Southend On Sea
Essex
SS2 6GE
Director Name | John Raymond Marshall |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 1991(12 years, 7 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 - 8 Britannia Business Park Comet Way Southend On Sea Essex SS2 6GE |
Secretary Name | John Raymond Marshall |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 2000(21 years, 1 month after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Correspondence Address | 7 - 8 Britannia Business Park Comet Way Southend On Sea Essex SS2 6GE |
Director Name | Doris Mary Rose Marshall |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(12 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 June 2004) |
Role | Housewife |
Correspondence Address | 157 Lifstan Way Thorpe Bay Southend On Sea Essex SS1 2XG |
Secretary Name | Raymond John Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 March 2000) |
Role | Company Director |
Correspondence Address | 157 Lifstan Way Thorpe Bay Southend On Sea Essex SS1 2XG |
Registered Address | 7 - 8 Britannia Business Park Comet Way Southend On Sea Essex SS2 6GE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | St Laurence |
Built Up Area | Southend-on-Sea |
Address Matches | Over 400 other UK companies use this postal address |
60 at £1 | Sharon Lorraine Woolmer 6.00% Ordinary |
---|---|
56 at £1 | Mrs Angela Karen Wildman 5.60% Ordinary |
420 at £1 | John Raymond Marshall 42.00% Ordinary |
45 at £1 | Max Thomas Colin Marshall 4.50% Ordinary |
40 at £1 | Trustee Of Max Thomas Colin Marshall 4.00% Ordinary |
379 at £1 | Mr Gary Paul Marshall 37.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,147,952 |
Cash | £5,307 |
Current Liabilities | £46,869 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 August 2023 (8 months ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 2 weeks from now) |
1 March 1994 | Delivered on: 18 March 1994 Satisfied on: 10 March 2009 Persons entitled: Lloyds Bank PLC Classification: 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 375 southchurch road southend on sea essex tog: with all buildings and fixtures and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
---|---|
25 February 1991 | Delivered on: 27 February 1991 Satisfied on: 21 October 2005 Persons entitled: Lloyds 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: F/H property k/a 90 the broadway leigh on sea essex t/no:- ex 291280 assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 January 1984 | Delivered on: 11 January 1984 Satisfied on: 21 October 2005 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 229 hamstel road, southend-on-sea, essex title no ex 220799. Fully Satisfied |
1 March 1994 | Delivered on: 18 March 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 18 effingham lodge surbiton crescent surbiton kingston upon thames tog: with buildings and fixtures and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 March 1994 | Delivered on: 18 March 1994 Persons entitled: Lloyds Bank PLC Classification: 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 379/379A southchurch road southend on sea essex tog: with fixtures and fittings and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
11 June 1990 | Delivered on: 19 June 1990 Persons entitled: Lloyds 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: F/H propety k/a 48A and 50A seaforth grove, southend-on-sea, essex t/no ex 226489 and buildings and fixtures thereon the goodwill of the business if any. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 December 1983 | Delivered on: 10 December 1983 Persons entitled: Lloyds 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: L/H 3, manners corner, manners way, southend-on-sea, essex title no ex 286576. Outstanding |
5 December 1979 | Delivered on: 17 December 1979 Persons entitled: Lloyds 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: F/H 48/50 seaforth grove southend-on-sea essex. Outstanding |
1 March 1994 | Delivered on: 18 March 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 8 effingham lodge surbiton crescent surbiton kingston on thames tog: with buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
15 June 1979 | Delivered on: 29 June 1979 Persons entitled: Lloyds 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: 1 retreat road, westcliff-on-sea, essex. Outstanding |
20 January 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
---|---|
25 August 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
17 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
27 August 2019 | Confirmation statement made on 25 August 2019 with updates (4 pages) |
12 February 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
28 August 2018 | Confirmation statement made on 25 August 2018 with updates (4 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
30 August 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
23 August 2017 | Director's details changed for John Raymond Marshall on 23 August 2017 (2 pages) |
23 August 2017 | Director's details changed for John Raymond Marshall on 23 August 2017 (2 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
22 September 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
21 September 2016 | Satisfaction of charge 1 in full (1 page) |
21 September 2016 | Satisfaction of charge 7 in full (1 page) |
21 September 2016 | Satisfaction of charge 8 in full (1 page) |
21 September 2016 | Satisfaction of charge 10 in full (1 page) |
21 September 2016 | Satisfaction of charge 3 in full (1 page) |
21 September 2016 | Satisfaction of charge 10 in full (1 page) |
21 September 2016 | Satisfaction of charge 7 in full (1 page) |
21 September 2016 | Satisfaction of charge 8 in full (1 page) |
21 September 2016 | Satisfaction of charge 3 in full (1 page) |
21 September 2016 | Satisfaction of charge 1 in full (1 page) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
18 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
18 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
6 December 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
6 December 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
29 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
27 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
7 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Director's details changed for Gary Paul Marshall on 8 May 2012 (2 pages) |
11 May 2012 | Secretary's details changed for John Raymond Marshall on 8 May 2012 (1 page) |
11 May 2012 | Secretary's details changed for John Raymond Marshall on 8 May 2012 (1 page) |
11 May 2012 | Secretary's details changed for John Raymond Marshall on 8 May 2012 (1 page) |
11 May 2012 | Director's details changed for John Raymond Marshall on 8 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Gary Paul Marshall on 8 May 2012 (2 pages) |
