Southend On Sea
Essex
SS2 6GE
Director Name | Ian Trevor Brown |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 August 1997) |
Role | Contract Manager |
Correspondence Address | 132 Greensward Lane Hockley Essex SS5 5HR |
Director Name | Patrick Thomas Elmore |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 24 years (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | The White House Bournes Green Chase Shoeburyness Essex SS3 8AU |
Secretary Name | Mrs Dorothy Yvonne Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 24 years (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | 11 Nicholson Road Thundersley Benfleet Essex SS7 1RL |
Secretary Name | Helen Christine Elmore |
---|---|
Status | Resigned |
Appointed | 01 January 2016(42 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 October 2019) |
Role | Company Director |
Correspondence Address | 1 Nelson Street Southend On Sea Essex SS1 1EF |
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 |
1 at £1 | Helen Christine Elmore 50.00% Ordinary |
---|---|
1 at £1 | Nicholas Clifford Elmore 50.00% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (9 months, 1 week from now) |
23 October 1985 | Delivered on: 2 November 1985 Persons entitled: Midland 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: Land the east side of the knoll, framlingham suffolk t/no sk 56048. Outstanding |
---|---|
28 October 1985 | Delivered on: 29 October 1985 Persons entitled: Midland 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: Plots 8-15 fernwood park estate, woodbridge suffolk. Outstanding |
11 January 1985 | Delivered on: 18 January 1985 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land fronting allonby way, aylesbury buckinghamshire. Outstanding |
16 November 1983 | Delivered on: 23 November 1983 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future incluidng book & other debts uncalled capital. Outstanding |
16 November 1983 | Delivered on: 22 November 1983 Persons entitled: Midland 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 property known as land at oxford road, stone nr aylesbury. Outstanding |
16 November 1983 | Delivered on: 22 November 1983 Persons entitled: Midland 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 property known as land at king edward avenue, aylesbury buckinghamshire. Outstanding |
2 August 1978 | Delivered on: 9 August 1978 Persons entitled: United Dominions Trust Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at tring road, aylesbury, buckinghamshire. Outstanding |
29 October 1986 | Delivered on: 4 November 1986 Persons entitled: Midland 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: Freehold land being north street burwell cambridgeshire. Outstanding |
23 October 1985 | Delivered on: 11 November 1985 Persons entitled: Midland 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: Land on the southside of main road, saxmundham, suffolk. Outstanding |
8 October 1973 | Delivered on: 15 October 1973 Persons entitled: Old Broad Street Securities LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in parish of aylesbury bucks containing, 6.66 acres. Outstanding |
12 November 1982 | Delivered on: 19 November 1982 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 st. Anns, 123, tring road, aylesbury, buckinghamshire. Fully Satisfied |
5 November 1986 | Delivered on: 14 November 1986 Satisfied on: 28 April 1988 Persons entitled: Midland 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: Land at chapel lane grundisburgh suffolk (see doc for full details). Fully Satisfied |
30 October 1985 | Delivered on: 4 November 1985 Satisfied on: 28 April 1988 Persons entitled: Midland 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: Land being part of jubilee farm, laxfield, suffolk. Fully Satisfied |
29 October 1985 | Delivered on: 4 November 1985 Satisfied on: 28 April 1988 Persons entitled: Midland 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 land at botesdale suffolk. Fully Satisfied |
19 January 2021 | Confirmation statement made on 20 December 2020 with updates (5 pages) |
---|---|
19 January 2021 | Director's details changed for Mr Nicholas Clifford Elmore on 19 January 2021 (2 pages) |
16 January 2020 | Confirmation statement made on 20 December 2019 with updates (4 pages) |
1 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
24 October 2019 | Termination of appointment of Helen Christine Elmore as a secretary on 18 October 2019 (1 page) |
7 March 2019 | Registered office address changed from 1-3 Nelson Street Southend-on-Sea Essex to 1-5 Nelson Street Southend-on-Sea Essex SS1 1EG on 7 March 2019 (1 page) |
