Southend-On-Sea
Essex
SS1 1AB
Secretary Name | Mr Marc Jonathan Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 1993(17 years, 6 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
Director Name | Mr Marc Jonathan Miller |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 1994(18 years after company formation) |
Appointment Duration | 30 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
Director Name | Ms Maxine Kim Bean |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2009(33 years after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
Director Name | James Miller |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(36 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
Director Name | Mr David Isiah Miller |
---|---|
Date of Birth | September 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 October 1993) |
Role | Fairground Operator |
Correspondence Address | 83 Willingale Way Thorpe Bay Southend On Sea Essex SS1 3TA |
Director Name | Mrs Doris Kathleen Miller |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 October 1993) |
Role | Fairground Operator |
Correspondence Address | 83 Willingale Way Thorpe Bay Southend On Sea Essex SS1 3TA |
Secretary Name | Mrs Doris Kathleen Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 October 1993) |
Role | Company Director |
Correspondence Address | 83 Willingale Way Thorpe Bay Southend On Sea Essex SS1 3TA |
Director Name | Allan Gordon Walker |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(19 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 03 August 2007) |
Role | Financial Controller |
Correspondence Address | 163 Westbourne Grove Westcliff On Sea Essex SS0 9TX |
Director Name | Andrew Renton |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(36 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Nelson Street Southend On Sea Essex SS1 1EH |
Website | adventureisland.co.uk |
---|---|
Telephone | 01702 443400 |
Telephone region | Southend-on-Sea |
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 |
10k at £1 | Stockvale Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,091,466 |
Gross Profit | £5,015,895 |
Net Worth | £15,657,673 |
Cash | £4,149,992 |
Current Liabilities | £1,957,796 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
28 February 1996 | Delivered on: 1 March 1996 Satisfied on: 12 January 2006 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold land at pier gardens east and pier gardens west,southend on sea,essex with all rights thereunder. See the mortgage charge document for full details. Fully Satisfied |
---|---|
25 July 1995 | Delivered on: 27 July 1995 Satisfied on: 12 January 2006 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific and floating charge over all undertaking property and assets including goodwill uncalled capital and book debts. Fully Satisfied |
25 July 1995 | Delivered on: 27 July 1995 Satisfied on: 12 January 2006 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An agreement for lease dated 6TH june 1994 in relation to land at at pier gardens southend on sea essex and all the benefit of the agreement. See the mortgage charge document for full details. Fully Satisfied |
21 December 1994 | Delivered on: 30 December 1994 Satisfied on: 20 April 1996 Persons entitled: Barclays Bank PLC Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of charge all the agreement dated 6 june 1994 between the company and southend on sea borough council relating to pier gardens southend on sea and the benefit of the same and all the premises comprised therein and the company's estate and interest in every conveyance transfer or lease which may be granted to the company pursuant to the agreement. See the mortgage charge document for full details. Fully Satisfied |
9 November 1990 | Delivered on: 30 November 1990 Satisfied on: 20 April 1996 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: Peter pan's playground western esplanade southend on sea, land containing 3.058 acres bounded on the north side by western esplanade and on the west side by public conveniences on the south side by the sea wall and on the east side by the pier, southend on sea. Fully Satisfied |
25 April 1988 | Delivered on: 10 May 1988 Satisfied on: 21 January 1995 Persons entitled: National Westminster Bank PLC 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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
21 February 1996 | Delivered on: 28 February 1996 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: All the premises at pier gardens southend on sea essex. Outstanding |
2 December 1994 | Delivered on: 8 December 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. See the mortgage charge document for full details. Outstanding |
28 September 2023 | Full accounts made up to 31 December 2022 (31 pages) |
---|---|
19 June 2023 | Confirmation statement made on 8 June 2023 with updates (5 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (32 pages) |
16 June 2022 | Confirmation statement made on 8 June 2022 with updates (5 pages) |
31 May 2022 | Termination of appointment of Maxine Kim Bean as a director on 25 May 2022 (1 page) |
1 October 2021 | Full accounts made up to 31 December 2020 (29 pages) |
8 June 2021 | Confirmation statement made on 8 June 2021 with updates (5 pages) |
12 March 2021 | Full accounts made up to 31 December 2019 (29 pages) |
