15 Crowstone Road
Westcliff-On-Sea
Essex
SS0 8EH
Director Name | Mr Ian Phillip Carey |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2017(48 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Semi-Retired From Family Business |
Country of Residence | England |
Correspondence Address | Ground Floor 19 Clifftown Road Southend On Sea Essex SS1 1AB |
Director Name | Mr Trevor Norman Cass |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2021(52 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 19 Clifftown Road Southend On Sea Essex SS1 1AB |
Director Name | Mr Mark Beresford Stevenson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2021(52 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Ground Floor 19 Clifftown Road Southend On Sea Essex SS1 1AB |
Secretary Name | Miss Michelle Carole Rogers |
---|---|
Status | Current |
Appointed | 30 September 2022(53 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | Ground Floor 19 Clifftown Road Southend On Sea Essex SS1 1AB |
Director Name | Mr Malachy John O'Sulivan |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2023(54 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ground Floor 19 Clifftown Road Southend On Sea Essex SS1 1AB |
Director Name | Mrs Leonie Marion Brown |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(22 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 16 March 1994) |
Role | Schoolmistress |
Correspondence Address | 14 Canvey Road Leigh On Sea Essex SS9 2NN |
Director Name | Robert Hebden Margerison |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(22 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 15 March 1995) |
Role | Merchant Banker Retired |
Correspondence Address | Marsons Lodge103 Thorpe Bay Gardens Thorpe Bay Southend On Sea SS1 3NW |
Director Name | Peter James Blee |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 April 1998) |
Role | Retired Bank Official |
Correspondence Address | 26 Marine Approach Canvey Island Essex SS8 0AL |
Director Name | Gladys Joan Bright |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 April 1998) |
Role | Retired Catering Industry |
Correspondence Address | 195 Pall Mall Leigh On Sea Essex SS9 1RD |
Director Name | David Malcolm Robert Macnaughtan |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(22 years, 8 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 05 March 1992) |
Role | Retired Oil Company Executive |
Correspondence Address | 151 Kings Road Westcliff On Sea Essex SS0 8PP |
Director Name | Olive Christine Harvey |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(22 years, 8 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 05 March 1992) |
Role | Housewife |
Correspondence Address | 115 Kiln Road Thundersley Benfleet Essex SS7 1TG |
Director Name | Nancy Helen Downs |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(22 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 16 March 1994) |
Role | Housewife |
Correspondence Address | 28 Cleveland Drive Westcliff On Sea Essex SS0 0SU |
Director Name | Walter George Clarke |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 1994) |
Role | Retired Bank Manager |
Correspondence Address | 102 Oaken Grange Drive Southend On Sea Essex SS2 6QA |
Director Name | Frank Deed |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(22 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 January 1993) |
Role | Retired Bank Official |
Correspondence Address | 19 Westleigh Avenue Leigh On Sea Essex SS9 2LD |
Director Name | Winifred Olive Dilnot |
---|---|
Date of Birth | January 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(22 years, 8 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 05 March 1992) |
Role | Housewife |
Correspondence Address | 68 St Helens Road Westcliff On Sea Essex SS0 7LB |
Secretary Name | Frank Alexander Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 April 1993) |
Role | Company Director |
Correspondence Address | 43 Manners Way Southend On Sea Essex SS2 6QW |
Secretary Name | Mr John Walter Meakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(23 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 27 April 1998) |
Role | Company Director |
Correspondence Address | 52 Woodlands Road Hockley Essex SS5 4PY |
Director Name | Patricia Ann Elizabeth Fogarty |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(24 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 27 March 1999) |
