Southend-On-Sea
Essex
SS1 3BW
Director Name | Mr Duncan MacDougal Clark |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2017(44 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Links Court Colbert Avenue Southend-On-Sea SS1 3BW |
Director Name | Mr William Arthur Hobley |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2019(45 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite 5, Market Square Chambers 4 West Street Rochford Essex SS4 1AL |
Secretary Name | Prittlewell Consulting Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 February 2018(44 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | Suite 5, Market Square Chambers West Street Rochford Essex SS4 1AL |
Director Name | Margaret Edith Ayres |
---|---|
Date of Birth | April 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 April 1996) |
Role | Retired |
Correspondence Address | 19 Links Court Southend On Sea Essex SS1 3BW |
Director Name | Edna Clark |
---|---|
Date of Birth | November 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(17 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 08 October 2001) |
Role | Retired |
Correspondence Address | 2 Links Court Southend On Sea Essex SS1 3BW |
Director Name | Dr Gerda Marx |
---|---|
Date of Birth | July 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 June 1998) |
Role | Retired |
Correspondence Address | 7 Links Court Southend On Sea Essex SS1 3BW |
Director Name | James Sugden |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(17 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 23 February 2006) |
Role | Retired |
Correspondence Address | 5 Links Court Southend On Sea Essex SS1 3BW |
Secretary Name | Vera Betty Mines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 June 1998) |
Role | Company Director |
Correspondence Address | 29 Links Court Southend On Sea Essex SS1 3BW |
Director Name | Mary Phillips |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 September 1999) |
Role | Retired |
Correspondence Address | 10 Links Court Colbert Avenue Southend On Sea Essex SS1 3BW |
Secretary Name | Harry Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | 48 Ladram Road Thorpe Bay Southend On Sea Essex SS1 3PY |
Director Name | Peter Thomas Gobell |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(25 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 20 August 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Links Court Colbert Avenue Southend On Sea Essex SS1 3BW |
Secretary Name | Peter Thomas Gobell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(26 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Links Court Colbert Avenue Southend On Sea Essex SS1 3BW |
Director Name | Richard Anthony Bonallack |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(26 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 01 May 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Links Court Colbert Avenue Southend On Sea Essex SS1 3BW |
Director Name | Rev Eric Freeman |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2004) |
Role | Clergyman |
Correspondence Address | 24 Links Court Colbert Avenue Southend On Sea Essex SS1 3BW |
Secretary Name | Rev Eric Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2004) |
Role | Clergyman |
Correspondence Address | 24 Links Court Colbert Avenue Southend On Sea Essex SS1 3BW |
Director Name | Douglas John Foster |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2003) |
Role | Carpenter |
Correspondence Address | 1 Links Court Colbert Avenue Southend On Sea Essex SS1 3BW |
Director Name | Joyce Alma Bromberger |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(30 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 October 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 29 Links Court Colbert Avenue Southend On Sea Essex SS1 3BW |
Secretary Name | Patricia Ann Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(30 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 January 2012) |
Role | Company Director |
Correspondence Address | 7 Links Court Colbert Avenue Southend On Sea Essex SS1 3BW |
Director Name | Paul Henri Peter Masse |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 March 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Links Court Colbert Avenue Southend On Sea Essex SS1 3BW |
Director Name | Philip Michael Zimmerman |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(33 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 September 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Links Court Colbert Avenue Southend On Sea Essex SS1 3BW |
Director Name | Miss Elizabeth Daniels |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2010(36 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 August 2017) |
Role | Radiographer |
Country of Residence | England |
Correspondence Address | 12 Links Court Colbert Avenue Southend-On-Sea Essex SS1 3BW |
