Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
Director Name | Mr Joseph Brookstone |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea SS2 5TE |
Director Name | Dr Janavikulam Kannappan Thiruchelvam |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2003(19 years, 1 month after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea SS2 5TE |
Director Name | Ms Carol Elizabeth Ann Gill-Bluett |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2012(27 years, 8 months after company formation) |
Appointment Duration | 12 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea SS2 5TE |
Director Name | Ms Andrea Carvalito |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 25 July 2014(29 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea SS2 5TE |
Director Name | Roger Davies |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2022(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea SS2 5TE |
Secretary Name | Gateway Corporate Solutions Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 August 2019(35 years after company formation) |
Appointment Duration | 4 years, 8 months |
Correspondence Address | Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea Essex SS2 5TE |
Director Name | Mrs Gloria Murray |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 28 March 2016) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea SS2 5TE |
Director Name | Mr Brian Jackson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 25 July 2014) |
Role | Psychiatric Nurse |
Country of Residence | England |
Correspondence Address | 10 Cossington Court Cossington Road Westcliff On Sea Essex SS0 7NG |
Director Name | Mrs Catherine Messenger |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 27 January 2009) |
Role | Housewife |
Correspondence Address | St Michael's Care Home 93 Marine Parade East Clacton On Sea Essex E11 1NX |
Director Name | Mr Gino Da Prato |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 1995) |
Role | Sales Manager |
Correspondence Address | 6 Hatfield House London E11 1NX |
Secretary Name | Mr Joseph Brookstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 15 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hatfield House Teesdale Road London E11 1NX |
Director Name | Roger Leon Conner |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 May 1998) |
Role | Metropolitan Police Civilian |
Correspondence Address | 6 Hatfield House Teesdale Road Leytonstone London E11 1NX |
Director Name | Amanda McQuade |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 2002) |
Role | House Wife |
Correspondence Address | 6 Hatfield House Teesdale Road London E11 1NX |
Director Name | Rebecca Carolyn Hampshire |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 September 2003) |
Role | Personal Asst |
Correspondence Address | 16 Clock Court Wanstead E11 1UJ |
Director Name | Mr Alan Murray |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2018(33 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea SS2 5TE |
Secretary Name | ISEC Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2015(30 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 June 2015) |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Secretary Name | ISEC Secretarial And Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2015(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 August 2019) |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Registered Address | Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea 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 |
1 at £20 | Andrea Carvalho & Teresa Scully 16.67% Ordinary |
---|---|
1 at £20 | Carol Gill-bluett 16.67% Ordinary |
1 at £20 | Gloria Murray 16.67% Ordinary |
1 at £20 | Janavikulam Kannappan Thiruchelvam 16.67% Ordinary |
1 at £20 | Mr James Hooper 16.67% Ordinary |
1 at £20 | Mr Joseph Brookstone 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,715 |
Cash | £2,541 |
Current Liabilities | £449 |
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 | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months from now) |
5 January 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
---|---|
2 January 2020 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 August 2019 | Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 21 August 2019 (1 page) |
21 August 2019 | Appointment of Gateway Corporate Solutions Limited as a secretary on 21 August 2019 (2 pages) |
21 August 2019 | Termination of appointment of Isec Secretarial and Corporate Services Limited as a secretary on 21 August 2019 (1 page) |
31 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 June 2018 | Appointment of Mr Alan Murray as a director on 18 May 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
31 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
17 February 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 February 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
2 June 2015 | Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages) |
2 June 2015 | Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page) |
2 June 2015 | Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages) |