Role | Retired Accountant |
Correspondence Address | 7 Avenue Terrace Westcliff On Sea Essex SS0 7PL |
Director Name | Pauline Audrey Cousins |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 June 1997) |
Role | Housewife |
Correspondence Address | 1 Hillway Westcliff On Sea Essex SS0 8QA |
Director Name | Roger Martin Nicholas Calton |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 April 1998) |
Role | Retired (Bank Manager) |
Country of Residence | England |
Correspondence Address | 3 Stephen Court Lime Avenue Leigh On Sea Essex SS9 3PA |
Director Name | David Alfred Banthorpe |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 April 1998) |
Role | Retired |
Correspondence Address | 19 Cheldon Barton Thorpe Bay Southend On Sea Essex SS1 3TX |
Director Name | Vera Eleanor Hanson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 April 2000) |
Role | Retired |
Correspondence Address | 84 Admirals Walk Shoeburyness Essex SS3 9HS |
Director Name | Mr Frederick Geoffrey Laws |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(28 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 15 June 2011) |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | 22 Wheatfields Great Stambridge Rochford Essex SS4 2BT |
Director Name | Mr Sydney Geoffrey Ayre |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 September 2003) |
Role | Retired Company Director |
Correspondence Address | 23 Tyrone Road Thorpe Bay Southend On Sea Essex SS1 3HE |
Secretary Name | Mr Frederick Geoffrey Laws |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(28 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 15 June 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 22 Wheatfields Great Stambridge Rochford Essex SS4 2BT |
Director Name | Gordon William Fyvie |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1999(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 July 2002) |
Role | Retired |
Correspondence Address | 11 The Leasway Westcliff On Sea Essex SS0 8PA |
Director Name | Sheila Burrows |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1999(29 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 16 October 2008) |
Role | Retired |
Correspondence Address | 16 Manor Road Benfleet Essex SS7 4BG |
Director Name | Timothy John Burrows |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 July 2002) |
Role | Accountant |
Correspondence Address | 36 John William Close Chafford Hundred Grays Essex RM16 6ED |
Director Name | David Walter Clamp |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 December 2003) |
Role | Retired Civil Servant |
Correspondence Address | 118 Manners Way Southend On Sea Essex SS2 6PZ |
Director Name | Philip David Harrison |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(32 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 October 2002) |
Role | Retired |
Correspondence Address | 24 Theobalds Road Leigh On Sea Essex SS9 2NE |
Director Name | Barbara Violet Banthorpe |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(33 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 September 2003) |
Role | Retired |
Correspondence Address | 19 Cheldon Barton Thorpe Bay Southend On Sea Essex SS1 3TX |
Director Name | Timothy John Burrows |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(34 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 August 2008) |
Role | Accountant |
Correspondence Address | Apartment 4 The Pickfords Building 16-22 Priory Avenue Southend On Sea Essex SS2 6LB |
Director Name | Katherine Tina Burrows |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 February 2006) |
Role | Florist |
Country of Residence | England |
Correspondence Address | No 4 The Pickfords Building 16-22 Priory Avenue Prittlewell Southend On Sea Essex SS2 6LB |
Director Name | Mrs Susan Ruth Hawkins |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(46 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 August 2017) |
Role | Management Consultant (Retired) |
Country of Residence | England |
Correspondence Address | Ground Floor 19 Clifftown Road Southend On Sea Essex SS1 1AB |
Website | abbeyfieldsouthend.co.uk |
---|---|
Telephone | 01702 213350 |
Telephone region | Southend-on-Sea |
Registered Address | Ground Floor 19 Clifftown Road Southend On Sea Essex SS1 1AB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2013 |
---|---|
Turnover | £1,303,384 |
