Westcliff On Sea
Essex
SS0 0AL
Director Name | Mr Brendan Walsh |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 18 May 1991(6 years, 2 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Distributor |
Country of Residence | United Kingdom |
Correspondence Address | 287 Southbourne Grove Westcliff On Sea Essex SS0 0AL |
Secretary Name | Maria Frances Walsh |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2001(15 years, 12 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Correspondence Address | 287 Southbourne Grove Westcliff On Sea Essex SS0 0AL |
Secretary Name | Mr Brendon Walsh |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 May 1991(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 February 2001) |
Role | Company Director |
Correspondence Address | 17 Corasway Thundersley Essex SS7 3DW |
Director Name | Matthew Joseph Walsh |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(19 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 18 May 2012) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 37b Grand Parade Leigh On Sea Essex SS9 1DX |
Website | silklife.co.uk |
---|
Registered Address | Chase Bureau Register Office Services Ltd No 1 Royal Terrace Southend On Sea Essex SS1 1EA |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
999 at £1 | Brendan Walsh 99.90% Ordinary |
---|---|
1 at £1 | Maureen Walsh 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,822 |
Cash | £4,549 |
Current Liabilities | £30,761 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
5 August 2004 | Delivered on: 18 August 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 rose way, purdeys industrial centre,rochford, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
27 March 1992 | Delivered on: 31 March 1992 Satisfied on: 10 August 2004 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. Fully Satisfied |
25 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
19 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
28 April 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
27 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
27 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
19 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
26 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
25 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
21 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Termination of appointment of Matthew Walsh as a director (1 page) |
21 May 2012 | Termination of appointment of Matthew Walsh as a director (1 page) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
19 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Mr Brendon Walsh on 1 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mrs Maureen Walsh on 1 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Matthew Joseph Walsh on 1 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Matthew Joseph Walsh on 1 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Matthew Joseph Walsh on 1 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mrs Maureen Walsh on 1 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Brendon Walsh on 1 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Brendon Walsh on 1 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mrs Maureen Walsh on 1 May 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
19 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
23 July 2008 | Return made up to 18/05/08; full list of members (4 pages) |
23 July 2008 | Return made up to 18/05/08; full list of members (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
6 August 2007 | Return made up to 18/05/07; full list of members (3 pages) |
6 August 2007 | Return made up to 18/05/07; full list of members (3 pages) |
30 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
30 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
22 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
22 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
3 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
3 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
9 June 2005 | Return made up to 18/05/05; full list of members
|
9 June 2005 | Return made up to 18/05/05; full list of members
|
1 February 2005 | Registered office changed on 01/02/05 from: 43 bridge road grays essex RM17 6BU (1 page) |
1 February 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
1 February 2005 | Registered office changed on 01/02/05 from: 43 bridge road grays essex RM17 6BU (1 page) |
1 February 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
18 August 2004 | Particulars of mortgage/charge (3 pages) |
18 August 2004 | Particulars of mortgage/charge (3 pages) |
10 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | Return made up to 18/05/04; full list of members
|
25 May 2004 | Return made up to 18/05/04; full list of members
|
25 May 2004 | New director appointed (2 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
18 May 2003 | Return made up to 18/05/03; full list of members (7 pages) |
18 May 2003 | Return made up to 18/05/03; full list of members (7 pages) |
2 March 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
2 March 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
19 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
19 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
7 May 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
7 May 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
6 June 2001 | Return made up to 18/05/01; full list of members
|
6 June 2001 | Return made up to 18/05/01; full list of members
|
13 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | Secretary resigned (1 page) |
2 March 2001 | Full accounts made up to 30 April 2000 (8 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (8 pages) |
16 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
16 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
11 April 2000 | Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page) |
11 April 2000 | Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page) |
17 March 2000 | Full accounts made up to 31 May 1999 (12 pages) |
17 March 2000 | Full accounts made up to 31 May 1999 (12 pages) |
28 June 1999 | Return made up to 18/05/99; full list of members (6 pages) |
28 June 1999 | Return made up to 18/05/99; full list of members (6 pages) |
14 March 1999 | Full accounts made up to 31 May 1998 (8 pages) |
14 March 1999 | Full accounts made up to 31 May 1998 (8 pages) |
17 September 1998 | Return made up to 18/05/98; full list of members
|
17 September 1998 | Return made up to 18/05/98; full list of members
|
26 March 1998 | Full accounts made up to 31 May 1997 (11 pages) |
26 March 1998 | Full accounts made up to 31 May 1997 (11 pages) |
2 June 1997 | Return made up to 18/05/97; full list of members
|
2 June 1997 | Return made up to 18/05/97; full list of members
|
18 April 1997 | Full accounts made up to 31 May 1996 (12 pages) |
18 April 1997 | Full accounts made up to 31 May 1996 (12 pages) |
3 July 1996 | Return made up to 18/05/96; full list of members
|
3 July 1996 | Return made up to 18/05/96; full list of members
|
12 December 1995 | Registered office changed on 12/12/95 from: 62A high street grays essex RM17 6NA (1 page) |
12 December 1995 | Registered office changed on 12/12/95 from: 62A high street grays essex RM17 6NA (1 page) |
10 August 1995 | Full accounts made up to 31 May 1995 (11 pages) |
10 August 1995 | Full accounts made up to 31 May 1995 (11 pages) |
24 July 1995 | Return made up to 18/05/95; no change of members
|
24 July 1995 | Return made up to 18/05/95; no change of members
|
2 May 1995 | Registered office changed on 02/05/95 from: 41 high road london E18 2QP (1 page) |
2 May 1995 | Registered office changed on 02/05/95 from: 41 high road london E18 2QP (1 page) |
25 April 1995 | Accounting reference date shortened from 28/02 to 31/05 (1 page) |
25 April 1995 | Accounting reference date shortened from 28/02 to 31/05 (1 page) |
22 February 1985 | Incorporation (16 pages) |
22 February 1985 | Incorporation (16 pages) |