Southend-On-Sea
Essex
SS1 2PH
Director Name | Miss Julie Alison Stone |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2019(40 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 457 Southchurch Road Southend-On-Sea Essex SS1 2PH |
Secretary Name | Mrs Kathleen Knight |
---|---|
Status | Current |
Appointed | 14 May 2020(41 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | 457 Southchurch Road Southend-On-Sea Essex SS1 2PH |
Director Name | Mr Peter Warner Hall |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2021(42 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 457 Southchurch Road Southend-On-Sea Essex SS1 2PH |
Director Name | Mrs Kay Lesley Truscott-Howell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2021(42 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 457 Southchurch Road Southend-On-Sea Essex SS1 2PH |
Director Name | Mrs Brenda Holcombe |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 September 1998) |
Role | Housewife |
Correspondence Address | 7 Kensington Gardens Billericay Essex CM12 0TZ |
Director Name | Ms Christopher Richard Holder |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 September 1998) |
Role | Senior Analyst Programmer |
Correspondence Address | 6 Kensington Gardens Billericay Essex CM12 0TZ |
Secretary Name | Mrs Brenda Holcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 September 1998) |
Role | Company Director |
Correspondence Address | 7 Kensington Gardens Billericay Essex CM12 0TZ |
Director Name | Susan Pamela Rom |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(20 years after company formation) |
Appointment Duration | 1 year (resigned 22 September 1999) |
Role | Exams Officer |
Correspondence Address | 7 Belgrave Road Billericay Essex CM1 2NX |
Director Name | Sheila Anne Reed |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(20 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 November 2000) |
Role | Legal Secretary |
Correspondence Address | 11 Belgrave Road Billericay Essex CM12 0TX |
Secretary Name | Susan Pamela Rom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(20 years after company formation) |
Appointment Duration | 1 year (resigned 22 September 1999) |
Role | Exams Officer |
Correspondence Address | 7 Belgrave Road Billericay Essex CM1 2NX |
Director Name | Timothy James Kirkman |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 June 2001) |
Role | Estate Agent |
Correspondence Address | 18 Heybridge Drive Wickford Essex SS12 9AG |
Secretary Name | Timothy James Kirkman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 June 2001) |
Role | Company Director |
Correspondence Address | 18 Heybridge Drive Wickford Essex SS12 9AG |
Director Name | Clare Kemmann Lane |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(22 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 October 2001) |
Role | Bank Clerk |
Correspondence Address | 19 Belgrave Road Billericay Essex CM12 0TX |
Director Name | Donna Marie Pearce |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(22 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 October 2001) |
Role | Art Editor |
Correspondence Address | 16 Kensington Gardens Billericay Essex CM12 0TZ |
Director Name | Anthony Roger Mullord |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 January 2003) |
Role | Retired |
Correspondence Address | 3 Kensington Gardens Billericay Essex CM12 0TZ |
Director Name | Helena Mary Linnett |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(23 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 08 November 2005) |
Role | Carer |
Correspondence Address | 11 Kensington Gardens Billericay Essex CM12 0TZ |
Secretary Name | Helena Mary Linnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(23 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 08 November 2005) |
Role | Community Psychiatrical Nurse |
Correspondence Address | 11 Kensington Gardens Billericay Essex CM12 0TZ |
Director Name | Barry Martin Howe |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(24 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 12 August 2019) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 76 Porchester Road Billericay Essex CM12 0UQ |
Director Name | Miss Emma Susan Armstrong |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2007) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 16 Kensington Gardens Billericay Essex CM12 0TZ |
Secretary Name | Miss Emma Susan Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2007) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 16 Kensington Gardens Billericay Essex CM12 0TZ |
Director Name | Helen Susan Hacker |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(28 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 October 2012) |
Role | Customer Services Ass |
Country of Residence | United Kingdom |
Correspondence Address | 11 Belgrave Road Billericay Essex CM12 0TX |
Secretary Name | Helen Susan Hacker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(28 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 October 2012) |
Role | Customer Services Ass |
Country of Residence | United Kingdom |
Correspondence Address | 11 Belgrave Road Billericay Essex CM12 0TX |
Director Name | Mr Charles Edward Thomas Storer |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(34 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 August 2018) |
Role | Retired Charity Ceo |
Country of Residence | England |
Correspondence Address | 18 High Street Ingatestone Essex CM4 9EE |
Secretary Name | Charles Edward Thomas Storer |
---|---|
Status | Resigned |
Appointed | 05 October 2012(34 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 August 2018) |
Role | Company Director |
Correspondence Address | 18 High Street Ingatestone Essex CM4 9EE |
Director Name | Miss Sarah Carpenter |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2019(40 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Audit House 151 High Street Billericay CM12 9AB |
Telephone | 01277 810025 |
---|---|
Telephone region | Brentwood |
Registered Address | 457 Southchurch Road Southend-On-Sea Essex SS1 2PH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
1 at £10 | A.f. Ashby 4.76% Ordinary |
---|---|
1 at £10 | C.j. Matthews 4.76% Ordinary |
1 at £10 | D A Moody LTD 4.76% Ordinary |
1 at £10 | Miss Carly Louise Hughes 4.76% Ordinary |
1 at £10 | Miss L.e. Evans & Mrs J.a. Evans 4.76% Ordinary |
1 at £10 | Miss S. Carpenter 4.76% Ordinary |
1 at £10 | Mr A.r. Mullord 4.76% Ordinary |
1 at £10 | Mr B.m. Howe 4.76% Ordinary |
1 at £10 | Mr Barry M. Howe 4.76% Ordinary |
1 at £10 | Mr C. Storer 4.76% Ordinary |
1 at £10 | Mr I.j. Rawlins 4.76% Ordinary |
1 at £10 | Mr L.j. Pidgeon 4.76% Ordinary |
1 at £10 | Mr Simpkins & Mrs Simpkins 4.76% Ordinary |
1 at £10 | Mrs J.d. O'brien 4.76% Ordinary |
1 at £10 | Mrs Walker 4.76% Ordinary |
1 at £10 | Ms Emma Armstrong 4.76% Ordinary |
1 at £10 | Ms H. Linnett 4.76% Ordinary |
1 at £10 | Ms Julie Ann Stone 4.76% Ordinary |
1 at £10 | Ms M. Herring 4.76% Ordinary |
1 at £10 | Ms Z. Kriunaite 4.76% Ordinary |
1 at £10 | Regina Richardson 4.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,529 |
Cash | £8,717 |
Current Liabilities | £363 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
20 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
12 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
18 February 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
15 November 2012 | Appointment of Charles Edward Thomas Storer as a secretary (2 pages) |
15 November 2012 | Termination of appointment of Helen Hacker as a secretary (1 page) |
15 November 2012 | Appointment of Mr Charles Edward Thomas Storer as a director (2 pages) |
15 November 2012 | Termination of appointment of Helen Hacker as a director (1 page) |
30 January 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
20 January 2010 | Director's details changed for Helen Susan Hacker on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Barry Martin Howe on 20 January 2010 (2 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (10 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
3 March 2008 | Return made up to 31/12/07; change of members; amend (9 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
26 June 2007 | New secretary appointed;new director appointed (2 pages) |
26 June 2007 | Secretary resigned;director resigned (1 page) |
29 March 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
29 January 2007 | Return made up to 31/12/06; change of members (7 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
31 January 2006 | Return made up to 31/12/05; no change of members (7 pages) |
18 November 2005 | New secretary appointed;new director appointed (2 pages) |
18 November 2005 | Secretary resigned;director resigned (1 page) |
9 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
23 February 2005 | Return made up to 31/12/04; full list of members (13 pages) |
30 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
19 June 2003 | Director resigned (1 page) |
14 May 2003 | New director appointed (2 pages) |
19 February 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
5 February 2003 | Return made up to 31/12/02; full list of members
|
27 September 2002 | Registered office changed on 27/09/02 from: 19 billericay road herongate brentwood essex CM13 3PS (1 page) |
5 August 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Return made up to 31/12/01; change of members (8 pages) |
28 January 2002 | New secretary appointed;new director appointed (1 page) |
28 January 2002 | New director appointed (2 pages) |
8 November 2001 | Registered office changed on 08/11/01 from: itk management services 18 heybridge drive wickford essex SS12 9AG (1 page) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | Director resigned (1 page) |
27 September 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
4 July 2001 | Secretary resigned;director resigned (1 page) |
11 January 2001 | Return made up to 31/12/00; change of members (7 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | Director resigned (1 page) |
20 December 2000 | Registered office changed on 20/12/00 from: 18 heybridge drive wickford essex SS12 9AG (1 page) |
7 December 2000 | Director resigned (1 page) |
4 December 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
29 March 2000 | Return made up to 31/12/99; full list of members
|
27 January 2000 | New secretary appointed;new director appointed (2 pages) |
27 January 2000 | Registered office changed on 27/01/00 from: 19 billericay road herongate brentwood essex CM13 3PS (1 page) |
15 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
24 September 1999 | Secretary resigned;director resigned (1 page) |
24 September 1999 | New secretary appointed (2 pages) |
24 September 1999 | New director appointed (2 pages) |
12 April 1999 | Return made up to 31/12/98; full list of members (7 pages) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | New secretary appointed;new director appointed (2 pages) |
11 December 1998 | Secretary resigned;director resigned (1 page) |
27 March 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 March 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
11 March 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
4 January 1996 | Return made up to 31/12/95; full list of members (5 pages) |
27 March 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
22 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
5 September 1978 | Incorporation (17 pages) |