Net Worth | £2,025,216 |
Cash | £113,958 |
Current Liabilities | £51,008 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
10 November 2004 | Delivered on: 16 November 2004 Persons entitled: Norwich & Peterborough Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: St georges house, park terrace, westcliff on sea, southend on sea, essex and 34 leigh road, leigh on sea, essex with all buildings and fixtures and fittings thereon. Part Satisfied |
---|---|
23 April 1999 | Delivered on: 27 April 1999 Satisfied on: 1 December 2004 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 107 oaken grange drive prittlewell southend on sea essex SS2 6QA all buildings and structures all fixtures fittings and additionsof whatsoever nature. Fully Satisfied |
2 January 1997 | Delivered on: 3 January 1997 Satisfied on: 1 December 2004 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 26 and 26A westcliff parade westcliff on sea essex with all buildings fixtures and fittings. Fully Satisfied |
23 February 1996 | Delivered on: 28 February 1996 Satisfied on: 1 December 2004 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 158 southchurch boulevard southend on sea essex with all buildings/fixtures/fittings thereon. Fully Satisfied |
11 July 1995 | Delivered on: 12 July 1995 Satisfied on: 9 December 2004 Persons entitled: Susan Jane Whitehead Classification: Legal charge Secured details: £100,000 together with all other monies due or to become due from the company to the chargee. Particulars: 25 westcliff parade westcliff on sea essex. Fully Satisfied |
22 May 1989 | Delivered on: 23 May 1989 Satisfied on: 1 December 2004 Persons entitled: Abbey National Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee and for securing further advances under the terms of the charge. Particulars: 1461 london road leigh on sea essex. Fully Satisfied |
17 October 1983 | Delivered on: 22 October 1983 Persons entitled: Bristol and West Building Society Classification: Legal charge Secured details: Sterling pounds 35,000 all monies due or to become due from the company to the chargee. Particulars: 45 westborough road westcliff on sea title no ex 131585. Outstanding |
15 February 2024 | Appointment of Mr Malachy John O'sulivan as a director on 29 November 2023 (2 pages) |
---|---|
12 December 2023 | Accounts for a small company made up to 31 March 2023 (27 pages) |
10 March 2023 | Cessation of Edward Thomas Speakman as a person with significant control on 30 May 2022 (1 page) |
10 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
10 March 2023 | Cessation of Ernest Terence Martin as a person with significant control on 30 August 2022 (1 page) |
24 October 2022 | Accounts for a small company made up to 31 March 2022 (24 pages) |
3 October 2022 | Appointment of Miss Michelle Carole Rogers as a secretary on 30 September 2022 (2 pages) |
6 September 2022 | Termination of appointment of Ernest Terence Martin as a director on 31 August 2022 (1 page) |
7 June 2022 | Termination of appointment of Edward Thomas Speakman as a director on 30 May 2022 (1 page) |
26 May 2022 | Notification of Michelle Rogers as a person with significant control on 3 May 2022 (2 pages) |
26 May 2022 | Cessation of Susan Patricia Speakman as a person with significant control on 2 May 2022 (1 page) |
10 March 2022 | Termination of appointment of Susan Barbara Turrell as a director on 24 February 2022 (1 page) |
10 March 2022 | Cessation of Susan Barbara Turrell as a person with significant control on 24 February 2022 (1 page) |
10 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
16 September 2021 | Accounts for a small company made up to 31 March 2021 (26 pages) |
13 September 2021 | Appointment of Mr Mark Beresford Stevenson as a director on 25 August 2021 (2 pages) |
13 September 2021 | Appointment of Mr Trevor Norman Cass as a director on 25 August 2021 (2 pages) |
4 August 2021 | Notification of Mark Stevenson as a person with significant control on 28 April 2021 (2 pages) |
4 August 2021 | Notification of Trevor Norman Cass as a person with significant control on 23 June 2021 (2 pages) |
12 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
16 October 2020 | Accounts for a small company made up to 31 March 2020 (25 pages) |
5 October 2020 | Cessation of Godfrey Salmon as a person with significant control on 30 August 2020 (1 page) |
