Southend-On-Sea
Essex
SS1 1AB
Director Name | Stephen Kevin Potter |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2015(32 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
Secretary Name | Miss Corinna Anne Stallard |
---|---|
Status | Current |
Appointed | 01 June 2017(34 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
Director Name | Sara Jane Blake |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(41 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
Director Name | Martin Paul Hughes |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2024(41 years, 2 months after company formation) |
Appointment Duration | 2 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
Director Name | Maureen Joy Whiteley |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(8 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 14 July 2004) |
Role | Secretary/Receptionist |
Correspondence Address | 161 Church Road Shoeburyness Southend On Sea Essex SS3 9EZ |
Secretary Name | June Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(8 years, 8 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 01 June 2017) |
Role | Company Director |
Correspondence Address | Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ |
Website | glencrestseatex.co.uk |
---|
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 |
1000 at £1 | Jack Percy Whiteley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £952,618 |
Cash | £104,537 |
Current Liabilities | £310,129 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 21 November 2023 (5 months ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 2 weeks from now) |
26 March 2018 | Delivered on: 27 March 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
9 February 2018 | Delivered on: 13 February 2018 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
9 February 2018 | Delivered on: 9 February 2018 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
9 February 2018 | Delivered on: 9 February 2018 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
19 December 2017 | Delivered on: 3 January 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
6 December 2017 | Delivered on: 7 December 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
19 August 2009 | Delivered on: 27 August 2009 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
7 March 1988 | Delivered on: 14 March 1988 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. Outstanding |
4 June 1984 | Delivered on: 16 June 1984 Persons entitled: Williams & Glyn's Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All monies deposited with the bank and all monies from time to time hereafter deposited with the bank in or any currency wharsoever and all interest accruing or accrued thereon. Outstanding |
23 November 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
---|---|
23 October 2020 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
21 November 2019 | Confirmation statement made on 21 November 2019 with updates (4 pages) |
15 November 2019 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
21 March 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
5 December 2018 | Confirmation statement made on 21 November 2018 with updates (4 pages) |
12 June 2018 | Director's details changed for Stephen Kevin Potter on 1 November 2017 (2 pages) |
12 June 2018 | Director's details changed for Stephen Kevin Potter on 1 November 2017 (2 pages) |
6 April 2018 | Satisfaction of charge 2 in full (1 page) |
6 April 2018 | Satisfaction of charge 1 in full (1 page) |
6 April 2018 | Satisfaction of charge 3 in full (1 page) |
27 March 2018 | Registration of charge 016967290009, created on 26 March 2018 (14 pages) |
19 February 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
13 February 2018 | Registration of charge 016967290008, created on 9 February 2018 (24 pages) |
9 February 2018 | Registration of charge 016967290007, created on 9 February 2018 (24 pages) |
9 February 2018 | Registration of charge 016967290006, created on 9 February 2018 (20 pages) |
3 January 2018 | Registration of charge 016967290005, created on 19 December 2017 (13 pages) |
22 December 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
7 December 2017 | Registration of charge 016967290004, created on 6 December 2017 (23 pages) |
7 December 2017 | Registration of charge 016967290004, created on 6 December 2017 (23 pages) |
7 June 2017 | Termination of appointment of June Powell as a secretary on 1 June 2017 (1 page) |
7 June 2017 | Termination of appointment of June Powell as a secretary on 1 June 2017 (1 page) |
7 June 2017 | Appointment of Miss Corinna Anne Stallard as a secretary on 1 June 2017 (2 pages) |
7 June 2017 | Appointment of Miss Corinna Anne Stallard as a secretary on 1 June 2017 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
28 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
26 April 2016 | Director's details changed for Stephen Kevin Potter on 5 January 2016 (2 pages) |
26 April 2016 | Director's details changed for Stephen Kevin Potter on 5 January 2016 (2 pages) |
17 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
20 November 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
16 March 2015 | Appointment of Stephen Kevin Potter as a director on 20 February 2015 (3 pages) |
16 March 2015 | Appointment of Stephen Kevin Potter as a director on 20 February 2015 (3 pages) |
2 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
7 November 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
13 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
15 October 2013 | Director's details changed for Jack Percy Whiteley on 11 October 2013 (3 pages) |
