Westcliff-On-Sea
Essex
SS0 8LQ
Secretary Name | Mrs Pauline Anne Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 1991(14 years, 2 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Crowstone Road Westcliff-On-Sea Essex SS0 8LQ |
Director Name | Jennifer Smith |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1993(15 years, 5 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Crowstone Road Westcliff-On-Sea Essex SS0 8LQ |
Director Name | Mr George Arthur Smith |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 September 1993) |
Role | Manager Of Rest Home |
Correspondence Address | 13 Crowstone Road Westcliff On Sea Essex SS0 8BA |
Website | www.westclifflodge.co.uk |
---|---|
Telephone | 07 990997137 |
Telephone region | Mobile |
Registered Address | 120 Crowstone Road Westcliff-On-Sea Essex SS0 8LQ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Year | 2013 |
---|---|
Net Worth | £68,463 |
Cash | £2,584 |
Current Liabilities | £51,417 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
21 February 2019 | Delivered on: 1 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 118 and 120 crowstone road, westcliff-on-sea, essex, SS0 8LQ which is registered with title number EX316623. Outstanding |
---|---|
6 November 1997 | Delivered on: 18 November 1997 Persons entitled: Tsb 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 |
30 March 1990 | Delivered on: 3 April 1990 Persons entitled: T S B 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: 118 and 120 crowstone road, westcliff on sea essex (title no:- ex 31663. Outstanding |
17 December 1982 | Delivered on: 23 December 1982 Persons entitled: National Westminster 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: 42 valkyrie rd, westcliff on sea southend on sea essex T.no. Ex 73087 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
---|---|
23 December 2022 | Confirmation statement made on 15 December 2022 with updates (4 pages) |
21 December 2022 | Director's details changed for Mrs Pauline Anne Smith on 15 December 2022 (2 pages) |
21 December 2022 | Director's details changed for Jennifer Smith on 15 December 2022 (2 pages) |
21 December 2022 | Change of details for Mrs Pauline Anne Smith as a person with significant control on 15 December 2022 (2 pages) |
10 January 2022 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
19 April 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
11 January 2021 | Confirmation statement made on 15 December 2020 with updates (4 pages) |
16 December 2020 | Notification of Jennifer Smith as a person with significant control on 13 July 2020 (2 pages) |
16 December 2020 | Change of details for Mrs Pauline Anne Smith as a person with significant control on 13 July 2020 (2 pages) |
3 January 2020 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
14 March 2019 | Satisfaction of charge 3 in full (1 page) |
4 March 2019 | Satisfaction of charge 1 in full (1 page) |
1 March 2019 | Registration of charge 013342570004, created on 21 February 2019 (38 pages) |
21 February 2019 | Satisfaction of charge 2 in full (1 page) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
2 January 2019 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
23 February 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
15 February 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (12 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (12 pages) |
17 February 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 March 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-03-19
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 April 2013 | Director's details changed for Jennifer Smith on 15 December 2012 (2 pages) |
9 April 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
9 April 2013 | Director's details changed for Jennifer Smith on 15 December 2012 (2 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 January 2013 | Director's details changed for Jennifer Green on 14 December 2012 (2 pages) |
30 January 2013 | Director's details changed for Jennifer Green on 14 December 2012 (2 pages) |
29 February 2012 | Director's details changed for Jennifer Green on 15 December 2011 (2 pages) |
29 February 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
29 February 2012 | Director's details changed for Jennifer Green on 15 December 2011 (2 pages) |
29 February 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
28 February 2012 | Secretary's details changed for Pauline Anne Smith on 15 December 2011 (1 page) |
28 February 2012 | Director's details changed for Pauline Anne Smith on 15 December 2011 (2 pages) |
28 February 2012 | Director's details changed for Pauline Anne Smith on 15 December 2011 (2 pages) |
28 February 2012 | Secretary's details changed for Pauline Anne Smith on 15 December 2011 (1 page) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Director's details changed for Jennifer Green on 28 October 2010 (2 pages) |
27 January 2011 | Director's details changed for Jennifer Green on 28 October 2010 (2 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Jennifer Green on 28 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Pauline Anne Smith on 28 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Jennifer Green on 28 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Pauline Anne Smith on 28 October 2009 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 February 2009 | Director's change of particulars / jennifer green / 28/10/2008 (1 page) |
16 February 2009 | Return made up to 15/12/08; full list of members (4 pages) |
16 February 2009 | Director's change of particulars / jennifer green / 28/10/2008 (1 page) |
16 February 2009 | Return made up to 15/12/08; full list of members (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
30 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 March 2007 | Return made up to 15/12/06; full list of members (2 pages) |
16 March 2007 | Return made up to 15/12/06; full list of members (2 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2006 | Return made up to 15/12/05; full list of members (2 pages) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Return made up to 15/12/05; full list of members (2 pages) |
7 February 2006 | Director's particulars changed (1 page) |
26 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 January 2005 | Return made up to 15/12/04; full list of members
|
6 January 2005 | Return made up to 15/12/04; full list of members
|
2 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 December 2003 | Return made up to 15/12/03; full list of members
|
10 December 2003 | Return made up to 15/12/03; full list of members
|
23 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 March 2003 | Return made up to 15/12/02; full list of members (7 pages) |
17 March 2003 | Return made up to 15/12/02; full list of members (7 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 February 2002 | Return made up to 15/12/01; full list of members
|
7 February 2002 | Return made up to 15/12/01; full list of members
|
1 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 February 2001 | Return made up to 15/12/00; full list of members
|
28 February 2001 | Return made up to 15/12/00; full list of members
|
23 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
4 April 2000 | Return made up to 15/12/99; full list of members
|
4 April 2000 | Return made up to 15/12/99; full list of members
|
23 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
23 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
16 April 1999 | Return made up to 15/12/98; full list of members
|
16 April 1999 | Return made up to 15/12/98; full list of members
|
29 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
29 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
19 January 1998 | Return made up to 15/12/95; no change of members (4 pages) |
19 January 1998 | Return made up to 15/12/96; full list of members
|
19 January 1998 | Return made up to 15/12/97; full list of members (6 pages) |
19 January 1998 | Return made up to 15/12/96; full list of members
|
30 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
30 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
18 November 1997 | Particulars of mortgage/charge (10 pages) |
18 November 1997 | Particulars of mortgage/charge (10 pages) |
26 August 1997 | Company name changed westcliff language centre limite d\certificate issued on 27/08/97 (2 pages) |
26 August 1997 | Company name changed westcliff language centre limite d\certificate issued on 27/08/97 (2 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (4 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
14 October 1986 | Return made up to 30/09/86; full list of members (4 pages) |
14 October 1986 | Return made up to 30/09/86; full list of members (4 pages) |
17 October 1977 | Incorporation (15 pages) |
17 October 1977 | Incorporation (15 pages) |