5 October 2020 | Termination of appointment of Godfrey Salmon as a director on 30 August 2020 (1 page) |
23 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
27 September 2019 | Notification of Susan Barbara Turrell as a person with significant control on 7 August 2019 (2 pages) |
27 September 2019 | Cessation of Georgina May Reames as a person with significant control on 7 August 2019 (1 page) |
27 September 2019 | Termination of appointment of Georgina May Reames as a director on 7 August 2019 (1 page) |
27 September 2019 | Appointment of Mrs Susan Barbara Turrell as a director on 7 August 2019 (2 pages) |
11 September 2019 | Accounts for a small company made up to 31 March 2019 (24 pages) |
11 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
11 March 2019 | Change of details for Mr Ernest Terence Martin as a person with significant control on 1 May 2018 (2 pages) |
28 December 2018 | Termination of appointment of Janice Mary Price as a director on 3 December 2018 (1 page) |
28 December 2018 | Cessation of Janice Mary Price as a person with significant control on 3 December 2018 (1 page) |
22 August 2018 | Full accounts made up to 31 March 2018 (21 pages) |
21 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
25 September 2017 | Notification of Ian Phillip Carey as a person with significant control on 23 August 2017 (2 pages) |
25 September 2017 | Termination of appointment of Susan Ruth Hawkins as a director on 23 August 2017 (1 page) |
25 September 2017 | Cessation of Susan Ruth Hawkins as a person with significant control on 23 August 2017 (1 page) |
25 September 2017 | Appointment of Mr Ian Phillip Carey as a director on 23 August 2017 (2 pages) |
25 September 2017 | Termination of appointment of Susan Ruth Hawkins as a director on 23 August 2017 (1 page) |
25 September 2017 | Cessation of Susan Ruth Hawkins as a person with significant control on 23 August 2017 (1 page) |
25 September 2017 | Notification of Ian Phillip Carey as a person with significant control on 23 August 2017 (2 pages) |
25 September 2017 | Cessation of Susan Ruth Hawkins as a person with significant control on 23 August 2017 (1 page) |
25 September 2017 | Cessation of Susan Ruth Hawkins as a person with significant control on 23 August 2017 (1 page) |
25 September 2017 | Appointment of Mr Ian Phillip Carey as a director on 23 August 2017 (2 pages) |
25 September 2017 | Cessation of Susan Ruth Hawkins as a person with significant control on 23 August 2017 (1 page) |
25 September 2017 | Cessation of Susan Ruth Hawkins as a person with significant control on 23 August 2017 (1 page) |
7 August 2017 | Full accounts made up to 31 March 2017 (20 pages) |
7 August 2017 | Full accounts made up to 31 March 2017 (20 pages) |
8 March 2017 | Confirmation statement made on 7 March 2017 with updates (11 pages) |
8 March 2017 | Confirmation statement made on 7 March 2017 with updates (11 pages) |
3 March 2017 | Satisfaction of charge 1 in full (1 page) |
3 March 2017 | Satisfaction of charge 1 in full (1 page) |
30 August 2016 | Appointment of Mrs Janice Mary Price as a director on 3 August 2016 (2 pages) |
30 August 2016 | Appointment of Mrs Janice Mary Price as a director on 3 August 2016 (2 pages) |
18 August 2016 | Full accounts made up to 31 March 2016 (17 pages) |
18 August 2016 | Full accounts made up to 31 March 2016 (17 pages) |
7 March 2016 | Annual return made up to 7 March 2016 no member list (7 pages) |
7 March 2016 | Annual return made up to 7 March 2016 no member list (7 pages) |
27 August 2015 | Appointment of Susan Ruth Hawkins as a director (3 pages) |
27 August 2015 | Appointment of Susan Ruth Hawkins as a director (3 pages) |
20 August 2015 | Appointment of Mrs Susan Ruth Hawkins as a director on 15 July 2015 (2 pages) |
20 August 2015 | Appointment of Mrs Susan Ruth Hawkins as a director on 15 July 2015 (2 pages) |
28 July 2015 | Full accounts made up to 31 March 2015 (16 pages) |
28 July 2015 | Full accounts made up to 31 March 2015 (16 pages) |
19 March 2015 | Annual return made up to 7 March 2015 no member list (6 pages) |
19 March 2015 | Annual return made up to 7 March 2015 no member list (6 pages) |
19 March 2015 | Annual return made up to 7 March 2015 no member list (6 pages) |
3 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
3 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
10 March 2014 | Director's details changed for Gergina May Reames on 7 March 2014 (2 pages) |