7 January 2019 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
16 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
21 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
9 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
14 January 2016 | Appointment of Mr Nicholas Clifford Elmore as a director on 1 January 2016 (3 pages) |
14 January 2016 | Termination of appointment of Dorothy Yvonne Higgins as a secretary on 31 December 2015 (2 pages) |
14 January 2016 | Appointment of Helen Christine Elmore as a secretary on 1 January 2016 (3 pages) |
14 January 2016 | Appointment of Mr Nicholas Clifford Elmore as a director on 1 January 2016 (3 pages) |
14 January 2016 | Appointment of Helen Christine Elmore as a secretary on 1 January 2016 (3 pages) |
14 January 2016 | Termination of appointment of Dorothy Yvonne Higgins as a secretary on 31 December 2015 (2 pages) |
14 January 2016 | Termination of appointment of Patrick Thomas Elmore as a director on 31 December 2015 (2 pages) |
14 January 2016 | Termination of appointment of Patrick Thomas Elmore as a director on 31 December 2015 (2 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
12 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 January 2008 | Return made up to 20/12/07; no change of members (6 pages) |
23 January 2008 | Return made up to 20/12/07; no change of members (6 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 January 2007 | Return made up to 20/12/06; full list of members (6 pages) |
15 January 2007 | Return made up to 20/12/06; full list of members (6 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 December 2005 | Return made up to 20/12/05; full list of members (6 pages) |
29 December 2005 | Return made up to 20/12/05; full list of members (6 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 January 2005 | Return made up to 20/12/04; full list of members (6 pages) |
7 January 2005 | Return made up to 20/12/04; full list of members (6 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 December 2003 | Return made up to 20/12/03; full list of members (6 pages) |
23 December 2003 | Return made up to 20/12/03; full list of members (6 pages) |
30 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
30 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
18 December 2002 | Return made up to 20/12/02; full list of members (6 pages) |
18 December 2002 | Return made up to 20/12/02; full list of members (6 pages) |
8 November 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
8 November 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
28 December 2001 | Return made up to 20/12/01; full list of members (6 pages) |
28 December 2001 | Return made up to 20/12/01; full list of members (6 pages) |
4 September 2001 | Full accounts made up to 31 March 2001 (8 pages) |
4 September 2001 | Full accounts made up to 31 March 2001 (8 pages) |
9 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
9 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
9 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
14 January 2000 | Return made up to 20/12/99; full list of members (6 pages) |
14 January 2000 | Return made up to 20/12/99; full list of members (6 pages) |
29 June 1999 | Full accounts made up to 31 March 1999 (8 pages) |
29 June 1999 | Full accounts made up to 31 March 1999 (8 pages) |
19 January 1999 | Return made up to 20/12/98; no change of members (5 pages) |
19 January 1999 | Return made up to 20/12/98; no change of members (5 pages) |
17 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
17 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
8 January 1998 | Return made up to 20/12/97; no change of members (5 pages) |
8 January 1998 | Return made up to 20/12/97; no change of members (5 pages) |
25 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
25 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | Director resigned (1 page) |
14 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
8 January 1997 | Return made up to 20/12/96; full list of members (7 pages) |
8 January 1997 | Return made up to 20/12/96; full list of members (7 pages) |
4 January 1996 | Return made up to 20/12/95; no change of members (5 pages) |
4 January 1996 | Return made up to 20/12/95; no change of members (5 pages) |
4 January 1996 | Registered office changed on 04/01/96 from: 14 bourbon street aylesbury bucks HP20 2RS (1 page) |
4 January 1996 | Registered office changed on 04/01/96 from: 14 bourbon street aylesbury bucks HP20 2RS (1 page) |
8 September 1995 | Full accounts made up to 31 March 1995 (6 pages) |
8 September 1995 | Full accounts made up to 31 March 1995 (6 pages) |