Southend On Sea
Essex
SS1 2EG
Director Name | Mr Philip Jeffrey Reichman |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 1991(15 years, 10 months after company formation) |
Appointment Duration | 32 years, 8 months (closed 13 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 234 Southchurch Road Southend On Sea Essex SS1 2EG |
Director Name | Gerald Davis |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(15 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 July 2002) |
Role | Solicitor |
Correspondence Address | 5 Royal Avenue London SW3 4QE |
Director Name | Mr Julian Wilson Smith |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 May 1991(15 years, 10 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122a Gloucester Avenue Studio 2 London NW1 8HX |
Secretary Name | Mr Julian Wilson Smith |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 29 May 1991(15 years, 10 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122a Gloucester Avenue Studio 2 London NW1 8HX |
Website | demick.com |
---|
Registered Address | 1066 London Road Leigh On Sea Essex SS9 3NA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
25k at £1 | Denis Reichman 50.00% Ordinary |
---|---|
25k at £1 | Mr Philip Reichman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,912,413 |
Cash | £324,695 |
Current Liabilities | £219,457 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
4 August 2008 | Delivered on: 12 August 2008 Satisfied on: 26 January 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon the charged account being: barclays bank PLC re demick shipping limited business premium account numbered 30297402. Fully Satisfied |
---|---|
4 January 2007 | Delivered on: 10 January 2007 Satisfied on: 26 January 2013 Persons entitled: Makwin LTD Classification: Legal mortgage Secured details: £225,000.00 due or to become due from the company to. Particulars: L/H unit 8 crowland street southport t/n ms 82378. Fully Satisfied |
4 January 2007 | Delivered on: 10 January 2007 Satisfied on: 26 January 2013 Persons entitled: Makwin LTD Classification: Legal mortgage Secured details: £375,000.00 due or to become due from the company to. Particulars: L/H units 9 and 10 crowland street southport t/n ms 115987. Fully Satisfied |
13 July 2001 | Delivered on: 27 July 2001 Satisfied on: 18 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10A chandos st,westminster,london W1; t/no 399801. Fully Satisfied |
13 July 2001 | Delivered on: 27 July 2001 Satisfied on: 18 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of 10A chandos street london W1. Fully Satisfied |
1 June 1988 | Delivered on: 3 June 1988 Satisfied on: 18 January 2008 Persons entitled: Bank of Wales PLC. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of 10A chandos street london. Fully Satisfied |
11 May 1984 | Delivered on: 16 May 1984 Satisfied on: 18 January 2008 Persons entitled: Commercial Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 10A chandos street westminster london together with a right of way over the passageway title no 39980, (see doc. M23). Fully Satisfied |
7 June 1982 | Delivered on: 28 June 1982 Persons entitled: Barclays Bank International Limited Classification: Letter of lien Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any moneys from time to time standing to the credit of the company on any account whatsoever with the bank or its agents. Fully Satisfied |
27 November 1980 | Delivered on: 16 December 1980 Persons entitled: Barclays Bank International Limited Classification: Letter of lien Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any monies from time to time standing to the credit of the company on any account whatsoever with the bank or its agents. Fully Satisfied |
10 August 2017 | Termination of appointment of Julian Wilson Smith as a director on 1 August 2017 (1 page) |
---|---|
10 August 2017 | Termination of appointment of Julian Wilson Smith as a secretary on 1 August 2017 (1 page) |
4 July 2017 | Confirmation statement made on 29 May 2017 with no updates (3 pages) |
4 July 2017 | Notification of Philip Reichman as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Denis Reichman as a person with significant control on 6 April 2016 (2 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
14 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
26 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
25 June 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
12 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
26 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 July 2012 (10 pages) |
4 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Group of companies' accounts made up to 31 July 2010 (23 pages) |
25 June 2010 | Director's details changed for Mr Denis Reichman on 29 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Mr Philip Reichman on 29 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Julian Smith on 29 May 2010 (2 pages) |
25 June 2010 | Secretary's details changed for Mr Julian Smith on 29 May 2010 (1 page) |
5 May 2010 | Group of companies' accounts made up to 31 July 2009 (22 pages) |
9 September 2009 | Full accounts made up to 31 July 2008 (21 pages) |
4 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
12 November 2008 | Full accounts made up to 31 July 2007 (19 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from 10A chandos street london W1G 9LE (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from, 10A chandos street, london, W1G 9LE (1 page) |
17 June 2008 | Full accounts made up to 31 July 2006 (20 pages) |
30 May 2008 | Return made up to 29/05/08; full list of members (4 pages) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2007 | Full accounts made up to 31 July 2005 (20 pages) |
18 July 2007 | Auditor's resignation (1 page) |
21 June 2007 | Return made up to 29/05/07; full list of members (3 pages) |
10 January 2007 | Particulars of mortgage/charge (3 pages) |
10 January 2007 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Return made up to 29/05/06; full list of members (3 pages) |
22 May 2006 | Delivery ext'd 3 mth 31/07/05 (1 page) |
20 July 2005 | Return made up to 29/05/05; full list of members (3 pages) |
17 June 2005 | Full accounts made up to 31 July 2004 (19 pages) |
27 September 2004 | Full accounts made up to 31 July 2003 (18 pages) |
12 July 2004 | Full accounts made up to 31 July 2002 (19 pages) |
8 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
3 June 2004 | Delivery ext'd 3 mth 31/07/03 (1 page) |
24 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
20 May 2003 | Delivery ext'd 3 mth 31/07/02 (1 page) |
17 July 2002 | Full accounts made up to 31 July 2001 (17 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Return made up to 29/05/02; full list of members (8 pages) |
2 June 2002 | Delivery ext'd 3 mth 31/07/01 (1 page) |
27 July 2001 | Particulars of mortgage/charge (3 pages) |
27 July 2001 | Particulars of mortgage/charge (3 pages) |
13 July 2001 | Full accounts made up to 31 July 2000 (17 pages) |
28 June 2001 | Return made up to 29/05/01; full list of members
|
1 June 2001 | Delivery ext'd 3 mth 31/07/00 (1 page) |
15 August 2000 | Return made up to 29/05/00; full list of members (7 pages) |
9 August 2000 | Full accounts made up to 31 July 1999 (17 pages) |
7 June 2000 | Delivery ext'd 3 mth 31/07/99 (1 page) |
18 August 1999 | Auditors res stat (1 page) |
24 June 1999 | Full accounts made up to 31 July 1998 (18 pages) |
21 June 1999 | Return made up to 29/05/99; full list of members (6 pages) |
28 May 1998 | Return made up to 29/05/98; no change of members (4 pages) |
28 May 1998 | Full accounts made up to 31 July 1997 (14 pages) |
4 June 1997 | Return made up to 29/05/97; no change of members (4 pages) |
14 March 1997 | Full accounts made up to 31 July 1996 (15 pages) |
5 June 1996 | Return made up to 29/05/96; full list of members (5 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (15 pages) |
30 May 1995 | Full accounts made up to 31 July 1994 (15 pages) |
30 May 1995 | Return made up to 29/05/95; no change of members (4 pages) |
21 July 1975 | Incorporation (12 pages) |