Southend-On-Sea
Essex
SS1 1AB
Director Name | Raymond John Walker |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(17 years, 2 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 05 December 2010) |
Role | Manager |
Correspondence Address | Clayhall Steeple Road Mayland Chelmsford Essex CM3 6BB |
Secretary Name | Raymond John Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(17 years, 2 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 05 December 2010) |
Role | Company Director |
Correspondence Address | Clayhall Steeple Road Mayland Chelmsford Essex CM3 6BB |
Telephone | 01621 740414 |
---|---|
Telephone region | Maldon |
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 |
5k at £1 | Mr John George Walker 50.00% Ordinary |
---|---|
5k at £1 | R.j. Walker Will Trust 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £819,657 |
Cash | £109,379 |
Current Liabilities | £4,817 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 4 days from now) |
29 July 2003 | Delivered on: 30 July 2003 Satisfied on: 23 February 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at f/h 133/139 church road hadleigh essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
31 January 1977 | Delivered on: 8 February 1977 Satisfied on: 17 April 1996 Persons entitled: National Westminster Bank LTD Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all the companys estate or interest in freehold and leasehold properties all stocks, shares and otehr securities. All book debts and other debts. Assingment of goodwill floating charge over undertaking and all other property and assets present and future (see doc M8). Fully Satisfied |
20 October 1995 | Delivered on: 27 October 1995 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 133/139 church road hadleigh essex and by way of assignment the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 September 1980 | Delivered on: 4 October 1980 Persons entitled: National Westminster 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: Land fronting the crescent hadleigh essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 June 1976 | Delivered on: 2 July 1976 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: West station yard, maldon essex.. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
8 February 2021 | Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 8 February 2021 (1 page) |
---|---|
11 June 2020 | Satisfaction of charge 3 in full (1 page) |
11 June 2020 | Satisfaction of charge 1 in full (1 page) |
11 June 2020 | Satisfaction of charge 4 in full (1 page) |
5 June 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
30 April 2020 | Confirmation statement made on 23 April 2020 with updates (5 pages) |
1 May 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
1 May 2019 | Confirmation statement made on 23 April 2019 with updates (5 pages) |
2 May 2018 | Confirmation statement made on 23 April 2018 with updates (5 pages) |
1 May 2018 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
25 April 2018 | Director's details changed for Mr John George Walker on 25 April 2018 (2 pages) |
28 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 June 2017 | Registered office address changed from Bridgemarsh Lane Althorne Chelmsford Essex CM3 6DQ to 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 28 June 2017 (1 page) |
28 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 June 2017 | Registered office address changed from Bridgemarsh Lane Althorne Chelmsford Essex CM3 6DQ to 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 28 June 2017 (1 page) |
3 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
18 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
8 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
28 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
6 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
8 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
8 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption full accounts made up to 31 October 2011 (18 pages) |
26 March 2012 | Total exemption full accounts made up to 31 October 2011 (18 pages) |
5 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Termination of appointment of Raymond Walker as a director (1 page) |
5 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Termination of appointment of Raymond Walker as a secretary (1 page) |
5 May 2011 | Termination of appointment of Raymond Walker as a secretary (1 page) |
5 May 2011 | Termination of appointment of Raymond Walker as a director (1 page) |
5 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
18 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
19 August 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
19 August 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
18 May 2009 | Return made up to 23/04/09; no change of members (3 pages) |
18 May 2009 | Return made up to 23/04/09; no change of members (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
1 July 2008 | Return made up to 23/04/08; full list of members (4 pages) |
1 July 2008 | Return made up to 23/04/08; full list of members (4 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
24 May 2007 | Return made up to 23/04/07; no change of members (7 pages) |
24 May 2007 | Return made up to 23/04/07; no change of members (7 pages) |
13 June 2006 | Return made up to 23/04/06; full list of members (7 pages) |
13 June 2006 | Return made up to 23/04/06; full list of members (7 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
2 June 2005 | Return made up to 23/04/05; full list of members (7 pages) |
2 June 2005 | Return made up to 23/04/05; full list of members (7 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
11 June 2004 | Return made up to 23/04/04; full list of members (7 pages) |
11 June 2004 | Return made up to 23/04/04; full list of members (7 pages) |
23 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
22 July 2003 | Return made up to 23/04/03; full list of members (5 pages) |
22 July 2003 | Return made up to 23/04/03; full list of members (5 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
3 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
3 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
14 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
14 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
25 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
25 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
11 August 2000 | Return made up to 23/04/00; full list of members (6 pages) |
11 August 2000 | Return made up to 23/04/00; full list of members (6 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
2 May 1999 | Return made up to 23/04/99; no change of members (4 pages) |
2 May 1999 | Return made up to 23/04/99; no change of members (4 pages) |
9 June 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
9 June 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
5 May 1998 | Return made up to 23/04/98; no change of members (4 pages) |
5 May 1998 | Return made up to 23/04/98; no change of members (4 pages) |
11 July 1997 | Return made up to 23/04/97; full list of members (5 pages) |
11 July 1997 | Return made up to 23/04/97; full list of members (5 pages) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
24 April 1996 | Return made up to 23/04/96; no change of members (4 pages) |
24 April 1996 | Return made up to 23/04/96; no change of members (4 pages) |
17 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 1995 | Particulars of mortgage/charge (4 pages) |
27 October 1995 | Particulars of mortgage/charge (4 pages) |
29 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
29 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
6 June 1995 | Return made up to 23/04/95; no change of members (4 pages) |
6 June 1995 | Return made up to 23/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |