Leigh On Sea
Essex
SS9 2UJ
Director Name | Mr Garry Patrick Mahoney |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 May 2022(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | 906 Ocean Spa Plaza Gibraltar GX11 1AA |
Director Name | Roy William Deakin |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(6 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 13 April 1992) |
Role | Geophysicist |
Correspondence Address | The Red House Fishery Road Bray Maidenhead Berkshire SL6 1UP |
Director Name | William Ernest Evans |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(6 years, 7 months after company formation) |
Appointment Duration | 1 week (resigned 02 October 1991) |
Role | Geologist |
Correspondence Address | Chenies Altwood Close Maidenhead Berkshire SL6 4PP |
Director Name | Mr Brian Arthur Hall |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(6 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 18 October 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Alderbrook Road London SW12 8AG |
Director Name | Mr Rupert William Lycett-Green |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(6 years, 7 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 14 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mill House Uffington Faringdon Oxfordshire SN7 7RD |
Secretary Name | Douglas John Pike |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(6 years, 7 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Turnpike Way Oakley Hampshire RG23 7BT |
Director Name | Mr Michael Briggs |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 April 1999) |
Role | Company Director |
Correspondence Address | Midford Castle Midford Bath Avon BA2 7BU |
Director Name | Vermund Aarflot |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 24 September 1997(12 years, 7 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 14 January 2021) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 34 Arlington Road London NW1 7HU |
Director Name | Douglas John Pike |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(14 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 October 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Turnpike Way Oakley Hampshire RG23 7BT |
Director Name | Mr Stephen Lewis Goschalk |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(25 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 December 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 34 Arlington Road London NW1 7HU |
Director Name | James Dunn |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(25 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Arlington Road London NW1 7HU |
Secretary Name | Miss Jane Dawn Godfrey |
---|---|
Status | Resigned |
Appointed | 23 January 2014(29 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 January 2021) |
Role | Company Director |
Correspondence Address | 34 Arlington Road London NW1 7HU |
Director Name | Mr John Peregrine Lycett Green |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2015(30 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Arlington Road London NW1 7HU |
Director Name | Mr Simon Andrew Don |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2021(35 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
Director Name | Anton Johanhendrik Gerbrandy |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 January 2021(35 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Macaulay Grange Hazlehead Aberdeenshire AB15 8FF Scotland |
Director Name | Mr Michael Francis Smith |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2021(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 July 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Deanery Street London W1K 1BB |
Registered Address | 1386 London Road Leigh-On-Sea SS9 2UJ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 1,000 other UK companies use this postal address |
1.8m at £0.1 | Sunswept Enterprises LTD 85.00% Ordinary |
---|---|
53.8k at £0.1 | Executors Of John Pike 2.50% Ordinary A |
53.8k at £0.1 | James Dunn 2.50% Ordinary A |
53.8k at £0.1 | Mark Campbell 2.50% Ordinary A |
53.8k at £0.1 | Steven Dunn 2.50% Ordinary A |
53.8k at £0.1 | Verne Aarflot 2.50% Ordinary A |
37.1k at £0.1 | John Lycett Green 1.73% Ordinary A |
16.7k at £0.1 | Rupert William Lycett-green 0.77% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,160,014 |
Cash | £568,335 |
Current Liabilities | £236,165 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
9 July 1991 | Delivered on: 22 July 1991 Satisfied on: 9 April 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
24 February 2021 | Appointment of Anton Johanhendrik Gerbrandy as a director on 14 January 2021 (2 pages) |
---|---|
24 February 2021 | Appointment of Mr Simon Andrew Don as a director on 14 January 2021 (2 pages) |
2 February 2021 | Termination of appointment of Rupert William Lycett-Green as a director on 14 January 2021 (1 page) |
2 February 2021 | Registered office address changed from 34 Arlington Road London NW1 7HU to 1386 London Road Leigh-on-Sea SS9 2UJ on 2 February 2021 (1 page) |
2 February 2021 | Termination of appointment of Jane Dawn Godfrey as a secretary on 14 January 2021 (1 page) |
2 February 2021 | Appointment of Mr Pierpaolo Rocco as a director on 14 January 2021 (2 pages) |
