Westcliff-On-Sea
Essex
SS0 8JB
Director Name | Mr Reginald Frederick Ashton |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(8 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 September 1992) |
Role | Company Director |
Correspondence Address | 33 The Leas Westcliff On Sea Essex SS0 8JB |
Director Name | Mrs Audrey Sheila Wenden |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(8 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 21 September 1992) |
Role | Consultant |
Correspondence Address | Flat 2 33-34 The Leas Westcliff On Sea Essex SS0 8JB |
Secretary Name | Mr Neil Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(8 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 February 1998) |
Role | Business Development Manager |
Correspondence Address | Flat 3,33/34 The Leas Westcliff-On-Sea Essex |
Director Name | Angela Kimberley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(9 years, 3 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 12 November 2014) |
Role | General Sales Manager |
Country of Residence | England |
Correspondence Address | Flat 3 34 The Leas Westcliff On Sea Essex SS0 8JB |
Secretary Name | Mrs Audrey Sheila Wenden |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(14 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 09 May 2011) |
Role | Company Director |
Correspondence Address | Flat 2 33-34 The Leas Westcliff On Sea Essex SS0 8JB |
Secretary Name | Mrs Audrey Sheila Wenden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(14 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 09 May 2011) |
Role | Company Director |
Correspondence Address | Flat 2 33-34 The Leas Westcliff On Sea Essex SS0 8JB |
Secretary Name | Mr Wayne Mearns |
---|---|
Status | Resigned |
Appointed | 20 August 2012(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2014) |
Role | Company Director |
Correspondence Address | 242 London Road Westcliff-On-Sea Essex SS0 7JG |
Registered Address | 203 London Road Hadleigh Benfleet Essex SS7 2RD |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
1 at £20 | Angela Mary Kimberley 20.00% Ordinary |
---|---|
1 at £20 | Debra Jane Mangham & Richard John Mangham 20.00% Ordinary |
1 at £20 | Margaret Maria Jones 20.00% Ordinary |
1 at £20 | N.e. Wenden 20.00% Ordinary |
1 at £20 | R.f. Ashton 20.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
11 January 2021 | Confirmation statement made on 25 December 2020 with no updates (3 pages) |
---|---|
9 September 2020 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
14 January 2020 | Confirmation statement made on 25 December 2019 with no updates (3 pages) |
9 September 2019 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
10 January 2019 | Director's details changed for Mr Richard John Mangham on 1 January 2019 (2 pages) |
10 January 2019 | Confirmation statement made on 25 December 2018 with updates (4 pages) |
12 November 2018 | Accounts for a dormant company made up to 31 March 2018 (11 pages) |
16 January 2018 | Confirmation statement made on 25 December 2017 with no updates (3 pages) |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (13 pages) |
1 February 2017 | Confirmation statement made on 25 December 2016 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 25 December 2016 with updates (5 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
8 February 2016 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Termination of appointment of Wayne Mearns as a secretary on 31 July 2014 (1 page) |
8 February 2016 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Termination of appointment of Wayne Mearns as a secretary on 31 July 2014 (1 page) |
27 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 January 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
15 January 2015 | Appointment of Mr Richard John Mangham as a director on 11 November 2014 (2 pages) |
15 January 2015 | Termination of appointment of Angela Kimberley as a director on 12 November 2014 (1 page) |
15 January 2015 | Appointment of Mr Richard John Mangham as a director on 11 November 2014 (2 pages) |
15 January 2015 | Termination of appointment of Angela Kimberley as a director on 12 November 2014 (1 page) |
13 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
13 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 January 2014 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
6 February 2013 | Annual return made up to 25 December 2012 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 25 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 September 2012 | Appointment of Mr Wayne Mearns as a secretary (2 pages) |
10 September 2012 | Appointment of Mr Wayne Mearns as a secretary (2 pages) |
2 February 2012 | Annual return made up to 25 December 2011 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 25 December 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Termination of appointment of Audrey Wenden as a secretary (2 pages) |
17 May 2011 | Termination of appointment of Audrey Wenden as a secretary (2 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
10 February 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
9 February 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Secretary's details changed for Audrey Sheila Wenden on 9 February 2010 (1 page) |
9 February 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Secretary's details changed for Audrey Sheila Wenden on 9 February 2010 (1 page) |
9 February 2010 | Secretary's details changed for Audrey Sheila Wenden on 9 February 2010 (1 page) |
9 February 2010 | Director's details changed for Angela Kimberley on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Angela Kimberley on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Angela Kimberley on 9 February 2010 (2 pages) |
14 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
14 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
3 March 2009 | Return made up to 25/12/08; full list of members (5 pages) |
3 March 2009 | Return made up to 25/12/08; full list of members (5 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
13 February 2008 | Return made up to 25/12/07; full list of members (3 pages) |
13 February 2008 | Return made up to 25/12/07; full list of members (3 pages) |
17 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
17 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
6 February 2007 | Return made up to 25/12/06; full list of members (3 pages) |
6 February 2007 | Return made up to 25/12/06; full list of members (3 pages) |
5 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
5 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
16 January 2006 | Return made up to 25/12/05; full list of members
|
16 January 2006 | Return made up to 25/12/05; full list of members
|
16 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
16 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
14 January 2005 | Return made up to 25/12/04; no change of members (6 pages) |
14 January 2005 | Return made up to 25/12/04; no change of members (6 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
20 January 2004 | Return made up to 25/12/03; change of members (6 pages) |
20 January 2004 | Return made up to 25/12/03; change of members (6 pages) |
13 January 2003 | Return made up to 25/12/02; full list of members
|
13 January 2003 | Return made up to 25/12/02; full list of members
|
16 November 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
16 November 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
8 January 2002 | Return made up to 25/12/01; full list of members (7 pages) |
8 January 2002 | Return made up to 25/12/01; full list of members (7 pages) |
15 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
15 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
19 January 2001 | Return made up to 25/12/00; full list of members (8 pages) |
19 January 2001 | Return made up to 25/12/00; full list of members (8 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
24 January 2000 | Return made up to 25/12/99; full list of members
|
24 January 2000 | Return made up to 25/12/99; full list of members
|
29 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
29 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
14 December 1999 | Registered office changed on 14/12/99 from: c/o arram berlyn gardner holborn hall 100 grays inn road london WC1X 8BY (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: c/o arram berlyn gardner holborn hall 100 grays inn road london WC1X 8BY (1 page) |
18 January 1999 | Return made up to 25/12/98; full list of members (6 pages) |
18 January 1999 | Return made up to 25/12/98; full list of members (6 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | New secretary appointed (2 pages) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
9 February 1998 | Return made up to 25/12/97; no change of members (4 pages) |
9 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
9 February 1998 | Return made up to 25/12/97; no change of members (4 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
4 February 1997 | Return made up to 25/12/96; no change of members (4 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
4 February 1997 | Return made up to 25/12/96; no change of members (4 pages) |
20 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
20 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
15 February 1996 | Return made up to 25/12/95; full list of members (6 pages) |
15 February 1996 | Return made up to 25/12/95; full list of members (6 pages) |
28 March 1995 | Return made up to 25/12/94; no change of members (4 pages) |
28 March 1995 | Return made up to 25/12/94; no change of members (4 pages) |
26 September 1983 | Incorporation (15 pages) |