10 March 2014 | Annual return made up to 7 March 2014 no member list (6 pages) |
10 March 2014 | Director's details changed for Gergina May Reames on 7 March 2014 (2 pages) |
10 March 2014 | Annual return made up to 7 March 2014 no member list (6 pages) |
10 March 2014 | Director's details changed for Gergina May Reames on 7 March 2014 (2 pages) |
10 March 2014 | Annual return made up to 7 March 2014 no member list (6 pages) |
21 November 2013 | Termination of appointment of Vera Sinclair as a director (1 page) |
21 November 2013 | Termination of appointment of Vera Sinclair as a director (1 page) |
23 September 2013 | Full accounts made up to 31 March 2013 (17 pages) |
23 September 2013 | Full accounts made up to 31 March 2013 (17 pages) |
12 March 2013 | Annual return made up to 7 March 2013 no member list (7 pages) |
12 March 2013 | Annual return made up to 7 March 2013 no member list (7 pages) |
12 March 2013 | Annual return made up to 7 March 2013 no member list (7 pages) |
11 March 2013 | Director's details changed for Mr Roger Martin Nicholas Calton on 31 March 2012 (2 pages) |
11 March 2013 | Director's details changed for Mr Roger Martin Nicholas Calton on 31 March 2012 (2 pages) |
21 September 2012 | Full accounts made up to 31 March 2012 (16 pages) |
21 September 2012 | Full accounts made up to 31 March 2012 (16 pages) |
29 March 2012 | Director's details changed for Mr Roger Martin Nicholas Calton on 1 December 2011 (2 pages) |
29 March 2012 | Director's details changed for Mr Roger Martin Nicholas Calton on 1 December 2011 (2 pages) |
29 March 2012 | Annual return made up to 7 March 2012 no member list (7 pages) |
29 March 2012 | Director's details changed for Mr Roger Martin Nicholas Calton on 1 December 2011 (2 pages) |
29 March 2012 | Annual return made up to 7 March 2012 no member list (7 pages) |
29 March 2012 | Annual return made up to 7 March 2012 no member list (7 pages) |
23 September 2011 | Full accounts made up to 31 March 2011 (18 pages) |
23 September 2011 | Full accounts made up to 31 March 2011 (18 pages) |
15 June 2011 | Termination of appointment of Frederick Laws as a secretary (1 page) |
15 June 2011 | Termination of appointment of Frederick Laws as a secretary (1 page) |
15 June 2011 | Termination of appointment of Frederick Laws as a director (1 page) |
15 June 2011 | Termination of appointment of Frederick Laws as a director (1 page) |
17 March 2011 | Annual return made up to 7 March 2011 no member list (9 pages) |
17 March 2011 | Annual return made up to 7 March 2011 no member list (9 pages) |
17 March 2011 | Director's details changed for Roger Martin Nicholas Calton on 1 October 2010 (2 pages) |
17 March 2011 | Director's details changed for Roger Martin Nicholas Calton on 1 October 2010 (2 pages) |
17 March 2011 | Director's details changed for Roger Martin Nicholas Calton on 1 October 2010 (2 pages) |
17 March 2011 | Annual return made up to 7 March 2011 no member list (9 pages) |
7 September 2010 | Full accounts made up to 31 March 2010 (18 pages) |
7 September 2010 | Full accounts made up to 31 March 2010 (18 pages) |
3 September 2010 | Appointment of Gergina May Reames as a director (3 pages) |
3 September 2010 | Appointment of Gergina May Reames as a director (3 pages) |
2 September 2010 | Appointment of Ernest Terence Martin as a director (3 pages) |
2 September 2010 | Appointment of Ernest Terence Martin as a director (3 pages) |
2 April 2010 | Director's details changed for Roger Martin Nicholas Calton on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Godfrey Salmon on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Godfrey Salmon on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Godfrey Salmon on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Mr Frederick Geoffrey Laws on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Vera Eleanor Sinclair on 2 April 2010 (2 pages) |
2 April 2010 | Annual return made up to 7 March 2010 no member list (5 pages) |
2 April 2010 | Annual return made up to 7 March 2010 no member list (5 pages) |
2 April 2010 | Director's details changed for Edward Thomas Speakman on 2 April 2010 (2 pages) |
2 April 2010 | Annual return made up to 7 March 2010 no member list (5 pages) |