2 February 2021 | Termination of appointment of Vermund Aarflot as a director on 14 January 2021 (1 page) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
27 October 2020 | Confirmation statement made on 25 September 2020 with updates (4 pages) |
19 March 2020 | Termination of appointment of James Dunn as a director on 5 March 2020 (1 page) |
27 December 2019 | Termination of appointment of Stephen Lewis Goschalk as a director on 10 December 2019 (1 page) |
21 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
1 October 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
7 August 2019 | Termination of appointment of John Peregrine Lycett Green as a director on 7 August 2019 (1 page) |
10 October 2018 | Confirmation statement made on 25 September 2018 with updates (4 pages) |
18 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
2 November 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
26 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 January 2016 | Director's details changed for Vermund Aarflot on 14 January 2016 (2 pages) |
14 January 2016 | Director's details changed for Mr John Peregrine Lycett Green on 14 January 2016 (2 pages) |
14 January 2016 | Secretary's details changed for Miss Jane Dawn Godfrey on 14 January 2016 (1 page) |
14 January 2016 | Director's details changed for Vermund Aarflot on 14 January 2016 (2 pages) |
14 January 2016 | Secretary's details changed for Miss Jane Dawn Godfrey on 14 January 2016 (1 page) |
14 January 2016 | Director's details changed for Mr John Peregrine Lycett Green on 14 January 2016 (2 pages) |
6 November 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 February 2015 | Appointment of Mr John Peregrine Lycett Green as a director on 10 February 2015 (2 pages) |
10 February 2015 | Appointment of Mr John Peregrine Lycett Green as a director on 10 February 2015 (2 pages) |
26 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
23 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
23 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
13 February 2014 | Appointment of Miss Jane Dawn Godfrey as a secretary (2 pages) |
13 February 2014 | Appointment of Miss Jane Dawn Godfrey as a secretary (2 pages) |
11 November 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Director's details changed for Vermund Aarflot on 25 September 2013 (2 pages) |
11 November 2013 | Director's details changed for Vermund Aarflot on 25 September 2013 (2 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
4 December 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (7 pages) |
4 December 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (7 pages) |
17 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
17 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
19 July 2012 | Statement of capital on 19 July 2012
|
19 July 2012 | Solvency statement dated 28/06/12 (1 page) |
19 July 2012 | Resolutions
|
19 July 2012 | Resolutions
|
19 July 2012 | Statement of capital on 19 July 2012
|
19 July 2012 | Solvency statement dated 28/06/12 (1 page) |
19 July 2012 | Resolutions
|
19 July 2012 | Resolutions
|
10 July 2012 | Sub-division of shares on 28 June 2012 (5 pages) |
10 July 2012 | Sub-division of shares on 28 June 2012 (5 pages) |
13 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (7 pages) |
13 October 2011 | Termination of appointment of Douglas Pike as a secretary (1 page) |
13 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (7 pages) |
13 October 2011 | Termination of appointment of Douglas Pike as a secretary (1 page) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
12 November 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (8 pages) |
12 November 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (8 pages) |
12 November 2010 | Director's details changed for Vermund Aarflot on 24 September 2010 (2 pages) |
12 November 2010 | Director's details changed for Vermund Aarflot on 24 September 2010 (2 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
14 September 2010 | Appointment of James Dunn as a director (3 pages) |
14 September 2010 | Appointment of James Dunn as a director (3 pages) |
18 August 2010 | Appointment of Mr Stephen Lewis Goschalk as a director (6 pages) |
18 August 2010 | Appointment of Mr Stephen Lewis Goschalk as a director (6 pages) |
10 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
22 December 2008 | Return made up to 25/09/08; full list of members (5 pages) |
22 December 2008 | Return made up to 25/09/08; full list of members (5 pages) |
14 November 2008 | Statement of rights variation attached to shares (2 pages) |
14 November 2008 | Notice of assignment of name or new name to shares (2 pages) |
14 November 2008 | Statement of rights variation attached to shares (2 pages) |
14 November 2008 | Notice of assignment of name or new name to shares (2 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
4 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
4 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
30 October 2007 | Return made up to 25/09/07; full list of members (2 pages) |
30 October 2007 | Return made up to 25/09/07; full list of members (2 pages) |
25 July 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
25 July 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
1 November 2006 | Return made up to 25/09/06; full list of members (4 pages) |