19 February 2021 | Change of details for Stockvale Investments Limited as a person with significant control on 19 February 2021 (2 pages) |
10 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 10 February 2021 (1 page) |
18 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
17 June 2020 | Confirmation statement made on 8 June 2020 with updates (5 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (28 pages) |
27 June 2019 | Confirmation statement made on 8 June 2019 with updates (5 pages) |
28 June 2018 | Full accounts made up to 31 December 2017 (29 pages) |
26 June 2018 | Notification of Stockvale Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
18 June 2018 | Confirmation statement made on 8 June 2018 with updates (5 pages) |
10 November 2017 | Registered office address changed from 9 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend on Sea Essex SS1 1EH on 10 November 2017 (1 page) |
10 November 2017 | Registered office address changed from 9 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend on Sea Essex SS1 1EH on 10 November 2017 (1 page) |
31 August 2017 | Full accounts made up to 31 December 2016 (29 pages) |
31 August 2017 | Full accounts made up to 31 December 2016 (29 pages) |
19 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
13 June 2017 | Termination of appointment of Andrew Renton as a director on 31 May 2017 (1 page) |
13 June 2017 | Termination of appointment of Andrew Renton as a director on 31 May 2017 (1 page) |
30 September 2016 | Full accounts made up to 31 December 2015 (30 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (30 pages) |
4 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
29 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
2 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
23 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
23 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
18 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
30 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
9 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Appointment of James Miller as a director (3 pages) |
10 January 2013 | Appointment of Andrew Renton as a director (3 pages) |
10 January 2013 | Appointment of James Miller as a director (3 pages) |
10 January 2013 | Appointment of Andrew Renton as a director (3 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
22 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (20 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (20 pages) |
17 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Secretary's details changed for Mr Marc Jonathan Miller on 3 March 2010 (1 page) |
30 March 2010 | Secretary's details changed for Mr Marc Jonathan Miller on 3 March 2010 (1 page) |
30 March 2010 | Secretary's details changed for Mr Marc Jonathan Miller on 3 March 2010 (1 page) |
26 January 2010 | Director's details changed for Mr Philip Aaron Miller on 21 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Marc Jonathan Miller on 21 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Maxine Kim Bean on 21 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Philip Aaron Miller on 21 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Marc Jonathan Miller on 21 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Maxine Kim Bean on 21 December 2009 (2 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
11 August 2009 | Return made up to 08/06/09; full list of members (4 pages) |
11 August 2009 | Return made up to 08/06/09; full list of members (4 pages) |
26 May 2009 | Director appointed maxine kim bean (3 pages) |
26 May 2009 | Director appointed maxine kim bean (3 pages) |
3 November 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
3 November 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
5 August 2008 | Return made up to 08/06/08; no change of members (3 pages) |
5 August 2008 | Return made up to 08/06/08; no change of members (3 pages) |
28 October 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
28 October 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
3 July 2007 | Return made up to 08/06/07; no change of members (2 pages) |
3 July 2007 | Return made up to 08/06/07; no change of members (2 pages) |
31 October 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
31 October 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Return made up to 08/06/06; full list of members (3 pages) |
3 July 2006 | Return made up to 08/06/06; full list of members (3 pages) |
12 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2005 | Accounts for a medium company made up to 31 December 2004 (17 pages) |
3 November 2005 | Accounts for a medium company made up to 31 December 2004 (17 pages) |
27 June 2005 | Return made up to 08/06/05; full list of members (3 pages) |
27 June 2005 | Return made up to 08/06/05; full list of members (3 pages) |
2 November 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
2 November 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
12 July 2004 | Return made up to 08/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 08/06/04; full list of members (7 pages) |
31 October 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
31 October 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
7 July 2003 | Return made up to 08/06/03; full list of members (7 pages) |
