Southend On Sea
Essex
SS2 6GE
Secretary Name | Karl Antony Hair |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 January 2008(36 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Correspondence Address | 7 - 8 Britannia Business Park Comet Way Southend On Sea Essex SS2 6GE |
Director Name | Sonya Louise Tripcony |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2023(51 years, 12 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 - 8 Britannia Business Park Comet Way Southend On Sea Essex SS2 6GE |
Director Name | Mr John Alexander Hair |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 June 1996) |
Role | Company Director |
Correspondence Address | The Burrows 39 Wellington Road Rayleigh Essex SS6 8EX |
Director Name | June Daryl Hair |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(20 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 August 1998) |
Role | Company Director |
Correspondence Address | The Burrows 39 Wellington Road Rayleigh Essex SS6 8EX |
Director Name | Sonya Louise Hair |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 November 1995) |
Role | Secretary |
Correspondence Address | 39 Brandon Wellington Road Rayleigh Essex SS6 8EX |
Secretary Name | Mr John Alexander Hair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 November 1995) |
Role | Company Director |
Correspondence Address | The Burrows 39 Wellington Road Rayleigh Essex SS6 8EX |
Secretary Name | Mr Karl Antony Hair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(24 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 August 2004) |
Role | Company Director |
Correspondence Address | 29 Barnwell Drive Hockley Essex SS5 4UZ |
Director Name | Sonya Louise Tripcony |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(24 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 August 2004) |
Role | Secretary |
Correspondence Address | 47 Barnwell Drive Hockley Essex SS5 4UZ |
Secretary Name | Sonya Louise Hair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(24 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 April 1996) |
Role | Secretary |
Correspondence Address | 11 Beatrice Close Hockley Essex SS5 4UD |
Secretary Name | Sonya Louise Tripcony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 December 2006) |
Role | Secretary |
Correspondence Address | 47 Barnwell Drive Hockley Essex SS5 4UZ |
Secretary Name | David Francis Ricky Wills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(35 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 07 January 2008) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 260 Blenheim Chase Leigh On Sea Essex SS9 3HQ |
Director Name | Sonya Louise Tripcony |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(36 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 October 2013) |
Role | Company Director |
Correspondence Address | 14 Abell Way Chancellor Park Chelmsford Essex CM2 6WU |
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 |
806 at £1 | Balmoral Finance Enterprise LTD 80.60% Ordinary |
---|---|
194 at £1 | Karl Antony Hair 19.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,781,226 |
Cash | £152,137 |
Current Liabilities | £112,752 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 18 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
16 January 1989 | Delivered on: 24 January 1989 Satisfied on: 11 November 1992 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land & buildings k/a 450-454 (even), london road & 75 elderton road, westcliff on sea, southend on sea, essex. Title no ex 281180 fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
10 February 1986 | Delivered on: 4 March 1986 Satisfied on: 11 November 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 10 preston road westcliff-on-sea essex title no ex 286705 fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 February 1986 | Delivered on: 19 February 1986 Satisfied on: 31 March 2007 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 54-60 (even nos) fairmead avenue and 352 westborough road westcliff-on-sea essex title no ex 188016 fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 February 1986 | Delivered on: 19 February 1986 Satisfied on: 11 November 1992 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Parcel of f/h land tog with premises k/a 697 london road westcliff-on-sea essex. Title no ex 127444. fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 February 1986 | Delivered on: 12 February 1986 Satisfied on: 11 November 1992 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises k/a 35 the avenue, hadleigh, essex comprised in a conveyancedated 16/8/82. fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 January 1986 | Delivered on: 16 January 1986 Satisfied on: 11 November 1992 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece or parcel of f/h land & premises erected thereon k/a 685 london rd, westcliff on sea essex (title no ex 203162) together with plant machinery fixtures implements utensils furniture and equipment (see M21). Fully Satisfied |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
---|---|
7 February 2017 | Total exemption small company accounts made up to 12 May 2016 (6 pages) |
28 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
3 February 2016 | Total exemption small company accounts made up to 12 May 2015 (6 pages) |
29 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
9 February 2015 | Total exemption small company accounts made up to 12 May 2014 (6 pages) |
30 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
12 February 2014 | Total exemption small company accounts made up to 12 May 2013 (6 pages) |
24 October 2013 | Termination of appointment of Sonya Tripcony as a director (2 pages) |
16 October 2013 | Resolutions
|
16 October 2013 | Statement of company's objects (2 pages) |
30 August 2013 | Secretary's details changed for Karl Antony Hair on 29 August 2013 (2 pages) |
30 August 2013 | Director's details changed for Karl Antony Hair on 29 August 2013 (2 pages) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 12 May 2012 (5 pages) |
10 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 12 May 2011 (5 pages) |
5 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 12 May 2010 (5 pages) |
23 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Total exemption small company accounts made up to 12 May 2009 (5 pages) |
25 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 12 May 2008 (5 pages) |
30 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | New secretary appointed (2 pages) |
9 January 2008 | Total exemption small company accounts made up to 12 May 2007 (5 pages) |
9 July 2007 | Return made up to 18/06/07; full list of members (6 pages) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | New secretary appointed (2 pages) |
11 January 2007 | Total exemption small company accounts made up to 12 May 2006 (5 pages) |
8 November 2006 | Return made up to 18/06/06; full list of members; amend (7 pages) |
29 June 2006 | Return made up to 18/06/06; full list of members (7 pages) |
20 September 2005 | Total exemption small company accounts made up to 12 May 2005 (5 pages) |
14 June 2005 | Return made up to 18/06/05; full list of members
|
6 January 2005 | Total exemption small company accounts made up to 12 May 2004 (5 pages) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | New secretary appointed (2 pages) |
24 June 2004 | Return made up to 18/06/04; full list of members (8 pages) |
17 October 2003 | Total exemption small company accounts made up to 12 May 2003 (5 pages) |
21 July 2003 | Return made up to 04/07/03; full list of members
|
16 October 2002 | Ad 04/10/02--------- £ si 876@1=876 £ ic 124/1000 (2 pages) |
7 October 2002 | Total exemption small company accounts made up to 12 May 2002 (4 pages) |
4 July 2002 | Return made up to 04/07/02; full list of members (8 pages) |
17 October 2001 | Total exemption small company accounts made up to 12 May 2001 (4 pages) |
29 June 2001 | Return made up to 04/07/01; full list of members (7 pages) |
11 September 2000 | Accounts for a small company made up to 12 May 2000 (4 pages) |
30 June 2000 | Return made up to 04/07/00; full list of members
|
20 September 1999 | Accounts for a small company made up to 12 May 1999 (4 pages) |
6 July 1999 | Return made up to 04/07/99; full list of members
|
25 September 1998 | Accounts for a small company made up to 12 May 1998 (5 pages) |
11 August 1998 | Director resigned (1 page) |
14 July 1998 | Return made up to 04/07/98; no change of members (4 pages) |
12 May 1998 | Registered office changed on 12/05/98 from: kingsridge house 601 london road westcliff-on-sea essex SS0 9PE (1 page) |
18 November 1997 | Accounts for a small company made up to 12 May 1997 (5 pages) |
30 July 1997 | New director appointed (2 pages) |
27 August 1996 | Return made up to 04/07/96; full list of members
|
23 August 1996 | Director resigned (1 page) |
21 August 1996 | Accounts for a small company made up to 12 May 1996 (5 pages) |
10 May 1996 | New secretary appointed (2 pages) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 November 1988 | Memorandum and Articles of Association (7 pages) |
12 May 1971 | Certificate of incorporation (1 page) |