15 October 2013 | Registered office address changed from Clements House 1279 London Road Leigh on Sea Essex SS9 2AD on 15 October 2013 (2 pages) |
15 October 2013 | Secretary's details changed for June Adkins on 1 January 2013 (3 pages) |
15 October 2013 | Registered office address changed from Clements House 1279 London Road Leigh on Sea Essex SS9 2AD on 15 October 2013 (2 pages) |
15 October 2013 | Secretary's details changed for June Adkins on 1 January 2013 (3 pages) |
15 October 2013 | Secretary's details changed for June Adkins on 1 January 2013 (3 pages) |
15 October 2013 | Director's details changed for Jack Percy Whiteley on 11 October 2013 (3 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Secretary's details changed for June Powell on 1 January 2012 (1 page) |
30 November 2012 | Secretary's details changed for June Powell on 1 January 2012 (1 page) |
30 November 2012 | Secretary's details changed for June Powell on 1 January 2012 (1 page) |
30 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
29 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
26 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
9 December 2009 | Registered office address changed from Seatex House, Unit 10 Heron Avenue Wickford Industrial Estate Wickford, Essex, SS11 8DL on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from Seatex House, Unit 10 Heron Avenue Wickford Industrial Estate Wickford, Essex, SS11 8DL on 9 December 2009 (1 page) |
9 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Registered office address changed from Seatex House, Unit 10 Heron Avenue Wickford Industrial Estate Wickford, Essex, SS11 8DL on 9 December 2009 (1 page) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
4 December 2008 | Location of register of members (1 page) |
4 December 2008 | Return made up to 21/11/08; full list of members (3 pages) |
4 December 2008 | Location of register of members (1 page) |
4 December 2008 | Return made up to 21/11/08; full list of members (3 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
4 February 2008 | Return made up to 21/11/07; full list of members (6 pages) |
4 February 2008 | Return made up to 21/11/07; full list of members (6 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
5 December 2006 | Return made up to 21/11/06; full list of members (2 pages) |
5 December 2006 | Return made up to 21/11/06; full list of members (2 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
25 November 2005 | Return made up to 21/11/05; full list of members
|
25 November 2005 | Return made up to 21/11/05; full list of members
|
30 November 2004 | Return made up to 21/11/04; full list of members (6 pages) |
30 November 2004 | Return made up to 21/11/04; full list of members (6 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
7 December 2003 | Accounts for a small company made up to 31 August 2003 (6 pages) |
7 December 2003 | Accounts for a small company made up to 31 August 2003 (6 pages) |
2 December 2003 | Return made up to 21/11/03; full list of members
|
2 December 2003 | Return made up to 21/11/03; full list of members
|
11 December 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
3 December 2002 | Return made up to 21/11/02; full list of members (7 pages) |
3 December 2002 | Return made up to 21/11/02; full list of members (7 pages) |
9 May 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
9 May 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
23 November 2001 | Return made up to 21/11/01; full list of members
|
23 November 2001 | Return made up to 21/11/01; full list of members
|
9 February 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
9 February 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
23 November 2000 | Return made up to 21/11/00; full list of members (6 pages) |
23 November 2000 | Return made up to 21/11/00; full list of members (6 pages) |
9 February 2000 | Return made up to 21/11/99; full list of members (6 pages) |
9 February 2000 | Return made up to 21/11/99; full list of members (6 pages) |
9 December 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
9 December 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
7 December 1998 | Accounts for a small company made up to 31 August 1998 (6 pages) |
7 December 1998 | Accounts for a small company made up to 31 August 1998 (6 pages) |
26 November 1998 | Return made up to 21/11/98; full list of members (6 pages) |
26 November 1998 | Return made up to 21/11/98; full list of members (6 pages) |
7 April 1998 | Accounts made up to 31 August 1997 (12 pages) |
7 April 1998 | Accounts made up to 31 August 1997 (12 pages) |
2 December 1997 | Return made up to 21/11/97; full list of members (6 pages) |
2 December 1997 | Return made up to 21/11/97; full list of members (6 pages) |
28 April 1997 | Accounts made up to 31 August 1996 (13 pages) |
28 April 1997 | Accounts made up to 31 August 1996 (13 pages) |
2 December 1996 | Return made up to 21/11/96; full list of members
|
2 December 1996 | Return made up to 21/11/96; full list of members
|
2 July 1996 | Accounts made up to 31 August 1995 (12 pages) |
2 July 1996 | Accounts made up to 31 August 1995 (12 pages) |
28 November 1995 | Return made up to 21/11/95; full list of members (6 pages) |
28 November 1995 | Return made up to 21/11/95; full list of members (6 pages) |
9 October 1995 | Company name changed glencrest LIMITED\certificate issued on 10/10/95 (4 pages) |
9 October 1995 | Company name changed glencrest LIMITED\certificate issued on 10/10/95 (4 pages) |
2 May 1995 | Accounts made up to 31 August 1994 (11 pages) |
2 May 1995 | Accounts made up to 31 August 1994 (11 pages) |
3 February 1983 | Incorporation (15 pages) |
3 February 1983 | Incorporation (15 pages) |