7 July 2003 | Return made up to 08/06/03; full list of members (7 pages) |
1 November 2002 | Accounts for a medium company made up to 31 December 2001 (21 pages) |
1 November 2002 | Accounts for a medium company made up to 31 December 2001 (21 pages) |
25 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
30 October 2001 | Accounts for a medium company made up to 2 January 2001 (18 pages) |
30 October 2001 | Accounts for a medium company made up to 2 January 2001 (18 pages) |
30 October 2001 | Accounts for a medium company made up to 2 January 2001 (18 pages) |
29 July 2001 | Return made up to 08/06/01; full list of members (7 pages) |
29 July 2001 | Return made up to 08/06/01; full list of members (7 pages) |
27 September 2000 | Accounts for a medium company made up to 3 January 2000 (18 pages) |
27 September 2000 | Accounts for a medium company made up to 3 January 2000 (18 pages) |
27 September 2000 | Accounts for a medium company made up to 3 January 2000 (18 pages) |
19 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
19 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
23 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 1999 | Accounts for a medium company made up to 3 January 1999 (18 pages) |
22 October 1999 | Accounts for a medium company made up to 3 January 1999 (18 pages) |
22 October 1999 | Accounts for a medium company made up to 3 January 1999 (18 pages) |
6 July 1999 | Registered office changed on 06/07/99 from: 11 weston road southend on sea essex SS1 1AS (1 page) |
6 July 1999 | Registered office changed on 06/07/99 from: 11 weston road southend on sea essex SS1 1AS (1 page) |
1 July 1999 | Return made up to 08/06/99; full list of members (6 pages) |
1 July 1999 | Return made up to 08/06/99; full list of members (6 pages) |
2 November 1998 | Accounts for a medium company made up to 4 January 1998 (14 pages) |
2 November 1998 | Accounts for a medium company made up to 4 January 1998 (14 pages) |
2 November 1998 | Accounts for a medium company made up to 4 January 1998 (14 pages) |
8 June 1998 | Return made up to 08/06/98; no change of members
|
8 June 1998 | Return made up to 08/06/98; no change of members
|
8 April 1998 | Director's particulars changed (1 page) |
8 April 1998 | Director's particulars changed (1 page) |
22 June 1997 | Return made up to 08/06/97; no change of members (4 pages) |
22 June 1997 | Return made up to 08/06/97; no change of members (4 pages) |
7 May 1997 | Full accounts made up to 5 January 1997 (15 pages) |
7 May 1997 | Full accounts made up to 5 January 1997 (15 pages) |
7 May 1997 | Full accounts made up to 5 January 1997 (15 pages) |
13 January 1997 | Director's particulars changed (1 page) |
13 January 1997 | Director's particulars changed (1 page) |
7 June 1996 | Return made up to 08/06/96; full list of members (6 pages) |
7 June 1996 | Return made up to 08/06/96; full list of members (6 pages) |
30 April 1996 | Full accounts made up to 31 December 1995 (15 pages) |
30 April 1996 | Full accounts made up to 31 December 1995 (15 pages) |
20 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 1996 | Particulars of mortgage/charge (3 pages) |
1 March 1996 | Particulars of mortgage/charge (3 pages) |
28 February 1996 | Particulars of mortgage/charge (3 pages) |
28 February 1996 | Particulars of mortgage/charge (3 pages) |
1 February 1996 | New director appointed (2 pages) |
1 February 1996 | New director appointed (2 pages) |
25 October 1995 | Memorandum and Articles of Association (16 pages) |
25 October 1995 | Memorandum and Articles of Association (16 pages) |
27 July 1995 | Particulars of mortgage/charge (4 pages) |
27 July 1995 | Particulars of mortgage/charge (4 pages) |
27 July 1995 | Particulars of mortgage/charge (4 pages) |
27 July 1995 | Particulars of mortgage/charge (4 pages) |
24 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
24 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
18 May 1995 | Resolutions
|
18 May 1995 | Nc inc already adjusted 24/04/95 (1 page) |
18 May 1995 | Resolutions
|
18 May 1995 | Resolutions
|
18 May 1995 | Nc inc already adjusted 24/04/95 (1 page) |
18 May 1995 | Ad 25/04/95--------- £ si 9949@1=9949 £ ic 51/10000 (2 pages) |
18 May 1995 | Ad 25/04/95--------- £ si 9949@1=9949 £ ic 51/10000 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
9 May 1994 | New director appointed (2 pages) |
9 May 1994 | New director appointed (2 pages) |
15 December 1993 | Secretary resigned;new secretary appointed (2 pages) |
15 December 1993 | Secretary resigned;new secretary appointed (2 pages) |
23 September 1992 | Resolutions
|
23 September 1992 | Resolutions
|
28 January 1992 | Memorandum and Articles of Association (14 pages) |
28 January 1992 | Memorandum and Articles of Association (14 pages) |
8 January 1992 | Resolutions
|
8 January 1992 | Resolutions
|
28 August 1990 | Accounts for a medium company made up to 31 March 1990 (9 pages) |
28 August 1990 | Accounts for a medium company made up to 31 March 1990 (9 pages) |
3 May 1990 | Resolutions
|
3 May 1990 | Resolutions
|
4 August 1986 | Accounts for a medium company made up to 31 March 1986 (9 pages) |
4 August 1986 | Accounts for a medium company made up to 31 March 1986 (9 pages) |
6 April 1976 | Incorporation (15 pages) |
6 April 1976 | Incorporation (15 pages) |