Southend-On-Sea
Essex
SS1 1AB
Secretary Name | Stephen Matthew Knock |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 2011(39 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Correspondence Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
Director Name | Mrs Susan Hazel Flack |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(19 years, 1 month after company formation) |
Appointment Duration | 20 years, 1 month (resigned 23 December 2011) |
Role | Housewife |
Correspondence Address | 9 Nelson Street Southend On Sea Essex SS1 1EH |
Director Name | Mr Michael Stephen Knock |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(19 years, 1 month after company formation) |
Appointment Duration | 17 years (resigned 12 November 2008) |
Role | Chartered Surveyor |
Correspondence Address | 8 Parkside Westcliff On Sea Essex SS0 8PR |
Director Name | Mrs Olive Hazel Knock |
---|---|
Date of Birth | March 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(19 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 05 June 2006) |
Role | Retired |
Correspondence Address | 9 Mount Avenue Westcliff On Sea Essex SS0 8PS |
Director Name | Mr Peter Reginald Knock |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(19 years, 1 month after company formation) |
Appointment Duration | 20 years, 1 month (resigned 23 December 2011) |
Role | Free Lance Illustrator/College Lecturer |
Correspondence Address | 9 Nelson Street Southend On Sea Essex SS1 1EH |
Director Name | Mr Reginald Henry Knock |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(19 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 15 March 2004) |
Role | Chartered Valuation Surveyor |
Correspondence Address | 9 Mount Avenue Westcliff On Sea Essex SS0 8PS |
Director Name | Mrs Carole Denise Sanders |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(19 years, 1 month after company formation) |
Appointment Duration | 20 years, 1 month (resigned 23 December 2011) |
Role | Housewife |
Correspondence Address | 9 Nelson Street Southend On Sea Essex SS1 1EH |
Secretary Name | Mr Michael Stephen Knock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(19 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 20 February 2003) |
Role | Company Director |
Correspondence Address | 8 Parkside Westcliff On Sea Essex SS0 8PR |
Secretary Name | Mr Peter Reginald Knock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(30 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 December 2011) |
Role | Free Lance Illustrator College |
Correspondence Address | 9 Nelson Street Southend On Sea Essex SS1 1EH |
Registered Address | 1st 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 |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mr Stephen Matthew Knock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £87,473 |
Cash | £33,513 |
Current Liabilities | £2,502 |
Latest Accounts | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 1 week from now) |
31 October 2022 | Delivered on: 31 October 2022 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 23 earls hall avenue, southend on sea SS2 6PB. Outstanding |
---|---|
12 March 1973 | Delivered on: 26 March 1973 Satisfied on: 27 October 2011 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: 122 tankerville drive, leigh on sea essex. Fully Satisfied |
22 May 2023 | Memorandum and Articles of Association (17 pages) |
---|---|
22 May 2023 | Resolutions
|
2 May 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
15 April 2023 | Confirmation statement made on 24 March 2023 with updates (5 pages) |
31 October 2022 | Registration of charge 010770180002, created on 31 October 2022 (4 pages) |
31 May 2022 | Cessation of Stephen Matthew Knock as a person with significant control on 6 April 2016 (1 page) |
31 May 2022 | Notification of Stephen Matthew Knock as a person with significant control on 6 April 2016 (2 pages) |
4 April 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
24 March 2022 | Confirmation statement made on 24 March 2022 with updates (5 pages) |
17 November 2021 | Confirmation statement made on 15 November 2021 with updates (5 pages) |
29 March 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
9 February 2021 | Change of details for Stephen Matthew Knock as a person with significant control on 29 January 2021 (2 pages) |
8 February 2021 | Change of details for Stephen Matthew Knock as a person with significant control on 29 January 2021 (2 pages) |
29 January 2021 | Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 29 January 2021 (1 page) |
23 November 2020 | Director's details changed for Mr Stephen Matthew Knock on 20 November 2020 (2 pages) |
20 November 2020 | Confirmation statement made on 15 November 2020 with updates (5 pages) |
15 April 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
18 November 2019 | Confirmation statement made on 15 November 2019 with updates (5 pages) |
7 May 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
16 November 2018 | Confirmation statement made on 15 November 2018 with updates (5 pages) |
14 May 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with updates (5 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with updates (5 pages) |
9 May 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
9 May 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
30 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
25 November 2015 | Annual return made up to 15 November 2015 Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 15 November 2015 Statement of capital on 2015-11-25
|
2 April 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
21 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
25 February 2014 | Director's details changed for Mr Stephen Matthew Knock on 25 February 2014 (2 pages) |
25 February 2014 | Register inspection address has been changed (1 page) |
25 February 2014 | Secretary's details changed for Stephen Matthew Knock on 25 February 2014 (1 page) |
25 February 2014 | Secretary's details changed for Stephen Matthew Knock on 25 February 2014 (1 page) |
25 February 2014 | Director's details changed for Mr Stephen Matthew Knock on 25 February 2014 (2 pages) |
25 February 2014 | Register inspection address has been changed (1 page) |
21 February 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
5 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
15 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
23 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (3 pages) |
23 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
26 January 2012 | Appointment of Mr Stephen Matthew Knock as a director (3 pages) |
26 January 2012 | Appointment of Mr Stephen Matthew Knock as a director (3 pages) |
26 January 2012 | Appointment of Stephen Matthew Knock as a secretary (3 pages) |
