Name | Mr Jonathan Scott Murray |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2022(53 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Adrian's Court Station Road Southend On Sea Essex SS1 3JT |
Director Name | Miss Olivia Ruth Fitch |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2022(53 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Executive Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Adrian's Court Station Road Southend On Sea Essex SS1 3JT |
Director Name | Mr Stephen Davis |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2022(53 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Adrian's Court Station Road Southend On Sea Essex SS1 3JT |
Director Name | Donald William Armer |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 August 1997) |
Role | Local Government Officer |
Correspondence Address | Bang Up Cottage Bang Up Lane Cold Aston Gloucestershire GL54 3BJ Wales |
Director Name | Sandra Frances Borley |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(23 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 07 February 2003) |
Role | W P Operator |
Correspondence Address | Flat 4 Adrians Court 27 Station Road Thorpe Bay Essex SS1 3JT |
Director Name | John Lyon |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(23 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 21 January 1994) |
Role | Estate Agent |
Correspondence Address | C/O Flat 1 Adrians Court 27 Station Road Thorpe Bay Essex SS1 3JT |
Director Name | May Cecilia Morgan |
---|---|
Date of Birth | March 1906 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(23 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 20 January 1996) |
Role | Retired |
Correspondence Address | Flat 6 Adrians Court 27 Station Road Thorpe Bay Essex SS1 3JT |
Director Name | John Trainor |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(23 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 02 January 1998) |
Role | Company Director |
Correspondence Address | 6 Appledore Thorpe Bay Southend On Sea Essex SS3 8UW |
Director Name | Margaret Rae Kilpatrick Wilson |
---|---|
Date of Birth | September 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 December 1997) |
Role | Retired |
Correspondence Address | Flat 5 Adrians Court 27 Station Road Thorpe Bay Essex SS1 3JT |
Secretary Name | John Philip Smoothy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(23 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Paddock Close Leigh On Sea Essex SS9 5QP |
Secretary Name | Geoffrey Denis Borley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1993(24 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 1 The Willows Thorpe Bay Southend On Sea Essex SS1 3SH |
Director Name | Judith Margaret Smith |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(24 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 07 September 2004) |
Role | Teacher |
Correspondence Address | 56 St Marys Road South Benfleet Essex SS7 1NN |
Director Name | Pamela Jean Lesley Thomas |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 January 2001) |
Role | Retired |
Correspondence Address | Flat 2 Adrians Court 27 Station Road Thorpe Bay Southend On Sea Essex SS1 3JT |
Director Name | Donald James Hogg |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(28 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 19 March 2009) |
Role | Orthotist |
Correspondence Address | 46 Leighcliff Road Leigh On Sea Essex SS9 1DJ |
Director Name | Abda Buta |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(33 years, 11 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 02 September 2019) |
Role | Business Woman |
Correspondence Address | 52 Wyatts Drive Thorpe Bay Southend On Sea Essex SS1 3DG |
Director Name | Ms Hayley Dawn Cairns |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(40 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 13 April 2022) |
Role | Accountant |
Correspondence Address | 5 Heathfield Road Unsworth Bury BL9 8HB |
Secretary Name | Valeglen Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2004(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 August 2005) |
Correspondence Address | 124 Mount Park Avenue South Croydon Surrey CR2 6DJ |
Secretary Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2005(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 2007) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | Wk Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2007(38 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 29 March 2021) |
Correspondence Address | Greytown House 221-227 High Street Orpington Kent BR6 0NZ |
Registered Address | 7 - 8 Britannia Business Park Comet Way Southend On Sea Essex SS2 6GE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | St Laurence |
Built Up Area | Southend-on-Sea |
Address Matches | Over 400 other UK companies use this postal address |
2 at £10 | Mrs Susan Kelly 33.33% Ordinary |
---|---|
1 at £10 | Dhruti Janak Patel & Aratee Patel 16.67% Ordinary |
1 at £10 | Mr D.j. Hogg & Mrs E.j. Hogg 16.67% Ordinary |
1 at £10 | Mr John Martin Lyon 16.67% Ordinary |
1 at £10 | Mrs Abta Buta & Mr Sahil Buta 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60 |
Current Liabilities | £2,749 |
Latest Accounts | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 June |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
20 January 2021 | Termination of appointment of Abda Buta as a director on 2 September 2019 (1 page) |
---|---|
13 March 2020 | Total exemption full accounts made up to 24 June 2019 (7 pages) |
25 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
15 March 2019 | Total exemption full accounts made up to 24 June 2018 (6 pages) |
16 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
23 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2018 | Total exemption full accounts made up to 24 June 2017 (7 pages) |
22 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
14 March 2017 | Total exemption full accounts made up to 24 June 2016 (6 pages) |
14 March 2017 | Total exemption full accounts made up to 24 June 2016 (6 pages) |
30 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
12 October 2015 | Total exemption full accounts made up to 24 June 2015 (7 pages) |
12 October 2015 | Total exemption full accounts made up to 24 June 2015 (7 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
23 October 2014 | Total exemption full accounts made up to 24 June 2014 (7 pages) |
23 October 2014 | Total exemption full accounts made up to 24 June 2014 (7 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
22 October 2013 | Total exemption full accounts made up to 24 June 2013 (6 pages) |
22 October 2013 | Total exemption full accounts made up to 24 June 2013 (6 pages) |