2 June 2015 | Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages) |
2 June 2015 | Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page) |
15 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Appointment of Isec Secretarial Services Limited as a secretary on 15 January 2015 (2 pages) |
15 January 2015 | Termination of appointment of Joseph Brookstone as a secretary on 15 January 2015 (1 page) |
15 January 2015 | Registered office address changed from 4 Hatfield House 13-15 Teesdale Rd Leytonstone London E11 1NX to Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 15 January 2015 (1 page) |
15 January 2015 | Director's details changed for Mrs Gloria Murray on 15 January 2015 (2 pages) |
15 January 2015 | Registered office address changed from 4 Hatfield House 13-15 Teesdale Rd Leytonstone London E11 1NX to Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 15 January 2015 (1 page) |
15 January 2015 | Director's details changed for Mrs Gloria Murray on 15 January 2015 (2 pages) |
15 January 2015 | Termination of appointment of Joseph Brookstone as a secretary on 15 January 2015 (1 page) |
15 January 2015 | Director's details changed for Ms Andrea Carvalito on 15 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr Joseph Brookstone on 15 January 2015 (2 pages) |
15 January 2015 | Appointment of Isec Secretarial Services Limited as a secretary on 15 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr James Hooper on 15 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr Joseph Brookstone on 15 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Dr Janavikulam Kannappan Thiruchelvam on 15 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Dr Janavikulam Kannappan Thiruchelvam on 15 January 2015 (2 pages) |
15 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Director's details changed for Mr James Hooper on 15 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Ms Andrea Carvalito on 15 January 2015 (2 pages) |
22 October 2014 | Director's details changed for Ms Andrea Carvalho on 14 September 2014 (2 pages) |
22 October 2014 | Director's details changed for Ms Andrea Carvalho on 14 September 2014 (2 pages) |
13 October 2014 | Appointment of Ms Andrea Carvalho as a director on 25 July 2014 (2 pages) |
13 October 2014 | Appointment of Ms Andrea Carvalho as a director on 25 July 2014 (2 pages) |
10 October 2014 | Termination of appointment of Brian Jackson as a director on 25 July 2014 (1 page) |
10 October 2014 | Termination of appointment of Brian Jackson as a director on 25 July 2014 (1 page) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
17 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (10 pages) |
14 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (10 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 May 2012 | Appointment of Ms Carol Elizabeth Ann Gill-Bluett as a director (2 pages) |
1 May 2012 | Appointment of Ms Carol Elizabeth Ann Gill-Bluett as a director (2 pages) |
28 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (9 pages) |
28 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (9 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (9 pages) |
13 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (9 pages) |
18 August 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
18 August 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
17 December 2009 | Director's details changed for Mr Joseph Brookstone on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Brian Jackson on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (7 pages) |
17 December 2009 | Director's details changed for Mr James Hooper on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Joseph Brookstone on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr James Hooper on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (7 pages) |
17 December 2009 | Director's details changed for Mr Brian Jackson on 17 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mrs Gloria Murray on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Dr Janavikulam Kannappan Thiruchelvam on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mrs Gloria Murray on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Dr Janavikulam Kannappan Thiruchelvam on 16 December 2009 (2 pages) |
13 December 2009 | Termination of appointment of Catherine Messenger as a director (1 page) |
13 December 2009 | Termination of appointment of Catherine Messenger as a director (1 page) |
21 August 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
21 August 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
23 December 2008 | Director's change of particulars / catherine messenger / 01/08/2008 (1 page) |
23 December 2008 | Return made up to 10/12/08; full list of members (6 pages) |
23 December 2008 | Director's change of particulars / catherine messenger / 01/08/2008 (1 page) |
23 December 2008 | Return made up to 10/12/08; full list of members (6 pages) |
18 December 2008 | Director's change of particulars / janavikulam thiruchelvam / 25/03/2008 (2 pages) |
18 December 2008 | Director's change of particulars / brian jackson / 10/01/2008 (1 page) |
