Clacton-On-Sea
CO15 1SG
Secretary Name | Mrs Kim Lesley Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 2009(33 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Station Road Clacton-On-Sea CO15 1SG |
Director Name | Mrs Kim Lesley Smith |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(39 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Station Road Clacton-On-Sea Essex CO15 1SG |
Director Name | Mr Albert James Smith |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(16 years, 3 months after company formation) |
Appointment Duration | 17 years (resigned 28 August 2008) |
Role | Store Owner |
Correspondence Address | 44 Arnold Road Clacton On Sea Essex CO15 1DF |
Director Name | Grace Doreen Smith |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(16 years, 3 months after company formation) |
Appointment Duration | 23 years (resigned 19 September 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 44 Arnold Road Clacton On Sea Essex CO15 1DF |
Secretary Name | Carol Ann Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(16 years, 3 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 25 March 2009) |
Role | Company Director |
Correspondence Address | 44 Cotman Road Clacton On Sea Essex CO16 8YP |
Registered Address | 92 Station Road Clacton-On-Sea CO15 1SG |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Pier |
Built Up Area | Clacton-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
3.8k at £1 | Anthony James Smith 37.50% Ordinary |
---|---|
3.8k at £1 | Kim Smith 37.50% Ordinary |
2.5k at £1 | Executors Of Estate Of Grace Doreen Smith 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £745,271 |
Cash | £95,184 |
Current Liabilities | £71,424 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
2 October 2000 | Delivered on: 17 October 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or a j s manufacturing limited 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. Outstanding |
---|---|
2 February 1995 | Delivered on: 8 February 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Land off rosemary road and pier avenue clacton-on-sea essex. Outstanding |
14 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
18 September 2023 | Confirmation statement made on 18 September 2023 with updates (4 pages) |
2 March 2023 | Current accounting period shortened from 30 June 2023 to 31 March 2023 (1 page) |
1 December 2022 | Micro company accounts made up to 30 June 2022 (4 pages) |
23 September 2022 | Confirmation statement made on 18 September 2022 with updates (4 pages) |
17 December 2021 | Micro company accounts made up to 30 June 2021 (4 pages) |
1 October 2021 | Confirmation statement made on 18 September 2021 with updates (4 pages) |
16 September 2021 | Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
18 September 2020 | Confirmation statement made on 18 September 2020 with updates (5 pages) |
2 September 2020 | Cessation of Carol Bolton as a person with significant control on 20 January 2020 (1 page) |
2 September 2020 | Notification of Sunrise Holiday Homes Limited as a person with significant control on 20 January 2020 (2 pages) |
11 June 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
23 September 2019 | Confirmation statement made on 19 September 2019 with updates (4 pages) |
30 May 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
17 October 2018 | Second filing for the appointment of Kim Lesley Smith as a director (6 pages) |
8 October 2018 | Confirmation statement made on 19 September 2018 with updates (4 pages) |
14 September 2018 | Director's details changed for Mr Anthony James Smith on 14 September 2018 (2 pages) |
14 September 2018 | Director's details changed for Mrs Kim Lesley Smith on 14 September 2018 (2 pages) |
14 September 2018 | Change of details for Mr Anthony James Smith as a person with significant control on 14 September 2018 (2 pages) |
14 September 2018 | Change of details for Mrs Kim Lesley Smith as a person with significant control on 14 September 2018 (2 pages) |
21 February 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
20 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
20 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
30 August 2017 | Notification of Carol Bolton as a person with significant control on 30 August 2017 (2 pages) |
30 August 2017 | Notification of Carol Bolton as a person with significant control on 30 August 2017 (2 pages) |
19 June 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
19 June 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
25 April 2017 | Secretary's details changed for Mrs Kim Smith on 23 April 2017 (1 page) |
25 April 2017 | Secretary's details changed for Mrs Kim Smith on 23 April 2017 (1 page) |
23 April 2017 | Director's details changed for Mr Anthony James Smith on 23 April 2017 (2 pages) |
23 April 2017 | Director's details changed for Mr Anthony James Smith on 23 April 2017 (2 pages) |
19 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
19 August 2016 | Secretary's details changed for Mrs Kim Lesley Smith on 19 August 2016 (1 page) |
19 August 2016 | Director's details changed for Mr Anthony James Smith on 19 August 2016 (2 pages) |
19 August 2016 | Registered office address changed from C/O Jamesons 92 Station Road Clacton-on-Sea Essex CO15 1SG to 92 Station Road Clacton-on-Sea CO15 1SG on 19 August 2016 (1 page) |
19 August 2016 | Director's details changed for Mr Anthony James Smith on 19 August 2016 (2 pages) |
19 August 2016 | Secretary's details changed for Mrs Kim Lesley Smith on 19 August 2016 (1 page) |
19 August 2016 | Registered office address changed from C/O Jamesons 92 Station Road Clacton-on-Sea Essex CO15 1SG to 92 Station Road Clacton-on-Sea CO15 1SG on 19 August 2016 (1 page) |
4 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 January 2015 | Appointment of Mrs Kim Lesley Smith as a director on 1 January 2015 (2 pages) |
8 January 2015 | Appointment of Mrs Kim Lesley Smith as a director on 1 January 2015
|
8 January 2015 | Appointment of Mrs Kim Lesley Smith as a director on 1 January 2015 (2 pages) |
14 October 2014 | Termination of appointment of Grace Doreen Smith as a director on 19 September 2014 (1 page) |
14 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Termination of appointment of Grace Doreen Smith as a director on 19 September 2014 (1 page) |
14 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
1 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Registered office address changed from 92 Station Road Clacton on Sea Essex CO15 1YA on 19 September 2011 (1 page) |
19 September 2011 | Registered office address changed from 92 Station Road Clacton on Sea Essex CO15 1YA on 19 September 2011 (1 page) |
16 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Director's details changed for Grace Doreen Smith on 19 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Grace Doreen Smith on 19 September 2010 (2 pages) |
20 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
29 April 2009 | Secretary appointed kim smith (1 page) |
29 April 2009 | Secretary appointed kim smith (1 page) |
22 April 2009 | Appointment terminated secretary carol bolton (1 page) |
22 April 2009 | Appointment terminated secretary carol bolton (1 page) |
9 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
1 October 2008 | Appointment terminated director albert smith (1 page) |
1 October 2008 | Appointment terminated director albert smith (1 page) |
1 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 October 2007 | Return made up to 19/09/07; no change of members (7 pages) |
22 October 2007 | Return made up to 19/09/07; no change of members (7 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 October 2006 | Return made up to 19/09/06; full list of members (8 pages) |
2 October 2006 | Return made up to 19/09/06; full list of members (8 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 September 2005 | Return made up to 19/09/05; full list of members (8 pages) |
28 September 2005 | Return made up to 19/09/05; full list of members (8 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
23 November 2004 | Return made up to 23/09/04; full list of members (8 pages) |
23 November 2004 | Return made up to 23/09/04; full list of members (8 pages) |
22 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
22 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
9 October 2003 | Return made up to 23/09/03; full list of members (8 pages) |
9 October 2003 | Return made up to 23/09/03; full list of members (8 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
8 October 2002 | Return made up to 23/09/02; full list of members (8 pages) |
8 October 2002 | Return made up to 23/09/02; full list of members (8 pages) |
8 April 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
8 April 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
5 October 2001 | Return made up to 23/09/01; full list of members (8 pages) |
5 October 2001 | Return made up to 23/09/01; full list of members (8 pages) |
15 March 2001 | Full accounts made up to 31 December 2000 (8 pages) |
15 March 2001 | Full accounts made up to 31 December 2000 (8 pages) |
7 November 2000 | Return made up to 23/09/00; full list of members (8 pages) |
7 November 2000 | Return made up to 23/09/00; full list of members (8 pages) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
28 October 1999 | Return made up to 23/09/99; no change of members (4 pages) |
28 October 1999 | Return made up to 23/09/99; no change of members (4 pages) |
5 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
5 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
28 September 1998 | Return made up to 23/09/98; full list of members (6 pages) |
28 September 1998 | Return made up to 23/09/98; full list of members (6 pages) |
19 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
19 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
6 October 1997 | Return made up to 23/09/97; no change of members (4 pages) |
6 October 1997 | Return made up to 23/09/97; no change of members (4 pages) |
18 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
18 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
11 November 1996 | Return made up to 23/09/96; full list of members (6 pages) |
11 November 1996 | Return made up to 23/09/96; full list of members (6 pages) |
5 March 1996 | Full accounts made up to 31 December 1995 (9 pages) |
5 March 1996 | Full accounts made up to 31 December 1995 (9 pages) |
3 October 1995 | Return made up to 23/09/95; no change of members (4 pages) |
3 October 1995 | Return made up to 23/09/95; no change of members (4 pages) |
5 September 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
5 September 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |