Thorpe Bay
Essex
SS1 3JY
Director Name | Mrs Sheila Marianne Kirby-Morris |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2010(39 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27a Station Road Thorpe Bay Essex SS1 3JY |
Director Name | Mrs Susan Morris |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(20 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 11 December 2000) |
Role | Secretary |
Correspondence Address | 57 Wyatts Drive Thorpe Bay Essex SS1 3DG |
Secretary Name | Mrs Susan Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(20 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 12 December 2000) |
Role | Company Director |
Correspondence Address | 57 Wyatts Drive Thorpe Bay Essex SS1 3DG |
Secretary Name | Suzanne Hayley Fernley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(29 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 18 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 247 Thorpe Hall Avenue Thorpe Bay Essex SS1 3SG |
Telephone | 01702 586229 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | 601 London Road Westcliff On Sea Essex SS0 9PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
52 at £1 | Mr Peter Leslie Morris 52.00% Ordinary |
---|---|
24 at £1 | Sheila Marianne Kirby-morris 24.00% Ordinary |
24 at £1 | Suzanne Hayley Fernley 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £402,592 |
Cash | £2,045 |
Current Liabilities | £24,453 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (8 months from now) |
19 March 1996 | Delivered on: 22 March 1996 Satisfied on: 14 April 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
23 July 1980 | Delivered on: 30 July 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 25, station road, thorpe bay, essex. Fully Satisfied |
4 March 1983 | Delivered on: 9 March 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - 25 station road, thorpe bay, essex. Outstanding |
18 November 1975 | Delivered on: 4 December 1975 Persons entitled: Cyprus Popular Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 144-150 the broadway, thorpe bay, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 November 1975 | Delivered on: 4 December 1975 Persons entitled: Cyprus Popular Bank LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 703/705 london road, westcliff-on-sea, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 November 1975 | Delivered on: 4 December 1975 Persons entitled: Cyprus Popular Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 109 leigh rd leigh on sea, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 June 1972 | Delivered on: 19 June 1972 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 109 leigh rd leigh on sea, essex. Outstanding |
15 September 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
5 December 2022 | Notification of Sheila Marianne Kirby-Morris as a person with significant control on 29 November 2022 (2 pages) |
5 December 2022 | Confirmation statement made on 5 December 2022 with updates (4 pages) |
4 October 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
20 September 2022 | Satisfaction of charge 6 in full (4 pages) |
20 September 2022 | Satisfaction of charge 2 in full (4 pages) |
20 September 2022 | Satisfaction of charge 1 in full (4 pages) |
20 September 2022 | Satisfaction of charge 4 in full (4 pages) |
9 August 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
5 July 2022 | Satisfaction of charge 3 in full (4 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
21 September 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
28 August 2020 | Director's details changed for Peter Leslie Morris on 1 August 2020 (2 pages) |
28 August 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
5 September 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 September 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
5 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
15 October 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
6 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 October 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 September 2010 | Appointment of Mrs Sheila Marianne Kirby-Morris as a director (2 pages) |
24 September 2010 | Appointment of Mrs Sheila Marianne Kirby-Morris as a director (2 pages) |
8 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
5 May 2010 | Registered office address changed from 23 Station Road Thorpe Bay Essex SS1 3JY on 5 May 2010 (1 page) |
5 May 2010 | Registered office address changed from 23 Station Road Thorpe Bay Essex SS1 3JY on 5 May 2010 (1 page) |
5 May 2010 | Termination of appointment of Suzanne Fernley as a secretary (1 page) |
5 May 2010 | Termination of appointment of Suzanne Fernley as a secretary (1 page) |
5 May 2010 | Registered office address changed from 23 Station Road Thorpe Bay Essex SS1 3JY on 5 May 2010 (1 page) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 September 2009 | Return made up to 26/08/09; full list of members (3 pages) |
22 September 2009 | Return made up to 26/08/09; full list of members (3 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 September 2008 | Return made up to 26/08/08; full list of members (3 pages) |
24 September 2008 | Return made up to 26/08/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 November 2007 | Return made up to 26/08/07; full list of members (3 pages) |
5 November 2007 | Return made up to 26/08/07; full list of members (3 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 August 2006 | Return made up to 26/08/06; full list of members
|
31 August 2006 | Return made up to 26/08/06; full list of members
|
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 September 2005 | Return made up to 07/08/05; full list of members (6 pages) |
2 September 2005 | Return made up to 07/08/05; full list of members (6 pages) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 August 2004 | Return made up to 07/08/04; full list of members (6 pages) |
24 August 2004 | Return made up to 07/08/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 September 2003 | Return made up to 07/08/03; full list of members (6 pages) |
23 September 2003 | Return made up to 07/08/03; full list of members (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 September 2002 | Return made up to 07/08/02; full list of members (6 pages) |
13 September 2002 | Return made up to 07/08/02; full list of members (6 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 October 2001 | Return made up to 07/08/01; full list of members
|
4 October 2001 | Return made up to 07/08/01; full list of members
|
2 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | New secretary appointed (2 pages) |
24 January 2001 | Secretary resigned (1 page) |
24 January 2001 | Secretary resigned (1 page) |
29 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
29 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
2 October 2000 | Return made up to 07/08/00; full list of members
|
2 October 2000 | Return made up to 07/08/00; full list of members
|
6 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
6 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
11 October 1999 | Return made up to 07/08/99; full list of members (6 pages) |
11 October 1999 | Return made up to 07/08/99; full list of members (6 pages) |
10 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
10 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
12 October 1998 | Return made up to 07/08/98; full list of members (6 pages) |
12 October 1998 | Return made up to 07/08/98; full list of members (6 pages) |
7 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
7 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
23 September 1997 | Return made up to 07/08/97; no change of members
|
23 September 1997 | Return made up to 07/08/97; no change of members
|
29 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
29 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
19 September 1996 | Return made up to 07/08/96; full list of members (6 pages) |
19 September 1996 | Return made up to 07/08/96; full list of members (6 pages) |
22 March 1996 | Particulars of mortgage/charge (3 pages) |
22 March 1996 | Particulars of mortgage/charge (3 pages) |
22 January 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
22 January 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
2 October 1995 | Return made up to 07/08/95; full list of members
|
2 October 1995 | Return made up to 07/08/95; full list of members
|
28 June 1971 | Certificate of incorporation (1 page) |
28 June 1971 | Certificate of incorporation (1 page) |