Director Name | Mr Kenneth Charles Gates |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(40 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 February 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Links Ct Colbert Avenue Southend-On-Sea SS1 3BW |
Secretary Name | Mrs Dorothy Myira Gates |
---|---|
Status | Resigned |
Appointed | 01 October 2013(40 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 February 2018) |
Role | Company Director |
Correspondence Address | 7 Links Ct Colbert Avenue Southend-On-Sea SS1 3BW |
Director Name | Ms Claire Evelyn Michaels |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2017(44 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 February 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Links Court Colbert Avenue Southend-On-Sea SS1 3BW |
Director Name | Mrs Dorothy Myira Gates |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2018(44 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 October 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite 5, Market Square Chambers 4 West Street Rochford Essex SS4 1AL |
Director Name | Mr John Harry Dawson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2019(45 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 17 January 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite 5, Market Square Chambers 4 West Street Rochford Essex SS4 1AL |
Director Name | Mr Andrew David Kerry |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2019(46 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 May 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite 5, Market Square Chambers 4 West Street Rochford Essex SS4 1AL |
Registered Address | Suite 5, Market Square Chambers 4 West Street Rochford Essex SS4 1AL |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
400 at £1 | Mr D.m. Clark 6.67% Ordinary |
---|---|
- | OTHER 30.00% - |
200 at £1 | Dr M.a. Samak 3.33% Ordinary |
200 at £1 | Dr W.d. Rowland 3.33% Ordinary |
200 at £1 | Emma Chaplin 3.33% Ordinary |
200 at £1 | F. Ginn & S. Ginn 3.33% Ordinary |
200 at £1 | K.c. Gates & D.m. Gates 3.33% Ordinary |
200 at £1 | Mark Hobbs 3.33% Ordinary |
200 at £1 | Miss E. Daniels 3.33% Ordinary |
200 at £1 | Miss J. Rush 3.33% Ordinary |
200 at £1 | Miss J.m. Shields 3.33% Ordinary |
200 at £1 | Mr Dawson & Mrs Dawson 3.33% Ordinary |
200 at £1 | Mr P.m. Zimmerman & Mrs J.m. Zimmerman 3.33% Ordinary |
200 at £1 | Mr R.a. Bonallack 3.33% Ordinary |
200 at £1 | Mrs E.e. Cogan 3.33% Ordinary |
200 at £1 | Mrs K. Sarraj 3.33% Ordinary |
200 at £1 | Mrs N.a. Meeson & Mr D.w. Meeson 3.33% Ordinary |
200 at £1 | P.e. Eaton 3.33% Ordinary |
200 at £1 | Roger David Colbear 3.33% Ordinary |
200 at £1 | V. Masse 3.33% Ordinary |
200 at £1 | William Hobley & Maureen Hobley 3.33% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks, 6 days from now) |
13 November 2017 | Registered office address changed from C/O Leonard Peters & Co 723 London Road Westcliff-on-Sea Essex SS0 9st to Suite 5, Market Square Chambers 4 West Street Rochford Essex SS4 1AL on 13 November 2017 (1 page) |
---|---|
6 September 2017 | Appointment of Mr Duncan Macdougal Clark as a director on 6 September 2017 (2 pages) |
17 August 2017 | Cessation of Elizabeth Daniels as a person with significant control on 17 August 2017 (1 page) |
17 August 2017 | Appointment of Ms Claire Evelyn Michaels as a director on 17 August 2017 (2 pages) |
17 August 2017 | Termination of appointment of Elizabeth Daniels as a director on 17 August 2017 (1 page) |
1 August 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
17 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
16 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
10 August 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
28 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
16 September 2014 | Director's details changed for Mr Kenneyj Giles Gates on 9 September 2014 (3 pages) |
16 September 2014 | Director's details changed for Mr Kenneyj Giles Gates on 9 September 2014 (3 pages) |
22 August 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
3 July 2014 | Appointment of Mr Kenneyj Giles Gates as a director (2 pages) |
3 July 2014 | Appointment of Mrs Dorothy Myira Gates as a secretary (2 pages) |
3 July 2014 | Termination of appointment of Philip Zimmerman as a director (1 page) |
3 July 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
20 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (9 pages) |
20 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (9 pages) |
19 June 2013 | Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE England on 19 June 2013 (1 page) |
11 March 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
4 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (9 pages) |
4 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (9 pages) |
19 January 2012 | Termination of appointment of Patricia Roberts as a secretary (1 page) |
17 November 2011 | Termination of appointment of Peter Gobell as a director (1 page) |