2 April 2010 | Director's details changed for Vera Eleanor Sinclair on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Roger Martin Nicholas Calton on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Roger Martin Nicholas Calton on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Edward Thomas Speakman on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Mr Frederick Geoffrey Laws on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Mr Frederick Geoffrey Laws on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Edward Thomas Speakman on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Vera Eleanor Sinclair on 2 April 2010 (2 pages) |
26 January 2010 | Termination of appointment of Sheila Moore as a director (2 pages) |
26 January 2010 | Termination of appointment of Sheila Moore as a director (2 pages) |
4 November 2009 | Appointment of Roger Martin Nicholas Calton as a director (2 pages) |
4 November 2009 | Appointment of Roger Martin Nicholas Calton as a director (2 pages) |
4 September 2009 | Director appointed godfrey salmon (2 pages) |
4 September 2009 | Director appointed godfrey salmon (2 pages) |
28 August 2009 | Appointment terminated director michael stanton-dunne (1 page) |
28 August 2009 | Appointment terminated director michael stanton-dunne (1 page) |
27 July 2009 | Full accounts made up to 31 March 2009 (15 pages) |
27 July 2009 | Full accounts made up to 31 March 2009 (15 pages) |
24 March 2009 | Annual return made up to 07/03/09 (3 pages) |
24 March 2009 | Annual return made up to 07/03/09 (3 pages) |
23 March 2009 | Director's change of particulars / sheila moore / 01/08/2008 (2 pages) |
23 March 2009 | Director's change of particulars / sheila moore / 01/08/2008 (2 pages) |
16 December 2008 | Appointment terminated director sheila burrows (1 page) |
16 December 2008 | Appointment terminated director sheila burrows (1 page) |
12 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 7 (2 pages) |
12 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 7 (2 pages) |
7 October 2008 | Director appointed michael stanton-dunne (2 pages) |
7 October 2008 | Director appointed michael stanton-dunne (2 pages) |
29 September 2008 | Full accounts made up to 31 March 2008 (16 pages) |
29 September 2008 | Full accounts made up to 31 March 2008 (16 pages) |
12 August 2008 | Appointment terminated director timothy burrows (1 page) |
12 August 2008 | Appointment terminated director timothy burrows (1 page) |
18 April 2008 | Annual return made up to 07/03/08 (6 pages) |
18 April 2008 | Annual return made up to 07/03/08 (6 pages) |
28 September 2007 | Full accounts made up to 31 March 2007 (15 pages) |
28 September 2007 | Full accounts made up to 31 March 2007 (15 pages) |
3 June 2007 | Annual return made up to 07/03/07 (7 pages) |
3 June 2007 | Annual return made up to 07/03/07 (7 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: 1ST floor 54 london road southend on sea essex SS1 1NX (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: 1ST floor 54 london road southend on sea essex SS1 1NX (1 page) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
3 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
3 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
4 April 2006 | Annual return made up to 07/03/06
|
4 April 2006 | Annual return made up to 07/03/06
|
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
5 September 2005 | Full accounts made up to 31 March 2005 (15 pages) |
5 September 2005 | Full accounts made up to 31 March 2005 (15 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
6 April 2005 | Annual return made up to 07/03/05 (6 pages) |
6 April 2005 | Annual return made up to 07/03/05 (6 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
16 August 2004 | Full accounts made up to 31 March 2004 (17 pages) |
16 August 2004 | Full accounts made up to 31 March 2004 (17 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
7 April 2004 | Annual return made up to 07/03/04 (6 pages) |
7 April 2004 | Annual return made up to 07/03/04 (6 pages) |
2 April 2004 | Resolutions
|
2 April 2004 | Resolutions
|
2 March 2004 | Company name changed abbeyfield southend and south ea st essex society LIMITED\certificate issued on 02/03/04 (2 pages) |
2 March 2004 | Company name changed abbeyfield southend and south ea st essex society LIMITED\certificate issued on 02/03/04 (2 pages) |
13 February 2004 | Director's particulars changed (1 page) |
13 February 2004 | Director's particulars changed (1 page) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
3 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
3 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Annual return made up to 07/03/03
|
13 March 2003 | Annual return made up to 07/03/03
|
13 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
23 July 2002 | Full accounts made up to 31 March 2002 (14 pages) |
23 July 2002 | Full accounts made up to 31 March 2002 (14 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
13 March 2002 | Annual return made up to 07/03/02 (7 pages) |
13 March 2002 | Annual return made up to 07/03/02 (7 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
31 October 2001 | Resolutions
|
31 October 2001 | Resolutions
|
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
28 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
28 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
14 August 2001 | Resolutions
|
14 August 2001 | Resolutions
|
15 March 2001 | Annual return made up to 07/03/01 (6 pages) |
15 March 2001 | Annual return made up to 07/03/01 (6 pages) |
27 July 2000 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
27 July 2000 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Director resigned (1 page) |
20 April 2000 | Full accounts made up to 30 September 1999 (13 pages) |
20 April 2000 | Full accounts made up to 30 September 1999 (13 pages) |
24 March 2000 | Annual return made up to 07/03/00
|
24 March 2000 | Annual return made up to 07/03/00
|
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
27 April 1999 | Particulars of mortgage/charge (3 pages) |
27 April 1999 | Particulars of mortgage/charge (3 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
8 April 1999 | Annual return made up to 07/03/99
|
8 April 1999 | Annual return made up to 07/03/99
|
26 March 1999 | Full accounts made up to 30 September 1998 (14 pages) |
26 March 1999 | Full accounts made up to 30 September 1998 (14 pages) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | New secretary appointed;new director appointed (2 pages) |
24 May 1998 | New secretary appointed;new director appointed (2 pages) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
13 May 1998 | Registered office changed on 13/05/98 from: 1 nelson street southend on sea essex SS1 1EG (1 page) |
13 May 1998 | Registered office changed on 13/05/98 from: 1 nelson street southend on sea essex SS1 1EG (1 page) |
26 March 1998 | Resolutions
|
26 March 1998 | Resolutions
|
24 March 1998 | Company name changed abbeyfield southend & district s ociety LIMITED (the)\certificate issued on 25/03/98 (2 pages) |
24 March 1998 | Company name changed abbeyfield southend & district s ociety LIMITED (the)\certificate issued on 25/03/98 (2 pages) |
23 March 1998 | Full accounts made up to 30 September 1997 (14 pages) |
23 March 1998 | Full accounts made up to 30 September 1997 (14 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | Director resigned (1 page) |
26 March 1997 | Annual return made up to 07/03/97 (10 pages) |
26 March 1997 | Annual return made up to 07/03/97 (10 pages) |
7 March 1997 | Full accounts made up to 30 September 1996 (14 pages) |
7 March 1997 | Full accounts made up to 30 September 1996 (14 pages) |
3 January 1997 | Particulars of mortgage/charge (3 pages) |
3 January 1997 | Particulars of mortgage/charge (3 pages) |
21 March 1996 | Annual return made up to 07/03/96 (10 pages) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | Director resigned (2 pages) |
21 March 1996 | Director resigned (2 pages) |
21 March 1996 | Director resigned (2 pages) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | Director resigned (2 pages) |
21 March 1996 | Annual return made up to 07/03/96 (10 pages) |
21 March 1996 | Director resigned (2 pages) |
21 March 1996 | Director resigned (2 pages) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | New director appointed (2 pages) |
8 March 1996 | Full accounts made up to 30 September 1995 (16 pages) |
8 March 1996 | Full accounts made up to 30 September 1995 (16 pages) |
28 February 1996 | Particulars of mortgage/charge (3 pages) |
28 February 1996 | Particulars of mortgage/charge (3 pages) |
23 March 1995 | Full accounts made up to 30 September 1994 (16 pages) |
23 March 1995 | Full accounts made up to 30 September 1994 (16 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
17 June 1969 | Incorporation (28 pages) |
17 June 1969 | Incorporation (28 pages) |