20 March 2013 | Total exemption small company accounts made up to 24 June 2012 (3 pages) |
20 March 2013 | Total exemption small company accounts made up to 24 June 2012 (3 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Total exemption full accounts made up to 24 June 2011 (7 pages) |
1 November 2011 | Total exemption full accounts made up to 24 June 2011 (7 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
29 November 2010 | Total exemption full accounts made up to 24 June 2010 (6 pages) |
29 November 2010 | Total exemption full accounts made up to 24 June 2010 (6 pages) |
8 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
8 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
4 March 2010 | Termination of appointment of Judith Smith as a director (1 page) |
4 March 2010 | Termination of appointment of Judith Smith as a director (1 page) |
22 January 2010 | Appointment of Ms Hayley Dawn Cairns as a director (1 page) |
22 January 2010 | Appointment of Ms Hayley Dawn Cairns as a director (1 page) |
24 September 2009 | Total exemption full accounts made up to 24 June 2009 (6 pages) |
24 September 2009 | Total exemption full accounts made up to 24 June 2009 (6 pages) |
18 May 2009 | Total exemption full accounts made up to 24 June 2008 (7 pages) |
18 May 2009 | Total exemption full accounts made up to 24 June 2008 (7 pages) |
26 March 2009 | Appointment terminated director donald hogg (1 page) |
26 March 2009 | Appointment terminated director donald hogg (1 page) |
20 March 2009 | Return made up to 31/12/08; full list of members (5 pages) |
20 March 2009 | Return made up to 31/12/08; full list of members (5 pages) |
24 July 2008 | Total exemption full accounts made up to 24 June 2007 (6 pages) |
24 July 2008 | Total exemption full accounts made up to 24 June 2007 (6 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
4 December 2007 | Secretary resigned (1 page) |
4 December 2007 | New secretary appointed (1 page) |
4 December 2007 | New secretary appointed (1 page) |
4 December 2007 | Secretary resigned (1 page) |
26 September 2007 | Total exemption full accounts made up to 24 June 2006 (6 pages) |
26 September 2007 | Total exemption full accounts made up to 24 June 2006 (6 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
16 May 2006 | Total exemption full accounts made up to 24 June 2005 (6 pages) |
16 May 2006 | Total exemption full accounts made up to 24 June 2005 (6 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
23 August 2005 | New secretary appointed (1 page) |
23 August 2005 | New secretary appointed (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Secretary resigned (1 page) |
7 January 2005 | Return made up to 31/12/04; change of members (6 pages) |
7 January 2005 | Return made up to 31/12/04; change of members (6 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
1 September 2004 | Total exemption full accounts made up to 24 June 2004 (6 pages) |
1 September 2004 | Total exemption full accounts made up to 24 June 2004 (6 pages) |
30 July 2004 | New secretary appointed (2 pages) |
30 July 2004 | New secretary appointed (2 pages) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | Secretary resigned (1 page) |
16 January 2004 | Total exemption full accounts made up to 24 June 2003 (7 pages) |
16 January 2004 | Total exemption full accounts made up to 24 June 2003 (7 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
22 January 2003 | Total exemption full accounts made up to 24 June 2002 (7 pages) |
22 January 2003 | Total exemption full accounts made up to 24 June 2002 (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 January 2002 | Total exemption full accounts made up to 24 June 2001 (7 pages) |
28 January 2002 | Total exemption full accounts made up to 24 June 2001 (7 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
24 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
24 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
17 January 2001 | Full accounts made up to 24 June 2000 (7 pages) |
17 January 2001 | Full accounts made up to 24 June 2000 (7 pages) |
5 January 2001 | Return made up to 31/12/00; no change of members (7 pages) |
5 January 2001 | Return made up to 31/12/00; no change of members (7 pages) |
7 February 2000 | Full accounts made up to 24 June 1999 (7 pages) |
7 February 2000 | Full accounts made up to 24 June 1999 (7 pages) |
4 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
4 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
18 February 1999 | Full accounts made up to 24 June 1998 (7 pages) |
18 February 1999 | Full accounts made up to 24 June 1998 (7 pages) |
4 January 1999 | Location of register of members (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Return made up to 31/12/98; no change of members (8 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Return made up to 31/12/98; no change of members (8 pages) |
4 January 1999 | Location of register of members (1 page) |
4 January 1999 | New director appointed (2 pages) |
4 June 1998 | Return made up to 31/12/97; full list of members (8 pages) |
4 June 1998 | Return made up to 31/12/97; full list of members (8 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | Director resigned (1 page) |
16 February 1998 | Full accounts made up to 24 June 1997 (7 pages) |
16 February 1998 | Full accounts made up to 24 June 1997 (7 pages) |
8 May 1997 | Location of register of members (1 page) |
8 May 1997 | Return made up to 31/12/96; full list of members (8 pages) |
8 May 1997 | Director's particulars changed (1 page) |
8 May 1997 | Director's particulars changed (1 page) |
8 May 1997 | Return made up to 31/12/96; full list of members (8 pages) |
8 May 1997 | Location of register of members (1 page) |
2 February 1997 | Full accounts made up to 24 June 1996 (7 pages) |
2 February 1997 | Full accounts made up to 24 June 1996 (7 pages) |
24 January 1997 | Registered office changed on 24/01/97 from: 151 alexandra road southend on sea essex SS1 1HE (1 page) |
24 January 1997 | Registered office changed on 24/01/97 from: 151 alexandra road southend on sea essex SS1 1HE (1 page) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
3 April 1996 | Director's particulars changed (1 page) |
3 April 1996 | Return made up to 31/12/95; full list of members (8 pages) |
3 April 1996 | Director's particulars changed (1 page) |
3 April 1996 | Return made up to 31/12/95; full list of members (8 pages) |
28 February 1996 | Full accounts made up to 24 June 1995 (8 pages) |
28 February 1996 | Full accounts made up to 24 June 1995 (8 pages) |
9 March 1995 | Full accounts made up to 24 June 1994 (8 pages) |
9 March 1995 | Full accounts made up to 24 June 1994 (8 pages) |
19 March 1969 | Incorporation (11 pages) |