17 November 2011 | Registered office address changed from 224 Ferry Road Hullbridge Hockley Essex SS5 6ND on 17 November 2011 (1 page) |
12 July 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
20 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (11 pages) |
20 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (11 pages) |
20 June 2011 | Director's details changed for Elizabeth Daniels on 1 January 2011 (2 pages) |
20 June 2011 | Director's details changed for Elizabeth Daniels on 1 January 2011 (2 pages) |
20 January 2011 | Termination of appointment of Joyce Bromberger as a director (1 page) |
20 January 2011 | Appointment of a director (3 pages) |
20 January 2011 | Appointment of Valerie Masse as a director (3 pages) |
4 August 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
9 June 2010 | Termination of appointment of Paul Masse as a director (2 pages) |
9 June 2010 | Appointment of Elizabeth Daniels as a director (3 pages) |
31 May 2010 | Director's details changed for Joyce Alma Bromberger on 3 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Philip Michael Zimmerman on 3 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Peter Thomas Gobell on 3 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Joyce Alma Bromberger on 3 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Richard Anthony Bonallack on 3 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Paul Henri Peter Masse on 3 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Philip Michael Zimmerman on 3 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Peter Thomas Gobell on 3 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Richard Anthony Bonallack on 3 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Paul Henri Peter Masse on 3 May 2010 (2 pages) |
31 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (18 pages) |
31 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (18 pages) |
10 June 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
12 May 2009 | Return made up to 03/05/09; full list of members (15 pages) |
29 August 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
7 July 2008 | Return made up to 03/05/08; full list of members (16 pages) |
30 August 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
16 June 2007 | New director appointed (2 pages) |
12 June 2007 | Return made up to 03/05/07; full list of members (15 pages) |
25 August 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
9 August 2006 | Return made up to 03/05/06; change of members (8 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | New director appointed (2 pages) |
30 August 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
1 June 2005 | Return made up to 03/05/05; change of members (8 pages) |
27 August 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | Return made up to 03/05/04; full list of members (14 pages) |
12 July 2004 | Secretary resigned;director resigned (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: 1 craftsman square temple farm industrial estate southend on sea essex SS2 5RH (1 page) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | Director resigned (1 page) |
19 August 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
27 May 2003 | Return made up to 03/05/03; change of members (8 pages) |
29 July 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
28 May 2002 | Return made up to 03/05/02; full list of members (9 pages) |
7 March 2002 | Director resigned (1 page) |
13 November 2001 | New director appointed (2 pages) |
2 October 2001 | Registered office changed on 02/10/01 from: 1422 london road leigh-on-sea essex SS9 2UL (1 page) |
30 August 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
2 July 2001 | Return made up to 03/05/01; full list of members (14 pages) |
12 December 2000 | New secretary appointed (2 pages) |
28 November 2000 | Secretary resigned (1 page) |
20 July 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
14 June 2000 | Return made up to 03/05/00; change of members (7 pages) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | Secretary resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
23 August 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
23 June 1999 | Return made up to 03/05/99; change of members (6 pages) |
23 June 1999 | New director appointed (2 pages) |
24 July 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
24 July 1998 | New secretary appointed (2 pages) |
24 July 1998 | Return made up to 03/05/98; full list of members (6 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Secretary resigned (1 page) |
9 July 1997 | Return made up to 03/05/97; full list of members (6 pages) |
7 May 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
23 June 1996 | Return made up to 03/05/96; full list of members (9 pages) |
23 June 1996 | Director resigned (1 page) |
23 June 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
30 May 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
17 August 1973 | Incorporation (13 pages) |