18 December 2008 | Director's change of particulars / gloria murray / 02/02/2008 (1 page) |
18 December 2008 | Director's change of particulars / janavikulam thiruchelvam / 25/03/2008 (2 pages) |
18 December 2008 | Director's change of particulars / brian jackson / 10/01/2008 (1 page) |
18 December 2008 | Director's change of particulars / gloria murray / 02/02/2008 (1 page) |
27 May 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
27 May 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
20 March 2008 | Return made up to 10/12/07; full list of members (6 pages) |
20 March 2008 | Return made up to 10/12/07; full list of members (6 pages) |
19 March 2008 | Return made up to 10/12/06; full list of members (6 pages) |
19 March 2008 | Return made up to 10/12/06; full list of members (6 pages) |
15 March 2008 | Location of register of members (1 page) |
15 March 2008 | Location of debenture register (1 page) |
15 March 2008 | Location of debenture register (1 page) |
15 March 2008 | Location of register of members (1 page) |
15 March 2008 | Registered office changed on 15/03/2008 from hatfield house 13-15 teesdale rd leytonstone london E11 1NX (1 page) |
15 March 2008 | Registered office changed on 15/03/2008 from hatfield house 13-15 teesdale rd leytonstone london E11 1NX (1 page) |
4 July 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
4 July 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
3 July 2006 | Return made up to 10/12/05; full list of members
|
3 July 2006 | Return made up to 10/12/05; full list of members
|
21 June 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
21 June 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
7 September 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
7 September 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
12 January 2005 | Return made up to 10/12/04; no change of members
|
12 January 2005 | Return made up to 10/12/04; no change of members
|
20 August 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
20 August 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
27 January 2004 | Return made up to 10/12/03; change of members; amend (9 pages) |
27 January 2004 | Return made up to 10/12/03; change of members; amend (9 pages) |
8 January 2004 | Return made up to 10/12/03; change of members
|
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | Return made up to 10/12/03; change of members
|
6 August 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
6 August 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
2 January 2003 | Return made up to 10/12/02; full list of members (9 pages) |
2 January 2003 | Return made up to 10/12/02; full list of members (9 pages) |
18 August 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
18 August 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
5 August 2002 | New director appointed (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | New director appointed (1 page) |
17 January 2002 | Return made up to 10/12/01; full list of members
|
17 January 2002 | Return made up to 10/12/01; full list of members
|
7 August 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
7 August 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
8 February 2001 | Return made up to 10/12/00; full list of members
|
8 February 2001 | Return made up to 10/12/00; full list of members
|
21 September 2000 | Full accounts made up to 31 March 2000 (5 pages) |
21 September 2000 | Full accounts made up to 31 March 2000 (5 pages) |
20 December 1999 | Return made up to 10/12/99; full list of members
|
20 December 1999 | Return made up to 10/12/99; full list of members
|
8 September 1999 | Full accounts made up to 31 March 1999 (5 pages) |
8 September 1999 | Full accounts made up to 31 March 1999 (5 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | Return made up to 10/12/98; change of members (8 pages) |
10 December 1998 | Return made up to 10/12/98; change of members (8 pages) |
28 September 1998 | Full accounts made up to 31 March 1998 (5 pages) |
28 September 1998 | Full accounts made up to 31 March 1998 (5 pages) |
8 January 1998 | Return made up to 10/12/97; no change of members (6 pages) |
8 January 1998 | Return made up to 10/12/97; no change of members (6 pages) |
14 November 1997 | Full accounts made up to 31 March 1997 (5 pages) |
14 November 1997 | Full accounts made up to 31 March 1997 (5 pages) |
2 January 1997 | Return made up to 10/12/96; full list of members (8 pages) |
2 January 1997 | Return made up to 10/12/96; full list of members (8 pages) |
26 September 1996 | Full accounts made up to 31 March 1996 (5 pages) |
26 September 1996 | Full accounts made up to 31 March 1996 (5 pages) |
14 December 1995 | Return made up to 10/12/95; change of members (8 pages) |
14 December 1995 | Return made up to 10/12/95; change of members (8 pages) |
16 November 1995 | Full accounts made up to 31 March 1995 (3 pages) |
16 November 1995 | Full accounts made up to 31 March 1995 (3 pages) |
21 April 1995 | Director resigned;new director appointed (2 pages) |
21 April 1995 | Director resigned;new director appointed (2 pages) |