Temple Farm Industrial Estate
Southend-On-Sea
Essex
SS2 5TE
Director Name | Paul Martin Allamand |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 02 April 2008) |
Role | Solicitor |
Correspondence Address | 32 St Georges Road Badshot Lea Farnham Surrey GU9 9LX |
Director Name | Jillian Mary Coomber |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 04 February 2005) |
Role | Secretary |
Correspondence Address | Ronars Cottage Farm Lane Crondall Farnham Surrey GU10 5QE |
Director Name | Michael John Coomber |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 04 February 2005) |
Role | Builder |
Correspondence Address | Ronars Cottage Farm Lane Crondall Farnham Surrey GU10 5QE |
Director Name | Beryl Frost |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 01 April 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Oak House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB |
Secretary Name | Paul Martin Allamand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 02 April 2008) |
Role | Company Director |
Correspondence Address | 32 St Georges Road Badshot Lea Farnham Surrey GU9 9LX |
Director Name | Derrick Charles Frost |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(21 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 April 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Ashford Industrial Estate Ashford Middlesex TW15 1AU |
Registered Address | Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea Essex SS2 5TE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | St. Luke's |
Built Up Area | Southend-on-Sea |
Address Matches | Over 40 other UK companies use this postal address |
600 at £1 | Derrick Charles Frost 60.00% Ordinary |
---|---|
400 at £1 | Beryl Frost 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,748 |
Cash | £30,622 |
Current Liabilities | £2,874 |
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 | 24 December 2023 (4 months ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 2 weeks from now) |
6 April 1989 | Delivered on: 17 April 1989 Satisfied on: 8 August 2012 Persons entitled: Barclays 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: Auto house. St. Georges road. Aldershot hampshire. Fully Satisfied |
---|---|
16 December 1986 | Delivered on: 23 December 1986 Satisfied on: 8 August 2012 Persons entitled: Barclays 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: Land at 6 cromwell road camberley surrey. Title no sy 179485. Fully Satisfied |
30 April 1986 | Delivered on: 14 May 1986 Satisfied on: 8 August 2012 Persons entitled: Barclays 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: 8 cromwell road, camberley surrey title no sy 43488. Fully Satisfied |
26 April 1985 | Delivered on: 9 May 1985 Satisfied on: 8 August 2012 Persons entitled: Beryl Frost Derrick Charles Frost Classification: Legal charge Secured details: £125,000. Particulars: Upper floors 26 london road guildford surrey. Fully Satisfied |
19 January 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
---|---|
8 January 2020 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
28 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
22 January 2019 | Director's details changed for Mr Antony John Dean on 22 January 2019 (2 pages) |
8 January 2019 | Confirmation statement made on 24 December 2018 with updates (4 pages) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 January 2018 | Confirmation statement made on 24 December 2017 with updates (4 pages) |
5 January 2018 | Confirmation statement made on 24 December 2017 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
9 February 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 May 2016 | Appointment of Antony John Dean as a director on 1 April 2016 (3 pages) |
7 May 2016 | Appointment of Antony John Dean as a director on 1 April 2016 (3 pages) |
21 April 2016 | Termination of appointment of Derrick Charles Frost as a director on 1 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Beryl Frost as a director on 1 April 2016 (2 pages) |
21 April 2016 | Registered office address changed from Oak House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5TE on 21 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Derrick Charles Frost as a director on 1 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Beryl Frost as a director on 1 April 2016 (2 pages) |
21 April 2016 | Registered office address changed from Oak House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5TE on 21 April 2016 (2 pages) |
13 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
3 January 2013 | Director's details changed for Derrick Charles Frost on 24 December 2012 (2 pages) |
3 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Director's details changed for Derrick Charles Frost on 24 December 2012 (2 pages) |
3 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (4 pages) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 July 2011 | Registered office address changed from C/O Cmb Partnership Chapel House 1 Chapel Street Guildford Surrey GU1 3UH on 7 July 2011 (2 pages) |
7 July 2011 | Registered office address changed from C/O Cmb Partnership Chapel House 1 Chapel Street Guildford Surrey GU1 3UH on 7 July 2011 (2 pages) |
7 July 2011 | Registered office address changed from C/O Cmb Partnership Chapel House 1 Chapel Street Guildford Surrey GU1 3UH on 7 July 2011 (2 pages) |
4 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2009 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
30 December 2009 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Director's details changed for Beryl Frost on 24 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Beryl Frost on 24 December 2009 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 November 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
12 November 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
9 April 2008 | Appointment terminated director and secretary paul allamand (1 page) |
9 April 2008 | Appointment terminated director and secretary paul allamand (1 page) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
30 November 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
30 November 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
19 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
19 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
17 October 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
17 October 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
13 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
13 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: c/o tenon LIMITED ashcombe court, woolsack way godalming surrey GU7 1LQ (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: c/o tenon LIMITED ashcombe court, woolsack way godalming surrey GU7 1LQ (1 page) |
21 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
1 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
1 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
8 May 2002 | Registered office changed on 08/05/02 from: tenon prudential buildings epsom road guildford surrey GU1 3JW (1 page) |
8 May 2002 | Registered office changed on 08/05/02 from: tenon prudential buildings epsom road guildford surrey GU1 3JW (1 page) |
31 January 2002 | Return made up to 31/12/01; full list of members
|
31 January 2002 | Return made up to 31/12/01; full list of members
|
3 October 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
3 October 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members
|
26 January 2000 | Return made up to 31/12/99; full list of members
|
26 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
9 February 1999 | Return made up to 31/12/98; no change of members
|
9 February 1999 | Return made up to 31/12/98; no change of members
|
29 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
29 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
22 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
18 January 1996 | Registered office changed on 18/01/96 from: 8 north street guildford surrey GU1 4AF (1 page) |
18 January 1996 | Registered office changed on 18/01/96 from: 8 north street guildford surrey GU1 4AF (1 page) |
17 January 1996 | Return made up to 31/12/95; no change of members
|
17 January 1996 | Return made up to 31/12/95; no change of members
|
13 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
13 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
10 January 1994 | Return made up to 31/12/93; full list of members (5 pages) |
10 January 1994 | Return made up to 31/12/93; full list of members (5 pages) |
31 October 1990 | Return made up to 04/09/90; full list of members (4 pages) |
31 October 1990 | Return made up to 04/09/90; full list of members (4 pages) |
10 April 1986 | Annual return made up to 15/11/85 (4 pages) |
10 April 1986 | Annual return made up to 15/11/85 (4 pages) |
14 May 1984 | Incorporation (14 pages) |
14 May 1984 | Incorporation (14 pages) |