1 November 2006 | Director's particulars changed (1 page) |
1 November 2006 | Return made up to 25/09/06; full list of members (4 pages) |
1 November 2006 | Director's particulars changed (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: whisby a site eagle moor lincoln lincolnshire LN6 9DP (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: whisby a site eagle moor lincoln lincolnshire LN6 9DP (1 page) |
25 May 2006 | Statement of rights variation attached to shares (1 page) |
25 May 2006 | Notice of assignment of name or new name to shares (1 page) |
25 May 2006 | Statement of rights variation attached to shares (1 page) |
25 May 2006 | Notice of assignment of name or new name to shares (1 page) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
27 October 2005 | Return made up to 25/09/05; full list of members (7 pages) |
27 October 2005 | Return made up to 25/09/05; full list of members (7 pages) |
29 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
29 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
20 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
20 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
27 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
27 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
27 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
27 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
28 October 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
28 October 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
25 October 2002 | Return made up to 25/09/02; full list of members (7 pages) |
25 October 2002 | Return made up to 25/09/02; full list of members (7 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
16 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
16 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 October 2000 | Return made up to 25/09/00; full list of members (6 pages) |
2 October 2000 | Return made up to 25/09/00; full list of members (6 pages) |
20 July 2000 | Registered office changed on 20/07/00 from: 10/12 cork street london W1X 1PD (1 page) |
20 July 2000 | Registered office changed on 20/07/00 from: 10/12 cork street london W1X 1PD (1 page) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
25 October 1999 | Return made up to 25/09/99; full list of members (7 pages) |
25 October 1999 | Return made up to 25/09/99; full list of members (7 pages) |
31 August 1999 | Registered office changed on 31/08/99 from: mill house fernham road, uffington faringdon oxfordshire SN7 7RD (1 page) |
31 August 1999 | Registered office changed on 31/08/99 from: mill house fernham road, uffington faringdon oxfordshire SN7 7RD (1 page) |
23 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
23 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
8 May 1999 | Location of register of members (1 page) |
8 May 1999 | Director resigned (1 page) |
8 May 1999 | Director resigned (1 page) |
8 May 1999 | Location of register of members (1 page) |
8 May 1999 | Registered office changed on 08/05/99 from: 4TH floor 38 belgrave square london SW1X 8NT (1 page) |
8 May 1999 | Registered office changed on 08/05/99 from: 4TH floor 38 belgrave square london SW1X 8NT (1 page) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
28 January 1999 | Location of register of members (1 page) |
28 January 1999 | Location of register of members (1 page) |
3 December 1998 | Registered office changed on 03/12/98 from: 8/f south wing 197 knightsbridge london SW17 1RB (1 page) |
3 December 1998 | Registered office changed on 03/12/98 from: 8/f south wing 197 knightsbridge london SW17 1RB (1 page) |
21 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
8 October 1998 | Return made up to 25/09/98; full list of members (6 pages) |
8 October 1998 | Return made up to 25/09/98; full list of members (6 pages) |
13 October 1997 | Return made up to 25/09/97; full list of members (6 pages) |
13 October 1997 | Return made up to 25/09/97; full list of members (6 pages) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
13 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
13 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
2 December 1996 | Registered office changed on 02/12/96 from: 218 strand london WC2R 1AZ (1 page) |
2 December 1996 | Registered office changed on 02/12/96 from: 218 strand london WC2R 1AZ (1 page) |
4 October 1996 | Return made up to 25/09/96; full list of members (6 pages) |
4 October 1996 | Return made up to 25/09/96; full list of members (6 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
3 October 1995 | Return made up to 25/09/95; full list of members
|
3 October 1995 | Return made up to 25/09/95; full list of members
|
30 August 1995 | Director's particulars changed (2 pages) |
30 August 1995 | Director's particulars changed (2 pages) |
24 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
24 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
27 July 1991 | Memorandum and Articles of Association (40 pages) |
27 July 1991 | Memorandum and Articles of Association (40 pages) |
8 October 1990 | Full accounts made up to 31 December 1989 (12 pages) |
8 October 1990 | Full accounts made up to 31 December 1989 (12 pages) |
28 August 1985 | Allotment of shares (4 pages) |
28 August 1985 | Allotment of shares (4 pages) |