26 January 2012 | Appointment of Stephen Matthew Knock as a secretary (3 pages) |
25 January 2012 | Termination of appointment of Peter Knock as a secretary (2 pages) |
25 January 2012 | Termination of appointment of Susan Flack as a director (2 pages) |
25 January 2012 | Termination of appointment of Carole Sanders as a director (2 pages) |
25 January 2012 | Termination of appointment of Susan Flack as a director (2 pages) |
25 January 2012 | Termination of appointment of Peter Knock as a director (2 pages) |
25 January 2012 | Termination of appointment of Peter Knock as a secretary (2 pages) |
25 January 2012 | Termination of appointment of Peter Knock as a director (2 pages) |
25 January 2012 | Termination of appointment of Carole Sanders as a director (2 pages) |
10 January 2012 | Company name changed peachview LIMITED\certificate issued on 10/01/12
|
10 January 2012 | Company name changed peachview LIMITED\certificate issued on 10/01/12
|
10 January 2012 | Change of name notice (2 pages) |
10 January 2012 | Change of name notice (2 pages) |
28 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
5 April 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
25 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
25 October 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
7 December 2009 | Director's details changed for Mr Peter Reginald Knock on 27 November 2009 (2 pages) |
7 December 2009 | Director's details changed for Mrs Susan Hazel Flack on 27 November 2009 (2 pages) |
7 December 2009 | Director's details changed for Mrs Carole Denise Sanders on 27 November 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Mr Peter Reginald Knock on 27 November 2009 (1 page) |
7 December 2009 | Director's details changed for Mr Peter Reginald Knock on 27 November 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Mr Peter Reginald Knock on 27 November 2009 (1 page) |
7 December 2009 | Director's details changed for Mrs Carole Denise Sanders on 27 November 2009 (2 pages) |
7 December 2009 | Director's details changed for Mrs Susan Hazel Flack on 27 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
6 June 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
6 June 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
13 January 2009 | Return made up to 15/11/08; no change of members (3 pages) |
13 January 2009 | Return made up to 15/11/08; no change of members (3 pages) |
31 December 2008 | Appointment terminated director michael knock (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from 40 clarence street southend on sea essex SS1 1BD (1 page) |
31 December 2008 | Appointment terminated director michael knock (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from 40 clarence street southend on sea essex SS1 1BD (1 page) |
2 September 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
2 September 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
22 January 2008 | Return made up to 15/11/07; full list of members (3 pages) |
22 January 2008 | Return made up to 15/11/07; full list of members (3 pages) |
19 December 2007 | Registered office changed on 19/12/07 from: 21 drake road westcliff on sea essex SS0 8LP (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: 21 drake road westcliff on sea essex SS0 8LP (1 page) |
1 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Return made up to 15/11/06; full list of members (4 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Return made up to 15/11/06; full list of members (4 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
2 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Return made up to 15/11/05; full list of members (4 pages) |
2 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Return made up to 15/11/05; full list of members (4 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
16 March 2005 | Company name changed chalkwell hall properties limite d\certificate issued on 16/03/05 (2 pages) |
16 March 2005 | Company name changed chalkwell hall properties limite d\certificate issued on 16/03/05 (2 pages) |
7 December 2004 | Return made up to 15/11/04; full list of members
|
7 December 2004 | Return made up to 15/11/04; full list of members
|
24 September 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
2 December 2003 | Return made up to 15/11/03; full list of members (10 pages) |
2 December 2003 | Return made up to 15/11/03; full list of members (10 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
2 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | Secretary resigned (1 page) |
2 May 2003 | Secretary resigned (1 page) |
29 November 2002 | Return made up to 15/11/02; full list of members (10 pages) |
29 November 2002 | Return made up to 15/11/02; full list of members (10 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
28 November 2001 | Return made up to 15/11/01; full list of members (9 pages) |
28 November 2001 | Return made up to 15/11/01; full list of members (9 pages) |
24 August 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
24 August 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
13 December 2000 | Return made up to 15/11/00; full list of members
|
13 December 2000 | Return made up to 15/11/00; full list of members
|
20 September 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
20 September 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
6 December 1999 | Return made up to 15/11/99; full list of members
|
6 December 1999 | Return made up to 15/11/99; full list of members
|
27 September 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
27 September 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
1 December 1998 | Return made up to 15/11/98; no change of members (6 pages) |
1 December 1998 | Return made up to 15/11/98; no change of members (6 pages) |
16 July 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
16 July 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
25 November 1997 | Return made up to 15/11/97; no change of members (6 pages) |
25 November 1997 | Return made up to 15/11/97; no change of members (6 pages) |
27 October 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
27 October 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
6 December 1996 | Return made up to 15/11/96; full list of members (8 pages) |
6 December 1996 | Return made up to 15/11/96; full list of members (8 pages) |
9 October 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
9 October 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
21 November 1995 | Return made up to 15/11/95; no change of members (6 pages) |
21 November 1995 | Return made up to 15/11/95; no change of members (6 pages) |
14 November 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
14 November 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
17 October 1972 | Incorporation (13 pages) |