11 May 2012 | Director's details changed for John Raymond Marshall on 8 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Gary Paul Marshall on 8 May 2012 (2 pages) |
11 May 2012 | Director's details changed for John Raymond Marshall on 8 May 2012 (2 pages) |
11 November 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
11 November 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
26 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
9 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
25 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Director's details changed for John Raymond Marshall on 28 May 2010 (2 pages) |
27 July 2010 | Director's details changed for John Raymond Marshall on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Gary Paul Marshall on 28 May 2010 (2 pages) |
27 July 2010 | Secretary's details changed for John Raymond Marshall on 28 May 2010 (2 pages) |
27 July 2010 | Secretary's details changed for John Raymond Marshall on 28 May 2010 (2 pages) |
27 July 2010 | Director's details changed for John Raymond Marshall on 28 May 2010 (2 pages) |
27 July 2010 | Director's details changed for John Raymond Marshall on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for John Raymond Marshall on 1 October 2009 (2 pages) |
27 July 2010 | Secretary's details changed for John Raymond Marshall on 1 October 2009 (2 pages) |
27 July 2010 | Secretary's details changed for John Raymond Marshall on 1 October 2009 (2 pages) |
27 July 2010 | Secretary's details changed for John Raymond Marshall on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Gary Paul Marshall on 28 May 2010 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
26 August 2009 | Return made up to 25/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 25/08/09; full list of members (4 pages) |
12 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
12 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
27 December 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
27 December 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
26 August 2008 | Return made up to 25/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 25/08/08; full list of members (4 pages) |
8 November 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
8 November 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
18 September 2007 | Return made up to 25/08/07; full list of members (3 pages) |
18 September 2007 | Return made up to 25/08/07; full list of members (3 pages) |
5 December 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
5 December 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
25 August 2006 | Return made up to 25/08/06; full list of members (3 pages) |
25 August 2006 | Return made up to 25/08/06; full list of members (3 pages) |
2 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
10 November 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
28 October 2005 | Return made up to 25/08/05; full list of members (4 pages) |
28 October 2005 | Return made up to 25/08/05; full list of members (4 pages) |
21 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
29 November 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
3 September 2004 | Return made up to 25/08/04; full list of members (6 pages) |
3 September 2004 | Return made up to 25/08/04; full list of members (6 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
22 September 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
22 September 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
30 August 2003 | Return made up to 25/08/03; full list of members (7 pages) |
30 August 2003 | Return made up to 25/08/03; full list of members (7 pages) |
12 December 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
12 December 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
27 August 2002 | Return made up to 25/08/02; no change of members (6 pages) |
27 August 2002 | Return made up to 25/08/02; no change of members (6 pages) |
14 January 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
14 January 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
31 August 2001 | Return made up to 25/08/01; full list of members (7 pages) |
31 August 2001 | Return made up to 25/08/01; full list of members (7 pages) |
30 October 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
30 October 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
25 August 2000 | Return made up to 25/08/00; no change of members (6 pages) |
25 August 2000 | Return made up to 25/08/00; no change of members (6 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
24 November 1999 | Full accounts made up to 30 June 1999 (15 pages) |
24 November 1999 | Full accounts made up to 30 June 1999 (15 pages) |
7 September 1999 | Return made up to 25/08/99; full list of members (8 pages) |
7 September 1999 | Return made up to 25/08/99; full list of members (8 pages) |
31 August 1999 | Location of register of members (1 page) |
31 August 1999 | Location of register of members (1 page) |
26 February 1999 | Full accounts made up to 30 June 1998 (14 pages) |
26 February 1999 | Full accounts made up to 30 June 1998 (14 pages) |
21 August 1998 | Return made up to 25/08/98; full list of members (8 pages) |
21 August 1998 | Return made up to 25/08/98; full list of members (8 pages) |
4 March 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
4 March 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
26 August 1997 | Return made up to 25/08/97; full list of members (8 pages) |
26 August 1997 | Return made up to 25/08/97; full list of members (8 pages) |
14 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
14 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
20 May 1997 | Return made up to 25/08/96; full list of members; amend (8 pages) |
20 May 1997 | Location of register of members (1 page) |
20 May 1997 | Return made up to 25/08/96; full list of members; amend (8 pages) |
20 May 1997 | Location of register of members (1 page) |
24 January 1997 | Registered office changed on 24/01/97 from: 151 alexander road southend on sea essex SS1 1HE (1 page) |
24 January 1997 | Registered office changed on 24/01/97 from: 151 alexander road southend on sea essex SS1 1HE (1 page) |
28 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
28 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
30 August 1996 | Return made up to 25/08/96; full list of members (8 pages) |
30 August 1996 | Return made up to 25/08/96; full list of members (8 pages) |
24 April 1996 | Registered office changed on 24/04/96 from: shop 3, manners corner, manners way, southend-on-sea, essex. SS2 6QP. (1 page) |
24 April 1996 | Registered office changed on 24/04/96 from: shop 3, manners corner, manners way, southend-on-sea, essex. SS2 6QP. (1 page) |
16 December 1991 | Resolutions
|
16 December 1991 | Resolutions
|
19 January 1979 | Incorporation (14 pages) |
19 January 1979 | Incorporation (14 pages) |